Company NameSpecialist Design Management Limited
DirectorMartin Peter Kearney
Company StatusActive
Company Number03517690
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Martin Peter Kearney
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameMarilyn Elizabeth Kearney
NationalityBritish
StatusCurrent
Appointed26 February 1998(same day as company formation)
RoleSecretary
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitebebingtonkitchen.co.uk

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr M.p. Kearney
50.00%
Ordinary
1 at £1Mrs M.e. Kearney
50.00%
Ordinary

Financials

Year2014
Net Worth£12,564
Cash£18,894
Current Liabilities£15,085

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

22 June 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
1 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
16 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
11 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
18 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
23 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
14 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(3 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
16 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
16 June 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(3 pages)
10 March 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 10 March 2014 (1 page)
10 March 2014Secretary's details changed for Marilyn Elizabeth Kearney on 26 February 2014 (1 page)
10 March 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ on 10 March 2014 (1 page)
10 March 2014Director's details changed for Martin Peter Kearney on 26 February 2014 (2 pages)
10 March 2014Secretary's details changed for Marilyn Elizabeth Kearney on 26 February 2014 (1 page)
10 March 2014Director's details changed for Martin Peter Kearney on 26 February 2014 (2 pages)
25 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
14 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
13 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
27 April 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Martin Peter Kearney on 26 February 2010 (2 pages)
11 March 2010Director's details changed for Martin Peter Kearney on 26 February 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 March 2009Return made up to 26/02/09; full list of members (3 pages)
2 March 2009Return made up to 26/02/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 March 2008Return made up to 26/02/08; full list of members (3 pages)
27 March 2008Return made up to 26/02/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 March 2007Return made up to 26/02/07; full list of members (2 pages)
15 March 2007Return made up to 26/02/07; full list of members (2 pages)
31 July 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
31 July 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
9 March 2006Return made up to 26/02/06; full list of members (2 pages)
9 March 2006Return made up to 26/02/06; full list of members (2 pages)
29 June 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
29 June 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
1 March 2005Return made up to 26/02/05; full list of members (2 pages)
1 March 2005Return made up to 26/02/05; full list of members (2 pages)
6 July 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
6 July 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
20 February 2004Return made up to 26/02/04; full list of members (6 pages)
20 February 2004Return made up to 26/02/04; full list of members (6 pages)
19 August 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
19 August 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
28 February 2003Return made up to 26/02/03; full list of members (6 pages)
28 February 2003Return made up to 26/02/03; full list of members (6 pages)
15 November 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
15 November 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
27 October 2002Registered office changed on 27/10/02 from: village house 124 ford road upton wirral merseyside L49 0TQ (1 page)
27 October 2002Registered office changed on 27/10/02 from: village house 124 ford road upton wirral merseyside L49 0TQ (1 page)
7 March 2002Return made up to 26/02/02; full list of members (6 pages)
7 March 2002Return made up to 26/02/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 March 2001Return made up to 26/02/01; full list of members (6 pages)
27 March 2001Return made up to 26/02/01; full list of members (6 pages)
15 January 2001Full accounts made up to 28 February 2000 (8 pages)
15 January 2001Full accounts made up to 28 February 2000 (8 pages)
14 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2000Full accounts made up to 28 February 1999 (8 pages)
5 January 2000Full accounts made up to 28 February 1999 (8 pages)
19 March 1999Return made up to 26/02/99; full list of members (6 pages)
19 March 1999Return made up to 26/02/99; full list of members (6 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Ad 26/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 1998Registered office changed on 04/03/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
4 March 1998Ad 26/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 March 1998Registered office changed on 04/03/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1998Director resigned (1 page)
26 February 1998Incorporation (12 pages)
26 February 1998Incorporation (12 pages)