Company NameDisplad Limited
DirectorPaul Anthony Richardson
Company StatusActive
Company Number00401061
CategoryPrivate Limited Company
Incorporation Date26 November 1945(78 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Paul Anthony Richardson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2002(56 years, 10 months after company formation)
Appointment Duration21 years, 7 months
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Whitechapel Road
Cleckheaton
Bradford
West Yorkshire
BD19 6HR
Secretary NameMr Paul Anthony Richardson
NationalityBritish
StatusCurrent
Appointed01 April 2005(59 years, 4 months after company formation)
Appointment Duration19 years
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Whitechapel Road
Cleckheaton
Bradford
West Yorkshire
BD19 6HR
Director NameMr John Aldred
Date of BirthApril 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 1991(45 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address13 Elms Road
Whitefield
Manchester
Lancashire
M45 8GP
Director NameMrs Evelyn Rebecca Gore
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(45 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2005)
RoleAccounts Manager
Correspondence Address277 Bury Road
Radcliffe
Manchester
Lancashire
M26 2XF
Director NameMr Barry Heywood
Date of BirthAugust 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed25 May 1991(45 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 April 1996)
RoleManaging Director
Correspondence AddressWhitebrook Lodge White Brook Lane
Uppermill
Oldham
Lancashire
OL3 6ER
Secretary NameMrs Evelyn Rebecca Gore
NationalityBritish
StatusResigned
Appointed25 May 1991(45 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address277 Bury Road
Radcliffe
Manchester
Lancashire
M26 2XF

Contact

Websitedisplad.com

Location

Registered AddressEton Hill Works
Eton Hill Road
Radcliffe
Manchester
M26 2DL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

2.3k at £1John Partington
76.00%
Ordinary
120 at £1Paul Anthony Richardson
4.00%
Ordinary
300 at £1Mr John Aldred
10.00%
Ordinary
300 at £1Mrs Evelyn Rebecca Gore
10.00%
Ordinary

Financials

Year2014
Net Worth£138,246
Cash£84,835
Current Liabilities£184,056

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

15 August 1995Delivered on: 21 August 1995
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 November 1980Delivered on: 24 November 1980
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital & all buildings fixtures fixed plant & machinery.
Outstanding
31 August 1979Delivered on: 7 September 1979
Satisfied on: 11 February 1991
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Castlefields works, ebury street, radcliffe greater manchester.
Fully Satisfied

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
21 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
28 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
16 February 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
14 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
4 July 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
21 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3,000
(4 pages)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3,000
(4 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,000
(4 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,000
(4 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,000
(4 pages)
4 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,000
(4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 July 2010Director's details changed for Paul Anthony Richardson on 12 May 2010 (2 pages)
15 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Paul Anthony Richardson on 12 May 2010 (2 pages)
15 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
18 November 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
9 June 2009Return made up to 12/05/09; full list of members (4 pages)
9 June 2009Return made up to 12/05/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
28 July 2008Return made up to 12/05/08; full list of members (4 pages)
28 July 2008Return made up to 12/05/08; full list of members (4 pages)
25 July 2008Appointment terminated director john aldred (1 page)
25 July 2008Appointment terminated director john aldred (1 page)
26 September 2007Return made up to 12/05/07; no change of members (7 pages)
26 September 2007Return made up to 12/05/07; no change of members (7 pages)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 August 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
17 May 2006Return made up to 12/05/06; full list of members (8 pages)
17 May 2006Return made up to 12/05/06; full list of members (8 pages)
17 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
10 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 June 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
4 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
10 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
10 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 June 2004Return made up to 12/05/04; full list of members (8 pages)
1 June 2004Return made up to 12/05/04; full list of members (8 pages)
30 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
30 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
14 June 2003Return made up to 25/05/03; full list of members (7 pages)
14 June 2003Return made up to 25/05/03; full list of members (7 pages)
25 November 2002New director appointed (1 page)
25 November 2002New director appointed (1 page)
11 July 2002Return made up to 25/05/02; full list of members (7 pages)
11 July 2002Return made up to 25/05/02; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
11 July 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
15 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
15 August 2001Accounts for a small company made up to 30 November 2000 (7 pages)
21 June 2001Return made up to 25/05/01; full list of members (6 pages)
21 June 2001Return made up to 25/05/01; full list of members (6 pages)
9 June 2000Return made up to 25/05/00; full list of members (6 pages)
9 June 2000Return made up to 25/05/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
26 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
13 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
13 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
23 June 1999Return made up to 25/05/99; no change of members (4 pages)
23 June 1999Return made up to 25/05/99; no change of members (4 pages)
15 June 1998Return made up to 25/05/98; no change of members (4 pages)
15 June 1998Return made up to 25/05/98; no change of members (4 pages)
10 May 1998Accounts for a small company made up to 30 November 1997 (8 pages)
10 May 1998Accounts for a small company made up to 30 November 1997 (8 pages)
21 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
21 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
19 June 1997Return made up to 25/05/97; full list of members (6 pages)
19 June 1997Return made up to 25/05/97; full list of members (6 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
26 May 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
26 May 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
23 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
23 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
4 August 1995Registered office changed on 04/08/95 from: castlefield works, ebury street, radcliff, lancs M26 4BL (1 page)
4 August 1995Registered office changed on 04/08/95 from: castlefield works, ebury street, radcliff, lancs M26 4BL (1 page)
14 July 1995Accounts for a small company made up to 30 November 1994 (6 pages)
14 July 1995Accounts for a small company made up to 30 November 1994 (6 pages)
19 June 1995Return made up to 25/05/95; no change of members
  • 363(287) ‐ Registered office changed on 19/06/95
(4 pages)
19 June 1995Return made up to 25/05/95; no change of members
  • 363(287) ‐ Registered office changed on 19/06/95
(4 pages)
26 November 1945Incorporation (19 pages)
26 November 1945Incorporation (19 pages)