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

DRURY-ADAMS LIMITED

NEW HEY MILL, NEWCHURCH ROAD, BACUP, LANCASHIRE, OL13 0BH,
Company Registration Number
01420035
Private Limited Company
Active

Company Overview

About Drury-adams Ltd
DRURY-ADAMS LIMITED was founded on 1979-05-15 and has its registered office in Bacup. The organisation's status is listed as "Active". Drury-adams Limited is a Private Limited Company registered in 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
DRURY-ADAMS LIMITED
 
Legal Registered Office
NEW HEY MILL
NEWCHURCH ROAD
BACUP
LANCASHIRE
OL13 0BH
Other companies in OL13
 
Filing Information
Company Number 01420035
Company ID Number 01420035
Date formed 1979-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:01:47
Primary Source:Companies House
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.

Company Officers of DRURY-ADAMS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES DRURY
Company Secretary 1991-12-31
JOHN STUART ADAMS
Director 1991-12-31
GEOFFREY BARON
Director 2012-10-10
STEPHEN JAMES DRURY
Director 1991-12-31
PAUL SHAW
Director 1992-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNA RITA SULLIVAN
Director 1992-11-16 2008-09-22
JACK WHITWORTH
Director 1997-12-31 2005-09-02
JACK WHITWORTH
Company Secretary 1992-11-16 1997-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES DRURY DRURY ADAMS HOLDINGS LIMITED Company Secretary 2008-07-10 CURRENT 2008-07-10 Active
STEPHEN JAMES DRURY 1ST FOR COMFORT LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 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
2023-07-26FULL ACCOUNTS MADE UP TO 31/07/22
2023-06-06Change of details for Drury Adams Holdings Limited as a person with significant control on 2023-06-05
2023-04-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014200350008
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-02-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-0231/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17PSC05Change of details for Drury Adams Holdings Limited as a person with significant control on 2021-02-17
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARON
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-17AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES DRURY
2019-01-21AA01Current accounting period extended from 31/05/19 TO 31/07/19
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-05TM02Termination of appointment of Stephen James Drury on 2018-10-29
2018-10-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09PSC02Notification of Drury Adams Holdings Limited as a person with significant control on 2016-04-06
2018-02-08PSC09Withdrawal of a person with significant control statement on 2018-02-08
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-03OCS1096 Court Order to Rectify
2017-09-25AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2017-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17
2017-09-12Annotation
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-02-14AA31/05/16 AUDITED ABRIDGED
2017-02-14AA31/05/16 AUDITED ABRIDGED
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 014200350008
2016-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15
2016-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-29AR0131/12/15 FULL LIST
2016-02-29AR0131/12/15 FULL LIST
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART ADAMS / 21/08/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHAW / 21/08/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES DRURY / 21/08/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BARON / 21/08/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART ADAMS / 21/08/2014
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ
2014-07-17CH01Director's details changed for Paul Shaw on 2014-07-17
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-20AR0131/12/13 FULL LIST
2014-01-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13
2013-01-10AR0131/12/12 FULL LIST
2012-10-10AP01DIRECTOR APPOINTED MR GEOFFREY BARON
2012-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12
2012-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11
2012-06-01AA01PREVSHO FROM 31/07/2012 TO 31/05/2012
2012-01-24AR0131/12/11 FULL LIST
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/10
2011-01-10AR0131/12/10 FULL LIST
2010-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09
2010-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2010 FROM NEW HEY MILL NEWCHURCH ROAD BACUP LANCASHIRE OL13 0BH
2010-01-14AR0131/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHAW / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES DRURY / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART ADAMS / 01/12/2009
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-01-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR SUSANNA SULLIVAN
2008-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2007-02-15363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05
2005-09-12288bDIRECTOR RESIGNED
2005-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2004-12-30363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/07/03
2004-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/07/02
2002-10-22288cDIRECTOR'S PARTICULARS CHANGED
2002-02-21AAFULL ACCOUNTS MADE UP TO 28/07/01
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-23AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-01-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-19AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-03-16AAFULL ACCOUNTS MADE UP TO 25/07/98
1998-12-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-28363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-07-27288cDIRECTOR'S PARTICULARS CHANGED
1998-07-27288cDIRECTOR'S PARTICULARS CHANGED
1998-05-20288aNEW DIRECTOR APPOINTED
1998-05-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to DRURY-ADAMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 DRURY-ADAMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-05-21 Satisfied ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2010-10-16 Satisfied JOHN STUART ADAMS AND STEPHEN JAMES DRURY
DEBENTURE 2009-03-30 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 1996-03-22 Satisfied VITAFOAM LIMITED
DEBENTURE 1988-07-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
MORTGAGE AGREEMENT 1984-02-15 Satisfied VITAFOAMDIVISION OF BRITISH VITA PLC
MORTGAGE DEBENTURE 1982-03-22 Satisfied NATIONAL WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 DRURY-ADAMS LIMITED

Intangible Assets
Patents
We have not found any records of DRURY-ADAMS LIMITED registering or being granted any patents
Domain Names

DRURY-ADAMS LIMITED owns 10 domain names.

1STFORCOMFORT.co.uk   comfycushions.co.uk   comfortbedding.co.uk   comfortseating.co.uk   druryadams.co.uk   firstforcomfort.co.uk   bestmemoryfoammattress.co.uk   bestmemoryfoammattresses.co.uk   sleepmax.co.uk   memoryfoamreviews.co.uk  

Trademarks
We have not found any records of DRURY-ADAMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRURY-ADAMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as DRURY-ADAMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DRURY-ADAMS 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 DRURY-ADAMS 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 DRURY-ADAMS 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.