AUSTIN DRANSFIELD MORPETH LIMITED

Register to unlock more data on OkredoRegister

AUSTIN DRANSFIELD MORPETH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01557971

Incorporation date

24/04/1981

Size

Small

Contacts

Registered address

Registered address

Dransfield House 2 Fox Valley Way, Fox Valley, Sheffield S36 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1981)
dot icon30/03/2026
Director's details changed for Mr Mark Dransfield on 2026-03-26
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon08/07/2025
Accounts for a small company made up to 2024-09-30
dot icon08/05/2025
Registration of charge 015579710011, created on 2025-05-01
dot icon08/05/2025
Registration of charge 015579710012, created on 2025-05-01
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon03/07/2024
Accounts for a small company made up to 2023-09-30
dot icon16/08/2023
Director's details changed for Mr Steven John Stead on 2023-08-16
dot icon16/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon11/08/2023
Director's details changed for Mr Mark Dransfield on 2023-06-01
dot icon13/07/2023
Accounts for a small company made up to 2022-09-30
dot icon02/09/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon04/07/2022
Accounts for a small company made up to 2021-09-30
dot icon31/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon10/07/2021
Accounts for a small company made up to 2020-09-30
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon26/06/2020
Accounts for a small company made up to 2019-09-30
dot icon29/10/2019
Registration of charge 015579710010, created on 2019-10-25
dot icon15/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon12/08/2019
Appointment of Mr James Edward Shepherd as a director on 2019-08-12
dot icon02/05/2019
Accounts for a small company made up to 2018-09-30
dot icon31/01/2019
Termination of appointment of Paula Marie Gregory as a secretary on 2019-01-18
dot icon17/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon15/05/2018
Accounts for a small company made up to 2017-09-30
dot icon30/01/2018
Termination of appointment of Steven John Stead as a secretary on 2018-01-19
dot icon30/01/2018
Appointment of Paula Marie Gregory as a secretary on 2018-01-19
dot icon29/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon18/05/2017
Accounts for a small company made up to 2016-09-30
dot icon29/11/2016
Termination of appointment of Jon Richard Cherry as a secretary on 2016-11-07
dot icon29/11/2016
Appointment of Mr Steven John Stead as a secretary on 2016-11-07
dot icon19/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon17/06/2016
Appointment of Mr Steven John Stead as a director on 2016-06-01
dot icon17/06/2016
Appointment of Jon Richard Cherry as a secretary on 2016-06-01
dot icon17/06/2016
Termination of appointment of Steven John Stead as a secretary on 2016-05-31
dot icon17/06/2016
Termination of appointment of Andrew Christopher Malley as a director on 2016-05-31
dot icon17/05/2016
Accounts for a small company made up to 2015-09-30
dot icon05/05/2016
Registered office address changed from Penistone One, Regent Court St. Marys Street Penistone Sheffield S36 6DT to Dransfield House 2 Fox Valley Way Fox Valley Sheffield S362AB on 2016-05-05
dot icon08/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon13/05/2015
Accounts for a small company made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon10/09/2014
Registered office address changed from Penistone 1 Regents Court St Mary's Street Penistone Sheffield South Yorkshire S36 6DT to Penistone One, Regent Court St. Marys Street Penistone Sheffield S36 6DT on 2014-09-10
dot icon07/05/2014
Accounts for a small company made up to 2013-09-30
dot icon17/04/2014
Registered office address changed from Wentworth House Maple Court Tankersley Barnsley South Yorkshire S75 3DP on 2014-04-17
dot icon09/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon08/07/2013
Accounts for a small company made up to 2012-09-30
dot icon07/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon19/04/2012
Accounts for a small company made up to 2011-09-30
dot icon05/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon11/04/2011
Accounts for a small company made up to 2010-09-30
dot icon11/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/10/2010
Termination of appointment of Andrew Lovelady as a secretary
dot icon07/10/2010
Termination of appointment of Helen Silvano as a secretary
dot icon07/10/2010
Termination of appointment of Michael Owen as a director
dot icon07/10/2010
Termination of appointment of Andrew Lovelady as a director
dot icon07/10/2010
Change of share class name or designation
dot icon07/10/2010
Resolutions
dot icon01/10/2010
Appointment of Steven Burgess as a secretary
dot icon13/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mr Andrew Christopher Malley on 2009-10-01
dot icon10/09/2010
Director's details changed for Mr Mark Dransfield on 2009-10-01
dot icon10/09/2010
Secretary's details changed for Mr Steven John Stead on 2009-10-01
dot icon16/07/2010
Accounts for a small company made up to 2009-09-30
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon14/08/2009
Return made up to 14/08/09; full list of members
dot icon28/04/2009
Accounts for a small company made up to 2008-09-30
dot icon23/04/2009
Director's change of particulars / michael owen / 20/04/2009
dot icon27/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/08/2008
Return made up to 14/08/08; full list of members
dot icon21/04/2008
Accounts for a small company made up to 2007-09-30
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon20/08/2007
Return made up to 14/08/07; full list of members
dot icon23/07/2007
Accounts for a small company made up to 2006-09-30
dot icon22/06/2007
Auditor's resignation
dot icon17/08/2006
Return made up to 14/08/06; full list of members
dot icon26/07/2006
Full accounts made up to 2005-09-30
dot icon07/03/2006
Declaration of mortgage charge released/ceased
dot icon30/01/2006
New secretary appointed
dot icon30/01/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon19/01/2006
Ad 15/12/05--------- £ si 300@1=300 £ ic 100/400
dot icon19/01/2006
Resolutions
dot icon23/12/2005
Registered office changed on 23/12/05 from: north house 17 north john street liverpool merseyside L2 5EA
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon05/12/2005
Certificate of change of name
dot icon16/09/2005
Director resigned
dot icon08/09/2005
Return made up to 14/08/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon27/08/2004
Return made up to 14/08/04; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon08/10/2003
Certificate of change of name
dot icon02/09/2003
Return made up to 14/08/03; full list of members
dot icon15/07/2003
Full accounts made up to 2002-09-30
dot icon24/05/2003
Resolutions
dot icon24/05/2003
Resolutions
dot icon23/04/2003
Director resigned
dot icon03/12/2002
Secretary's particulars changed;director's particulars changed
dot icon02/09/2002
Return made up to 14/08/02; full list of members
dot icon07/05/2002
Full accounts made up to 2001-09-30
dot icon25/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Registered office changed on 09/10/01 from: school lane knowsley industrial park south knowsley merseyside
dot icon05/10/2001
New secretary appointed;new director appointed
dot icon05/10/2001
Secretary resigned;director resigned
dot icon11/09/2001
Return made up to 14/08/01; full list of members
dot icon18/07/2001
Full accounts made up to 2000-09-30
dot icon24/08/2000
Return made up to 14/08/00; full list of members
dot icon10/07/2000
New director appointed
dot icon06/06/2000
Full accounts made up to 1999-09-30
dot icon21/04/2000
Director resigned
dot icon21/04/2000
Director's particulars changed
dot icon14/09/1999
Return made up to 14/08/99; no change of members
dot icon16/07/1999
Full accounts made up to 1998-09-30
dot icon10/09/1998
Return made up to 14/08/98; no change of members
dot icon12/06/1998
Full accounts made up to 1997-09-30
dot icon28/10/1997
New secretary appointed
dot icon28/10/1997
New director appointed
dot icon18/09/1997
Return made up to 14/08/97; full list of members
dot icon05/06/1997
Full accounts made up to 1996-09-30
dot icon16/09/1996
Return made up to 14/08/96; full list of members
dot icon16/05/1996
Full accounts made up to 1995-09-30
dot icon19/09/1995
Return made up to 14/08/95; no change of members
dot icon13/07/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Return made up to 14/08/94; no change of members
dot icon05/07/1994
Full accounts made up to 1993-09-30
dot icon14/09/1993
Return made up to 14/08/93; full list of members
dot icon22/04/1993
Full accounts made up to 1992-09-30
dot icon01/10/1992
Return made up to 14/08/92; no change of members
dot icon25/04/1992
Full accounts made up to 1991-09-30
dot icon12/09/1991
Return made up to 14/08/91; full list of members
dot icon02/06/1991
Full accounts made up to 1990-09-29
dot icon25/10/1990
Return made up to 17/09/90; full list of members
dot icon21/06/1990
Full accounts made up to 1989-09-30
dot icon12/05/1990
Declaration of satisfaction of mortgage/charge
dot icon03/04/1990
Particulars of mortgage/charge
dot icon31/08/1989
Return made up to 14/08/89; no change of members
dot icon27/07/1989
Full accounts made up to 1988-10-01
dot icon01/11/1988
Secretary resigned;new secretary appointed
dot icon29/09/1988
Return made up to 28/07/88; full list of members
dot icon04/08/1988
Full accounts made up to 1987-10-03
dot icon05/02/1988
Return made up to 25/07/87; full list of members
dot icon03/02/1988
Secretary resigned;new secretary appointed
dot icon14/12/1987
Full accounts made up to 1986-09-27
dot icon20/07/1987
Registered office changed on 20/07/87 from: atherton road aintree liverpool L9 7EL merseyside
dot icon04/02/1987
Return made up to 25/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Full accounts made up to 1985-09-28
dot icon30/11/1985
Accounts made up to 1984-09-29
dot icon09/12/1983
Accounts made up to 1982-10-02
dot icon24/04/1981
Incorporation
dot icon24/04/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Silvano, Helen
Secretary
20/10/1997 - 29/09/2010
57
Lovelady, Andrew Robert
Secretary
01/10/2001 - 29/09/2010
117
Malley, Andrew Christopher
Director
15/12/2005 - 31/05/2016
14
Dransfield, Mark
Director
15/12/2005 - Present
41
Gregory, Paula Marie
Secretary
19/01/2018 - 18/01/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUSTIN DRANSFIELD MORPETH LIMITED

AUSTIN DRANSFIELD MORPETH LIMITED is an(a) Active company incorporated on 24/04/1981 with the registered office located at Dransfield House 2 Fox Valley Way, Fox Valley, Sheffield S36 2AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTIN DRANSFIELD MORPETH LIMITED?

toggle

AUSTIN DRANSFIELD MORPETH LIMITED is currently Active. It was registered on 24/04/1981 .

Where is AUSTIN DRANSFIELD MORPETH LIMITED located?

toggle

AUSTIN DRANSFIELD MORPETH LIMITED is registered at Dransfield House 2 Fox Valley Way, Fox Valley, Sheffield S36 2AB.

What does AUSTIN DRANSFIELD MORPETH LIMITED do?

toggle

AUSTIN DRANSFIELD MORPETH LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AUSTIN DRANSFIELD MORPETH LIMITED?

toggle

The latest filing was on 30/03/2026: Director's details changed for Mr Mark Dransfield on 2026-03-26.