About

Registered Number: 02209390
Date of Incorporation: 30/12/1987 (36 years and 3 months ago)
Company Status: Active
Registered Address: Valletta Street, Hedon Road, Hull, HU9 5NP

 

Established in 1987, Bill Draper Haulage Ltd are based in Hull, it has a status of "Active". We don't know the number of employees at the organisation. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Alexander 01 December 1997 - 1
Secretary Name Appointed Resigned Total Appointments
DRAPER, Julie 06 March 2012 - 1
DRAPER, Rose Naomi May N/A 21 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 29 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 20 October 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 28 September 2012
AP03 - Appointment of secretary 06 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 27 September 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 21 October 2010
TM02 - Termination of appointment of secretary 07 July 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 01 October 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 15 October 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 18 October 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 31 October 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 02 October 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 12 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
RESOLUTIONS - N/A 10 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1999
123 - Notice of increase in nominal capital 10 November 1999
AA - Annual Accounts 13 October 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 02 October 1998
AA - Annual Accounts 19 February 1998
288a - Notice of appointment of directors or secretaries 19 February 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 16 October 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 10 October 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 25 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1993
395 - Particulars of a mortgage or charge 10 June 1993
AA - Annual Accounts 23 December 1992
363s - Annual Return 23 October 1992
395 - Particulars of a mortgage or charge 11 May 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 20 November 1991
395 - Particulars of a mortgage or charge 11 May 1991
AA - Annual Accounts 07 November 1990
AA - Annual Accounts 07 November 1990
AA - Annual Accounts 09 October 1990
363a - Annual Return 09 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1990
123 - Notice of increase in nominal capital 09 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1990
363 - Annual Return 07 March 1990
363 - Annual Return 07 March 1990
395 - Particulars of a mortgage or charge 06 July 1989
PUC 2 - N/A 06 July 1989
288 - N/A 23 January 1988
NEWINC - New incorporation documents 30 December 1987

Mortgages & Charges

Description Date Status Charge by
Prompt credit application 24 May 1993 Outstanding

N/A

Credit agreement 22 April 1992 Fully Satisfied

N/A

Credit agreement 30 April 1991 Fully Satisfied

N/A

Mortgage debenture 30 June 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.