Dracliffe Company Services Limited

General information

Name:

Dracliffe Company Services Ltd

Office Address:

C/o Weightmans Llp 100 Old Hall Street L3 9QJ Liverpool

Number: 01824967

Incorporation date: 1984-06-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1984 is the year of the founding of Dracliffe Company Services Limited, a company which is located at C/o Weightmans Llp, 100 Old Hall Street in Liverpool. This means it's been 40 years Dracliffe Company Services has existed in the business, as it was founded on 1984-06-14. The Companies House Registration Number is 01824967 and its zip code is L3 9QJ. The company's classified under the NACE and SIC code 69102 and their NACE code stands for Solicitors. 2022-12-31 is the last time when company accounts were reported.

Current directors officially appointed by the following company are as follow: Samuel F. selected to lead the company five years ago, Philip M. selected to lead the company in 2013 and Stephen B. selected to lead the company on 2013-03-31.

The companies that control this firm are as follows: Weightmans Llp owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Liverpool at Old Hall Street, L3 9QJ and was registered as a PSC under the registration number Oc326117.

Financial data based on annual reports

Company staff

Samuel F.

Role: Director

Appointed: 23 April 2019

Latest update: 28 January 2024

Philip M.

Role: Director

Appointed: 31 March 2013

Latest update: 28 January 2024

Stephen B.

Role: Director

Appointed: 31 March 2013

Latest update: 28 January 2024

People with significant control

Weightmans Llp
Address: 100 Old Hall Street, Liverpool, L3 9QJ, England
Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House (England And Wales)
Registration number Oc326117
Notified on 13 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Radcliffeslebrasseur Llp
Address: 85 Fleet Street, London, EC4Y 1AE, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House (England And Wales)
Registration number Oc428287
Notified on 1 April 2020
Ceased on 13 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anne G.
Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Henrietta M.
Notified on 1 April 2017
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip V.
Notified on 1 December 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dominic G.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark B.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nigel W.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen B.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sam F.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alex L.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip M.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Karen M.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ricardo B.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sejal R.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Julia A.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William C.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sumaira C.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stewart D.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jane E.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Victoria F.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon G.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon H.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Susanna H.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alistair H.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alexandra J.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Simon K.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stuart L.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michaela N.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Caroline P.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard P.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anil R.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian S.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher K.
Notified on 1 April 2018
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ping L.
Notified on 1 December 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan S.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hei L.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marianne F.
Notified on 1 April 2017
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Carina S.
Notified on 1 April 2018
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew P.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas N.
Notified on 1 April 2019
Ceased on 1 April 2020
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares
Peter C.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael S.
Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Huw L.
Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tim N.
Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lara K.
Notified on 6 April 2016
Ceased on 21 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Catherine W.
Notified on 6 April 2016
Ceased on 4 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan L.
Notified on 6 April 2016
Ceased on 15 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas R.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounting period extended to Sunday 31st March 2024. Originally it was Sunday 31st December 2023 (AA01)
filed on: 2nd, October 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69102 : Solicitors
39
Company Age

Closest Companies - by postcode