About

Registered Number: 00955280
Date of Incorporation: 30/05/1969 (54 years and 10 months ago)
Company Status: Active
Registered Address: Westwood House, 78 Loughborough Road, Quorn, Leicestershire, LE12 8DX

 

S. & A. Drapers Ltd was founded on 30 May 1969 with its registered office in Quorn, Leicestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHANDELWAL, Anil 31 March 1997 30 April 2001 1
KHANDELWAL, Ashok N/A 31 March 2007 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 30 August 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 16 June 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 11 July 2013
TM02 - Termination of appointment of secretary 27 March 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 12 August 2009
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 10 September 2007
395 - Particulars of a mortgage or charge 13 April 2007
395 - Particulars of a mortgage or charge 31 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 13 October 2006
363a - Annual Return 02 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 25 July 2003
287 - Change in situation or address of Registered Office 16 July 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 03 July 2002
395 - Particulars of a mortgage or charge 11 December 2001
AA - Annual Accounts 20 November 2001
363s - Annual Return 06 August 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 11 July 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 24 August 1999
RESOLUTIONS - N/A 07 December 1998
RESOLUTIONS - N/A 07 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1998
123 - Notice of increase in nominal capital 07 December 1998
363a - Annual Return 18 September 1998
AA - Annual Accounts 29 July 1998
287 - Change in situation or address of Registered Office 31 May 1998
AA - Annual Accounts 12 November 1997
395 - Particulars of a mortgage or charge 30 October 1997
395 - Particulars of a mortgage or charge 30 October 1997
395 - Particulars of a mortgage or charge 30 October 1997
363a - Annual Return 06 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
AA - Annual Accounts 27 September 1996
395 - Particulars of a mortgage or charge 22 August 1996
363s - Annual Return 26 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1995
123 - Notice of increase in nominal capital 05 September 1995
AA - Annual Accounts 11 August 1995
363s - Annual Return 19 July 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 03 August 1994
AA - Annual Accounts 08 September 1993
363s - Annual Return 25 July 1993
AA - Annual Accounts 24 July 1992
363s - Annual Return 24 July 1992
287 - Change in situation or address of Registered Office 22 November 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1991
AA - Annual Accounts 06 August 1991
363a - Annual Return 06 August 1991
288 - N/A 06 August 1991
AA - Annual Accounts 17 July 1990
363 - Annual Return 17 July 1990
395 - Particulars of a mortgage or charge 05 October 1989
395 - Particulars of a mortgage or charge 16 September 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
RESOLUTIONS - N/A 26 May 1988
RESOLUTIONS - N/A 26 May 1988
123 - Notice of increase in nominal capital 26 May 1988
PUC 2 - N/A 26 May 1988
288 - N/A 27 April 1988
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
363 - Annual Return 21 January 1987
395 - Particulars of a mortgage or charge 06 September 1986
395 - Particulars of a mortgage or charge 06 September 1986
AA - Annual Accounts 13 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 March 2007 Outstanding

N/A

Mortgage 26 January 2007 Outstanding

N/A

Mortgage 21 December 2006 Outstanding

N/A

Legal charge 06 January 2006 Outstanding

N/A

Legal charge 06 January 2006 Outstanding

N/A

Legal charge 06 January 2006 Outstanding

N/A

Mortgage debenture 30 November 2001 Fully Satisfied

N/A

Legal charge 16 October 1997 Fully Satisfied

N/A

Legal charge 16 October 1997 Outstanding

N/A

Legal charge 16 October 1997 Outstanding

N/A

Mortgage and general charge 05 August 1996 Outstanding

N/A

Legal charge 03 October 1989 Fully Satisfied

N/A

Legal charge 13 September 1989 Fully Satisfied

N/A

Legal charge 29 August 1986 Fully Satisfied

N/A

Legal charge 29 August 1986 Fully Satisfied

N/A

Mortgage & general charge 23 January 1986 Fully Satisfied

N/A

Legal charge 21 September 1982 Fully Satisfied

N/A

Mortgage 18 June 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.