Dalton Le Dale
Seaham
County Durham
SR7 8LE
Director Name | Mr Carl Gerry |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2013(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ |
Director Name | Kevin Gordon Middlebrough |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | Grizzel Stables Barlow Road Barlow Tyne & Wear NE21 6JT |
Secretary Name | Juliette Middlebrough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Production Director |
Correspondence Address | 23 Woodside Wrenthorpe Wakefield WF2 0LE |
Secretary Name | Gillian Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 May 2011) |
Role | Secretary |
Correspondence Address | Shotley Burn 18 Bridge Island Shotley Bridge Consett County Durham DH8 9TB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.designxpress.co.uk/ |
---|---|
Telephone | 01207 582004 |
Telephone region | Consett |
Registered Address | 2a Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
8 at £1 | Juliette Middlebrough 80.00% Ordinary |
---|---|
2 at £1 | Gillian Evans 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,685 |
Cash | £15,113 |
Current Liabilities | £297,377 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks, 1 day from now) |
21 April 2010 | Delivered on: 29 April 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
2 August 2007 | Delivered on: 21 August 2007 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the security beneficiaries (or any of them) on any acount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 July 1999 | Delivered on: 13 July 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 May 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
17 May 2022 | Change of details for Miss Juliette Brown as a person with significant control on 17 May 2022 (2 pages) |
21 April 2022 | Director's details changed for Mrs Juliette Brown on 21 January 2022 (2 pages) |
24 June 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
19 March 2019 | Change of details for Miss Juliette Middlebrough as a person with significant control on 6 September 2017 (2 pages) |
19 March 2019 | Director's details changed for Juliette Middlebrough on 6 September 2017 (2 pages) |
1 June 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
21 May 2018 | Resolutions
|
21 May 2018 | Cancellation of shares. Statement of capital on 11 April 2018
|
21 May 2018 | Purchase of own shares. (3 pages) |
16 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 December 2014 | Registered office address changed from , 27C Number One Industrial Estate, Consett, County Durham, DH8 6TJ to 2a Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 27C Number One Industrial Estate Consett County Durham DH8 6TJ to 2a Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from , 27C Number One Industrial Estate, Consett, County Durham, DH8 6TJ to 2a Linden Park Number One Industrial Estate Consett County Durham DH8 6SZ on 16 December 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 June 2013 | Appointment of Mr Carl Gerry as a director (2 pages) |
12 June 2013 | Appointment of Mr Carl Gerry as a director (2 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Termination of appointment of Gillian Evans as a secretary (1 page) |
25 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Termination of appointment of Gillian Evans as a secretary (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Juliette Middlebrough on 1 October 2009 (2 pages) |
26 April 2010 | Director's details changed for Juliette Middlebrough on 1 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Juliette Middlebrough on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 May 2009 | Director's change of particulars / juliette middlebrough / 13/05/2009 (1 page) |
13 May 2009 | Director's change of particulars / juliette middlebrough / 13/05/2009 (1 page) |
30 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2008 | Return made up to 24/03/08; full list of members (4 pages) |
11 July 2008 | Return made up to 24/03/08; full list of members (4 pages) |
10 July 2008 | Director's change of particulars / juliette middlebrough / 26/05/2008 (1 page) |
10 July 2008 | Director's change of particulars / juliette middlebrough / 26/05/2008 (1 page) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 August 2007 | Particulars of mortgage/charge (7 pages) |
21 August 2007 | Particulars of mortgage/charge (7 pages) |
31 May 2007 | Return made up to 24/03/07; full list of members (6 pages) |
31 May 2007 | Return made up to 24/03/07; full list of members (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 June 2006 | Return made up to 24/03/06; full list of members
|
23 June 2006 | Return made up to 24/03/06; full list of members
|
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | New secretary appointed (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2005 | Return made up to 24/03/05; full list of members
|
14 June 2005 | Return made up to 24/03/05; full list of members
|
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 May 2003 | Return made up to 24/03/03; full list of members
|
20 May 2003 | Return made up to 24/03/03; full list of members
|
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 April 2002 | Return made up to 24/03/02; full list of members
|
4 April 2002 | Return made up to 24/03/02; full list of members
|
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 April 2001 | Return made up to 24/03/01; full list of members
|
6 April 2001 | Return made up to 24/03/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
2 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Ad 31/03/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 April 1999 | Ad 31/03/99--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page) |
7 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
24 March 1999 | Incorporation (12 pages) |
24 March 1999 | Incorporation (12 pages) |