Background WavePink WaveYellow Wave

DRAPER TOOLS LIMITED (00570630)

DRAPER TOOLS LIMITED (00570630) is an active UK company. incorporated on 23 August 1956. with registered office in Eastleigh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46620). DRAPER TOOLS LIMITED has been registered for 69 years. Current directors include BOSCHI, Matthew James, BROUGHTON, Mark David, DRAPER, John Norman and 3 others.

Company Number
00570630
Status
active
Type
ltd
Incorporated
23 August 1956
Age
69 years
Address
Draper Tools Limited, Hursley Road, Eastleigh, SO53 1YF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46620)
Directors
BOSCHI, Matthew James, BROUGHTON, Mark David, DRAPER, John Norman, DRAPER, Joseph Daniel, DRAPER, Thomas Edward, SHEEN, Matthew
SIC Codes
46620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAPER TOOLS LIMITED

DRAPER TOOLS LIMITED is an active company incorporated on 23 August 1956 with the registered office located in Eastleigh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46620). DRAPER TOOLS LIMITED was registered 69 years ago.(SIC: 46620)

Status

active

Active since 69 years ago

Company No

00570630

LTD Company

Age

69 Years

Incorporated 23 August 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

B.DRAPER & SON LIMITED
From: 23 August 1956To: 31 December 1980
Contact
Address

Draper Tools Limited, Hursley Road Chandler's Ford Eastleigh, SO53 1YF,

Previous Addresses

Hursley Road Chandler's Ford Eastleigh Hampshire SO53 1YF
From: 17 July 2012To: 17 July 2015
Hursley Rd Chandlers Ford Eastleigh Hampshire SO53 1YF
From: 23 August 1956To: 17 July 2012
Timeline

20 key events • 1956 - 2026

Funding Officers Ownership
Company Founded
Aug 56
Director Joined
Jun 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Nov 17
Loan Secured
Jun 19
Director Left
Jun 20
Director Joined
Sept 20
Director Joined
Jan 22
Loan Secured
Apr 22
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Jan 24
Loan Cleared
Oct 24
Loan Secured
Dec 24
Director Left
Jan 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

DRAPER, Thomas Edward

Active
Hursley Road, EastleighSO53 1YF
Secretary
Appointed 31 Jan 2023

BOSCHI, Matthew James

Active
Hursley Road, EastleighSO53 1YF
Born November 1970
Director
Appointed 01 Sept 2020

BROUGHTON, Mark David

Active
Hursley Road, EastleighSO53 1YF
Born October 1979
Director
Appointed 01 Jan 2024

DRAPER, John Norman

Active
Hursley Road, EastleighSO53 1YF
Born June 1950
Director
Appointed N/A

DRAPER, Joseph Daniel

Active
Hursley Road, EastleighSO53 1YF
Born April 1987
Director
Appointed 10 Jan 2014

DRAPER, Thomas Edward

Active
Hursley Road, EastleighSO53 1YF
Born December 1984
Director
Appointed 10 Jan 2014

SHEEN, Matthew

Active
Hursley Road, EastleighSO53 1YF
Born June 1976
Director
Appointed 04 Jan 2023

DENNEY, Peter John

Resigned
Hursley Road, EastleighSO53 1YF
Secretary
Appointed 18 Jun 2020
Resigned 31 Jan 2023

DRAPER, John Norman

Resigned
Hursley Road, EastleighSO53 1YF
Secretary
Appointed N/A
Resigned 18 Jun 2020

COLE, Andrew

Resigned
Hursley Road, EastleighSO53 1YF
Born November 1962
Director
Appointed 06 Nov 2003
Resigned 31 Jan 2023

CORNWALL, Terence Reginald

Resigned
Clearview, SouthamptonSO16 7LD
Born November 1944
Director
Appointed 07 Jul 2003
Resigned 14 Oct 2005

DENNEY, Peter John

Resigned
Hursley Road, EastleighSO53 1YF
Born February 1965
Director
Appointed 11 Jun 2012
Resigned 31 Jan 2023

DRAPER, Joan Amy

Resigned
Marley Wood Chilworth Road, SouthamptonSO16 7LA
Born January 1923
Director
Appointed N/A
Resigned 04 May 1999

DRAPER, Norman Keen

Resigned
Marley Wood Chilworth Road, SouthamptonSO16 7LA
Born March 1921
Director
Appointed N/A
Resigned 14 Mar 1994

MCGOWAN, Terence Francis

Resigned
Hursley Road, EastleighSO53 1YF
Born March 1947
Director
Appointed 21 May 1999
Resigned 31 May 2022

MILLS, David

Resigned
Milford 3 Pilgrims Gate, WinchesterSO22 6RQ
Born December 1936
Director
Appointed 21 May 1999
Resigned 07 Dec 2001

RICHARDSON, Clive Vincent Anthony

Resigned
Hursley Road, EastleighSO53 1YF
Born June 1956
Director
Appointed 06 Nov 2003
Resigned 29 May 2020

ROWLEY, Philip William

Resigned
Hursley Road, EastleighSO53 1YF
Born March 1966
Director
Appointed 09 Nov 2017
Resigned 31 Dec 2025

SMITH, Kevin David

Resigned
Hursley Road, EastleighSO53 1YF
Born September 1975
Director
Appointed 01 Jan 2022
Resigned 30 Sept 2022

WADE, Graham John

Resigned
Hursley Road, EastleighSO53 1YF
Born February 1964
Director
Appointed 06 Nov 2003
Resigned 30 Mar 2023

Persons with significant control

1

Hursley Road, EastleighSO53 1YF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Secretary Company With Change Date
15 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Memorandum Articles
7 September 2009
MEM/ARTSMEM/ARTS
Resolution
3 September 2009
RESOLUTIONSResolutions
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Legacy
9 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
23 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1996
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
5 July 1994
288288
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
4 December 1993
403aParticulars of Charge Subject to s859A
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
5 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Legacy
3 July 1990
363363
Accounts With Accounts Type Full
3 July 1990
AAAnnual Accounts
Legacy
31 August 1989
288288
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Legacy
5 July 1988
363363
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1987
AAAnnual Accounts
Legacy
27 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 May 1986
AAAnnual Accounts
Legacy
22 May 1986
363363
Accounts With Made Up Date
8 September 1983
AAAnnual Accounts
Accounts With Made Up Date
23 April 1982
AAAnnual Accounts
Incorporation Company
23 August 1956
NEWINCIncorporation