Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRAYTON GROUP LIMITED
Company Information for

DRAYTON GROUP LIMITED

LOOKERS HOUSE 3 ETCHELLS ROAD, WEST TIMPERLEY, ALTRINCHAM, WA14 5XS,
Company Registration Number
04136968
Private Limited Company
Active

Company Overview

About Drayton Group Ltd
DRAYTON GROUP LIMITED was founded on 2001-01-08 and has its registered office in Altrincham. The organisation's status is listed as "Active". Drayton Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DRAYTON GROUP LIMITED
 
Legal Registered Office
LOOKERS HOUSE 3 ETCHELLS ROAD
WEST TIMPERLEY
ALTRINCHAM
WA14 5XS
Other companies in B15
 
Filing Information
Company Number 04136968
Company ID Number 04136968
Date formed 2001-01-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:07:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRAYTON GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DRAYTON GROUP LIMITED
The following companies were found which have the same name as DRAYTON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRAYTON GROUP HOLDINGS LIMITED DRAYTON BEAUCHAMP PRIEST HILL, FARLEY HILL PRIEST HILL, FARLEY HILL BERKSHIRE RG7 1XH Dissolved Company formed on the 2001-02-16
DRAYTON GROUP, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 2006-04-27
DRAYTON GROUP ENTERPRISES MANAGEMENT Delaware Unknown
DRAYTON GROUP, INC. 3002 MAHANNA SPRINGS DR APT A DALLAS TX 75235 Forfeited Company formed on the 2006-07-27
DRAYTON GROUP LLC Georgia Unknown
DRAYTON GROUP INCORPORATED Michigan UNKNOWN
DRAYTON GROUP LLC California Unknown
DRAYTON GROUP INC North Carolina Unknown
DRAYTON GROUP PTY LTD Active Company formed on the 2020-01-23
DRAYTON GROUP LLC Georgia Unknown

Company Officers of DRAYTON GROUP LIMITED

Current Directors
Officer Role Date Appointed
GLENDA MACGEEKIE
Company Secretary 2016-11-04
ANDREW CAMPBELL BRUCE
Director 2016-11-04
ROBIN ANTHONY GREGSON
Director 2016-11-04
NIGEL JOHN MCMINN
Director 2016-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON LEIGH MILES
Company Secretary 2002-04-12 2016-11-04
JOANNE BILLINGHAM
Director 2014-03-01 2016-11-04
KEITH DAVID CADDICK
Director 2002-01-02 2016-11-04
KENNETH ROBERT FORBES
Director 2001-01-08 2016-11-04
SIMON LEIGH MILES
Director 2010-03-30 2016-11-04
DAVID WILLIAMS
Director 2002-01-02 2016-11-04
GLENYS JOAN SEVERN
Company Secretary 2001-01-08 2002-04-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-01-08 2001-01-08
WATERLOW NOMINEES LIMITED
Nominated Director 2001-01-08 2001-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CAMPBELL BRUCE POLLENDINE MOTORS (FRINTON) LIMITED Director 2018-07-04 CURRENT 1988-08-11 Active
ANDREW CAMPBELL BRUCE DRAYTON OF STOKE LIMITED Director 2016-11-04 CURRENT 1979-05-24 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE DRAYTON VEHICLE CONTRACTS LIMITED Director 2016-11-04 CURRENT 1987-08-14 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE WARWICK HOLDINGS LIMITED Director 2016-11-04 CURRENT 1995-03-17 Active
ANDREW CAMPBELL BRUCE METEOR GROUP LIMITED Director 2016-11-04 CURRENT 1953-11-10 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE DRAYTON OF STOURBRIDGE LIMITED Director 2016-11-04 CURRENT 1999-09-10 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE METEOR HIRE LIMITED Director 2016-11-04 CURRENT 1979-05-18 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE METEOR GARAGE MOSELEY LIMITED Director 2016-11-04 CURRENT 1979-05-16 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE DRAYTON OF WOLVERHAMPTON LIMITED Director 2016-11-04 CURRENT 2000-06-21 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE ADDISON MOTORS LIMITED Director 2015-09-02 CURRENT 1962-02-08 Active
ANDREW CAMPBELL BRUCE COLEBROOK & BURGESS LIMITED Director 2015-09-02 CURRENT 1997-07-29 Active
ANDREW CAMPBELL BRUCE COLEBROOK & BURGESS (WALLSEND) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE COLEBROOK & BURGESS (TEESSIDE) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active
ANDREW CAMPBELL BRUCE COLEBROOK & BURGESS HOLDINGS LIMITED Director 2015-09-02 CURRENT 2002-02-04 Active
ANDREW CAMPBELL BRUCE ADDISON TPS LIMITED Director 2015-09-02 CURRENT 2007-05-29 Active
ANDREW CAMPBELL BRUCE HARPERS CARLISLE LIMITED Director 2015-09-02 CURRENT 1990-12-04 Active
ANDREW CAMPBELL BRUCE J.M. SLOAN & COMPANY LIMITED Director 2015-09-02 CURRENT 1925-07-28 Active
ANDREW CAMPBELL BRUCE J M SLOAN & COMPANY (CAR HIRE) LIMITED Director 2015-09-02 CURRENT 1977-05-24 Active
ANDREW CAMPBELL BRUCE ROSEDALE FINANCE & LEASING LIMITED Director 2015-09-02 CURRENT 1983-12-14 Active
ANDREW CAMPBELL BRUCE BENFIELD MOTOR GROUP LIMITED Director 2015-09-02 CURRENT 1964-12-23 Active
ANDREW CAMPBELL BRUCE COLEBROOK & BURGESS (NORTH SHIELDS) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE TRUSTED DEALERS LIMITED Director 2014-10-14 CURRENT 2010-08-11 Active
ROBIN ANTHONY GREGSON POLLENDINE MOTORS (FRINTON) LIMITED Director 2018-07-04 CURRENT 1988-08-11 Active
ROBIN ANTHONY GREGSON DRAYTON OF STOKE LIMITED Director 2016-11-04 CURRENT 1979-05-24 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON DRAYTON VEHICLE CONTRACTS LIMITED Director 2016-11-04 CURRENT 1987-08-14 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON WARWICK HOLDINGS LIMITED Director 2016-11-04 CURRENT 1995-03-17 Active
ROBIN ANTHONY GREGSON METEOR GROUP LIMITED Director 2016-11-04 CURRENT 1953-11-10 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON DRAYTON OF STOURBRIDGE LIMITED Director 2016-11-04 CURRENT 1999-09-10 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON METEOR HIRE LIMITED Director 2016-11-04 CURRENT 1979-05-18 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON METEOR GARAGE MOSELEY LIMITED Director 2016-11-04 CURRENT 1979-05-16 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON DRAYTON OF WOLVERHAMPTON LIMITED Director 2016-11-04 CURRENT 2000-06-21 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON BLUEBELL (CREWE) LIMITED Director 2016-08-22 CURRENT 1987-11-17 Active
ROBIN ANTHONY GREGSON RADFORD (BAVARIAN) LIMITED Director 2016-08-22 CURRENT 1995-04-26 Active
ROBIN ANTHONY GREGSON KNIGHTS NORTH WEST LIMITED Director 2016-08-22 CURRENT 2002-11-29 Active
ROBIN ANTHONY GREGSON ROADSHOW LIMITED Director 2016-05-01 CURRENT 1998-06-16 Active
ROBIN ANTHONY GREGSON LOOKERS PROPERTY (WAREHOUSE) LIMITED Director 2015-12-01 CURRENT 2006-12-07 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON SAVILLES AUTO VILLAGE LIMITED Director 2015-12-01 CURRENT 1989-09-05 Active
ROBIN ANTHONY GREGSON LOOKERS PROPERTY (SCOTLAND) LIMITED Director 2015-12-01 CURRENT 2006-12-06 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON PICKING (LIVERPOOL) LIMITED Director 2015-12-01 CURRENT 1989-09-19 Active
ROBIN ANTHONY GREGSON LOOK 4 CAR DEALS LIMITED Director 2015-12-01 CURRENT 1973-01-10 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS MOTOR MARKET LIMITED Director 2015-12-01 CURRENT 1996-09-20 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON MOTOR TRADE CENTRES (UK) LIMITED Director 2015-12-01 CURRENT 2006-07-04 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS PROPERTY (NI) LTD Director 2015-12-01 CURRENT 2006-12-13 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS MOTORS LIMITED Director 2015-12-01 CURRENT 1957-11-22 Active
ROBIN ANTHONY GREGSON LOOKERS SOUTH EAST LIMITED Director 2015-12-01 CURRENT 1967-06-19 Active
ROBIN ANTHONY GREGSON JACKSON & EDWARDS LIMITED Director 2015-12-01 CURRENT 1962-04-18 Active
ROBIN ANTHONY GREGSON LOOK 4 CAR CREDIT LIMITED Director 2015-12-01 CURRENT 1970-10-30 Active
ROBIN ANTHONY GREGSON ADDISON MOTORS LIMITED Director 2015-09-02 CURRENT 1962-02-08 Active
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS LIMITED Director 2015-09-02 CURRENT 1997-07-29 Active
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS (WALLSEND) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS (TEESSIDE) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS HOLDINGS LIMITED Director 2015-09-02 CURRENT 2002-02-04 Active
ROBIN ANTHONY GREGSON ADDISON TPS LIMITED Director 2015-09-02 CURRENT 2007-05-29 Active
ROBIN ANTHONY GREGSON HARPERS CARLISLE LIMITED Director 2015-09-02 CURRENT 1990-12-04 Active
ROBIN ANTHONY GREGSON J.M. SLOAN & COMPANY LIMITED Director 2015-09-02 CURRENT 1925-07-28 Active
ROBIN ANTHONY GREGSON J M SLOAN & COMPANY (CAR HIRE) LIMITED Director 2015-09-02 CURRENT 1977-05-24 Active
ROBIN ANTHONY GREGSON ROSEDALE FINANCE & LEASING LIMITED Director 2015-09-02 CURRENT 1983-12-14 Active
ROBIN ANTHONY GREGSON BENFIELD MOTOR GROUP LIMITED Director 2015-09-02 CURRENT 1964-12-23 Active
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS (NORTH SHIELDS) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS FINANCE (GENERAL PARTNER) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2015-12-08
ROBIN ANTHONY GREGSON LOOKERS FINANCE (LIMITED PARTNER) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2015-12-08
ROBIN ANTHONY GREGSON ASTON GREEN LIMITED Director 2014-03-10 CURRENT 1993-09-22 Active
ROBIN ANTHONY GREGSON COLBORNES TRADE PARTS LIMITED Director 2014-03-10 CURRENT 2006-08-10 Active
ROBIN ANTHONY GREGSON COLBORNE (HGG) 2012 LIMITED Director 2014-03-10 CURRENT 2012-04-24 Active
ROBIN ANTHONY GREGSON LOOKERS COLBORNE LIMITED Director 2014-03-10 CURRENT 2001-03-05 Active
ROBIN ANTHONY GREGSON CHIPPERFIELD HOLDINGS LIMITED Director 2013-10-02 CURRENT 2005-06-24 Active
ROBIN ANTHONY GREGSON KINGS LANGLEY LAND ROVER LIMITED Director 2013-10-02 CURRENT 1998-07-22 Active
ROBIN ANTHONY GREGSON CHIPPERFIELD GARAGE LIMITED Director 2013-10-02 CURRENT 1969-07-15 Active
ROBIN ANTHONY GREGSON SHIELDS AUTOMOTIVE LIMITED Director 2013-05-16 CURRENT 1993-08-25 Active
ROBIN ANTHONY GREGSON LOOKERS CLYDE LIMITED Director 2013-05-16 CURRENT 1998-06-23 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON INVERCLYDE SALES & SERVICE LIMITED Director 2013-05-16 CURRENT 1990-11-15 Active
ROBIN ANTHONY GREGSON CLYDE ROVER LIMITED Director 2013-05-16 CURRENT 1998-06-23 Active
ROBIN ANTHONY GREGSON LOMOND MOTORS LIMITED Director 2012-07-04 CURRENT 1998-04-06 Active
ROBIN ANTHONY GREGSON LOMOND MOTORS (EAST) LIMITED Director 2012-07-04 CURRENT 2006-06-22 Active
ROBIN ANTHONY GREGSON LOMOND TPS LIMITED Director 2012-07-04 CURRENT 2007-03-23 Active
ROBIN ANTHONY GREGSON FLEET FINANCIAL LIMITED Director 2012-06-07 CURRENT 1996-01-23 Active
ROBIN ANTHONY GREGSON BRAMALL & JONES VW LTD Director 2011-11-28 CURRENT 2008-02-26 Active
ROBIN ANTHONY GREGSON PLP MOTORS LIMITED Director 2011-11-28 CURRENT 1990-06-14 Active
ROBIN ANTHONY GREGSON LOOKERS GB & E LIMITED Director 2011-11-28 CURRENT 1901-10-04 Active
ROBIN ANTHONY GREGSON GET MOTORING UK LIMITED Director 2011-03-09 CURRENT 2005-04-04 Active
ROBIN ANTHONY GREGSON VEHICLE RENTAL SERVICES LIMITED Director 2011-03-09 CURRENT 2000-02-28 Active
ROBIN ANTHONY GREGSON J.N. HOLDINGS LIMITED Director 2010-01-31 CURRENT 1989-06-01 Active
ROBIN ANTHONY GREGSON TAGGARTS MOTOR GROUP LTD. Director 2009-12-31 CURRENT 1919-12-31 Active
ROBIN ANTHONY GREGSON DOVERCOURT MOTOR COMPANY LIMITED(THE) Director 2009-12-31 CURRENT 1959-12-08 Active
ROBIN ANTHONY GREGSON GOLF & TURF MACHINERY LIMITED Director 2009-12-31 CURRENT 2006-12-07 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS JV LIMITED Director 2009-12-31 CURRENT 2009-04-27 Active
ROBIN ANTHONY GREGSON ULSTER GARAGES LIMITED Director 2009-12-31 CURRENT 1960-04-29 Active
ROBIN ANTHONY GREGSON THOMPSON-REID (TRACTORS) LIMITED Director 2009-12-31 CURRENT 1953-09-21 Active
ROBIN ANTHONY GREGSON TOWN & COUNTRY FUELS LIMITED Director 2009-12-31 CURRENT 1973-02-19 Active
ROBIN ANTHONY GREGSON CHARLES HURST JV LIMITED Director 2009-12-31 CURRENT 2008-12-16 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.10) LTD. Director 2009-12-31 CURRENT 1971-05-18 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.9) LTD. Director 2009-12-31 CURRENT 1973-11-16 Active
ROBIN ANTHONY GREGSON BURTON TRADE CENTRE LIMITED Director 2009-12-31 CURRENT 1959-03-19 Active
ROBIN ANTHONY GREGSON LOOKERS BIRMINGHAM LIMITED Director 2009-12-31 CURRENT 1997-05-30 Active
ROBIN ANTHONY GREGSON HURSTCO LIMITED Director 2009-12-31 CURRENT 1963-04-25 Active
ROBIN ANTHONY GREGSON ADELAIDE FINANCE LIMITED Director 2009-12-31 CURRENT 1973-12-21 Active
ROBIN ANTHONY GREGSON GUTHRIE & ANDERSON LIMITED Director 2009-12-31 CURRENT 1975-07-10 Active
ROBIN ANTHONY GREGSON BAIRDS CARS LIMITED Director 2009-12-31 CURRENT 1978-06-02 Active
ROBIN ANTHONY GREGSON CHARLES HURST MOTORS LTD Director 2009-12-31 CURRENT 1991-02-07 Active
ROBIN ANTHONY GREGSON BALMORAL MOTORS LTD Director 2009-12-31 CURRENT 1911-03-09 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.3) LTD. Director 2009-12-31 CURRENT 1941-12-25 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.5) LTD. Director 2009-12-31 CURRENT 1945-07-17 Active
ROBIN ANTHONY GREGSON HURST FUELS (CALEDONIA) LIMITED Director 2009-12-31 CURRENT 1954-03-26 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.8) LTD. Director 2009-12-31 CURRENT 1961-01-18 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.4) LTD. Director 2009-12-31 CURRENT 1962-12-28 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.7) LTD. Director 2009-12-31 CURRENT 1964-06-23 Active
ROBIN ANTHONY GREGSON ARRAN OILS LIMITED Director 2009-12-31 CURRENT 1972-03-23 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.1) LTD. Director 2009-12-31 CURRENT 1969-05-30 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON HURST ENERGY SERVICES LIMITED Director 2009-12-31 CURRENT 1971-01-19 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.2) LTD. Director 2009-12-31 CURRENT 1972-06-26 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON BALLCOP (NO.11) LTD. Director 2009-12-31 CURRENT 1975-07-02 Active
ROBIN ANTHONY GREGSON LOOKERS NORTH WEST LIMITED Director 2009-12-31 CURRENT 1988-06-20 Active
ROBIN ANTHONY GREGSON CASTLE BROMWICH MOTORS LIMITED Director 2009-12-31 CURRENT 1965-10-05 Active
ROBIN ANTHONY GREGSON BRISTOL TRADE CENTRE LIMITED Director 2009-12-31 CURRENT 1941-05-12 Active
ROBIN ANTHONY GREGSON MARTINS (SUNDERLAND) LIMITED Director 2009-10-07 CURRENT 1919-06-19 Active
ROBIN ANTHONY GREGSON MARTINS-WELLINGTON LIMITED Director 2009-10-07 CURRENT 1935-08-31 Active
ROBIN ANTHONY GREGSON MARTINS (BURNLEY) LIMITED Director 2009-10-07 CURRENT 1955-02-04 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON MARTINS(STOCKTON)LIMITED Director 2009-10-07 CURRENT 1963-04-29 Active
ROBIN ANTHONY GREGSON BILLINGHAM MOTORS LIMITED Director 2009-10-07 CURRENT 1954-11-29 Active
ROBIN ANTHONY GREGSON LOOKERS SOUTHERN LIMITED Director 2009-08-07 CURRENT 1994-12-13 Active
ROBIN ANTHONY GREGSON LOOKERS LEASING LIMITED Director 2009-06-16 CURRENT 2005-12-14 Active
ROBIN ANTHONY GREGSON MB SOUTH LIMITED Director 2009-06-09 CURRENT 1973-02-20 Active
ROBIN ANTHONY GREGSON BOLLING INVESTMENTS LIMITED Director 2009-06-09 CURRENT 1908-12-12 Active
ROBIN ANTHONY GREGSON CHARLES HURST CORPORATION LIMITED - THE Director 2009-05-20 CURRENT 1979-05-10 Active
ROBIN ANTHONY GREGSON DUTTON-FORSHAW HOLDINGS LIMITED Director 2009-05-20 CURRENT 1997-10-28 Active
ROBIN ANTHONY GREGSON THE DUTTON - FORSHAW GROUP LIMITED Director 2009-05-20 CURRENT 1997-10-28 Active
ROBIN ANTHONY GREGSON LOOKERS MOTOR HOLDINGS LIMITED Director 2009-05-20 CURRENT 1958-03-24 Active
ROBIN ANTHONY GREGSON CHARLES HURST LIMITED Director 2009-05-20 CURRENT 1961-03-24 Active
ROBIN ANTHONY GREGSON CHARLES HURST HOLDINGS LIMITED Director 2009-05-20 CURRENT 1911-06-08 Active
ROBIN ANTHONY GREGSON THE DUTTON-FORSHAW MOTOR COMPANY LIMITED Director 2009-05-20 CURRENT 1961-01-16 Active
ROBIN ANTHONY GREGSON LOOKERS DIRECTORS LIMITED Director 2009-05-20 CURRENT 1934-05-26 Active
ROBIN ANTHONY GREGSON LOOKERS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 1916-03-30 Active
ROBIN ANTHONY GREGSON DUTTON-FORSHAW LIMITED Director 2009-05-20 CURRENT 1924-07-02 Active
ROBIN ANTHONY GREGSON LOOKERS SECRETARIES LIMITED Director 2009-05-20 CURRENT 1982-04-07 Active
ROBIN ANTHONY GREGSON PLATTS HARRIS LIMITED Director 2009-05-20 CURRENT 1983-05-25 Active
ROBIN ANTHONY GREGSON LOOKERS LIMITED Director 2009-05-19 CURRENT 1910-09-26 Active
NIGEL JOHN MCMINN DRAYTON OF STOKE LIMITED Director 2016-11-04 CURRENT 1979-05-24 Active - Proposal to Strike off
NIGEL JOHN MCMINN DRAYTON VEHICLE CONTRACTS LIMITED Director 2016-11-04 CURRENT 1987-08-14 Active - Proposal to Strike off
NIGEL JOHN MCMINN WARWICK HOLDINGS LIMITED Director 2016-11-04 CURRENT 1995-03-17 Active
NIGEL JOHN MCMINN METEOR GROUP LIMITED Director 2016-11-04 CURRENT 1953-11-10 Active - Proposal to Strike off
NIGEL JOHN MCMINN DRAYTON OF STOURBRIDGE LIMITED Director 2016-11-04 CURRENT 1999-09-10 Active - Proposal to Strike off
NIGEL JOHN MCMINN METEOR HIRE LIMITED Director 2016-11-04 CURRENT 1979-05-18 Active - Proposal to Strike off
NIGEL JOHN MCMINN METEOR GARAGE MOSELEY LIMITED Director 2016-11-04 CURRENT 1979-05-16 Active - Proposal to Strike off
NIGEL JOHN MCMINN DRAYTON OF WOLVERHAMPTON LIMITED Director 2016-11-04 CURRENT 2000-06-21 Active - Proposal to Strike off
NIGEL JOHN MCMINN BLUEBELL (CREWE) LIMITED Director 2016-08-22 CURRENT 1987-11-17 Active
NIGEL JOHN MCMINN RADFORD (BAVARIAN) LIMITED Director 2016-08-22 CURRENT 1995-04-26 Active
NIGEL JOHN MCMINN KNIGHTS NORTH WEST LIMITED Director 2016-08-22 CURRENT 2002-11-29 Active
NIGEL JOHN MCMINN ADDISON MOTORS LIMITED Director 2015-09-02 CURRENT 1962-02-08 Active
NIGEL JOHN MCMINN COLEBROOK & BURGESS LIMITED Director 2015-09-02 CURRENT 1997-07-29 Active
NIGEL JOHN MCMINN COLEBROOK & BURGESS (WALLSEND) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
NIGEL JOHN MCMINN COLEBROOK & BURGESS (TEESSIDE) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active
NIGEL JOHN MCMINN COLEBROOK & BURGESS HOLDINGS LIMITED Director 2015-09-02 CURRENT 2002-02-04 Active
NIGEL JOHN MCMINN ADDISON TPS LIMITED Director 2015-09-02 CURRENT 2007-05-29 Active
NIGEL JOHN MCMINN HARPERS CARLISLE LIMITED Director 2015-09-02 CURRENT 1990-12-04 Active
NIGEL JOHN MCMINN J.M. SLOAN & COMPANY LIMITED Director 2015-09-02 CURRENT 1925-07-28 Active
NIGEL JOHN MCMINN J M SLOAN & COMPANY (CAR HIRE) LIMITED Director 2015-09-02 CURRENT 1977-05-24 Active
NIGEL JOHN MCMINN ROSEDALE FINANCE & LEASING LIMITED Director 2015-09-02 CURRENT 1983-12-14 Active
NIGEL JOHN MCMINN BENFIELD MOTOR GROUP LIMITED Director 2015-09-02 CURRENT 1964-12-23 Active
NIGEL JOHN MCMINN COLEBROOK & BURGESS (NORTH SHIELDS) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
NIGEL JOHN MCMINN ASTON GREEN LIMITED Director 2014-03-10 CURRENT 1993-09-22 Active
NIGEL JOHN MCMINN COLBORNES TRADE PARTS LIMITED Director 2014-03-10 CURRENT 2006-08-10 Active
NIGEL JOHN MCMINN COLBORNE (HGG) 2012 LIMITED Director 2014-03-10 CURRENT 2012-04-24 Active
NIGEL JOHN MCMINN LOOKERS COLBORNE LIMITED Director 2014-03-10 CURRENT 2001-03-05 Active
NIGEL JOHN MCMINN TAGGARTS MOTOR GROUP LTD. Director 2013-08-19 CURRENT 1919-12-31 Active
NIGEL JOHN MCMINN CHARLES HURST CORPORATION LIMITED - THE Director 2013-08-19 CURRENT 1979-05-10 Active
NIGEL JOHN MCMINN DUTTON-FORSHAW HOLDINGS LIMITED Director 2013-08-19 CURRENT 1997-10-28 Active
NIGEL JOHN MCMINN GET MOTORING UK LIMITED Director 2013-08-19 CURRENT 2005-04-04 Active
NIGEL JOHN MCMINN THE DUTTON - FORSHAW GROUP LIMITED Director 2013-08-19 CURRENT 1997-10-28 Active
NIGEL JOHN MCMINN SHIELDS AUTOMOTIVE LIMITED Director 2013-08-19 CURRENT 1993-08-25 Active
NIGEL JOHN MCMINN LOMOND MOTORS LIMITED Director 2013-08-19 CURRENT 1998-04-06 Active
NIGEL JOHN MCMINN LOMOND MOTORS (EAST) LIMITED Director 2013-08-19 CURRENT 2006-06-22 Active
NIGEL JOHN MCMINN LOMOND TPS LIMITED Director 2013-08-19 CURRENT 2007-03-23 Active
NIGEL JOHN MCMINN LOOKERS GB & E LIMITED Director 2013-08-19 CURRENT 1901-10-04 Active
NIGEL JOHN MCMINN LOOKERS LIMITED Director 2013-08-19 CURRENT 1910-09-26 Active
NIGEL JOHN MCMINN LOOKERS MOTOR HOLDINGS LIMITED Director 2013-08-19 CURRENT 1958-03-24 Active
NIGEL JOHN MCMINN LOOKERS SOUTHERN LIMITED Director 2013-08-19 CURRENT 1994-12-13 Active
NIGEL JOHN MCMINN LOOKERS LEASING LIMITED Director 2013-08-19 CURRENT 2005-12-14 Active
NIGEL JOHN MCMINN CHARLES HURST LIMITED Director 2013-08-19 CURRENT 1961-03-24 Active
NIGEL JOHN MCMINN FLEET FINANCIAL LIMITED Director 2013-08-19 CURRENT 1996-01-23 Active
NIGEL JOHN MCMINN CHARLES HURST HOLDINGS LIMITED Director 2013-08-19 CURRENT 1911-06-08 Active
NIGEL JOHN MCMINN THE DUTTON-FORSHAW MOTOR COMPANY LIMITED Director 2013-08-19 CURRENT 1961-01-16 Active
NIGEL JOHN MCMINN MB SOUTH LIMITED Director 2013-08-19 CURRENT 1973-02-20 Active
NIGEL JOHN MCMINN LOOKERS MOTOR GROUP LIMITED Director 2013-08-19 CURRENT 1916-03-30 Active
NIGEL JOHN MCMINN PLATTS HARRIS LIMITED Director 2013-08-19 CURRENT 1983-05-25 Active
NIGEL JOHN MCMINN BOLLING INVESTMENTS LIMITED Director 2013-08-19 CURRENT 1908-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANDREW MCPHEE
2024-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041369680002
2024-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041369680004
2023-12-27CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-10-20APPOINTMENT TERMINATED, DIRECTOR OLIVER WALTER LAIRD
2023-10-19Termination of appointment of Philip John Kenny on 2023-10-11
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-29CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-24CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-11-23AP01DIRECTOR APPOINTED MR OLIVER WALTER LAIRD
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE BIELBY
2021-06-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-05-25CH01Director's details changed for Mr Mark Douglas Raban on 2020-02-05
2021-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041369680004
2021-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2021-04-30RP04CS01
2021-04-07CC04Statement of company's objects
2021-03-18MEM/ARTSARTICLES OF ASSOCIATION
2021-03-18RES01ADOPT ARTICLES 18/03/21
2021-03-17AP01DIRECTOR APPOINTED MR DUNCAN ANDREW MCPHEE
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PERRIE
2020-08-10AP01DIRECTOR APPOINTED MR JAMES PERRIE
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT WALKER
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL BRUCE
2020-02-14AP01DIRECTOR APPOINTED MR RICHARD SCOTT WALKER
2020-01-09CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 30/04/2021
2020-01-09AD04Register(s) moved to registered office address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS
2020-01-09TM02Termination of appointment of Glenda Macgeekie on 2019-12-20
2020-01-09AP03Appointment of Mr Philip John Kenny as company secretary on 2019-12-20
2019-12-17CH01Director's details changed for Mr Mark Douglas Raban on 2019-12-06
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18SH08Change of share class name or designation
2019-09-12AP01DIRECTOR APPOINTED MR MARK DOUGLAS RABAN
2019-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041369680003
2019-08-09AP01DIRECTOR APPOINTED MR JAMES PETER ROBINSON-WYATT
2019-08-09Annotation
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANTHONY GREGSON
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-11-23SH08Change of share class name or designation
2018-11-23RES12Resolution of varying share rights or name
2018-11-16RP04CS01Second filing of Confirmation Statement dated 24/12/2016
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-20PSC05Change of details for Warwick Holdings Limited as a person with significant control on 2017-12-11
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/17 FROM 776 Chester Road Stretford Manchester M32 0QH United Kingdom
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041369680002
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1350002
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CADDICK
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH FORBES
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BILLINGHAM
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MILES
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM No 8 Calthorpe Road Edgbaston Birmingham B15 1QT
2016-11-21TM02Termination of appointment of Simon Leigh Miles on 2016-11-04
2016-11-21AP01DIRECTOR APPOINTED MR NIGEL JOHN MCMINN
2016-11-21AP03Appointment of Glenda Macgeekie as company secretary on 2016-11-04
2016-11-21AP01DIRECTOR APPOINTED MR ROBIN ANTHONY GREGSON
2016-11-21AP01DIRECTOR APPOINTED MR ANDREW CAMPBELL BRUCE
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1350002
2016-01-07AR0124/12/15 FULL LIST
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 1350002
2015-01-15AR0124/12/14 FULL LIST
2015-01-15AR0124/12/14 FULL LIST
2014-09-24RES13TRANSFER OF 15,000 'B' ORDINARY SHARES & SHARE CERTIFICATES 16/09/2014
2014-09-19AP01DIRECTOR APPOINTED MISS JOANNE BILLINGHAM
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17SH20STATEMENT BY DIRECTORS
2014-04-17CAP-SSSOLVENCY STATEMENT DATED 05/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 550002
2014-04-17SH1917/04/14 STATEMENT OF CAPITAL GBP 550002
2014-04-17RES13CANCEL SHARE PREM A/C 05/12/2013
2014-01-14AR0124/12/13 FULL LIST
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-31AR0124/12/12 FULL LIST
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06AR0124/12/11 FULL LIST
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-07AR0124/12/10 FULL LIST
2010-05-07AP01DIRECTOR APPOINTED SIMON LEIGH MILES
2010-04-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0124/12/09 FULL LIST
2010-01-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-01-13AD02SAIL ADDRESS CREATED
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 11/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID CADDICK / 11/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT FORBES / 11/11/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON LEIGH MILES / 11/11/2009
2009-04-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-02363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-04-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-04-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-11-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-23RES12VARYING SHARE RIGHTS AND NAMES
2005-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-10363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-08-04287REGISTERED OFFICE CHANGED ON 04/08/04 FROM: ST MARY'S HOUSE 2 C/D WAKE GREEN ROAD MOSLEY BIRMINGHAM B13 9EZ
2004-04-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-11RES04£ NC 100/1500000 21/1
2004-02-11123NC INC ALREADY ADJUSTED 21/12/01
2004-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-13363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2003-10-25288cDIRECTOR'S PARTICULARS CHANGED
2003-05-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-07363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-05-07288aNEW SECRETARY APPOINTED
2002-04-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23288bSECRETARY RESIGNED
2002-02-05395PARTICULARS OF MORTGAGE/CHARGE
2002-01-21363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2002-01-16288aNEW DIRECTOR APPOINTED
2002-01-14288aNEW DIRECTOR APPOINTED
2002-01-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-02CERTNMCOMPANY NAME CHANGED DRAYTON OF STOKE LIMITED CERTIFICATE ISSUED ON 02/01/02
2001-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-05CERTNMCOMPANY NAME CHANGED DRAYTON GROUP LIMITED CERTIFICATE ISSUED ON 05/02/01
2001-01-24225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-01-17288bDIRECTOR RESIGNED
2001-01-17288aNEW SECRETARY APPOINTED
2001-01-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0265719 Active Licenced property: INNER RING ROAD PENN ROAD WOLVERHAMPTON GB WV2 4HD;STOURBRIDGE MERCEDES BENZ , ST. JOHNS ROAD STOURBRIDGE , ST. JOHNS ROAD GB DY8 1ET. Correspondance address: 46 PENN ROAD WOLVERHAMPTON GB WV2 4HD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DRAYTON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR ITSELF AND THE SECURED PARTIES (SECURITY TRUSTEE)
FLOATING CHARGE OVER STOCK 2002-02-05 Outstanding DAIMLERCHRYSLER SERVICES UK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRAYTON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DRAYTON GROUP LIMITED registering or being granted any patents
Domain Names

DRAYTON GROUP LIMITED owns 2 domain names.

draytongroup.co.uk   mercedesbenzofshrewsbury.co.uk  

Trademarks
We have not found any records of DRAYTON GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DRAYTON GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2010-08-04 GBP £1,848
Walsall Metropolitan Borough Council 2010-08-04 GBP £1,776
Walsall Metropolitan Borough Council 2010-08-04 GBP £1,291
Shropshire Council 2010-05-05 GBP £-4,095 Long Term Assets-Long-Term Debtors
Shropshire Council 2010-05-05 GBP £-128 Income-Interest
Shropshire Council 2010-05-05 GBP £8,222 Long Term Assets-Long-Term Debtors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DRAYTON GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRAYTON GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRAYTON GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.