DRAPER TOOL GROUP LIMITED(THE)
Overview
Company Name | DRAPER TOOL GROUP LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01368930 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DRAPER TOOL GROUP LIMITED(THE)?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DRAPER TOOL GROUP LIMITED(THE) located?
Registered Office Address | Hursley Road Chandlers Ford SO53 1YF Eastleigh Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DRAPER TOOL GROUP LIMITED(THE)?
Company Name | From | Until |
---|---|---|
DRAPER TOOLS (HOLDINGS) LIMITED | May 16, 1978 | May 16, 1978 |
What are the latest accounts for DRAPER TOOL GROUP LIMITED(THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DRAPER TOOL GROUP LIMITED(THE)?
Last Confirmation Statement Made Up To | Jun 17, 2025 |
---|---|
Next Confirmation Statement Due | Jul 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 17, 2024 |
Overdue | No |
What are the latest filings for DRAPER TOOL GROUP LIMITED(THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2023 | 46 pages | AA | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr Keith James Bruce-Smith as a person with significant control on Jul 04, 2018 | 2 pages | PSC04 | ||
Current accounting period extended from Aug 31, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Aug 31, 2022 | 45 pages | AA | ||
Termination of appointment of Peter John Denney as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||
Appointment of Mr Joseph Daniel Draper as a secretary on Jan 31, 2023 | 2 pages | AP03 | ||
Director's details changed for Mr Thomas Edward Draper on Oct 28, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Joseph Daniel Draper on Oct 28, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jun 17, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Joseph Daniel Draper on Nov 30, 2021 | 2 pages | CH01 | ||
Cessation of Terence Francis Mcgowan as a person with significant control on May 31, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Terence Francis Mcgowan as a director on May 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Graham John Wade as a director on May 25, 2022 | 2 pages | AP01 | ||
Group of companies' accounts made up to Aug 31, 2021 | 45 pages | AA | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 07, 2020 with updates | 4 pages | CS01 | ||
Notification of Graham John Wade as a person with significant control on May 13, 2021 | 2 pages | PSC01 | ||
Notification of Janet Lucy Gibson as a person with significant control on Jul 14, 2020 | 2 pages | PSC01 | ||
Group of companies' accounts made up to Aug 31, 2020 | 43 pages | AA | ||
Group of companies' accounts made up to Aug 31, 2019 | 42 pages | AA | ||
Appointment of Mr Joseph Daniel Draper as a director on Jun 22, 2020 | 2 pages | AP01 | ||
Appointment of Mr Thomas Edward Draper as a director on Jun 22, 2020 | 2 pages | AP01 | ||
Appointment of Mr Peter John Denney as a secretary on Jun 22, 2020 | 2 pages | AP03 | ||
Who are the officers of DRAPER TOOL GROUP LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DRAPER, Joseph Daniel | Secretary | Hursley Road Chandlers Ford SO53 1YF Eastleigh Hampshire | 304907970001 | |||||||
DRAPER, John Norman | Director | Hursley Road Chandlers Ford SO53 1YF Eastleigh Hampshire | England | British | Company Director | 11526870001 | ||||
DRAPER, Joseph Daniel | Director | Hursley Road Chandlers Ford SO53 1YF Eastleigh Hampshire | England | British | Joint Managing Director | 184232790002 | ||||
DRAPER, Thomas Edward | Director | Hursley Road Chandlers Ford SO53 1YF Eastleigh Hampshire | England | British | Joint Managing Director | 184232400002 | ||||
WADE, Graham John | Director | Hursley Road Chandlers Ford SO53 1YF Eastleigh Hampshire | England | British | Director | 284632610001 | ||||
DENNEY, Peter John | Secretary | Hursley Road Chandlers Ford SO53 1YF Eastleigh Hampshire | 271452890001 | |||||||
DRAPER, Joan Amy | Secretary | Marley Wood Chilworth Road Chilworth SO16 7LA Southampton Hampshire | British | 11526890001 | ||||||
DRAPER, John Norman | Secretary | Hursley Road Chandlers Ford SO53 1YF Eastleigh Hampshire | British | 11526870001 | ||||||
DRAPER, Joan Amy | Director | Marley Wood Chilworth Road Chilworth SO16 7LA Southampton Hampshire | British | Company Director | 11526890001 | |||||
DRAPER, Norman Keen | Director | Marley Wood Chilworth Road Chilworth SO16 7LA Southampton Hampshire | British | Company Director | 11526880001 | |||||
HEDLEY, Thomas Francis Quentin | Director | Haybern Common Road Whiteparish SP5 2SU Salisbury Wiltshire | British | Solicitor | 7419750002 | |||||
MCGOWAN, Terence Francis | Director | Hursley Road Chandlers Ford SO53 1YF Eastleigh Hampshire | England | British | Company Director | 12527630001 | ||||
MILLS, David | Director | Milford 3 Pilgrims Gate SO22 6RQ Winchester Hampshire | British | Company Director | 12527640001 | |||||
PHEBY, Eric William | Director | 3 Peverells Road Chandlers Ford SO53 2AR Eastleigh Hampshire | British | Retired Executive Director | 11584800001 |
Who are the persons with significant control of DRAPER TOOL GROUP LIMITED(THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Graham John Wade | May 13, 2021 | Hursley Road Chandlers Ford SO53 1YF Eastleigh Hampshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Janet Lucy Gibson | Jul 14, 2020 | Lincoln's Inn Fields WC2A 3AA London 3 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Terence Francis Mcgowan | Jul 04, 2018 | Hursley Road Chandlers Ford SO53 1YF Eastleigh Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Keith James Bruce-Smith | Jul 04, 2018 | 3 Lincoln's Inn Fields WC2A 3AA London Harcus Sinclair Llp England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0