Company NameS & B Drapers Limited
Company StatusActive
Company Number04024688
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Balwant Rai Chopra
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PG
Director NameMr Raman Chopra
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PG
Director NameMr Rajesh Chopra
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PG
Secretary NameSharda Chopra
NationalityBritish
StatusCurrent
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address76 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01661 825690
Telephone regionPrudhoe

Location

Registered Address76 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Shareholders

1 at £1Mr Balwant Rai Chopra
33.33%
Ordinary
1 at £1Mr Rajesh Chopra
33.33%
Ordinary
1 at £1Mr Raman Chopra
33.33%
Ordinary

Financials

Year2014
Net Worth£17,014
Cash£69,126
Current Liabilities£365,340

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

15 February 2021Delivered on: 2 March 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 January 2010Delivered on: 28 January 2010
Persons entitled: Barclays 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: F/H property k/a 35 blandford street sunderland.
Outstanding
19 January 2010Delivered on: 28 January 2010
Persons entitled: Barclays 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: F/H 36 blandford street sunderland SR1 3PJ.
Outstanding

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 September 2017Change of details for Mr Rajesh Chopra as a person with significant control on 1 August 2017 (2 pages)
14 September 2017Change of details for Mr Rajesh Chopra as a person with significant control on 1 August 2017 (2 pages)
14 September 2017Director's details changed for Mr Rajesh Chopra on 1 August 2017 (2 pages)
14 September 2017Director's details changed for Mr Rajesh Chopra on 1 August 2017 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(4 pages)
20 May 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
20 May 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
17 September 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Rajesh Chopra on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Raman Chopra on 30 June 2010 (2 pages)
5 July 2010Secretary's details changed for Sharda Chopra on 30 June 2010 (1 page)
5 July 2010Director's details changed for Balwant Rai Chopra on 30 June 2010 (2 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Raman Chopra on 30 June 2010 (2 pages)
5 July 2010Secretary's details changed for Sharda Chopra on 30 June 2010 (1 page)
5 July 2010Director's details changed for Balwant Rai Chopra on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Rajesh Chopra on 30 June 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
3 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 September 2006Return made up to 30/06/06; full list of members (3 pages)
12 September 2006Return made up to 30/06/06; full list of members (3 pages)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 August 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 October 2005Return made up to 30/06/05; full list of members (3 pages)
19 October 2005Return made up to 30/06/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 August 2004Return made up to 30/06/04; full list of members (7 pages)
19 August 2004Return made up to 30/06/03; full list of members (7 pages)
19 August 2004Registered office changed on 19/08/04 from: 35 blandford street sunderland tyne & wear SR1 3JH (1 page)
19 August 2004Registered office changed on 19/08/04 from: 35 blandford street sunderland tyne & wear SR1 3JH (1 page)
19 August 2004Return made up to 30/06/03; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
1 October 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 October 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 September 2002Return made up to 30/06/02; full list of members (7 pages)
13 September 2002Return made up to 30/06/02; full list of members (7 pages)
4 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 September 2001Return made up to 30/06/01; full list of members (7 pages)
24 September 2001Return made up to 30/06/01; full list of members (7 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
30 June 2000Incorporation (17 pages)
30 June 2000Incorporation (17 pages)