About

Registered Number: 04296868
Date of Incorporation: 01/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Castle Chambers, 87a High Street, Berkhamsted, HP4 2DF,

 

Rees Draper Wright Ltd was established in 2001. We don't know the number of employees at Rees Draper Wright Ltd. There are 6 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSHELL, Thomas Robert 14 January 2010 29 July 2019 1
CRAWLEY, James Edward 14 January 2010 24 June 2013 1
GRIFFITHS LAMBETH, Amanda Christina Kate 06 February 2002 31 July 2002 1
REES, Lloyd Glyndwr 31 July 2002 04 November 2005 1
WRIGHT, Paul Mitchell 15 January 2002 14 January 2008 1
Secretary Name Appointed Resigned Total Appointments
MACK BUSINESS SERVICES LIMITED 14 January 2008 24 June 2013 1

Filing History

Document Type Date
AGREEMENT2 - N/A 28 August 2020
PARENT_ACC - N/A 24 August 2020
GUARANTEE2 - N/A 24 August 2020
CS01 - N/A 18 October 2019
AP01 - Appointment of director 16 October 2019
AA - Annual Accounts 18 September 2019
PARENT_ACC - N/A 16 September 2019
GUARANTEE2 - N/A 16 September 2019
AGREEMENT2 - N/A 16 September 2019
TM01 - Termination of appointment of director 20 August 2019
TM01 - Termination of appointment of director 29 July 2019
CS01 - N/A 02 October 2018
MR01 - N/A 24 September 2018
AA - Annual Accounts 21 September 2018
PARENT_ACC - N/A 21 September 2018
PSC02 - N/A 18 September 2018
PSC07 - N/A 18 September 2018
PSC05 - N/A 18 September 2018
PARENT_ACC - N/A 18 April 2018
GUARANTEE2 - N/A 18 April 2018
AGREEMENT2 - N/A 18 April 2018
AA - Annual Accounts 05 April 2018
PARENT_ACC - N/A 05 April 2018
AGREEMENT2 - N/A 15 December 2017
GUARANTEE2 - N/A 15 December 2017
CS01 - N/A 12 October 2017
AA01 - Change of accounting reference date 27 September 2017
MR01 - N/A 28 March 2017
MR01 - N/A 28 March 2017
MR01 - N/A 20 March 2017
AD01 - Change of registered office address 16 February 2017
AD01 - Change of registered office address 16 February 2017
AA01 - Change of accounting reference date 16 February 2017
RP04CS01 - N/A 08 November 2016
AA - Annual Accounts 27 October 2016
CS01 - N/A 14 October 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 31 October 2013
TM01 - Termination of appointment of director 24 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 October 2011
RESOLUTIONS - N/A 01 April 2011
SH01 - Return of Allotment of shares 08 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 22 January 2010
AD01 - Change of registered office address 18 January 2010
AP01 - Appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
AR01 - Annual Return 09 November 2009
CH04 - Change of particulars for corporate secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
225 - Change of Accounting Reference Date 24 July 2008
169 - Return by a company purchasing its own shares 04 February 2008
RESOLUTIONS - N/A 24 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
RESOLUTIONS - N/A 14 August 2007
RESOLUTIONS - N/A 14 August 2007
123 - Notice of increase in nominal capital 14 August 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
RESOLUTIONS - N/A 11 October 2006
169 - Return by a company purchasing its own shares 11 October 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 12 January 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 06 June 2005
AA - Annual Accounts 11 February 2005
RESOLUTIONS - N/A 12 October 2004
123 - Notice of increase in nominal capital 12 October 2004
363s - Annual Return 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 24 June 2004
AA - Annual Accounts 14 May 2004
RESOLUTIONS - N/A 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
169 - Return by a company purchasing its own shares 18 December 2003
363a - Annual Return 29 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2003
288c - Notice of change of directors or secretaries or in their particulars 14 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
288c - Notice of change of directors or secretaries or in their particulars 25 June 2003
287 - Change in situation or address of Registered Office 29 October 2002
363a - Annual Return 29 October 2002
CERTNM - Change of name certificate 08 October 2002
AA - Annual Accounts 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
225 - Change of Accounting Reference Date 30 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
287 - Change in situation or address of Registered Office 14 August 2002
CERTNM - Change of name certificate 12 August 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
287 - Change in situation or address of Registered Office 03 January 2002
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2018 Outstanding

N/A

A registered charge 20 March 2017 Outstanding

N/A

A registered charge 17 March 2017 Outstanding

N/A

A registered charge 15 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.