Background WavePink WaveYellow Wave

D.R.A. LTD (03203276)

D.R.A. LTD (03203276) is an active UK company. incorporated on 24 May 1996. with registered office in Horwich Bolton. The company operates in the Manufacturing sector, engaged in unknown sic code (29202) and 1 other business activities. D.R.A. LTD has been registered for 29 years. Current directors include BAXENDALE, Susan Jean, GRAHAM, Douglas, GRAHAM, Rosalynde Michelle and 1 others.

Company Number
03203276
Status
active
Type
ltd
Incorporated
24 May 1996
Age
29 years
Address
Paragon Business Park, Horwich Bolton, BL6 6HG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29202)
Directors
BAXENDALE, Susan Jean, GRAHAM, Douglas, GRAHAM, Rosalynde Michelle, GRAHAM, Rosemary Anne
SIC Codes
29202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.R.A. LTD

D.R.A. LTD is an active company incorporated on 24 May 1996 with the registered office located in Horwich Bolton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29202) and 1 other business activity. D.R.A. LTD was registered 29 years ago.(SIC: 29202, 68209)

Status

active

Active since 29 years ago

Company No

03203276

LTD Company

Age

29 Years

Incorporated 24 May 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

INHOCO 506 LIMITED
From: 24 May 1996To: 1 August 1996
Contact
Address

Paragon Business Park Chorley New Road Horwich Bolton, BL6 6HG,

Timeline

15 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Joined
Oct 12
Owner Exit
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
New Owner
Mar 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Oct 22
Director Left
Dec 22
Funding Round
Jun 23
Funding Round
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
2
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

GRAHAM, Rosalynde Michelle

Active
Paragon Business Park, Horwich BoltonBL6 6HG
Secretary
Appointed 10 Jan 1998

BAXENDALE, Susan Jean

Active
Paragon Business Park, Horwich BoltonBL6 6HG
Born May 1965
Director
Appointed 20 Oct 2022

GRAHAM, Douglas

Active
Chorley New Road, BoltonBL6 6HG
Born January 1946
Director
Appointed 01 Aug 2003

GRAHAM, Rosalynde Michelle

Active
Chorley New Road, BoltonBL6 6HG
Born November 1969
Director
Appointed 01 Jan 1998

GRAHAM, Rosemary Anne

Active
Chorley New Road, BoltonBL6 6HG
Born September 1947
Director
Appointed 31 May 2012

GRAHAM, Rosemary Anne

Resigned
Middle Blakebank Broom Lane, KendalLA8 8BN
Secretary
Appointed 12 Jul 1996
Resigned 30 Dec 1997

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 24 May 1996
Resigned 12 Jul 1996

GRAHAM, Anthony Edmund

Resigned
Chorley New Road, BoltonBL6 6HG
Born August 1967
Director
Appointed 01 Jan 1998
Resigned 30 Nov 2022

GRAHAM, Douglas, Dr

Resigned
Middle Blakebank Broom Lane, KendalLA8 8HP
Born January 1946
Director
Appointed 12 Jul 1996
Resigned 19 Dec 2001

GRAHAM, Rosemary Anne

Resigned
Middle Blakebank Broom Lane, KendalLA8 8BN
Born September 1947
Director
Appointed 12 Jul 1996
Resigned 01 Jan 1998

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 24 May 1996
Resigned 12 Jul 1996

Persons with significant control

6

3 Active
3 Ceased

Mrs Rosemary Anne Graham

Active
Paragon Business Park, Horwich BoltonBL6 6HG
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2024

Anthony Edmund Graham

Ceased
Chorley New Road, BoltonBL6 6HG
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021
Ceased 04 Jan 2024

Rosalynde Michelle Graham

Active
Chorley New Road, BoltonBL6 6HG
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Mr Douglas Graham

Active
Paragon Business Park, Horwich BoltonBL6 6HG
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Mr Douglas Graham

Ceased
Paragon Business Park, Horwich BoltonBL6 6HG
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mrs Rosemary Anne Graham

Ceased
Paragon Business Park, Horwich BoltonBL6 6HG
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Group
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Memorandum Articles
18 January 2024
MAMA
Resolution
18 January 2024
RESOLUTIONSResolutions
Resolution
15 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
5 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
31 July 2023
AAAnnual Accounts
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Capital Name Of Class Of Shares
6 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 February 2023
SH10Notice of Particulars of Variation
Memorandum Articles
6 February 2023
MAMA
Resolution
6 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Group
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Resolution
15 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 March 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
3 March 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 July 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
5 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 June 2019
SH10Notice of Particulars of Variation
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2018
AAAnnual Accounts
Confirmation Statement
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Group
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Auditors Resignation Company
9 May 2014
AUDAUD
Accounts With Accounts Type Group
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Group
24 June 2013
AAAnnual Accounts
Legacy
13 December 2012
MG02MG02
Legacy
13 December 2012
MG02MG02
Legacy
13 December 2012
MG02MG02
Legacy
13 December 2012
MG02MG02
Legacy
13 December 2012
MG02MG02
Legacy
13 December 2012
MG02MG02
Legacy
13 December 2012
MG02MG02
Legacy
13 December 2012
MG02MG02
Legacy
6 December 2012
MG01MG01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Legacy
7 July 2012
MG01MG01
Accounts With Accounts Type Group
9 May 2012
AAAnnual Accounts
Legacy
31 January 2012
MG01MG01
Legacy
20 January 2012
MG01MG01
Legacy
20 January 2012
MG01MG01
Legacy
20 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts Amended With Accounts Type Group
24 June 2011
AAMDAAMD
Legacy
10 May 2011
MG01MG01
Accounts With Accounts Type Group
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Group
30 March 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Group
18 May 2009
AAAnnual Accounts
Legacy
17 October 2008
225Change of Accounting Reference Date
Miscellaneous
1 August 2008
MISCMISC
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Group
28 October 2007
AAAnnual Accounts
Legacy
27 October 2007
88(2)R88(2)R
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
287Change of Registered Office
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Resolution
1 April 2004
RESOLUTIONSResolutions
Resolution
1 April 2004
RESOLUTIONSResolutions
Resolution
1 April 2004
RESOLUTIONSResolutions
Resolution
1 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
31 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 October 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 September 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1998
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Resolution
28 August 1998
RESOLUTIONSResolutions
Legacy
28 August 1998
123Notice of Increase in Nominal Capital
Legacy
12 May 1998
288cChange of Particulars
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 October 1997
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
225(1)225(1)
Auditors Resignation Company
28 November 1996
AUDAUD
Legacy
26 November 1996
395Particulars of Mortgage or Charge
Statement Of Affairs
29 September 1996
SASA
Legacy
29 September 1996
88(2)O88(2)O
Legacy
11 September 1996
88(2)P88(2)P
Miscellaneous
14 August 1996
MISCMISC
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1996
225Change of Accounting Reference Date
Legacy
23 July 1996
287Change of Registered Office
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
288288
Legacy
23 July 1996
88(2)R88(2)R
Memorandum Articles
5 July 1996
MEM/ARTSMEM/ARTS
Legacy
5 July 1996
122122
Resolution
5 July 1996
RESOLUTIONSResolutions
Resolution
5 July 1996
RESOLUTIONSResolutions
Incorporation Company
24 May 1996
NEWINCIncorporation