Background WavePink WaveYellow Wave

UK DRY RISERS LIMITED (06834899)

UK DRY RISERS LIMITED (06834899) is an active UK company. incorporated on 3 March 2009. with registered office in Castleford. The company operates in the Construction sector, engaged in other construction installation. UK DRY RISERS LIMITED has been registered for 17 years. Current directors include IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory.

Company Number
06834899
Status
active
Type
ltd
Incorporated
3 March 2009
Age
17 years
Address
13-14 Flemming Court, Castleford, WF10 5HW
Industry Sector
Construction
Business Activity
Other construction installation
Directors
IRVINE, John Alexander, TEASDALE, Paul William, WARD, Gregory
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK DRY RISERS LIMITED

UK DRY RISERS LIMITED is an active company incorporated on 3 March 2009 with the registered office located in Castleford. The company operates in the Construction sector, specifically engaged in other construction installation. UK DRY RISERS LIMITED was registered 17 years ago.(SIC: 43290)

Status

active

Active since 17 years ago

Company No

06834899

LTD Company

Age

17 Years

Incorporated 3 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 October 2023 - 28 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

13-14 Flemming Court Castleford, WF10 5HW,

Previous Addresses

Unit 1 Bridge Trading Estate, Bolton Road Bury Lancashire BL8 2AQ
From: 10 February 2011To: 24 August 2016
Albion Courtyard Albion Street Bury BL8 2AD
From: 3 March 2009To: 10 February 2011
Timeline

29 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Mar 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Director Left
Sept 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Sept 16
Loan Secured
Mar 19
Director Left
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Left
Oct 19
Loan Secured
Oct 19
Loan Secured
Nov 19
Loan Secured
Oct 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

COATES, Adam

Active
Flemming Court, CastlefordWF10 5HW
Secretary
Appointed 23 Aug 2016

IRVINE, John Alexander

Active
Flemming Court, CastlefordWF10 5HW
Born July 1974
Director
Appointed 12 Aug 2024

TEASDALE, Paul William

Active
Flemming Court, CastlefordWF10 5HW
Born February 1967
Director
Appointed 05 Jul 2016

WARD, Gregory

Active
Flemming Court, CastlefordWF10 5HW
Born September 1973
Director
Appointed 11 Jun 2025

BEDFORD, Sally Ann

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 05 Jul 2016
Resigned 10 Oct 2019

CHARLTON, Julie

Resigned
Bridge Trading Estate, Bolton Road, BuryBL8 2AQ
Born March 1968
Director
Appointed 10 Jan 2012
Resigned 05 Jul 2016

CHARLTON, Michael

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1968
Director
Appointed 03 Mar 2009
Resigned 11 Sept 2019

COATES, Adam John

Resigned
Flemming Court, CastlefordWF10 5HW
Born September 1968
Director
Appointed 05 Jul 2016
Resigned 12 Aug 2024

HILL, Lindsey

Resigned
Bridge Trading Estate, Bolton Road, BuryBL8 2AQ
Born May 1977
Director
Appointed 10 Jan 2012
Resigned 18 Sept 2012

KENYON, Gerald

Resigned
Bridge Trading Estate, Bolton Road, BuryBL8 2AQ
Born May 1965
Director
Appointed 03 Mar 2009
Resigned 18 Sept 2012

VARTY, Nikhil Madhukar

Resigned
Flemming Court, CastlefordWF10 5HW
Born August 1964
Director
Appointed 12 Aug 2024
Resigned 11 Jun 2025

Persons with significant control

1

Flemming Court, CastlefordWF10 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2025
AAAnnual Accounts
Legacy
15 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
GUARANTEE2GUARANTEE2
Legacy
15 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2023
AAAnnual Accounts
Legacy
16 June 2023
PARENT_ACCPARENT_ACC
Legacy
16 June 2023
AGREEMENT2AGREEMENT2
Legacy
16 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
GUARANTEE2GUARANTEE2
Legacy
5 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
5 August 2022
AGREEMENT2AGREEMENT2
Legacy
5 August 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2020
AAAnnual Accounts
Legacy
6 October 2020
PARENT_ACCPARENT_ACC
Legacy
6 October 2020
AGREEMENT2AGREEMENT2
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
28 July 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2019
AAAnnual Accounts
Legacy
27 September 2019
PARENT_ACCPARENT_ACC
Legacy
27 September 2019
AGREEMENT2AGREEMENT2
Legacy
27 September 2019
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Memorandum Articles
4 April 2019
MAMA
Resolution
4 April 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 August 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Capital Cancellation Shares
1 October 2012
SH06Cancellation of Shares
Resolution
1 October 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 October 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Capital Allotment Shares
30 March 2010
SH01Allotment of Shares
Legacy
14 April 2009
288cChange of Particulars
Incorporation Company
3 March 2009
NEWINCIncorporation