Background WavePink WaveYellow Wave

GLOBAL DRAINCARE LIMITED (03344065)

GLOBAL DRAINCARE LIMITED (03344065) is an active UK company. incorporated on 2 April 1997. with registered office in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). GLOBAL DRAINCARE LIMITED has been registered for 28 years. Current directors include MCGOWAN, Peter Anthony, RHODES, Austin Edward.

Company Number
03344065
Status
active
Type
ltd
Incorporated
2 April 1997
Age
28 years
Address
Unit 1 Chatsworth Industrial, Leeds, LS12 1EL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
MCGOWAN, Peter Anthony, RHODES, Austin Edward
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL DRAINCARE LIMITED

GLOBAL DRAINCARE LIMITED is an active company incorporated on 2 April 1997 with the registered office located in Leeds. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). GLOBAL DRAINCARE LIMITED was registered 28 years ago.(SIC: 39000)

Status

active

Active since 28 years ago

Company No

03344065

LTD Company

Age

28 Years

Incorporated 2 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Unit 1 Chatsworth Industrial Estate, Percy Street Leeds, LS12 1EL,

Timeline

5 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Apr 97
Loan Secured
Jul 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Funding Round
Aug 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RHODES, Austin Edward

Active
4 King Alfreds Drive, LeedsLS6 4PS
Secretary
Appointed 18 Nov 1998

MCGOWAN, Peter Anthony

Active
Station Road, LeedsLS15 4BY
Born July 1966
Director
Appointed 21 Aug 2000

RHODES, Austin Edward

Active
4 King Alfreds Drive, LeedsLS6 4PS
Born October 1966
Director
Appointed 10 Nov 1997

WALKER, David

Resigned
15 Sandhill Crescent, LeedsLS17 8DY
Secretary
Appointed 02 Apr 1997
Resigned 18 Nov 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Apr 1997
Resigned 02 Apr 1997

GILL, David Michael

Resigned
98 Newlaithes Road, LeedsLS18 4SY
Born September 1968
Director
Appointed 02 Apr 1997
Resigned 07 Feb 2003

GINN, Sara

Resigned
4 King Alfreds Drive, LeedsLS6 4PS
Born March 1970
Director
Appointed 02 Apr 1997
Resigned 10 Nov 1997

WALKER, David

Resigned
15 Sandhill Crescent, LeedsLS17 8DY
Born June 1966
Director
Appointed 02 Apr 1997
Resigned 18 Nov 1998

Persons with significant control

3

1 Active
2 Ceased
Percy Street, LeedsLS12 1EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2022

Mr Peter Anthony Mcgowan

Ceased
Station Road, LeedsLS15 4BY
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2022

Mr Austin Edward Rhodes

Ceased
King Alfreds Drive, LeedsLS6 4PS
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 May 2022
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Resolution
9 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
Resolution
9 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
353353
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
29 March 2008
353353
Legacy
28 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
88(2)R88(2)R
Legacy
4 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Resolution
7 February 2002
RESOLUTIONSResolutions
Legacy
7 February 2002
169169
Accounts With Accounts Type Total Exemption Small
17 September 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
287Change of Registered Office
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Legacy
25 May 1999
363aAnnual Return
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
2 February 1999
287Change of Registered Office
Gazette Filings Brought Up To Date
24 November 1998
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
23 November 1998
88(2)R88(2)R
Legacy
23 November 1998
363sAnnual Return (shuttle)
Gazette Notice Compulsary
22 September 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Incorporation Company
2 April 1997
NEWINCIncorporation