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.
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 |
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 |
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 |