Background WavePink WaveYellow Wave

DRAYMAN'S (SOUTHWOLD) LIMITED (08288895)

DRAYMAN'S (SOUTHWOLD) LIMITED (08288895) is an active UK company. incorporated on 12 November 2012. with registered office in Bury St Edmunds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DRAYMAN'S (SOUTHWOLD) LIMITED has been registered for 13 years. Current directors include LONG, Simon Francis, SCOTT, Judith.

Company Number
08288895
Status
active
Type
ltd
Incorporated
12 November 2012
Age
13 years
Address
3 Larks Gate, Bury St Edmunds, IP28 6HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LONG, Simon Francis, SCOTT, Judith
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAYMAN'S (SOUTHWOLD) LIMITED

DRAYMAN'S (SOUTHWOLD) LIMITED is an active company incorporated on 12 November 2012 with the registered office located in Bury St Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DRAYMAN'S (SOUTHWOLD) LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08288895

LTD Company

Age

13 Years

Incorporated 12 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

TIBBY'S LIMITED
From: 12 November 2012To: 19 December 2012
Contact
Address

3 Larks Gate Fornham All Saints Bury St Edmunds, IP28 6HY,

Previous Addresses

3 3 Larks Gate Fornham All Saints Bury St Edmunds Suffolk IP28 6HY England
From: 12 February 2025To: 12 February 2025
76 Windsor Road Cambridge CB4 3JN England
From: 7 November 2024To: 12 February 2025
Windmill Cottage Millfield Road Walberswick Southwold IP18 6UD England
From: 7 July 2020To: 7 November 2024
122 st. Katharines Way 3 Riviera Court London E1W 1UJ
From: 5 March 2014To: 7 July 2020
87 Whiting Street Bury St Edmunds Suffolk IP33 1PD
From: 12 November 2012To: 5 March 2014
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Joined
Nov 12
Funding Round
Jul 16
New Owner
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Dec 24
New Owner
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
New Owner
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
2
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOOK, Trevor Barry

Active
Arundel Way, LowestoftNR33 8BX
Secretary
Appointed 06 Feb 2025

LONG, Simon Francis

Active
Stow Bedon, AttleboroughNR17 1ET
Born July 1969
Director
Appointed 28 Mar 2025

SCOTT, Judith

Active
Larks Gate, Bury St EdmundsIP28 6HY
Born April 1950
Director
Appointed 15 Nov 2012

KEEBLE, John William

Resigned
Millfield Road, SouthwoldIP18 6UD
Secretary
Appointed 12 Nov 2012
Resigned 06 Nov 2024

BAKER, David John

Resigned
Windsor Road, CambridgeCB4 3JN
Born November 1960
Director
Appointed 06 Nov 2024
Resigned 28 Mar 2025

INGHAM, Kathryn Nicola

Resigned
Windsor Road, CambridgeCB4 3JN
Born December 1958
Director
Appointed 19 Dec 2024
Resigned 28 Mar 2025

KEEBLE, John William

Resigned
Millfield Road, SouthwoldIP18 6UD
Born April 1951
Director
Appointed 12 Nov 2012
Resigned 06 Nov 2024

MEADOWS, Shaun Adrian

Resigned
Millfield Road, SouthwoldIP18 6UD
Born August 1963
Director
Appointed 15 Nov 2012
Resigned 06 Nov 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Simon Francis Long

Active
Stow Bedon, AttleboroughNR17 1ET
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2025

Mr David John Baker

Ceased
Windsor Road, CambridgeCB4 3JN
Born November 1960

Nature of Control

Significant influence or control
Notified 19 Dec 2024
Ceased 28 Mar 2025

Ms Judith Scott

Active
Larks Gate, Bury St. EdmundsIP28 6HY
Born April 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Nov 2024

Mr Shaun Adrian Meadows

Ceased
Millfield Road, SouthwoldIP18 6UD
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Nov 2016
Ceased 06 Nov 2024
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Withdrawal Of The Secretaries Register Information From The Public Register
13 January 2021
EW03EW03
Withdrawal Of The Directors Residential Address Register Information From The Public Register
13 January 2021
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
13 January 2021
EW01EW01
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2016
CS01Confirmation Statement
Capital Allotment Shares
4 July 2016
SH01Allotment of Shares
Elect To Keep The Directors Residential Address Register Information On The Public Register
4 July 2016
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
4 July 2016
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
4 July 2016
EH01EH01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Certificate Change Of Name Company
19 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Incorporation Company
12 November 2012
NEWINCIncorporation