Background WavePink WaveYellow Wave

DRAYTON WINDOWS LIMITED (03284808)

DRAYTON WINDOWS LIMITED (03284808) is an active UK company. incorporated on 27 November 1996. with registered office in Norwich. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. DRAYTON WINDOWS LIMITED has been registered for 29 years. Current directors include ALFLATT, Robert John.

Company Number
03284808
Status
active
Type
ltd
Incorporated
27 November 1996
Age
29 years
Address
9-11 Drayton High Road Drayton, Norwich, NR8 6AH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ALFLATT, Robert John
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAYTON WINDOWS LIMITED

DRAYTON WINDOWS LIMITED is an active company incorporated on 27 November 1996 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. DRAYTON WINDOWS LIMITED was registered 29 years ago.(SIC: 43999)

Status

active

Active since 29 years ago

Company No

03284808

LTD Company

Age

29 Years

Incorporated 27 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

LEGISLATOR 1298 LIMITED
From: 27 November 1996To: 6 December 1996
Contact
Address

9-11 Drayton High Road Drayton Norwich, NR8 6AH,

Previous Addresses

9-11 Drayton High Road Drayton Norwich Norfolk NR8 6AH
From: 27 November 1996To: 12 November 2024
Timeline

8 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Director Left
Mar 11
Director Joined
May 12
Director Left
Jun 13
Director Joined
Jul 22
Director Left
Apr 23
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ALFLATT, Robert John

Active
Drayton, NorwichNR8 6AH
Secretary
Appointed 07 Jun 2018

ALFLATT, Robert John

Active
Drayton, NorwichNR8 6AH
Born January 1977
Director
Appointed 27 Feb 2026

ALFLATT, Robert John

Resigned
Drayton, NorwichNR8 6AH
Secretary
Appointed 30 Nov 2017
Resigned 06 Jun 2018

BUSSEY, Peter Charles

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Secretary
Appointed 16 Feb 2011
Resigned 30 Nov 2017

GIBBINS, Jonathan Martin

Resigned
Drayton, NorwichNR8 6AH
Secretary
Appointed 06 Jun 2018
Resigned 07 Jun 2018

GIBBINS, Jonathan Martin

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Secretary
Appointed 09 Jun 2004
Resigned 16 Feb 2011

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 27 Nov 1996
Resigned 05 Dec 1996

SOUDEN, William

Resigned
11 Meadowbrook Close, NorwichNR1 2HJ
Secretary
Appointed 05 Dec 1996
Resigned 09 Jun 2004

ALDRED, Michael John

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Born June 1944
Director
Appointed 28 Apr 1999
Resigned 31 May 2013

GIBSON, Martyn Charles

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Born June 1950
Director
Appointed 05 Dec 1996
Resigned 16 Feb 2011

HENDERSON, Fraser Allan

Resigned
9-11 Drayton High Road, NorwichNR8 6AH
Born December 1964
Director
Appointed 07 Jul 2022
Resigned 28 Apr 2023

MARSHALL, Diana Jane

Resigned
9 The Elms, NorwichNR6 7BP
Born November 1966
Director
Appointed 27 Nov 1996
Resigned 05 Dec 1996

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 27 Nov 1996
Resigned 05 Dec 1996

TORODE, Matthew John

Resigned
Drayton, NorwichNR8 6AH
Born January 1965
Director
Appointed 26 Apr 2012
Resigned 27 Feb 2026

Persons with significant control

1

Drayton, NorwichNR8 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2023
AAAnnual Accounts
Legacy
18 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Resolution
14 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
27 April 2016
AR01AR01
Accounts With Accounts Type Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Small
28 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 2013
AAAnnual Accounts
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Resolution
24 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Small
23 September 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
287Change of Registered Office
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 1996
NEWINCIncorporation