Company NamePhillips Design Limited
DirectorsDavid Thomas Phillips and Dawn Bernadette Phillips
Company StatusActive
Company Number04259001
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Thomas Phillips
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(same day as company formation)
RoleGraphic Artist
Country of ResidenceEngland
Correspondence Address99 Station Road
Ashington
NE63 8RS
Director NameMrs Dawn Bernadette Phillips
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address99 Station Road
Ashington
NE63 8RS
Secretary NameMrs Dawn Bernadette Phillips
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressDalegarth
Nedderton Village
Bedlington
Northumberland
NE22 6AT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitephillipsdesign.co.uk
Telephone01670 853355
Telephone regionMorpeth

Location

Registered Address99 Station Road
Ashington
NE63 8RS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Financials

Year2014
Net Worth£16,509
Cash£7,624
Current Liabilities£16,698

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

25 July 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
25 March 2019Registered office address changed from 96 Station Road Ashington Northumberland NE63 8RN to 99 Station Road Ashington NE63 8RS on 25 March 2019 (1 page)
16 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
27 July 2015Director's details changed for David Thomas Phillips on 25 July 2015 (2 pages)
27 July 2015Director's details changed for David Thomas Phillips on 25 July 2015 (2 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Director's details changed for Dawn Bernadette Phillips on 25 July 2015 (2 pages)
27 July 2015Director's details changed for Dawn Bernadette Phillips on 25 July 2015 (2 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Termination of appointment of Dawn Phillips as a secretary (1 page)
19 October 2012Termination of appointment of Dawn Phillips as a secretary (1 page)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for David Thomas Phillips on 25 July 2010 (2 pages)
27 July 2010Director's details changed for David Thomas Phillips on 25 July 2010 (2 pages)
27 July 2010Director's details changed for Dawn Bernadette Phillips on 25 July 2010 (2 pages)
27 July 2010Director's details changed for Dawn Bernadette Phillips on 25 July 2010 (2 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
7 August 2009Return made up to 25/07/09; full list of members (4 pages)
7 August 2009Return made up to 25/07/09; full list of members (4 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
23 September 2008Return made up to 25/07/08; full list of members (4 pages)
23 September 2008Return made up to 25/07/08; full list of members (4 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 September 2007Return made up to 25/07/07; full list of members (2 pages)
12 September 2007Return made up to 25/07/07; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
1 August 2006Return made up to 25/07/06; full list of members (3 pages)
1 August 2006Return made up to 25/07/06; full list of members (3 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 August 2005Return made up to 25/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2005Return made up to 25/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2005Registered office changed on 26/07/05 from: 19 norfolk street sunderland tyne & wear SR1 1EA (1 page)
26 July 2005Registered office changed on 26/07/05 from: 19 norfolk street sunderland tyne & wear SR1 1EA (1 page)
2 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
15 July 2004Return made up to 25/07/04; full list of members (7 pages)
15 July 2004Return made up to 25/07/04; full list of members (7 pages)
1 August 2003Return made up to 25/07/03; full list of members (8 pages)
1 August 2003Return made up to 25/07/03; full list of members (8 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
9 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
5 August 2002Return made up to 25/07/02; full list of members (7 pages)
5 August 2002Return made up to 25/07/02; full list of members (7 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
14 June 2002Registered office changed on 14/06/02 from: 43 west sunniside sunderland tyne & wear SR1 1BA (1 page)
14 June 2002Registered office changed on 14/06/02 from: 43 west sunniside sunderland tyne & wear SR1 1BA (1 page)
21 August 2001Ad 09/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
21 August 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
21 August 2001Ad 09/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 August 2001Registered office changed on 14/08/01 from: 16 churchill way cardiff CF10 2DX (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed;new director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: 16 churchill way cardiff CF10 2DX (1 page)
14 August 2001Director resigned (1 page)
14 August 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Incorporation (13 pages)
25 July 2001Incorporation (13 pages)