Company NameDrapewell Limited
DirectorsColin Malcolm Thorne and Linda Ann Thorne
Company StatusActive
Company Number01520392
CategoryPrivate Limited Company
Incorporation Date6 October 1980(43 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Malcolm Thorne
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleDraper
Country of ResidenceUnited Kingdom
Correspondence Address15 The Leas
Westcliff
Essex
SS0 8EB
Director NameMrs Linda Ann Thorne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleDraper
Country of ResidenceUnited Kingdom
Correspondence Address15 The Leas
Westcliff
Essex
Secretary NameMrs Linda Ann Thorne
NationalityBritish
StatusCurrent
Appointed29 April 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Leas
Westcliff
Essex
Director NameMrs Jill Williams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(12 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 1996)
RoleDraper
Correspondence Address111 The Grove
Southend-On-Sea
Essex
SS2 4DA
Director NameMartyna Bernise Brodhurst
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(23 years after company formation)
Appointment Duration7 years, 7 months (resigned 20 May 2011)
RoleCurtain Maker
Country of ResidenceUnited Kingdom
Correspondence Address64 Merryfield Approach
Leigh On Sea
Essex
SS9 4HJ
Director NameCarole Elizabeth Williams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(23 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2006)
RoleInterior Design
Correspondence AddressMilton House Main Road
Great Leighs
Chelmsford
Essex
CM3 1NP

Contact

Websitedrapewell.co.uk
Email address[email protected]
Telephone01702 436866
Telephone regionSouthend-on-Sea

Location

Registered Address1422 London Road
Leigh-On-Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

75 at £1Colin Malcolm Thorn
75.00%
Ordinary
25 at £1Linda Ann Thorn
25.00%
Ordinary

Financials

Year2014
Net Worth£317,180
Cash£30,684
Current Liabilities£25,504

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 3 days from now)

Charges

20 March 2001Delivered on: 22 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as unit 13 eldon way, hockley, essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 January 2001Delivered on: 6 February 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 July 1992Delivered on: 8 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 579 fairfax drive, westcliff-on-sea, essex t/no.ex 136570 with all fixtures and fittings also the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 April 1985Delivered on: 1 May 1985
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 southbury road enfield EN1 1YT.
Outstanding

Filing History

5 February 2024Micro company accounts made up to 30 September 2023 (3 pages)
4 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
13 February 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
30 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
5 January 2019Micro company accounts made up to 30 September 2018 (6 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 30 September 2017 (6 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
22 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
10 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
30 August 2011Termination of appointment of Martyna Brodhurst as a director (2 pages)
30 August 2011Termination of appointment of Martyna Brodhurst as a director (2 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
10 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
10 February 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
5 May 2010Director's details changed for Martyna Bernise Brodhurst on 29 April 2010 (2 pages)
5 May 2010Director's details changed for Linda Ann Thorne on 29 April 2010 (2 pages)
5 May 2010Director's details changed for Martyna Bernise Brodhurst on 29 April 2010 (2 pages)
5 May 2010Director's details changed for Linda Ann Thorne on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Martyna Bernise Brodhurst on 29 April 2010 (2 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Martyna Bernise Brodhurst on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Linda Ann Thorne on 29 April 2010 (2 pages)
29 April 2010Director's details changed for Linda Ann Thorne on 29 April 2010 (2 pages)
5 May 2009Return made up to 29/04/09; full list of members (4 pages)
5 May 2009Return made up to 29/04/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
30 April 2008Return made up to 29/04/08; full list of members (4 pages)
30 April 2008Return made up to 29/04/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 May 2007Return made up to 29/04/07; full list of members (3 pages)
25 May 2007Return made up to 29/04/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 May 2006Return made up to 29/04/06; full list of members (8 pages)
23 May 2006Return made up to 29/04/06; full list of members (8 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 May 2005Return made up to 29/04/05; full list of members (8 pages)
13 May 2005Return made up to 29/04/05; full list of members (8 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
22 May 2003Return made up to 29/04/03; full list of members (7 pages)
22 May 2003Return made up to 29/04/03; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
7 May 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
17 May 2002Return made up to 29/04/02; full list of members (7 pages)
17 May 2002Return made up to 29/04/02; full list of members (7 pages)
2 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
2 May 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 May 2001Return made up to 29/04/01; full list of members (6 pages)
14 May 2001Return made up to 29/04/01; full list of members (6 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Particulars of mortgage/charge (3 pages)
12 May 2000Return made up to 29/04/00; full list of members (6 pages)
12 May 2000Return made up to 29/04/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 May 1999Return made up to 29/04/99; full list of members (6 pages)
9 May 1999Return made up to 29/04/99; full list of members (6 pages)
24 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
8 May 1998Return made up to 29/04/98; no change of members (4 pages)
8 May 1998Return made up to 29/04/98; no change of members (4 pages)
10 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 May 1997Return made up to 29/04/97; no change of members (4 pages)
14 May 1997Return made up to 29/04/97; no change of members (4 pages)
10 May 1996Return made up to 29/04/96; full list of members (6 pages)
10 May 1996Return made up to 29/04/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 April 1996Director resigned (2 pages)
3 April 1996Director resigned (2 pages)
13 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)
13 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)