Company NameDesign Office UK Ltd
DirectorsKevin Gordon Edge and Jill Edge
Company StatusActive
Company Number02792673
CategoryPrivate Limited Company
Incorporation Date22 February 1993(31 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Kevin Gordon Edge
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1993(1 month after company formation)
Appointment Duration31 years, 1 month
RolePrint Production Director
Country of ResidenceUnited Kingdom
Correspondence Address146-150 Mill Street
Crewe
Cheshire
CW2 7AX
Secretary NameJill Edge
NationalityBritish
StatusCurrent
Appointed01 June 1996(3 years, 3 months after company formation)
Appointment Duration27 years, 11 months
RoleShop Supervisor
Correspondence Address146-150 Mill Street
Crewe
Cheshire
CW2 7AX
Director NameMrs Jill Edge
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(22 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146-150 Mill Street
Crewe
Cheshire
CW2 7AX
Director NameMr Martin James Reilly
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1996)
RoleSales Director
Correspondence Address5 Crestwood Close
Crewe
CW2 6TB
Secretary NameMr Martin James Reilly
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1996)
RoleSales Director
Correspondence Address5 Crestwood Close
Crewe
CW2 6TB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.designoffice.co.uk/
Email address[email protected]
Telephone01270 252106
Telephone regionCrewe

Location

Registered AddressCerco House Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

50 at £1Jill Edge
50.00%
Ordinary
50 at £1Kevin Edge
50.00%
Ordinary

Financials

Year2014
Net Worth£159,224
Cash£75,079
Current Liabilities£99,130

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

26 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
21 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
27 June 2022Registered office address changed from 146-150 Mill Street Crewe Cheshire CW2 7AX to Cerco House Southmere Court Electra Way Crewe Cheshire CW1 6GU on 27 June 2022 (1 page)
18 February 2022Confirmation statement made on 17 February 2022 with updates (5 pages)
26 August 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
30 July 2021Change of share class name or designation (2 pages)
29 July 2021Memorandum and Articles of Association (19 pages)
29 July 2021Memorandum and Articles of Association (19 pages)
29 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 July 2021Particulars of variation of rights attached to shares (2 pages)
22 March 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
15 March 2021Secretary's details changed for Jill Edge on 17 February 2021 (1 page)
15 March 2021Director's details changed for Mr Kevin Gordon Edge on 17 February 2021 (2 pages)
15 March 2021Director's details changed for Mrs Jill Edge on 17 February 2021 (2 pages)
15 March 2021Change of details for Mr Kevin Gordon Edge as a person with significant control on 17 February 2021 (2 pages)
18 November 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
25 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
3 October 2019Change of details for Mr Kevin Gordon Edge as a person with significant control on 27 September 2019 (2 pages)
1 October 2019Change of details for Mr Kevin Gordon Edge as a person with significant control on 27 September 2019 (2 pages)
1 October 2019Director's details changed for Mrs Jill Edge on 27 September 2019 (2 pages)
1 October 2019Change of details for Mrs Jill Edge as a person with significant control on 28 September 2019 (2 pages)
28 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
9 November 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
7 August 2018Change of details for Mr Kevin Gordon Edge as a person with significant control on 1 July 2018 (5 pages)
31 July 2018Change of details for Mr Kevin Gordon Edge as a person with significant control on 1 July 2018 (2 pages)
30 July 2018Notification of Kevin Gordon Edge as a person with significant control on 27 February 2018 (2 pages)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
13 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 March 2017Appointment of Mrs Jill Edge as a director on 1 January 2016 (2 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 March 2017Appointment of Mrs Jill Edge as a director on 1 January 2016 (2 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
10 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
6 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 March 2010Director's details changed for Kevin Edge on 2 March 2010 (2 pages)
3 March 2010Director's details changed for Kevin Edge on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Kevin Edge on 2 March 2010 (2 pages)
3 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 March 2009Company name changed er design & print services LTD\certificate issued on 25/03/09 (2 pages)
24 March 2009Company name changed er design & print services LTD\certificate issued on 25/03/09 (2 pages)
20 February 2009Return made up to 17/02/09; full list of members (3 pages)
20 February 2009Return made up to 17/02/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2008Return made up to 17/02/08; full list of members (2 pages)
19 February 2008Return made up to 17/02/08; full list of members (2 pages)
30 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 August 2007Registered office changed on 10/08/07 from: 110-111 the courtyard imex spaces radway green crewe cheshire CW2 5PR (1 page)
10 August 2007Registered office changed on 10/08/07 from: 110-111 the courtyard imex spaces radway green crewe cheshire CW2 5PR (1 page)
10 April 2007Return made up to 17/02/07; full list of members (6 pages)
10 April 2007Return made up to 17/02/07; full list of members (6 pages)
11 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 February 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2005Return made up to 22/02/05; full list of members (6 pages)
3 March 2005Return made up to 22/02/05; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2004Return made up to 22/02/04; full list of members (6 pages)
2 March 2004Return made up to 22/02/04; full list of members (6 pages)
7 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 March 2003Return made up to 22/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/03/03
(6 pages)
6 March 2003Return made up to 22/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/03/03
(6 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
28 February 2002Return made up to 22/02/02; full list of members (6 pages)
28 February 2002Return made up to 22/02/02; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
4 April 2001Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2001Ad 22/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 February 2001Return made up to 22/02/01; full list of members (6 pages)
22 February 2001Return made up to 22/02/01; full list of members (6 pages)
6 February 2001Company name changed E.R. print and packaging LIMITED\certificate issued on 06/02/01 (2 pages)
6 February 2001Company name changed E.R. print and packaging LIMITED\certificate issued on 06/02/01 (2 pages)
16 March 2000Return made up to 22/02/00; full list of members (6 pages)
16 March 2000Return made up to 22/02/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (9 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (9 pages)
26 February 1999Return made up to 22/02/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (9 pages)
26 February 1999Return made up to 22/02/99; no change of members (4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (9 pages)
20 March 1998Return made up to 22/02/98; full list of members (6 pages)
20 March 1998Return made up to 22/02/98; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
20 March 1997Return made up to 22/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 1997Return made up to 22/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996New secretary appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
18 June 1996New secretary appointed (2 pages)
18 June 1996Secretary resigned;director resigned (1 page)
18 June 1996New secretary appointed (2 pages)
18 June 1996Secretary resigned;director resigned (1 page)
25 March 1996Return made up to 22/02/96; no change of members (4 pages)
25 March 1996Return made up to 22/02/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
17 March 1995Return made up to 22/02/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 March 1995Return made up to 22/02/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 April 1993Memorandum and Articles of Association (10 pages)
4 April 1993Memorandum and Articles of Association (10 pages)