ALBERT DRAPER & SON LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 1PP

Company number 00459354
Status Active
Incorporation Date 30 September 1948
Company Type Private Limited Company
Address BLACK FIVE WORKS, RAVEN STREET, HULL, EAST YORKSHIRE, HU9 1PP
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 13,525 . The most likely internet sites of ALBERT DRAPER & SON LIMITED are www.albertdraperson.co.uk, and www.albert-draper-son.co.uk. The predicted number of employees is 50 to 60. The company’s age is seventy-seven years and one months. Albert Draper Son Limited is a Private Limited Company. The company registration number is 00459354. Albert Draper Son Limited has been working since 30 September 1948. The present status of the company is Active. The registered address of Albert Draper Son Limited is Black Five Works Raven Street Hull East Yorkshire Hu9 1pp. The company`s financial liabilities are £1231.93k. It is £101k against last year. The cash in hand is £718.11k. It is £-76.06k against last year. And the total assets are £1490.96k, which is £107.06k against last year. DRAPER, Christopher Dennis is a Secretary of the company. DRAPER, Christopher Dennis is a Director of the company. DRAPER, Peter Edward is a Director of the company. Director DRAPER, Christopher Simon has been resigned. The company operates in "Recovery of sorted materials".


albert draper & son Key Finiance

LIABILITIES £1231.93k
+8%
CASH £718.11k
-10%
TOTAL ASSETS £1490.96k
+7%
All Financial Figures

Current Directors


Director

Director
DRAPER, Peter Edward

67 years old

Resigned Directors

Director
DRAPER, Christopher Simon
Resigned: 29 March 2007
Appointed Date: 18 June 1999
57 years old

Persons With Significant Control

Mr Peter Edward Draper
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Christopher Dennis Draper
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALBERT DRAPER & SON LIMITED Events

27 Mar 2017
Confirmation statement made on 11 March 2017 with updates
21 Mar 2017
Total exemption small company accounts made up to 30 September 2016
21 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 13,525

04 Mar 2016
Total exemption small company accounts made up to 30 September 2015
09 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 71 more events
29 Feb 1988
Return made up to 19/01/88; full list of members

29 Feb 1988
Accounts for a medium company made up to 30 September 1987

28 Jul 1987
Return made up to 30/01/87; full list of members

28 Jul 1987
Accounts for a medium company made up to 30 September 1986

30 Sep 1948
Certificate of incorporation

ALBERT DRAPER & SON LIMITED Charges

27 January 2006
Legal charge
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at raven street, kingston upon hull. By way of fixed…
9 May 1991
Mortgage debenture
Delivered: 14 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 May 1978
Legal mortgage
Delivered: 22 May 1978
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Land & buildings situate on north east side of oxford…