Company NameDiagram Design And Marketing Limited
DirectorsAndrew Hutchinson and Nurinderjit Hutchinson
Company StatusActive
Company Number05840300
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Previous NameThe Big Blue Marketing Company (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Hutchinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(10 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 London Road
Stockton Heath
Warrington
Cheshire
WA4 6HN
Director NameNurinderjit Hutchinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(10 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months
RoleAssistant
Country of ResidenceUnited Kingdom
Correspondence Address18 London Road
Stockton Heath
Warrington
WA4 6HN
Secretary NameMr Andrew Hutchinson
StatusCurrent
Appointed31 May 2010(3 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address18 London Road
Stockton Heath
Warrington
WA4 6HN
Director NameMr Jonathan Andrew Davidson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Victoria Road
Grappenhall
Warrington
Cheshire
WA4 2EN
Secretary NameGurdev Singh Dhaliwal
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleRetired
Correspondence Address9 Barnack Close
Padgate
Warrington
Cheshire
WA1 4JH
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitediagramdesign.co.uk
Telephone01925 600533
Telephone regionWarrington

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Hutchinson
50.00%
Ordinary
1 at £1Nurinderjit Hutchinson
50.00%
Ordinary

Financials

Year2014
Net Worth£98,550
Cash£26,861
Current Liabilities£116,393

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Charges

31 March 2020Delivered on: 1 April 2020
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
22 October 2008Delivered on: 24 October 2008
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 June 2020Confirmation statement made on 7 June 2020 with updates (5 pages)
1 April 2020Registration of charge 058403000002, created on 31 March 2020 (8 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
10 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
4 October 2018Registered office address changed from Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 4 October 2018 (1 page)
11 June 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 June 2010Director's details changed for Andrew Hutchinson on 31 May 2010 (2 pages)
16 June 2010Director's details changed for Nurinderjit Hutchinson on 31 May 2010 (2 pages)
16 June 2010Director's details changed for Nurinderjit Hutchinson on 31 May 2010 (2 pages)
16 June 2010Appointment of Mr Andrew Hutchinson as a secretary (1 page)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 June 2010Termination of appointment of Gurdev Dhaliwal as a secretary (1 page)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
16 June 2010Appointment of Mr Andrew Hutchinson as a secretary (1 page)
16 June 2010Termination of appointment of Gurdev Dhaliwal as a secretary (1 page)
16 June 2010Director's details changed for Andrew Hutchinson on 31 May 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 July 2009Return made up to 07/06/09; full list of members (4 pages)
3 July 2009Return made up to 07/06/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2008Return made up to 07/06/08; full list of members (4 pages)
11 August 2008Director's change of particulars / andrew hutchinson / 07/06/2008 (1 page)
11 August 2008Director's change of particulars / andrew hutchinson / 07/06/2008 (1 page)
11 August 2008Return made up to 07/06/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 August 2007New director appointed (1 page)
1 August 2007New director appointed (1 page)
1 August 2007Return made up to 07/06/07; full list of members (3 pages)
1 August 2007Return made up to 07/06/07; full list of members (3 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
22 June 2006Company name changed the big blue marketing company ( uk) LIMITED\certificate issued on 22/06/06 (2 pages)
22 June 2006Company name changed the big blue marketing company ( uk) LIMITED\certificate issued on 22/06/06 (2 pages)
20 June 2006Memorandum and Articles of Association (1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2006Registered office changed on 20/06/06 from: victoria house, 488 knutsford road, warrington cheshire WA4 1DX (1 page)
20 June 2006Memorandum and Articles of Association (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Registered office changed on 20/06/06 from: victoria house, 488 knutsford road, warrington cheshire WA4 1DX (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
7 June 2006Incorporation (21 pages)
7 June 2006Incorporation (21 pages)