Background WavePink WaveYellow Wave

DRURY-ADAMS LIMITED (01420035)

DRURY-ADAMS LIMITED (01420035) is an active UK company. incorporated on 15 May 1979. with registered office in Bacup. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). DRURY-ADAMS LIMITED has been registered for 46 years. Current directors include ADAMS, John Stuart, SHAW, Paul.

Company Number
01420035
Status
active
Type
ltd
Incorporated
15 May 1979
Age
46 years
Address
New Hey Mill, Bacup, OL13 0BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
ADAMS, John Stuart, SHAW, Paul
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRURY-ADAMS LIMITED

DRURY-ADAMS LIMITED is an active company incorporated on 15 May 1979 with the registered office located in Bacup. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). DRURY-ADAMS LIMITED was registered 46 years ago.(SIC: 31090)

Status

active

Active since 46 years ago

Company No

01420035

LTD Company

Age

46 Years

Incorporated 15 May 1979

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

New Hey Mill Newchurch Road Bacup, OL13 0BH,

Previous Addresses

Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ
From: 9 June 2010To: 21 August 2014
New Hey Mill Newchurch Road Bacup Lancashire OL13 0BH
From: 15 May 1979To: 9 June 2010
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Director Joined
Oct 12
Loan Secured
May 16
Loan Cleared
May 16
Loan Cleared
Mar 17
Director Left
Mar 19
Director Left
Feb 21
Loan Cleared
Apr 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ADAMS, John Stuart

Active
Newchurch Road, BacupOL13 0BH
Born July 1947
Director
Appointed N/A

SHAW, Paul

Active
Newchurch Road, BacupOL13 0BH
Born February 1961
Director
Appointed 16 Nov 1992

DRURY, Stephen James

Resigned
19 Mainway, ManchesterM24 1LE
Secretary
Appointed N/A
Resigned 29 Oct 2018

WHITWORTH, Jack

Resigned
21 Chadwick Lane, HeywoodOL10 1QL
Secretary
Appointed 16 Nov 1992
Resigned 31 Dec 1997

BARON, Geoffrey

Resigned
Newchurch Road, BacupOL13 0BH
Born January 1969
Director
Appointed 10 Oct 2012
Resigned 03 Feb 2021

DRURY, Stephen James

Resigned
Newchurch Road, BacupOL13 0BH
Born September 1949
Director
Appointed N/A
Resigned 08 Mar 2019

SULLIVAN, Susanna Rita

Resigned
39 Worcester Road Alkrington, ManchesterM24 1PA
Born February 1964
Director
Appointed 16 Nov 1992
Resigned 22 Sept 2008

WHITWORTH, Jack

Resigned
21 Chadwick Lane, HeywoodOL10 1QL
Born January 1950
Director
Appointed 31 Dec 1997
Resigned 02 Sept 2005

Persons with significant control

1

100 Barbirolli Square, ManchesterM2 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2025
AAAnnual Accounts
Accounts With Accounts Type Medium
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Court Order
3 January 2018
OCOC
Legacy
12 September 2017
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Medium
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Medium
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Medium
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
8 August 2012
AAAnnual Accounts
Accounts With Accounts Type Medium
26 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
21 May 2011
MG01MG01
Accounts With Accounts Type Medium
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Legacy
16 October 2010
MG01MG01
Accounts With Accounts Type Medium
7 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
27 January 2009
AAAnnual Accounts
Legacy
21 January 2009
403aParticulars of Charge Subject to s859A
Legacy
14 January 2009
363aAnnual Return
Legacy
6 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
11 April 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Medium
3 March 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 December 2005
AAAnnual Accounts
Legacy
12 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
25 May 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 December 2002
AAAnnual Accounts
Legacy
22 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288cChange of Particulars
Legacy
27 July 1998
288cChange of Particulars
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288cChange of Particulars
Accounts With Accounts Type Medium
19 March 1998
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1996
AAAnnual Accounts
Legacy
6 September 1996
287Change of Registered Office
Legacy
29 July 1996
288288
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Legacy
21 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 May 1992
AAAnnual Accounts
Legacy
10 February 1992
363b363b
Resolution
24 April 1991
RESOLUTIONSResolutions
Legacy
24 April 1991
155(6)a155(6)a
Accounts With Accounts Type Small
22 March 1991
AAAnnual Accounts
Legacy
21 February 1991
363363
Accounts With Accounts Type Small
15 May 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Accounts With Accounts Type Small
23 May 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Legacy
7 July 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
15 February 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Legacy
15 October 1987
155(6)a155(6)a
Memorandum Articles
15 October 1987
MEM/ARTSMEM/ARTS
Resolution
15 October 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 June 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
5 July 1986
AAAnnual Accounts
Legacy
17 February 1984
395Particulars of Mortgage or Charge
Legacy
24 May 1979
288aAppointment of Director or Secretary
Legacy
23 May 1979
288aAppointment of Director or Secretary
Miscellaneous
15 May 1979
MISCMISC