About

Registered Number: 01323284
Date of Incorporation: 28/07/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: 7 Gunton Lane, New Costessey, Norwich, Norfolk, NR5 0AD

 

Established in 1977, Draper & Nichols Ltd have registered office in Norwich, Norfolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Nabarro, Kevin Eugene Nunes, Baldwin, Simon Charles, Draper, Leslie Ronald, Draper, Phyllis, Draper, Ronald Leonard, Nichols, Daphne Grace, Nichols, Gordon Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NABARRO, Kevin Eugene Nunes 30 May 2002 - 1
DRAPER, Leslie Ronald 01 June 1991 06 July 2007 1
DRAPER, Phyllis N/A 06 July 2007 1
DRAPER, Ronald Leonard N/A 06 July 2007 1
NICHOLS, Daphne Grace N/A 29 March 1993 1
NICHOLS, Gordon Arthur N/A 31 October 1992 1
Secretary Name Appointed Resigned Total Appointments
BALDWIN, Simon Charles 06 July 2007 29 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 04 May 2018
CS01 - N/A 05 April 2018
MR04 - N/A 18 October 2017
MR04 - N/A 15 June 2017
MR04 - N/A 15 June 2017
MR04 - N/A 15 June 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 30 April 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 08 January 2014
TM02 - Termination of appointment of secretary 03 December 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 27 February 2013
MG01 - Particulars of a mortgage or charge 21 August 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 03 May 2011
MG01 - Particulars of a mortgage or charge 05 April 2011
AA - Annual Accounts 15 December 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 16 April 2008
RESOLUTIONS - N/A 24 August 2007
MEM/ARTS - N/A 24 August 2007
RESOLUTIONS - N/A 14 August 2007
RESOLUTIONS - N/A 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
MEM/ARTS - N/A 31 July 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 25 April 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 11 April 2006
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 08 June 2004
363s - Annual Return 16 April 2004
363s - Annual Return 26 April 2003
AA - Annual Accounts 21 January 2003
288a - Notice of appointment of directors or secretaries 05 July 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 05 April 2001
RESOLUTIONS - N/A 10 October 2000
RESOLUTIONS - N/A 10 October 2000
363s - Annual Return 28 April 2000
AA - Annual Accounts 21 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 11 May 1998
363s - Annual Return 05 May 1998
AUD - Auditor's letter of resignation 13 March 1998
363s - Annual Return 16 April 1997
AA - Annual Accounts 07 April 1997
RESOLUTIONS - N/A 14 June 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 June 1996
AA - Annual Accounts 07 May 1996
363s - Annual Return 17 April 1996
363s - Annual Return 04 May 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 12 May 1994
AA - Annual Accounts 07 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 20 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1993
288 - N/A 06 April 1993
288 - N/A 24 January 1993
169 - Return by a company purchasing its own shares 14 January 1993
RESOLUTIONS - N/A 18 November 1992
288 - N/A 18 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1992
363s - Annual Return 25 April 1992
AA - Annual Accounts 24 February 1992
288 - N/A 28 June 1991
363a - Annual Return 27 April 1991
AA - Annual Accounts 18 April 1991
395 - Particulars of a mortgage or charge 10 September 1990
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
395 - Particulars of a mortgage or charge 29 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1990
395 - Particulars of a mortgage or charge 11 December 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 06 April 1989
395 - Particulars of a mortgage or charge 19 October 1988
AA - Annual Accounts 14 July 1988
363 - Annual Return 14 July 1988
AA - Annual Accounts 19 August 1987
363 - Annual Return 02 July 1987
395 - Particulars of a mortgage or charge 01 October 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
MISC - Miscellaneous document 28 July 1977

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 13 August 2012 Fully Satisfied

N/A

Deed of charge over credit balances 29 March 2011 Fully Satisfied

N/A

Legal charge 20 August 1990 Fully Satisfied

N/A

Legal charge 08 May 1990 Fully Satisfied

N/A

Legal charge 01 December 1989 Fully Satisfied

N/A

Floating charge 11 October 1988 Fully Satisfied

N/A

Legal charge 23 September 1986 Fully Satisfied

N/A

Legal charge 03 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.