Company NameDesign X-Press Limited
DirectorsJuliette Brown and Carl Gerry
Company StatusActive
Company Number03739310
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Juliette Brown
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Carrhouse Walk
Dalton Le Dale
Seaham
County Durham
SR7 8LE
Director NameMr Carl Gerry
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2013(14 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Linden Park Number One Industrial Estate
Consett
County Durham
DH8 6SZ
Director NameKevin Gordon Middlebrough
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleManaging Director
Correspondence AddressGrizzel Stables
Barlow Road
Barlow
Tyne & Wear
NE21 6JT
Secretary NameJuliette Middlebrough
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleProduction Director
Correspondence Address23 Woodside
Wrenthorpe
Wakefield
WF2 0LE
Secretary NameGillian Evans
NationalityBritish
StatusResigned
Appointed01 March 2006(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 May 2011)
RoleSecretary
Correspondence AddressShotley Burn 18 Bridge Island
Shotley Bridge
Consett
County Durham
DH8 9TB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.designxpress.co.uk/
Telephone01207 582004
Telephone regionConsett

Location

Registered Address2a Linden Park
Number One Industrial Estate
Consett
County Durham
DH8 6SZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

8 at £1Juliette Middlebrough
80.00%
Ordinary
2 at £1Gillian Evans
20.00%
Ordinary

Financials

Year2014
Net Worth£45,685
Cash£15,113
Current Liabilities£297,377

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (4 weeks, 1 day from now)

Charges

21 April 2010Delivered 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 2007Delivered 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 1999Delivered 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

Filing History

19 May 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
17 May 2022Change of details for Miss Juliette Brown as a person with significant control on 17 May 2022 (2 pages)
21 April 2022Director's details changed for Mrs Juliette Brown on 21 January 2022 (2 pages)
24 June 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
19 March 2019Change of details for Miss Juliette Middlebrough as a person with significant control on 6 September 2017 (2 pages)
19 March 2019Director's details changed for Juliette Middlebrough on 6 September 2017 (2 pages)
1 June 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
21 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2018Cancellation of shares. Statement of capital on 11 April 2018
  • GBP 8
(4 pages)
21 May 2018Purchase of own shares. (3 pages)
16 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(4 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(4 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(4 pages)
16 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10
(4 pages)
28 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10
(4 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Appointment of Mr Carl Gerry as a director (2 pages)
12 June 2013Appointment of Mr Carl Gerry as a director (2 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Termination of appointment of Gillian Evans as a secretary (1 page)
25 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
25 May 2011Termination of appointment of Gillian Evans as a secretary (1 page)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Juliette Middlebrough on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Juliette Middlebrough on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Juliette Middlebrough on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Director's change of particulars / juliette middlebrough / 13/05/2009 (1 page)
13 May 2009Director's change of particulars / juliette middlebrough / 13/05/2009 (1 page)
30 April 2009Return made up to 24/03/09; full list of members (3 pages)
30 April 2009Return made up to 24/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2008Return made up to 24/03/08; full list of members (4 pages)
11 July 2008Return made up to 24/03/08; full list of members (4 pages)
10 July 2008Director's change of particulars / juliette middlebrough / 26/05/2008 (1 page)
10 July 2008Director's change of particulars / juliette middlebrough / 26/05/2008 (1 page)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Particulars of mortgage/charge (7 pages)
21 August 2007Particulars of mortgage/charge (7 pages)
31 May 2007Return made up to 24/03/07; full list of members (6 pages)
31 May 2007Return made up to 24/03/07; full list of members (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 June 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 June 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed (2 pages)
24 March 2006Secretary resigned (1 page)
24 March 2006New secretary appointed (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 June 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2004Return made up to 24/03/04; full list of members (7 pages)
13 April 2004Return made up to 24/03/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 May 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 May 2000Return made up to 24/03/00; full list of members (6 pages)
2 May 2000Return made up to 24/03/00; full list of members (6 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
21 April 1999Ad 31/03/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 April 1999Ad 31/03/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF (1 page)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
24 March 1999Incorporation (12 pages)
24 March 1999Incorporation (12 pages)