Company NameBill Draper Haulage Limited
DirectorsWilliam Hodgson Draper and Alexander Hamilton
Company StatusActive
Company Number02209390
CategoryPrivate Limited Company
Incorporation Date30 December 1987(36 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr William Hodgson Draper
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressRidgemont
Halsham Road
Burstwick
East Yorkshire
HU12 9HT
Director NameAlexander Hamilton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(9 years, 11 months after company formation)
Appointment Duration26 years, 5 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address690 Beverley High Road
Hull
East Yorkshire
HU6 7JH
Secretary NameMrs Julie Draper
StatusCurrent
Appointed06 March 2012(24 years, 2 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressRidgemont Halsham Road
Burstwick
Hull
East Yorkshire
HU12 9HT
Secretary NameMrs Rose Naomi May Draper
NationalityBritish
StatusResigned
Appointed02 October 1991(3 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 21 June 2010)
RoleCompany Director
Correspondence AddressKensington House
Hildyard Close Hedon
Hull
N Humberside

Contact

Websitebilldraper.karoo.co.uk

Location

Registered AddressValletta Street
Hedon Road
Hull
HU9 5NP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

115k at £1William Hodgson Draper
100.00%
Ordinary

Financials

Year2014
Net Worth£1,825,295
Cash£826,468
Current Liabilities£536,558

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

24 May 1993Delivered on: 10 June 1993
Persons entitled: Close Brothers Limited

Classification: Prompt credit application
Secured details: £48,768.60 due from the company to the chargee under the terms of the agreement.
Particulars: All right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Outstanding
30 June 1989Delivered on: 6 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
22 April 1992Delivered on: 11 May 1992
Satisfied on: 15 June 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £34198.20 under the terms of the agreement.
Particulars: All the company's right title and interest in all sums payable under the insurance see form 395 for details.
Fully Satisfied
30 April 1991Delivered on: 11 May 1991
Satisfied on: 15 June 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £23,083 due from the company to the chargee pursuant to the terms of this agreement.
Particulars: All rights title and interest in all sums payable under the insurance.
Fully Satisfied

Filing History

22 October 2020Unaudited abridged accounts made up to 30 June 2020 (10 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 30 June 2019 (10 pages)
30 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
8 February 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
11 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
29 January 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 115,000
(5 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 115,000
(5 pages)
27 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 115,000
(5 pages)
27 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 115,000
(5 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 115,000
(5 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 115,000
(5 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
6 March 2012Appointment of Mrs Julie Draper as a secretary (2 pages)
6 March 2012Appointment of Mrs Julie Draper as a secretary (2 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Alexander Hamilton on 26 September 2010 (2 pages)
22 October 2010Director's details changed for Mr William Hodgson Draper on 26 September 2010 (2 pages)
22 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Alexander Hamilton on 26 September 2010 (2 pages)
22 October 2010Director's details changed for Mr William Hodgson Draper on 26 September 2010 (2 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 July 2010Termination of appointment of Rose Draper as a secretary (1 page)
7 July 2010Termination of appointment of Rose Draper as a secretary (1 page)
30 September 2009Return made up to 26/09/09; full list of members (4 pages)
30 September 2009Return made up to 26/09/09; full list of members (4 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 October 2008Return made up to 26/09/08; full list of members (4 pages)
1 October 2008Return made up to 26/09/08; full list of members (4 pages)
16 October 2007Return made up to 26/09/07; full list of members (3 pages)
16 October 2007Return made up to 26/09/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 October 2006Return made up to 26/09/06; full list of members (7 pages)
18 October 2006Return made up to 26/09/06; full list of members (7 pages)
3 February 2006Return made up to 26/09/05; full list of members (7 pages)
3 February 2006Return made up to 26/09/05; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 January 2005Return made up to 26/09/04; full list of members (7 pages)
18 January 2005Return made up to 26/09/04; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
31 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
1 February 2004Return made up to 26/09/03; full list of members (7 pages)
1 February 2004Return made up to 26/09/03; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
9 October 2002Return made up to 26/09/02; full list of members (7 pages)
9 October 2002Return made up to 26/09/02; full list of members (7 pages)
12 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
12 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 October 2001Return made up to 26/09/01; full list of members (6 pages)
2 October 2001Return made up to 26/09/01; full list of members (6 pages)
9 October 2000Return made up to 26/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2000Return made up to 26/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 2000Accounts for a small company made up to 30 June 2000 (8 pages)
12 September 2000Accounts for a small company made up to 30 June 2000 (8 pages)
24 February 2000Ad 05/01/00--------- £ si 40000@1=40000 £ ic 115000/155000 (2 pages)
24 February 2000Ad 05/01/00--------- £ si 40000@1=40000 £ ic 115000/155000 (2 pages)
10 November 1999£ nc 25000/250000 01/10/99 (1 page)
10 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1999£ nc 25000/250000 01/10/99 (1 page)
10 November 1999Ad 11/10/99--------- £ si 90000@1=90000 £ ic 25000/115000 (2 pages)
10 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1999Ad 11/10/99--------- £ si 90000@1=90000 £ ic 25000/115000 (2 pages)
13 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
14 September 1999Return made up to 26/09/99; full list of members (6 pages)
14 September 1999Return made up to 26/09/99; full list of members (6 pages)
30 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
30 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
2 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1998Return made up to 26/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
25 September 1997Return made up to 01/10/97; no change of members (4 pages)
25 September 1997Return made up to 01/10/97; no change of members (4 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
16 October 1996Return made up to 01/10/96; full list of members (6 pages)
16 October 1996Return made up to 01/10/96; full list of members (6 pages)
22 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
22 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
10 October 1995Return made up to 02/10/95; no change of members (4 pages)
10 October 1995Return made up to 02/10/95; no change of members (4 pages)