About

Registered Number: 04915712
Date of Incorporation: 30/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Ironstone House 4 Ironstone Way, Brixworth, Northampton, NN6 9UD,

 

Draper Group Ltd was founded on 30 September 2003 and are based in Northampton, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed as Knowles, Gary J, Peterson, Goran, Bjurstrom, Joakim, Cochrane, Anthony John, Cochrane, Julia Murial in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Gary J 20 February 2006 - 1
PETERSON, Goran 08 May 2007 - 1
BJURSTROM, Joakim 12 January 2006 31 May 2007 1
COCHRANE, Anthony John 30 September 2003 01 January 2006 1
COCHRANE, Julia Murial 30 September 2003 01 January 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 December 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 28 August 2019
CH01 - Change of particulars for director 11 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 16 March 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 29 September 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 23 July 2009
225 - Change of Accounting Reference Date 16 July 2009
363s - Annual Return 12 February 2009
AA - Annual Accounts 01 August 2008
363s - Annual Return 20 December 2007
CERTNM - Change of name certificate 03 December 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
AA - Annual Accounts 28 September 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
287 - Change in situation or address of Registered Office 28 June 2007
363a - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 23 June 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
363s - Annual Return 07 February 2005
NEWINC - New incorporation documents 30 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.