Company NameQueensberry Design Limited
DirectorsMark Darren Paylor and Sarah Jane Paylor
Company StatusActive
Company Number04568021
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Mark Darren Paylor
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHirst Head House Hirst Head
Bedlington
Northumberland
NE22 5QH
Secretary NameSarah Jane Paylor
NationalityBritish
StatusCurrent
Appointed01 June 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressHirst Head House Hirst Head
Bedlington
Northumberland
NE22 5QH
Director NameMrs Sarah Jane Paylor
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(13 years after company formation)
Appointment Duration8 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHirst Head House Hirst Head
Bedlington
Northumberland
NE22 5QH
Director NameBrian Davis Paylor
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleEngineer
Correspondence Address25 Claremont Drive
Retired
Hartlepool
Cleveland
TS26 9PD
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Secretary NameJoan Elizabeth Paylor
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Claremont Drive
Hartlepool
Cleveland
TS26 9PD
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed21 October 2002(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitequeensberrydesign.co.uk
Telephone01670 789834
Telephone regionMorpeth

Location

Registered AddressUnit 5 The Staithes
The Watermark
Gateshead
NE11 9SN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Financials

Year2012
Net Worth£437,009
Cash£19,512
Current Liabilities£256,312

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

8 July 2008Delivered on: 12 July 2008
Persons entitled: Hsbc 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 see image for full details.
Outstanding

Filing History

8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
10 August 2020Registered office address changed from Unit 5 the Staithes the Watermark Gateshead NE11 9SZ England to Unit 5 the Staithes the Watermark Gateshead NE11 9SN on 10 August 2020 (1 page)
18 June 2020Registered office address changed from Suite 2a Metro House Metro Centre Gateshead NE11 9NH England to Unit 5 the Staithes the Watermark Gateshead NE11 9SZ on 18 June 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
7 October 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
27 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 November 2017Amended accounts made up to 31 December 2016 (8 pages)
27 November 2017Amended accounts made up to 31 December 2016 (8 pages)
27 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (16 pages)
20 September 2017Unaudited abridged accounts made up to 31 December 2016 (16 pages)
25 April 2017Registered office address changed from Suite 7D Netherton Park Stannington Morpeth Northumberland NE61 6EF to Suite 2a Metro House Metro Centre Gateshead NE11 9NH on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Suite 7D Netherton Park Stannington Morpeth Northumberland NE61 6EF to Suite 2a Metro House Metro Centre Gateshead NE11 9NH on 25 April 2017 (1 page)
26 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Appointment of Mrs Sarah Jane Paylor as a director on 12 November 2015 (2 pages)
13 November 2015Appointment of Mrs Sarah Jane Paylor as a director on 12 November 2015 (2 pages)
13 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
29 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
29 October 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
25 September 2012Director's details changed for Mr Mark Darren Paylor on 21 September 2012 (2 pages)
25 September 2012Secretary's details changed for Sarah Jane Paylor on 21 September 2012 (2 pages)
25 September 2012Secretary's details changed for Sarah Jane Paylor on 21 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Mark Darren Paylor on 21 September 2012 (2 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 October 2009Director's details changed for Mark Darren Paylor on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mark Darren Paylor on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Mark Darren Paylor on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 December 2008Return made up to 21/10/08; full list of members (3 pages)
8 December 2008Return made up to 21/10/08; full list of members (3 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 November 2007Return made up to 21/10/07; no change of members
  • 363(287) ‐ Registered office changed on 09/11/07
(6 pages)
9 November 2007Return made up to 21/10/07; no change of members
  • 363(287) ‐ Registered office changed on 09/11/07
(6 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 November 2006Return made up to 21/10/06; full list of members
  • 363(287) ‐ Registered office changed on 08/11/06
(6 pages)
8 November 2006Return made up to 21/10/06; full list of members
  • 363(287) ‐ Registered office changed on 08/11/06
(6 pages)
10 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 May 2006Secretary's particulars changed (1 page)
26 May 2006Secretary's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
11 May 2006Registered office changed on 11/05/06 from: 6 tranwell court tranwell woods morpeth northumberland NE61 9PG (1 page)
11 May 2006Registered office changed on 11/05/06 from: 6 tranwell court tranwell woods morpeth northumberland NE61 9PG (1 page)
6 January 2006Director's particulars changed (1 page)
6 January 2006Registered office changed on 06/01/06 from: 6 tranwell court tranwell woods morpeth northumberland NE61 9PG (1 page)
6 January 2006Registered office changed on 06/01/06 from: 6 tranwell court tranwell woods morpeth northumberland NE61 9PG (1 page)
6 January 2006Director's particulars changed (1 page)
16 November 2005Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2005Return made up to 21/10/05; full list of members
  • 363(287) ‐ Registered office changed on 16/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
3 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 October 2004Return made up to 21/10/04; full list of members (7 pages)
25 October 2004Return made up to 21/10/04; full list of members (7 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Secretary resigned (1 page)
17 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 December 2003Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 01/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2003Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 01/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
21 October 2002Incorporation (10 pages)
21 October 2002Incorporation (10 pages)