Background WavePink WaveYellow Wave

DRIFFORD GROUP LIMITED (07998509)

DRIFFORD GROUP LIMITED (07998509) is an active UK company. incorporated on 20 March 2012. with registered office in Driffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DRIFFORD GROUP LIMITED has been registered for 14 years. Current directors include SEVILLE, Gregory Michael, WAFER, Colin Andrew, WARREN, Paul Anthony and 1 others.

Company Number
07998509
Status
active
Type
ltd
Incorporated
20 March 2012
Age
14 years
Address
Dewhirst House, Driffield, YO25 6TH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SEVILLE, Gregory Michael, WAFER, Colin Andrew, WARREN, Paul Anthony, WOOD, Anthony James Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRIFFORD GROUP LIMITED

DRIFFORD GROUP LIMITED is an active company incorporated on 20 March 2012 with the registered office located in Driffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DRIFFORD GROUP LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07998509

LTD Company

Age

14 Years

Incorporated 20 March 2012

Size

N/A

Accounts

ARD: 17/1

Up to Date

6 months left

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 14 January 2024 - 11 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 17 October 2026
Period: 12 January 2025 - 17 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

AGHOCO 1086 LIMITED
From: 20 March 2012To: 24 May 2012
Contact
Address

Dewhirst House Westgate Driffield, YO25 6TH,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 20 March 2012To: 29 May 2012
Timeline

33 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Share Issue
Jun 12
Funding Round
Jun 12
Capital Reduction
Jul 13
Share Buyback
Jul 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Capital Reduction
Sept 14
Share Buyback
Sept 14
Capital Reduction
Oct 15
Share Buyback
Nov 15
Capital Reduction
Dec 15
Share Buyback
Jan 16
Loan Secured
Feb 16
Share Buyback
Sept 16
Share Buyback
Jan 17
Capital Reduction
Feb 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Director Joined
Dec 21
Capital Reduction
Aug 24
Capital Update
Aug 24
Loan Secured
Aug 24
Owner Exit
Sept 24
Loan Cleared
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
19
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

GILBERT, Tom Sebastian

Active
Westgate, DriffieldYO25 6TH
Secretary
Appointed 01 May 2025

SEVILLE, Gregory Michael

Active
Westgate, DriffieldYO25 6TH
Born December 1966
Director
Appointed 01 Jul 2025

WAFER, Colin Andrew

Active
Westgate, DriffieldYO25 6TH
Born February 1963
Director
Appointed 07 Dec 2021

WARREN, Paul Anthony

Active
Westgate, DriffieldYO25 6TH
Born January 1971
Director
Appointed 01 Jul 2025

WOOD, Anthony James Mark

Active
Westgate, DriffieldYO25 6TH
Born March 1960
Director
Appointed 22 May 2012

WILDE, Christopher

Resigned
Westgate, DriffieldYO25 6TH
Secretary
Appointed 22 May 2012
Resigned 01 May 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 20 Mar 2012
Resigned 22 May 2012

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 20 Mar 2012
Resigned 22 May 2012

WITT, David

Resigned
Westgate, DriffieldYO25 6TH
Born April 1953
Director
Appointed 22 May 2012
Resigned 01 Jul 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 20 Mar 2012
Resigned 22 May 2012

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 20 Mar 2012
Resigned 22 May 2012

Persons with significant control

2

1 Active
1 Ceased
Westgate, East YorkshireYO25 6TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2024

Mr Anthony James Mark Wood

Ceased
Westgate, DriffieldYO25 6TH
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Aug 2024
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 September 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
12 August 2024
SH19Statement of Capital
Legacy
12 August 2024
SH20SH20
Legacy
12 August 2024
CAP-SSCAP-SS
Resolution
12 August 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
5 August 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Legacy
24 July 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2017
AAAnnual Accounts
Capital Cancellation Shares
31 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 July 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
10 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 September 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Capital Return Purchase Own Shares
12 January 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 December 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 November 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 October 2015
SH06Cancellation of Shares
Accounts With Accounts Type Group
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Capital Cancellation Shares
29 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 September 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Group
17 October 2013
AAAnnual Accounts
Capital Cancellation Shares
1 August 2013
SH06Cancellation of Shares
Resolution
1 August 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 August 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Person Secretary Company With Change Date
5 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Capital Allotment Shares
22 June 2012
SH01Allotment of Shares
Resolution
15 June 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 June 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 June 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
9 June 2012
MG01MG01
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 May 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Memorandum Articles
28 May 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 May 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2012
NEWINCIncorporation