Stockton Heath
Warrington
Cheshire
WA4 6HN
Director Name | Nurinderjit Hutchinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(10 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 18 London Road Stockton Heath Warrington WA4 6HN |
Secretary Name | Mr Andrew Hutchinson |
---|---|
Status | Current |
Appointed | 31 May 2010(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 18 London Road Stockton Heath Warrington WA4 6HN |
Director Name | Mr Jonathan Andrew Davidson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Victoria Road Grappenhall Warrington Cheshire WA4 2EN |
Secretary Name | Gurdev Singh Dhaliwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Retired |
Correspondence Address | 9 Barnack Close Padgate Warrington Cheshire WA1 4JH |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | diagramdesign.co.uk |
---|---|
Telephone | 01925 600533 |
Telephone region | Warrington |
Registered Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Andrew Hutchinson 50.00% Ordinary |
---|---|
1 at £1 | Nurinderjit Hutchinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £98,550 |
Cash | £26,861 |
Current Liabilities | £116,393 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
31 March 2020 | Delivered on: 1 April 2020 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
22 October 2008 | Delivered 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 |
10 June 2020 | Confirmation statement made on 7 June 2020 with updates (5 pages) |
---|---|
1 April 2020 | Registration of charge 058403000002, created on 31 March 2020 (8 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 October 2018 | Registered 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 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 June 2010 | Director's details changed for Andrew Hutchinson on 31 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Nurinderjit Hutchinson on 31 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Nurinderjit Hutchinson on 31 May 2010 (2 pages) |
16 June 2010 | Appointment of Mr Andrew Hutchinson as a secretary (1 page) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Termination of appointment of Gurdev Dhaliwal as a secretary (1 page) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Appointment of Mr Andrew Hutchinson as a secretary (1 page) |
16 June 2010 | Termination of appointment of Gurdev Dhaliwal as a secretary (1 page) |
16 June 2010 | Director's details changed for Andrew Hutchinson on 31 May 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / andrew hutchinson / 07/06/2008 (1 page) |
11 August 2008 | Director's change of particulars / andrew hutchinson / 07/06/2008 (1 page) |
11 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | New director appointed (1 page) |
1 August 2007 | Return made up to 07/06/07; full list of members (3 pages) |
1 August 2007 | Return made up to 07/06/07; full list of members (3 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
22 June 2006 | Company name changed the big blue marketing company ( uk) LIMITED\certificate issued on 22/06/06 (2 pages) |
22 June 2006 | Company name changed the big blue marketing company ( uk) LIMITED\certificate issued on 22/06/06 (2 pages) |
20 June 2006 | Memorandum and Articles of Association (1 page) |
20 June 2006 | Resolutions
|
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Resolutions
|
20 June 2006 | Registered office changed on 20/06/06 from: victoria house, 488 knutsford road, warrington cheshire WA4 1DX (1 page) |
20 June 2006 | Memorandum and Articles of Association (1 page) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: victoria house, 488 knutsford road, warrington cheshire WA4 1DX (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
12 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Incorporation (21 pages) |
7 June 2006 | Incorporation (21 pages) |