Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Draper & Nichols LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-09-30
Trade Debtors£1,936,715 +35.63%
Employees£32 -12.50%
Total assets£2,934,704 +23.30%

Details

Company type Private Limited Company, Active
Company Number 01323284
Record last updated Thursday, April 20, 2017 6:34:08 AM UTC
Official Address 7 Gunton Lane New Costessey
There are 17 companies registered at this street
Locality New Costessey
Region Norfolk, England
Postal Code NR50AD
Sector Construction of domestic buildings

Charts

Visits

DRAPER & NICHOLS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72024-72025-22025-3012

Searches

DRAPER & NICHOLS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-62016-92017-62022-52024-901

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry May 1, 2014 Annual return Annual return
Financials Jan 8, 2014 Annual accounts Annual accounts
Registry Dec 3, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Nov 29, 2013 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 3, 2013 Annual return Annual return
Financials Feb 27, 2013 Annual accounts Annual accounts
Registry Aug 21, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 2, 2012 Annual return Annual return
Financials Jan 3, 2012 Annual accounts Annual accounts
Registry May 3, 2011 Annual return Annual return
Registry Apr 5, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 15, 2010 Annual accounts Annual accounts
Financials Jun 14, 2010 Annual accounts 1323... Annual accounts 1323...
Registry Apr 30, 2010 Annual return Annual return
Registry Apr 30, 2010 Change of particulars for director Change of particulars for director
Financials Jun 11, 2009 Annual accounts Annual accounts
Registry May 6, 2009 Annual return Annual return
Registry May 6, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 9, 2008 Annual accounts Annual accounts
Registry Apr 16, 2008 Annual return Annual return
Registry Aug 24, 2007 Memorandum of association Memorandum of association
Registry Aug 24, 2007 Varying share rights and names Varying share rights and names
Registry Aug 14, 2007 Varying share rights and names 1323... Varying share rights and names 1323...
Registry Jul 31, 2007 Appointment of a secretary Appointment of a secretary
Registry Jul 31, 2007 Resignation of a director Resignation of a director
Registry Jul 31, 2007 Memorandum of association Memorandum of association
Registry Jul 31, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 31, 2007 Resignation of a director Resignation of a director
Registry Jul 31, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jul 31, 2007 Resignation of a director Resignation of a director
Financials Jul 20, 2007 Annual accounts Annual accounts
Registry Jul 6, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 25, 2007 Annual return Annual return
Financials Jul 18, 2006 Annual accounts Annual accounts
Registry Apr 11, 2006 Annual return Annual return
Registry Sep 5, 2005 Resignation of a secretary Resignation of a secretary
Registry Sep 5, 2005 Appointment of a secretary Appointment of a secretary
Registry Aug 23, 2005 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Apr 22, 2005 Annual accounts Annual accounts
Registry Apr 12, 2005 Annual return Annual return
Financials Jun 8, 2004 Annual accounts Annual accounts
Registry Apr 16, 2004 Annual return Annual return
Registry Apr 26, 2003 Annual return 1323... Annual return 1323...
Financials Jan 21, 2003 Annual accounts Annual accounts
Registry Jul 5, 2002 Appointment of a director Appointment of a director
Registry May 30, 2002 Appointment of a man as Builder and Director Appointment of a man as Builder and Director
Registry May 7, 2002 Annual return Annual return
Financials Apr 5, 2002 Annual accounts Annual accounts
Registry May 25, 2001 Annual return Annual return
Financials Apr 5, 2001 Annual accounts Annual accounts
Registry Oct 10, 2000 Varying share rights and names Varying share rights and names
Registry Apr 28, 2000 Annual return Annual return
Financials Mar 21, 2000 Annual accounts Annual accounts
Registry Jan 18, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jun 21, 1999 Annual accounts Annual accounts
Registry May 6, 1999 Annual return Annual return
Financials May 11, 1998 Annual accounts Annual accounts
Registry May 5, 1998 Annual return Annual return
Registry Mar 13, 1998 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 16, 1997 Annual return Annual return
Financials Apr 7, 1997 Annual accounts Annual accounts
Registry Jun 14, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 14, 1996 Nc inc already adjusted Nc inc already adjusted
Financials May 7, 1996 Annual accounts Annual accounts
Registry Apr 17, 1996 Annual return Annual return
Registry May 4, 1995 Annual return 1323... Annual return 1323...
Financials Apr 5, 1995 Annual accounts Annual accounts
Registry May 12, 1994 Annual return Annual return
Financials Mar 7, 1994 Annual accounts Annual accounts
Registry Jul 16, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 26, 1993 Annual return Annual return
Financials Apr 20, 1993 Annual accounts Annual accounts
Registry Apr 6, 1993 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Apr 6, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 29, 1993 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jan 24, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 14, 1993 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Nov 18, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 18, 1992 Sub division of shares Sub division of shares
Registry Oct 31, 1992 Resignation of one Builder and one Director (a man) Resignation of one Builder and one Director (a man)
Registry Oct 9, 1992 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Apr 25, 1992 Annual return Annual return
Financials Feb 24, 1992 Annual accounts Annual accounts
Registry Jun 28, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 1, 1991 Appointment of a man as Director and Builder Appointment of a man as Director and Builder
Registry Apr 27, 1991 Annual return Annual return
Financials Apr 18, 1991 Annual accounts Annual accounts
Registry Apr 16, 1991 Four appointments: 2 women and 2 men Four appointments: 2 women and 2 men
Registry Sep 10, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 26, 1990 Annual accounts Annual accounts
Registry Jun 26, 1990 Annual return Annual return
Registry May 29, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 18, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 9, 1990 Declaration of satisfaction in full or in part of a mortgage or charge 1323... Declaration of satisfaction in full or in part of a mortgage or charge 1323...
Registry Dec 11, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 18, 1989 Annual return Annual return
Financials Apr 6, 1989 Annual accounts Annual accounts
Registry Oct 19, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 14, 1988 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)