Company NameCounty Graphic Designs Limited
DirectorNicholas Edward Richardson
Company StatusActive
Company Number04424066
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)
Previous NameLabel Hq Limited

Business Activity

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

Directors

Director NameMr Nicholas Edward Richardson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Gullane Close
Macclesfield
SK10 2UY
Secretary NameMr Nicholas Edward Richardson
StatusCurrent
Appointed01 April 2018(15 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address8 Gullane Close
Macclesfield
SK10 2UY
Secretary NameMrs Jill Richardson
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ash Farm
Wildboarclough
Macclesfield
Cheshire
SK11 0BE
Director NameMr Jamie Joseph Campbell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTea Cottage Maccesfield Road
Rushton Spencer
Macclesfield
Cheshire
SK11 0QU
Director NameMr Peter David Cash
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(3 years after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ullswater
Macclesfield
Cheshire
SK11 7YW
Secretary NameMrs Soulla Richardson
StatusResigned
Appointed01 April 2010(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 April 2014)
RoleCompany Director
Correspondence AddressC/O County Labels 1st Floor Adelphi Mill
Grimshaw Lane, Bollington
Macclesfield
Cheshire
SK10 5JB
Secretary NameMr Peter David Cash
StatusResigned
Appointed24 April 2014(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressCorporate Accountancy Solutions Chestergate
Macclesfield
SK11 6DP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address8 Gullane Close
Macclesfield
SK10 2UY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

15 at £1Nicholas Richardson
60.00%
Ordinary A
1 at £1Jill Richardson
4.00%
Ordinary E
1 at £1Mr Jamie Joseph Campbell
4.00%
Ordinary C
1 at £1Mr Nicholas Edward Richardson
4.00%
Ordinary B
1 at £1Mr Peter David Cash
4.00%
Ordinary A
1 at £1Mr Peter David Cash
4.00%
Ordinary D
1 at £1William Thomas Alfred Cook
4.00%
Ordinary F
4 at £1Mr Jamie Joseph Campbell
16.00%
Ordinary A

Financials

Year2014
Net Worth£202,373
Cash£24
Current Liabilities£312,116

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

15 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
15 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
21 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
9 May 2022Confirmation statement made on 24 April 2022 with updates (10 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
27 May 2021Confirmation statement made on 24 April 2021 with updates (11 pages)
27 April 2020Change of details for Mr Nicholas Edward Richardson as a person with significant control on 7 May 2019 (2 pages)
27 April 2020Registered office address changed from Corporate Accountancy Solutions Chestergate Macclesfield SK11 6DP England to 8 Gullane Close Macclesfield SK10 2UY on 27 April 2020 (1 page)
27 April 2020Director's details changed for Mr Nicholas Edward Richardson on 24 April 2020 (2 pages)
27 April 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
11 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
19 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
2 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Peter David Cash as a secretary on 31 March 2018 (1 page)
4 January 2019Termination of appointment of Peter David Cash as a director on 31 March 2018 (1 page)
4 January 2019Appointment of Mr Nicholas Edward Richardson as a secretary on 1 April 2018 (2 pages)
4 January 2019Termination of appointment of Jamie Joseph Campbell as a director on 31 March 2018 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 November 2018Registered office address changed from C/O County Labels Units 1 & 2, Ground Floor Adelphi Mill, Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England to Corporate Accountancy Solutions Chestergate Macclesfield SK11 6DP on 5 November 2018 (1 page)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (11 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (11 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
15 August 2016Registered office address changed from C/O County Labels 1st Floor Adelphi Mill Grimshaw Lane, Bollington Macclesfield Cheshire SK10 5JB to C/O County Labels Units 1 & 2, Ground Floor Adelphi Mill, Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 15 August 2016 (1 page)
15 August 2016Registered office address changed from C/O County Labels 1st Floor Adelphi Mill Grimshaw Lane, Bollington Macclesfield Cheshire SK10 5JB to C/O County Labels Units 1 & 2, Ground Floor Adelphi Mill, Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 15 August 2016 (1 page)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 25
(11 pages)
5 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 25
(11 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 May 2015Director's details changed for Mr Nicholas Edward Richardson on 10 April 2015 (2 pages)
21 May 2015Director's details changed for Mr Nicholas Edward Richardson on 10 April 2015 (2 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 25
(11 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 25
(11 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Termination of appointment of Soulla Richardson as a secretary (1 page)
28 May 2014Appointment of Mr Peter David Cash as a secretary (2 pages)
28 May 2014Appointment of Mr Peter David Cash as a secretary (2 pages)
28 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 25
(11 pages)
28 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 25
(11 pages)
28 May 2014Termination of appointment of Soulla Richardson as a secretary (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (11 pages)
5 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (11 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (11 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (11 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Annual return made up to 24 April 2011 with a full list of shareholders (11 pages)
1 August 2011Annual return made up to 24 April 2011 with a full list of shareholders (11 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Particulars of variation of rights attached to shares (3 pages)
12 August 2010Memorandum and Articles of Association (6 pages)
12 August 2010Particulars of variation of rights attached to shares (3 pages)
12 August 2010Change of share class name or designation (2 pages)
12 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorise allotments 02/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 August 2010Change of share class name or designation (2 pages)
12 August 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 25
(8 pages)
12 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorise allotments 02/06/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 August 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 25
(8 pages)
12 August 2010Statement of capital following an allotment of shares on 2 June 2010
  • GBP 25
(8 pages)
12 August 2010Memorandum and Articles of Association (6 pages)
4 June 2010Director's details changed for Peter David Cash on 24 April 2010 (2 pages)
4 June 2010Director's details changed for Peter David Cash on 24 April 2010 (2 pages)
4 June 2010Director's details changed for Nicholas Edward Richardson on 24 April 2010 (2 pages)
4 June 2010Director's details changed for Jamie Joseph Campbell on 24 April 2010 (2 pages)
4 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (11 pages)
4 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (11 pages)
4 June 2010Director's details changed for Jamie Joseph Campbell on 24 April 2010 (2 pages)
4 June 2010Director's details changed for Nicholas Edward Richardson on 24 April 2010 (2 pages)
14 May 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 24
(7 pages)
14 May 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 24
(7 pages)
28 April 2010Company name changed label hq LIMITED\certificate issued on 28/04/10
  • CONNOT ‐
(3 pages)
28 April 2010Company name changed label hq LIMITED\certificate issued on 28/04/10
  • CONNOT ‐
(3 pages)
28 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-22
(1 page)
28 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-22
(1 page)
19 April 2010Termination of appointment of Jill Richardson as a secretary (1 page)
19 April 2010Appointment of Mrs Soulla Richardson as a secretary (1 page)
19 April 2010Appointment of Mrs Soulla Richardson as a secretary (1 page)
19 April 2010Termination of appointment of Jill Richardson as a secretary (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Capitals not rolled up (2 pages)
9 July 2009Resolutions
  • RES13 ‐ Shares created 30/04/2008
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2009Resolutions
  • RES13 ‐ Shares created 30/04/2008
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2009Capitals not rolled up (2 pages)
7 July 2009Return made up to 24/04/09; full list of members (5 pages)
7 July 2009Return made up to 24/04/09; full list of members (5 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 December 2008Return made up to 24/04/08; full list of members (5 pages)
15 December 2008Return made up to 24/04/08; full list of members (5 pages)
11 December 2008Registered office changed on 11/12/2008 from county labels 1ST floor adelphi mill grimshaw lane, bollington macclesfield cheshire SK10 5JB (1 page)
11 December 2008Location of debenture register (1 page)
11 December 2008Location of register of members (1 page)
11 December 2008Registered office changed on 11/12/2008 from county labels 1ST floor adelphi mill grimshaw lane, bollington macclesfield cheshire SK10 5JB (1 page)
11 December 2008Return made up to 24/04/07; full list of members (5 pages)
11 December 2008Director's change of particulars / peter cash / 02/02/2007 (2 pages)
11 December 2008Location of debenture register (1 page)
11 December 2008Director's change of particulars / peter cash / 02/02/2007 (2 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Return made up to 24/04/07; full list of members (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
12 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 January 2007Ad 01/05/05--------- £ si 3@1 (2 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2007Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Ad 01/05/05--------- £ si 3@1 (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Return made up to 24/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
7 July 2005Return made up to 24/04/05; full list of members (6 pages)
7 July 2005Return made up to 24/04/05; full list of members (6 pages)
4 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
4 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
9 July 2004Return made up to 24/04/04; full list of members (6 pages)
9 July 2004Return made up to 24/04/04; full list of members (6 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
13 August 2003Return made up to 24/04/03; full list of members (6 pages)
13 August 2003Return made up to 24/04/03; full list of members (6 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Registered office changed on 02/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
1 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2002Incorporation (11 pages)
24 April 2002Incorporation (11 pages)