Draper Tool Group Limited(the) EASTLEIGH


Founded in 1978, Draper Tool Group (the), classified under reg no. 01368930 is an active company. Currently registered at Hursley Road SO53 1YF, Eastleigh the company has been in the business for 46 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/08/31.

Currently there are 4 directors in the the firm, namely Graham W., Joseph D. and Thomas D. and others. In addition one secretary - Joseph D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Draper Tool Group Limited(the) Address / Contact

Office Address Hursley Road
Office Address2 Chandlers Ford
Town Eastleigh
Post code SO53 1YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01368930
Date of Incorporation Tue, 16th May 1978
Industry Activities of head offices
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (127 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Joseph D.

Position: Secretary

Appointed: 31 January 2023

Graham W.

Position: Director

Appointed: 25 May 2022

Joseph D.

Position: Director

Appointed: 22 June 2020

Thomas D.

Position: Director

Appointed: 22 June 2020

John D.

Position: Director

Appointed: 16 March 1979

Terence M.

Position: Director

Resigned: 31 May 2022

Peter D.

Position: Secretary

Appointed: 22 June 2020

Resigned: 31 January 2023

John D.

Position: Secretary

Appointed: 21 May 1999

Resigned: 22 June 2020

Joan D.

Position: Director

Appointed: 22 June 1991

Resigned: 04 May 1999

Thomas H.

Position: Director

Appointed: 22 June 1991

Resigned: 25 August 2007

Norman D.

Position: Director

Appointed: 22 June 1991

Resigned: 14 March 1994

David M.

Position: Director

Appointed: 22 June 1991

Resigned: 07 December 2001

Eric P.

Position: Director

Appointed: 22 June 1991

Resigned: 25 June 2008

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we discovered, there is Janet G. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Keith B. This PSC has significiant influence or control over the company, owns 75,01-100% shares. Then there is Graham W., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Janet G.

Notified on 14 July 2020
Nature of control: 75,01-100% shares

Keith B.

Notified on 4 July 2018
Nature of control: significiant influence or control
75,01-100% shares

Graham W.

Notified on 13 May 2021
Nature of control: 75,01-100% shares

Terence M.

Notified on 4 July 2018
Ceased on 31 May 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounting period extended to 2023/12/31. Originally it was 2023/08/31
filed on: 21st, August 2023
Free Download (1 page)

Company search

Advertisements