Company NameP.D.N. Design & Print Limited
DirectorNigel Alan Headington
Company StatusActive
Company Number04084787
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameNigel Alan Headington
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address9 Spindle Grove
Darlington
DL1 1LY
Secretary NameTina Bridgette Headington
NationalityBritish
StatusResigned
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Pearce Road
Maidenhead
Berkshire
SL6 7LF
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameWindsor Accountancy Limited (Corporation)
StatusResigned
Appointed11 September 2008(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 2013)
Correspondence Address5-6 High Street
Windsor
Berkshire
SL4 1LD

Contact

Websitepdnsales.co.uk
Email address[email protected]
Telephone01628 782221
Telephone regionMaidenhead

Location

Registered Address9 Spindle Grove
Darlington
DL1 1LY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

1 at £1Mr Nigel Headington
50.00%
Ordinary
1 at £1Mrs Tina Headington
50.00%
Ordinary

Financials

Year2014
Net Worth£3,843
Current Liabilities£10,153

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
22 August 2023Micro company accounts made up to 31 October 2022 (5 pages)
18 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
16 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
13 December 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
18 July 2019Registered office address changed from 19 Pearce Road Maidenhead Berkshire SL6 7LF England to 9 Spindle Grove Darlington DL1 1LY on 18 July 2019 (1 page)
16 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 February 2019Compulsory strike-off action has been discontinued (1 page)
6 February 2019Confirmation statement made on 2 November 2018 with no updates (3 pages)
5 February 2019Registered office address changed from 97 Templar Drive London SE28 8PF to 19 Pearce Road Maidenhead Berkshire SL6 7LF on 5 February 2019 (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
11 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
14 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
9 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(3 pages)
2 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(3 pages)
16 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Director's details changed for Nigel Alan Headington on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Maidenhead Trade Park Unit 1 Priors Way Maidenhead Berkshire SL6 2GQ United Kingdom on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Maidenhead Trade Park Unit 1 Priors Way Maidenhead Berkshire SL6 2GQ United Kingdom on 7 January 2014 (1 page)
7 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Director's details changed for Nigel Alan Headington on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Maidenhead Trade Park Unit 1 Priors Way Maidenhead Berkshire SL6 2GQ United Kingdom on 7 January 2014 (1 page)
7 January 2014Director's details changed for Nigel Alan Headington on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Nigel Alan Headington on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Nigel Alan Headington on 7 January 2014 (2 pages)
7 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(3 pages)
7 January 2014Director's details changed for Nigel Alan Headington on 7 January 2014 (2 pages)
7 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 July 2013Termination of appointment of Windsor Accountancy Limited as a secretary (1 page)
3 July 2013Termination of appointment of Windsor Accountancy Limited as a secretary (1 page)
3 July 2013Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG on 3 July 2013 (1 page)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
7 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 August 2009Registered office changed on 17/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD (1 page)
17 August 2009Registered office changed on 17/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD (1 page)
3 November 2008Return made up to 05/10/08; full list of members (3 pages)
3 November 2008Return made up to 05/10/08; full list of members (3 pages)
23 September 2008Secretary appointed windsor accountancy LIMITED (3 pages)
23 September 2008Registered office changed on 23/09/2008 from 19 pearce road maidenhead berkshire SL6 7LF (1 page)
23 September 2008Registered office changed on 23/09/2008 from 19 pearce road maidenhead berkshire SL6 7LF (1 page)
23 September 2008Appointment terminated secretary tina headington (2 pages)
23 September 2008Secretary appointed windsor accountancy LIMITED (3 pages)
23 September 2008Appointment terminated secretary tina headington (2 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
23 November 2007Return made up to 05/10/07; full list of members (2 pages)
23 November 2007Return made up to 05/10/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
22 November 2006Return made up to 05/10/06; full list of members (2 pages)
22 November 2006Return made up to 05/10/06; full list of members (2 pages)
8 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
8 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 November 2005Return made up to 05/10/05; full list of members (2 pages)
2 November 2005Return made up to 05/10/05; full list of members (2 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
29 October 2004Return made up to 05/10/04; full list of members (6 pages)
29 October 2004Return made up to 05/10/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
1 October 2003Return made up to 05/10/03; full list of members (6 pages)
1 October 2003Return made up to 05/10/03; full list of members (6 pages)
29 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
29 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
26 October 2002Return made up to 05/10/02; full list of members (6 pages)
26 October 2002Return made up to 05/10/02; full list of members (6 pages)
22 May 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
22 May 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
29 October 2001Return made up to 05/10/01; full list of members (6 pages)
29 October 2001Return made up to 05/10/01; full list of members (6 pages)
23 October 2000Director resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)
5 October 2000Incorporation (16 pages)
5 October 2000Incorporation (16 pages)