DRUMMONDS LIMITED

Register to unlock more data on OkredoRegister

DRUMMONDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05121663

Incorporation date

06/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester M12 6AECopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2004)
dot icon30/11/2025
Micro company accounts made up to 2025-02-28
dot icon07/11/2025
Registered office address changed from Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE England to Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2025-11-07
dot icon29/10/2025
Compulsory strike-off action has been discontinued
dot icon29/10/2025
Registered office address changed from Piccadilly Business Park Aldow Enterprise Park Blackett Street Manchester Greater Manchester M12 6AE to Piccadilly Business Centre Aldow Enterprise Park Blackett Street Manchester M12 6AE on 2025-10-29
dot icon28/10/2025
Registered office address changed from PO Box 4385 05121663 - Companies House Default Address Cardiff CF14 8LH to Piccadilly Business Park Aldow Enterprise Park Blackett Street Manchester Greater Manchester M12 6AE on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Alex Tebbutt on 2025-08-19
dot icon28/10/2025
Director's details changed for Ms Amina Mohammed Abdela on 2025-08-19
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon19/08/2025
Address of officer Mr Alex Tebbutt changed to 05121663 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Address of officer Ms Amina Mohammed Abdela changed to 05121663 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-19
dot icon19/08/2025
Registered office address changed to PO Box 4385, 05121663 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19
dot icon07/05/2025
Confirmation statement made on 2025-03-27 with updates
dot icon30/11/2024
Micro company accounts made up to 2024-02-29
dot icon04/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon10/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon13/02/2017
Registered office address changed from , 15 Higher Ardwick, Manchester, M12 6DB, England to PO Box 4385 Cardiff CF14 8LH on 2017-02-13
dot icon10/02/2017
Registered office address changed from , C/O Marcel Jones, 15 Higher Ardwick, Manchester, M12 6DB, England to PO Box 4385 Cardiff CF14 8LH on 2017-02-10
dot icon10/02/2017
Registered office address changed from , 83 Ducie Street, Manchester, M1 2JQ, England to PO Box 4385 Cardiff CF14 8LH on 2017-02-10
dot icon12/09/2016
Registered office address changed from , 12 Morrowfield Avenue, Manchester, M8 9AR, England to PO Box 4385 Cardiff CF14 8LH on 2016-09-12
dot icon05/01/2016
Registered office address changed from , Charlotte House, Suite 4102, Queens Dock Commercial Centre, Norfolk St, Liverpool, L1 0BG, England to PO Box 4385 Cardiff CF14 8LH on 2016-01-05
dot icon10/12/2015
Registered office address changed from , C/O Adam Gallagher, Charlotte House Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG to PO Box 4385 Cardiff CF14 8LH on 2015-12-10
dot icon17/06/2014
Registered office address changed from , 67 Barton Arcade, 67 Barton Arcade, Manchester, M3 2BJ, England on 2014-06-17
dot icon22/07/2013
Registered office address changed from , City View House, Union Street Ardwick, Manchester, M12 4JD, England on 2013-07-22
dot icon19/02/2013
Registered office address changed from , 23 New Mount Street, Manchester, M4 4DE, United Kingdom on 2013-02-19
dot icon30/03/2012
Registered office address changed from , York House Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG on 2012-03-30
dot icon06/08/2009
Registered office changed on 06/08/2009 from, smisby road, ashby de la zouch, leicestershire, LE65 2UG
dot icon09/06/2006
Registered office changed on 09/06/06 from:\first floor marlborough centre, marlborough square, coalville, leicestershire LE67 3WD
dot icon11/11/2004
Registered office changed on 11/11/04 from:\first floor, marlborough square, coalville, leicestershire LE67 3WD
dot icon13/05/2004
Registered office changed on 13/05/04 from:\44 upper belgrave road, clifton, bristol, BS8 2XN
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.06K
-
0.00
-
-
2022
0
20.93K
-
0.00
-
-
2022
0
20.93K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.93K £Descended-22.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Richard
Director
01/11/2004 - 29/02/2012
56
Price-Davies, Joseph
Director
29/02/2012 - 21/12/2015
15
HCS SECRETARIAL LIMITED
Nominee Secretary
06/05/2004 - 07/05/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
06/05/2004 - 07/05/2004
15849
Baugh, John
Director
01/10/2007 - 03/02/2009
4

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DRUMMONDS LIMITED

DRUMMONDS LIMITED is an(a) Active company incorporated on 06/05/2004 with the registered office located at Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester M12 6AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DRUMMONDS LIMITED?

toggle

DRUMMONDS LIMITED is currently Active. It was registered on 06/05/2004 .

Where is DRUMMONDS LIMITED located?

toggle

DRUMMONDS LIMITED is registered at Piccadilly Business Centre Aldow Enterprise Park, Blackett Street, Manchester M12 6AE.

What does DRUMMONDS LIMITED do?

toggle

DRUMMONDS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DRUMMONDS LIMITED?

toggle

The latest filing was on 30/11/2025: Micro company accounts made up to 2025-02-28.