Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REES DRAPER WRIGHT LTD
Company Information for

REES DRAPER WRIGHT LTD

CASTLE CHAMBERS, 87A HIGH STREET, BERKHAMSTED, HP4 2DF,
Company Registration Number
04296868
Private Limited Company
Active

Company Overview

About Rees Draper Wright Ltd
REES DRAPER WRIGHT LTD was founded on 2001-10-01 and has its registered office in Berkhamsted. The organisation's status is listed as "Active". Rees Draper Wright Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
REES DRAPER WRIGHT LTD
 
Legal Registered Office
CASTLE CHAMBERS
87A HIGH STREET
BERKHAMSTED
HP4 2DF
Other companies in SE1
 
Filing Information
Company Number 04296868
Company ID Number 04296868
Date formed 2001-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB801962343  
Last Datalog update: 2023-11-06 09:34:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REES DRAPER WRIGHT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REES DRAPER WRIGHT LTD
The following companies were found which have the same name as REES DRAPER WRIGHT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REES DRAPER WRIGHT INC. C/O BREATHER 900 BROADWAY, 1003 NEW YORK NY 10003 Active Company formed on the 2014-04-22

Company Officers of REES DRAPER WRIGHT LTD

Current Directors
Officer Role Date Appointed
GARY PETER ASHWORTH
Director 2016-08-02
THOMAS ROBERT BUSHELL
Director 2010-01-14
DAVID CHARLES BYGRAVE
Director 2016-08-02
RICHARD MATTHEW DRAPER
Director 2002-07-31
CHRISTOPHER ERNEST ELDRIDGE
Director 2016-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
MACK BUSINESS SERVICES LIMITED
Company Secretary 2008-01-14 2013-06-24
JAMES EDWARD CRAWLEY
Director 2010-01-14 2013-06-24
PAUL MITCHELL WRIGHT
Company Secretary 2002-02-06 2008-01-14
PAUL MITCHELL WRIGHT
Director 2002-01-15 2008-01-14
LLOYD GLYNDWR REES
Director 2002-07-31 2005-11-04
AMANDA CHRISTINA KATE GRIFFITHS LAMBETH
Director 2002-02-06 2002-07-31
AMANDA CHRISTINA KATE GRIFFITHS LAMBETH
Company Secretary 2002-01-15 2002-02-06
HCS SECRETARIAL LIMITED
Nominated Secretary 2001-10-01 2001-12-31
HANOVER DIRECTORS LIMITED
Nominated Director 2001-10-01 2001-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY PETER ASHWORTH RDW-RD LIMITED Director 2016-08-02 CURRENT 2012-03-29 Active
GARY PETER ASHWORTH CAPITAL CARE SERVICES (UK) LIMITED Director 2016-07-01 CURRENT 2003-02-28 Liquidation
GARY PETER ASHWORTH FINE LOCUMS LTD Director 2016-06-30 CURRENT 2009-03-04 Liquidation
GARY PETER ASHWORTH IMS WORLDWIDE HOLDINGS LIMITED Director 2016-03-11 CURRENT 2004-12-07 Liquidation
GARY PETER ASHWORTH POSITIVE HEALTHCARE PLC Director 2015-11-02 CURRENT 2015-11-02 Liquidation
GARY PETER ASHWORTH FIRST HOSPITALITY LONDON LIMITED Director 2014-08-14 CURRENT 2014-08-14 Dissolved 2018-01-23
GARY PETER ASHWORTH POSITIVE MENTAL HEALTH LIMITED Director 2014-03-01 CURRENT 2014-02-20 Active
GARY PETER ASHWORTH ECOM RECRUITMENT LIMITED Director 2013-11-26 CURRENT 1999-11-26 Dissolved 2018-07-24
GARY PETER ASHWORTH SHILLINGRIDGE LTD Director 2013-05-15 CURRENT 2013-05-15 Active
GARY PETER ASHWORTH HELIX MANAGED SERVICES LIMITED Director 2011-06-21 CURRENT 2010-01-12 Dissolved 2013-08-13
GARY PETER ASHWORTH INTERNAL PARTNERS LIMITED Director 2011-06-21 CURRENT 1999-10-11 Dissolved 2013-08-13
GARY PETER ASHWORTH CONTRACT CONNECTIONS LIMITED Director 2011-06-21 CURRENT 1997-03-26 Liquidation
GARY PETER ASHWORTH KORUS IT RECRUITMENT (LONDON) LIMITED Director 2011-06-01 CURRENT 2009-06-01 Dissolved 2018-05-08
GARY PETER ASHWORTH KORUS RECRUITMENT GROUP LIMITED Director 2009-08-05 CURRENT 2008-11-26 Active
GARY PETER ASHWORTH LIGHTHOUSE TESTING LIMITED Director 2009-05-15 CURRENT 2009-05-15 Dissolved 2013-08-13
GARY PETER ASHWORTH LIGHTHOUSE TEST RESOURCES LIMITED Director 2005-06-30 CURRENT 2001-01-16 Dissolved 2013-08-13
GARY PETER ASHWORTH MINT RECRUITMENT SOLUTIONS LIMITED Director 2005-06-30 CURRENT 1998-02-18 Active - Proposal to Strike off
GARY PETER ASHWORTH GLOBAL GENIUS LIMITED Director 2003-09-16 CURRENT 2003-09-04 Dissolved 2013-08-13
GARY PETER ASHWORTH OPTIMUS GLOBAL RECRUITMENT SOLUTIONS LIMITED Director 2002-07-12 CURRENT 1990-08-21 Dissolved 2013-08-13
GARY PETER ASHWORTH INTERQUEST GROUP LIMITED Director 2001-11-15 CURRENT 2001-10-03 Liquidation
GARY PETER ASHWORTH INTERQUEST GROUP (UK) LIMITED Director 2000-08-18 CURRENT 2000-05-05 Active
DAVID CHARLES BYGRAVE IMS WORLDWIDE HOLDINGS LIMITED Director 2018-04-04 CURRENT 2004-12-07 Liquidation
DAVID CHARLES BYGRAVE INTERIM MANAGEMENT SOLUTIONS WORLDWIDE LIMITED Director 2018-04-01 CURRENT 2000-08-30 Liquidation
DAVID CHARLES BYGRAVE ALBANY BECK HOLDINGS LIMITED Director 2017-05-17 CURRENT 2016-10-28 Active
DAVID CHARLES BYGRAVE ASTRAEUS CONSULTING LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
DAVID CHARLES BYGRAVE RDW-RD LIMITED Director 2016-08-02 CURRENT 2012-03-29 Active
DAVID CHARLES BYGRAVE GENESIS COMPUTER RESOURCES LIMITED Director 2015-12-31 CURRENT 1994-12-09 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE INTERQUEST (UK) LIMITED Director 2015-12-31 CURRENT 1995-05-02 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE MINT RECRUITMENT SOLUTIONS LIMITED Director 2015-12-31 CURRENT 1998-02-18 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE SAND RESOURCES LIMITED Director 2015-12-31 CURRENT 1999-02-09 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE E-CRM PEOPLE LIMITED Director 2015-12-31 CURRENT 2000-02-18 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE SAND LIMITED Director 2015-12-31 CURRENT 2000-06-19 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE IQ TELECOM LIMITED Director 2015-12-31 CURRENT 2010-02-10 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE PEOPLECO WORLDWIDE LIMITED Director 2015-12-31 CURRENT 1998-04-03 Dissolved 2018-04-17
DAVID CHARLES BYGRAVE KORUS IT RECRUITMENT (NW) LIMITED Director 2015-12-31 CURRENT 2008-11-27 Dissolved 2018-04-10
DAVID CHARLES BYGRAVE ECOM RECRUITMENT LIMITED Director 2015-12-31 CURRENT 1999-11-26 Dissolved 2018-07-24
DAVID CHARLES BYGRAVE KORUS IT RECRUITMENT (SOUTH) LIMITED Director 2015-12-31 CURRENT 2008-11-27 Active - Proposal to Strike off
DAVID CHARLES BYGRAVE KORUS RECRUITMENT GROUP LIMITED Director 2015-12-31 CURRENT 2008-11-26 Active
DAVID CHARLES BYGRAVE KORUS IT RECRUITMENT (LONDON) LIMITED Director 2015-12-31 CURRENT 2009-06-01 Dissolved 2018-05-08
DAVID CHARLES BYGRAVE GOLDCREST PAYROLL SOLUTIONS LIMITED Director 2015-12-31 CURRENT 2009-12-22 Active
DAVID CHARLES BYGRAVE CONTRACT CONNECTIONS LIMITED Director 2015-12-31 CURRENT 1997-03-26 Liquidation
DAVID CHARLES BYGRAVE INTERQUEST GROUP (UK) LIMITED Director 2015-12-31 CURRENT 2000-05-05 Active
DAVID CHARLES BYGRAVE INTERQUEST FINANCIAL MARKETS LIMITED Director 2015-12-31 CURRENT 2002-02-25 Liquidation
DAVID CHARLES BYGRAVE INTERQUEST GROUP LIMITED Director 2015-12-31 CURRENT 2001-10-03 Liquidation
DAVID CHARLES BYGRAVE LABEL LABS LIMITED Director 2003-01-30 CURRENT 2003-01-30 Active
DAVID CHARLES BYGRAVE CHARLES CAROL LIMITED Director 2001-05-07 CURRENT 2001-04-13 Active
RICHARD MATTHEW DRAPER RDW-RD LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
CHRISTOPHER ERNEST ELDRIDGE ALBANY BECK HOLDINGS LIMITED Director 2017-05-17 CURRENT 2016-10-28 Active
CHRISTOPHER ERNEST ELDRIDGE KORUS RECRUITMENT GROUP LIMITED Director 2017-02-01 CURRENT 2008-11-26 Active
CHRISTOPHER ERNEST ELDRIDGE RDW-RD LIMITED Director 2016-08-02 CURRENT 2012-03-29 Active
CHRISTOPHER ERNEST ELDRIDGE ECOM RECRUITMENT LIMITED Director 2015-12-31 CURRENT 1999-11-26 Dissolved 2018-07-24
CHRISTOPHER ERNEST ELDRIDGE INTERQUEST GROUP (UK) LIMITED Director 2015-12-31 CURRENT 2000-05-05 Active
CHRISTOPHER ERNEST ELDRIDGE INTERQUEST GROUP LIMITED Director 2015-12-31 CURRENT 2001-10-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-14Audit exemption subsidiary accounts made up to 2022-12-30
2023-10-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ERNEST ELDRIDGE
2022-11-14CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-07-25Notice of agreement to exemption from audit of accounts for period ending 30/12/21
2022-07-25Audit exemption statement of guarantee by parent company for period ending 30/12/21
2022-07-25Consolidated accounts of parent company for subsidiary company period ending 30/12/21
2022-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/21
2022-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/21
2022-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEW DRAPER
2021-09-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/20
2021-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-08-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/19
2020-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/19
2020-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-16AP01DIRECTOR APPOINTED MR BEN FELTON
2019-09-18AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/18
2019-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/18
2019-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/18
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES BYGRAVE
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERT BUSHELL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042968680004
2018-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/17
2018-09-18PSC02Notification of Rdw-Rd Limited as a person with significant control on 2018-04-01
2018-09-18PSC07CESSATION OF INTERQUEST GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-18PSC05Change of details for Interquest Group Plc as a person with significant control on 2018-07-13
2018-04-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-04-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/17
2018-04-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/17
2018-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/12/16
2017-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/12/16
2017-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/12/16
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 73
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042968680002
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042968680003
2017-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042968680001
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2017 FROM CASTLE CHAMBERS 87A HIGH STREET BERKHAMSTED HP4 2DF ENGLAND
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2017 FROM MERCHANTS HOUSE 5-7 SOUTHWARK STREET LONDON SE1 1RQ
2017-02-16AA01PREVSHO FROM 31/03/2017 TO 31/12/2016
2016-11-08RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 01/10/2016
2016-11-08ANNOTATIONClarification
2016-10-27AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 73
2016-10-14CS0101/10/16 STATEMENT OF CAPITAL GBP 73.00
2016-08-05AP01DIRECTOR APPOINTED MR CHRISTOPHER ERNEST ELDRIDGE
2016-08-05AP01DIRECTOR APPOINTED MR DAVID CHARLES BYGRAVE
2016-08-05AP01DIRECTOR APPOINTED MR GARY PETER ASHWORTH
2016-08-05Annotation
2015-12-31AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-07LATEST SOC07/11/15 STATEMENT OF CAPITAL;GBP 73
2015-11-07AR0101/10/15 FULL LIST
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 73
2014-10-30AR0101/10/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 73
2013-10-31AR0101/10/13 FULL LIST
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRAWLEY
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY MACK BUSINESS SERVICES LIMITED
2012-12-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-14AR0101/10/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-05AR0101/10/11 FULL LIST
2011-04-01RES12VARYING SHARE RIGHTS AND NAMES
2011-03-08SH0101/01/11 STATEMENT OF CAPITAL GBP 42
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-15AR0101/10/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW DRAPER / 01/10/2010
2010-01-22AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 3 CALVERTS BUILDINGS 52 BOROUGH HIGH STREET LONDON SE1 1XN
2010-01-18AP01DIRECTOR APPOINTED THOMAS ROBERT BUSHELL
2010-01-18AP01DIRECTOR APPOINTED JAMES EDWARD CRAWLEY
2009-11-09AR0101/10/09 FULL LIST
2009-11-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACK BUSINESS SERVICES LIMITED / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW DRAPER / 01/10/2009
2009-01-08363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD DRAPER / 31/07/2008
2008-07-24225PREVEXT FROM 30/09/2007 TO 31/03/2008
2008-02-04169£ IC 80/42 14/01/08 £ SR 38@1=38
2008-01-24RES13PURCHASE APPROVED 14/01/08
2008-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-21288aNEW SECRETARY APPOINTED
2007-12-05363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-12-05288cSECRETARY'S PARTICULARS CHANGED
2007-08-14RES04NC INC ALREADY ADJUSTED 31/07/06
2007-08-14123£ NC 1000/2999 31/07/06
2007-08-14RES12VARYING SHARE RIGHTS AND NAMES
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-01363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2007-06-0188(2)RAD 31/07/06--------- £ SI 400@.01=4 £ IC 76/80
2006-10-11169£ IC 103/76 14/09/06 £ SR 27@1=27
2006-10-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-12363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-11-29288bDIRECTOR RESIGNED
2005-11-18288bDIRECTOR RESIGNED
2005-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-12RES04£ NC 100/1000 30/09/0
2004-10-12123NC INC ALREADY ADJUSTED 30/09/03
2004-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-29363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-06-24288cDIRECTOR'S PARTICULARS CHANGED
2004-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-28RES13RE SUB DIV OF SHARE CAP 30/09/03
2004-04-2888(2)RAD 01/10/03--------- £ SI 3@1
2003-12-18169£ IC 102/100 31/10/03 £ SR 2@1=2
2003-11-29363aRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-11-2888(2)RAD 31/07/03--------- £ SI 97@1=97 £ IC 3/100
2003-08-14288cDIRECTOR'S PARTICULARS CHANGED
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS
2003-06-25288cDIRECTOR'S PARTICULARS CHANGED
2002-10-29287REGISTERED OFFICE CHANGED ON 29/10/02 FROM: MOUNT MANOR HOUSE 16 TH MOUNT GUILDFORD SURREY GU2 4HS
2002-10-29363aRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-10-08CERTNMCOMPANY NAME CHANGED RDW FIRST LIMITED CERTIFICATE ISSUED ON 08/10/02
2002-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-08-30225ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02
2002-08-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to REES DRAPER WRIGHT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REES DRAPER WRIGHT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of REES DRAPER WRIGHT LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 137,055

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REES DRAPER WRIGHT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 75
Cash Bank In Hand 2012-04-01 £ 198,487
Current Assets 2012-04-01 £ 458,827
Debtors 2012-04-01 £ 260,340
Fixed Assets 2012-04-01 £ 15,921
Shareholder Funds 2012-04-01 £ 337,693
Tangible Fixed Assets 2012-04-01 £ 15,921

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REES DRAPER WRIGHT LTD registering or being granted any patents
Domain Names

REES DRAPER WRIGHT LTD owns 1 domain names.

reesdraperwright.co.uk  

Trademarks
We have not found any records of REES DRAPER WRIGHT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REES DRAPER WRIGHT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as REES DRAPER WRIGHT LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where REES DRAPER WRIGHT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REES DRAPER WRIGHT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REES DRAPER WRIGHT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.