Background WavePink WaveYellow Wave

DRAKEFERN LIMITED (01348603)

DRAKEFERN LIMITED (01348603) is an active UK company. incorporated on 17 January 1978. with registered office in Malvern. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DRAKEFERN LIMITED has been registered for 48 years. Current directors include CHILTON, Diana Mary, CHILTON, Thomas William Vickery.

Company Number
01348603
Status
active
Type
ltd
Incorporated
17 January 1978
Age
48 years
Address
The Old Smithy, Malvern, WR13 5DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHILTON, Diana Mary, CHILTON, Thomas William Vickery
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAKEFERN LIMITED

DRAKEFERN LIMITED is an active company incorporated on 17 January 1978 with the registered office located in Malvern. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DRAKEFERN LIMITED was registered 48 years ago.(SIC: 68209)

Status

active

Active since 48 years ago

Company No

01348603

LTD Company

Age

48 Years

Incorporated 17 January 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

The Old Smithy Smith End Green Leigh Sinton Malvern, WR13 5DG,

Timeline

3 key events • 2014 - 2019

Funding Officers Ownership
Director Left
Feb 14
Director Joined
Feb 15
Director Left
Oct 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHILTON, Diana Mary

Active
The Old Smithy, MalvernWR13 5DG
Secretary
Appointed N/A

CHILTON, Diana Mary

Active
The Old Smithy, MalvernWR13 5DG
Born April 1951
Director
Appointed N/A

CHILTON, Thomas William Vickery

Active
The Old Smithy, MalvernWR13 5DG
Born September 1989
Director
Appointed 11 Feb 2015

CHILTON, Gertrude Margaret Stainton

Resigned
Norbrook Cottage, BromyardHR7 5SQ
Born November 1916
Director
Appointed N/A
Resigned 29 Sept 2019

CHILTON, Jonathan Paul

Resigned
The Old Smithy, MalvernWR13 5DG
Born June 1948
Director
Appointed N/A
Resigned 08 Apr 2013

Persons with significant control

2

Mrs Diana Mary Chilton

Active
Smith End Green, MalvernWR13 5DG
Born April 1951

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Thomas William Vickery Chilton

Active
Smith End Green, MalvernWR13 5DG
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
27 February 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Director Company With Change Date
13 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
13 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
10 December 2002
403aParticulars of Charge Subject to s859A
Legacy
10 December 2002
403aParticulars of Charge Subject to s859A
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2000
AAAnnual Accounts
Legacy
9 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Auditors Resignation Company
20 December 1998
AUDAUD
Legacy
17 July 1998
395Particulars of Mortgage or Charge
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
25 April 1995
363aAnnual Return
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
11 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Legacy
29 April 1991
363aAnnual Return
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
17 July 1990
363363
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
31 January 1989
395Particulars of Mortgage or Charge
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
3 April 1987
363363
Legacy
12 February 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
17 January 1978
MISCMISC