Background WavePink WaveYellow Wave

DRAPER TOOL GROUP LIMITED(THE) (01368930)

DRAPER TOOL GROUP LIMITED(THE) (01368930) is an active UK company. incorporated on 16 May 1978. with registered office in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DRAPER TOOL GROUP LIMITED(THE) has been registered for 47 years. Current directors include DRAPER, John Norman, DRAPER, Joseph Daniel, DRAPER, Thomas Edward and 1 others.

Company Number
01368930
Status
active
Type
ltd
Incorporated
16 May 1978
Age
47 years
Address
Hursley Road, Eastleigh, SO53 1YF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DRAPER, John Norman, DRAPER, Joseph Daniel, DRAPER, Thomas Edward, WADE, Graham John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAPER TOOL GROUP LIMITED(THE)

DRAPER TOOL GROUP LIMITED(THE) is an active company incorporated on 16 May 1978 with the registered office located in Eastleigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DRAPER TOOL GROUP LIMITED(THE) was registered 47 years ago.(SIC: 70100)

Status

active

Active since 47 years ago

Company No

01368930

LTD Company

Age

47 Years

Incorporated 16 May 1978

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 27 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 17 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

DRAPER TOOLS (HOLDINGS) LIMITED
From: 16 May 1978To: 31 December 1979
Contact
Address

Hursley Road Chandlers Ford Eastleigh, SO53 1YF,

Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
New Owner
Oct 18
New Owner
Oct 18
Director Joined
Jun 20
Director Joined
Jun 20
New Owner
Jul 21
New Owner
Jul 21
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

DRAPER, Joseph Daniel

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

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 22 Jun 2020

DRAPER, Thomas Edward

Active
Hursley Road, EastleighSO53 1YF
Born December 1984
Director
Appointed 22 Jun 2020

WADE, Graham John

Active
Hursley Road, EastleighSO53 1YF
Born February 1964
Director
Appointed 25 May 2022

DENNEY, Peter John

Resigned
Hursley Road, EastleighSO53 1YF
Secretary
Appointed 22 Jun 2020
Resigned 31 Jan 2023

DRAPER, Joan Amy

Resigned
Marley Wood Chilworth Road, SouthamptonSO16 7LA
Secretary
Appointed N/A
Resigned 04 May 1999

DRAPER, John Norman

Resigned
Hursley Road, EastleighSO53 1YF
Secretary
Appointed 21 May 1999
Resigned 22 Jun 2020

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

HEDLEY, Thomas Francis Quentin

Resigned
Haybern, SalisburySP5 2SU
Born October 1944
Director
Appointed N/A
Resigned 25 Aug 2007

MCGOWAN, Terence Francis

Resigned
Hursley Road, EastleighSO53 1YF
Born March 1947
Director
Appointed N/A
Resigned 31 May 2022

MILLS, David

Resigned
Milford 3 Pilgrims Gate, WinchesterSO22 6RQ
Born December 1936
Director
Appointed N/A
Resigned 07 Dec 2001

PHEBY, Eric William

Resigned
3 Peverells Road, EastleighSO53 2AR
Born July 1928
Director
Appointed N/A
Resigned 25 Jun 2008

Persons with significant control

4

3 Active
1 Ceased

Mr Graham John Wade

Active
Hursley Road, EastleighSO53 1YF
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 13 May 2021

Ms Janet Lucy Gibson

Active
Lincoln's Inn Fields, LondonWC2A 3AA
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 14 Jul 2020

Mr Terence Francis Mcgowan

Ceased
Hursley Road, EastleighSO53 1YF
Born March 1947

Nature of Control

Significant influence or control as trust
Notified 04 Jul 2018
Ceased 31 May 2022

Mr Keith James Bruce-Smith

Active
3 Lincoln's Inn Fields, LondonWC2A 3AA
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 04 Jul 2018
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Group
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
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 Group
30 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Accounts With Accounts Type Group
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment 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
1 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Group
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Group
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Group
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Group
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Group
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Group
25 May 2010
AAAnnual Accounts
Legacy
15 September 2009
169169
Memorandum Articles
4 September 2009
MEM/ARTSMEM/ARTS
Resolution
4 September 2009
RESOLUTIONSResolutions
Resolution
4 September 2009
RESOLUTIONSResolutions
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Group
24 June 2009
AAAnnual Accounts
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Group
24 June 2008
AAAnnual Accounts
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
22 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 July 2007
AAAnnual Accounts
Accounts With Accounts Type Group
30 June 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 July 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2003
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 June 2002
AAAnnual Accounts
Legacy
9 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 July 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
18 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 July 1999
AAAnnual Accounts
Legacy
11 June 1999
288bResignation 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 Group
1 July 1998
AAAnnual Accounts
Legacy
17 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1997
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 1996
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
6 July 1994
288288
Accounts With Accounts Type Full Group
30 June 1994
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 July 1992
AAAnnual Accounts
Legacy
2 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Legacy
18 July 1990
363363
Accounts With Accounts Type Full Group
3 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Accounts With Accounts Type Full Group
5 July 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Legacy
2 June 1988
288288
Legacy
2 June 1988
288288
Memorandum Articles
27 April 1988
MEM/ARTSMEM/ARTS
Resolution
17 March 1988
RESOLUTIONSResolutions
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
Miscellaneous
21 June 1979
MISCMISC
Legacy
21 June 1979
288aAppointment of Director or Secretary