Background WavePink WaveYellow Wave

DWYER DRAIN DOCTOR LIMITED (02945936)

DWYER DRAIN DOCTOR LIMITED (02945936) is an active UK company. incorporated on 6 July 1994. with registered office in Brackley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DWYER DRAIN DOCTOR LIMITED has been registered for 31 years. Current directors include BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael and 1 others.

Company Number
02945936
Status
active
Type
ltd
Incorporated
6 July 1994
Age
31 years
Address
Neighbourly Training Centre, Building 4 Brackley Campus, Brackley, NN13 7EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael, GELFO, Malia Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWYER DRAIN DOCTOR LIMITED

DWYER DRAIN DOCTOR LIMITED is an active company incorporated on 6 July 1994 with the registered office located in Brackley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DWYER DRAIN DOCTOR LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

02945936

LTD Company

Age

31 Years

Incorporated 6 July 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

THE MITMAN GROUP LIMITED
From: 5 January 1995To: 19 October 2015
HEXAGON 173 LIMITED
From: 6 July 1994To: 5 January 1995
Contact
Address

Neighbourly Training Centre, Building 4 Brackley Campus Buckingham Road Brackley, NN13 7EL,

Previous Addresses

12 New Fetter Lane London EC4A 1JP United Kingdom
From: 14 December 2017To: 13 July 2021
Packington House 3-4 Horse Fair Banbury Oxfordshire OX16 0AA England
From: 18 November 2017To: 14 December 2017
12 New Fetter Lane London EC4A 1JP United Kingdom
From: 18 August 2016To: 18 November 2017
Franchise House Adam Court Newark Road Peterborough Cambridgeshire PE1 5PP
From: 6 July 1994To: 18 August 2016
Timeline

30 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Dec 13
Capital Reduction
Aug 15
Share Buyback
Aug 15
Director Left
Sept 15
Loan Cleared
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Feb 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
May 17
Director Left
Jun 18
Director Left
Feb 19
Director Left
Sept 19
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Mar 26
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Secretary
Appointed 12 Apr 2023

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Born February 1980
Director
Appointed 09 Dec 2024

CARR, Philip James

Active
Brackley Campus, BrackleyNN13 7EL
Born July 1972
Director
Appointed 12 Apr 2023

DAVIS, Michael

Active
Brackley Campus, BrackleyNN13 7EL
Born April 1970
Director
Appointed 09 Dec 2024

GELFO, Malia Ann

Active
Brackley Campus, BrackleyNN13 7EL
Born October 1978
Director
Appointed 24 Mar 2026

FULTON, Jason

Resigned
New Fetter Lane, LondonEC4A 1JP
Secretary
Appointed 23 May 2016
Resigned 31 May 2018

MEYERS, Jeffrey Scott

Resigned
Brackley Campus, BrackleyNN13 7EL
Secretary
Appointed 31 May 2018
Resigned 12 Apr 2023

MITMAN, Janet

Resigned
Franchise House Adam Court, PeterboroughPE1 5PP
Secretary
Appointed 13 Oct 1994
Resigned 15 Oct 2015

HEXAGON REGISTRARS LIMITED

Resigned
Suite 3.5 City Gate House, LondonEC2A 1UU
Corporate secretary
Appointed 06 Jul 1994
Resigned 13 Oct 1994

FULTON, Jason Francis

Resigned
New Fetter Lane, LondonEC4A 1JP
Born September 1985
Director
Appointed 23 May 2016
Resigned 31 May 2018

MEYERS, Jeffrey Scott

Resigned
Brackley Campus, BrackleyNN13 7EL
Born March 1964
Director
Appointed 15 Oct 2015
Resigned 12 Apr 2023

MITMAN, Frederick Snyder

Resigned
Franchise House Adam Court, PeterboroughPE1 5PP
Born January 1933
Director
Appointed 13 Oct 1994
Resigned 15 Oct 2015

MITMAN, Janet

Resigned
Franchise House Adam Court, PeterboroughPE1 5PP
Born July 1947
Director
Appointed 06 Jun 1995
Resigned 15 Oct 2015

MITMAN, Victoria

Resigned
Franchise House Adam Court, PeterboroughPE1 5PP
Born November 1984
Director
Appointed 16 Jul 2013
Resigned 15 Oct 2015

PHING, Meranee

Resigned
Fetter Lane, LondonEC4A 1EQ
Born November 1975
Director
Appointed 15 Oct 2015
Resigned 23 May 2016

ROBERTSON, Heather

Resigned
Brackley Campus, BrackleyNN13 7EL
Born June 1973
Director
Appointed 09 Dec 2024
Resigned 03 Nov 2025

ROTH, Sarah

Resigned
Fetter Lane, LondonEC4A 1EQ
Born May 1976
Director
Appointed 15 Oct 2015
Resigned 17 Sept 2019

SHAW, Andrew Rhead

Resigned
Franchise House Adam Court, PeterboroughPE1 5PP
Born August 1947
Director
Appointed 01 Oct 1995
Resigned 17 Dec 2013

SHELL, Jon Gavin

Resigned
Brackley Campus, BrackleyNN13 7EL
Born August 1973
Director
Appointed 15 Oct 2015
Resigned 09 Dec 2024

WALLAGE, Benjamin James

Resigned
New Fetter Lane, LondonEC4A 1JP
Born December 1980
Director
Appointed 23 May 2017
Resigned 15 Feb 2019

HEXAGON DIRECTORS LIMITED

Resigned
Suite 3.5,City Gate House, LondonEC2A 1UU
Corporate director
Appointed 06 Jul 1994
Resigned 13 Oct 1994

MITMAN NOMINEES LIMITED

Resigned
Minerva Business Park, PeterboroughPE2 6PZ
Corporate director
Appointed 30 Jul 2013
Resigned 20 Sept 2015

Persons with significant control

1

Brackley Campus, BrackleyNN13 7EL

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

140

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Change To A Person With Significant Control
17 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
24 September 2015
MR04Satisfaction of Charge
Capital Cancellation Shares
13 August 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 August 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 September 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
21 August 2013
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name
30 July 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Legacy
27 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 September 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Legacy
19 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
287Change of Registered Office
Legacy
6 September 1996
363aAnnual Return
Legacy
1 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
21 November 1995
88(3)88(3)
Legacy
21 November 1995
88(2)O88(2)O
Legacy
2 November 1995
88(2)P88(2)P
Legacy
30 October 1995
123Notice of Increase in Nominal Capital
Resolution
30 October 1995
RESOLUTIONSResolutions
Legacy
30 October 1995
288288
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
288288
Legacy
26 June 1995
88(2)R88(2)R
Resolution
26 June 1995
RESOLUTIONSResolutions
Resolution
26 June 1995
RESOLUTIONSResolutions
Legacy
31 March 1995
224224
Certificate Change Of Name Company
4 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
19 October 1994
288288
Legacy
19 October 1994
287Change of Registered Office
Legacy
19 October 1994
288288
Incorporation Company
6 July 1994
NEWINCIncorporation