Company NameC.D.S. Computer Design Systems Limited
Company StatusActive
Company Number01092135
CategoryPrivate Limited Company
Incorporation Date24 January 1973(51 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr William Lea
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(19 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleComputer Analyst
Country of ResidenceEngland
Correspondence AddressBuilding 8 Suite 5.2 - 5th Floor
Exchange Quay
Salford Quays
Manchester
M5 3EJ
Director NameGraeme Lea
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(40 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleSupport Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 8 Suite 5.2 - 5th Floor
Exchange Quay
Salford Quays
Manchester
M5 3EJ
Director NameMrs Rachel Helen Bent
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(47 years after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 8 Suite 5.2 - 5th Floor
Exchange Quay
Salford Quays
Manchester
M5 3EJ
Director NameMr Jonathan Harry Bishop
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(47 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBuilding 8 Suite 5.2 - 5th Floor
Exchange Quay
Salford Quays
Manchester
M5 3EJ
Director NameMr Robert Bernard Bowran
Date of BirthJune 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 2 months after company formation)
Appointment Duration13 years (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaneside Farm
Wigglesworth
Skipton
North Yorkshire
BD23 4SL
Director NameMr Kenneth John Heard
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 March 1994)
RoleQuantity Surveyor
Correspondence Address10 Somerville Close
High Legh
Knutsford
Cheshire
WA16 6TR
Director NameMr Paul Nicholas Willis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 2 months after company formation)
Appointment Duration23 years (resigned 31 March 2015)
RoleComputer Consultant
Correspondence AddressThe Mill South Hall Street
Salford
Manchester
M5 4TP
Director NameMr John Edward McCabe
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 2 months after company formation)
Appointment Duration25 years, 3 months (resigned 30 June 2017)
RoleChartered Accountant
Correspondence AddressThe Mill South Hall Street
Salford
Manchester
M5 4TP
Secretary NameMr John Edward McCabe
NationalityBritish
StatusResigned
Appointed25 March 1992(19 years, 2 months after company formation)
Appointment Duration25 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address4 Preston Close
Eccles
Manchester
M30 0DJ
Director NameGraham Wilson Theaker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(42 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2020)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 8 Suite 5.2 - 5th Floor
Exchange Quay
Salford Quays
Manchester
M5 3EJ
Director NameCiaran Dorr
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(42 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 2021)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 8 Suite 5.2 - 5th Floor
Exchange Quay
Salford Quays
Manchester
M5 3EJ
Director NameMr Michael David Wade
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(46 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2021)
RoleProduct Director
Country of ResidenceEngland
Correspondence AddressBuilding 8 Suite 5.2 - 5th Floor
Exchange Quay
Salford Quays
Manchester
M5 3EJ

Contact

Websitecds-systems.co.uk

Location

Registered AddressBuilding 8 Suite 5.2 - 5th Floor
Exchange Quay
Salford Quays
Manchester
M5 3EJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

86.5k at £1Mr William Lea
38.02%
Ordinary
65.5k at £1Mr Paul Nicholas Willis
28.79%
Ordinary
65.5k at £1Mr Robert Bernard Bowran
28.79%
Ordinary
2.5k at £1A. Kreike
1.10%
Ordinary
2.5k at £1Mr John Edward Mccabe
1.10%
Ordinary A
2.5k at £1Mr Robert Bernard Bowran
1.10%
Ordinary A
1.3k at £1Mr Paul Nicholas Willis
0.55%
Ordinary A
1.3k at £1Mr William Lea
0.55%
Ordinary A

Financials

Year2014
Net Worth£849,828
Cash£997,395
Current Liabilities£1,824,947

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 September 2023 (8 months, 1 week ago)
Next Return Due27 September 2024 (4 months, 1 week from now)

Charges

10 December 2019Delivered on: 17 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 November 1990Delivered on: 1 December 1990
Persons entitled: Close Brothers Limited.

Classification: Credit agreement
Secured details: £16,293-20 and all other monies due or to become due from the company to the chargee, pursuant to the terms of the credit application.
Particulars: All right title and interest and all sums payable under the insurances described on the form 395 relevant to this charge.
Outstanding
13 July 1988Delivered on: 19 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-property adjacent to ordsall lane salford and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 July 1988Delivered on: 19 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-property adjacent to ordsall lane salford and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 March 1989Delivered on: 8 March 1989
Satisfied on: 19 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate adjacent to ordsall lane and south hall street salford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 November 1978Delivered on: 16 November 1978
Satisfied on: 19 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 on undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied

Filing History

7 January 2021Accounts for a small company made up to 31 March 2020 (13 pages)
15 July 2020Appointment of Mr Jonathan Harry Bishop as a director on 15 July 2020 (2 pages)
1 April 2020Termination of appointment of Graham Wilson Theaker as a director on 31 March 2020 (1 page)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
6 March 2020Director's details changed for Mr William Lea on 6 March 2020 (2 pages)
17 February 2020Registered office address changed from The Mill South Hall Street Salford Manchester M5 4TP to Building 8, Suite 5.2, 5th Floor Building 8, Suite 5.2, 5th Floor Exchange Quay Salford Quays Manchester M5 3EJ on 17 February 2020 (1 page)
17 February 2020Registered office address changed from Building 8, Suite 5.2, 5th Floor Building 8, Suite 5.2, 5th Floor Exchange Quay Salford Quays Manchester M5 3EJ England to Building 8 Suite 5.2 - 5th Floor Exchange Quay Salford Quays Manchester M5 3EJ on 17 February 2020 (1 page)
5 February 2020Appointment of Mrs Rachel Helen Bent as a director on 5 February 2020 (2 pages)
17 December 2019Registration of charge 010921350006, created on 10 December 2019 (8 pages)
14 November 2019Accounts for a small company made up to 31 March 2019 (12 pages)
22 August 2019Appointment of Mr Michael David Wade as a director on 21 August 2019 (2 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
14 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
28 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
19 July 2017Termination of appointment of John Edward Mccabe as a secretary on 30 June 2017 (1 page)
19 July 2017Termination of appointment of John Edward Mccabe as a director on 30 June 2017 (1 page)
19 July 2017Termination of appointment of John Edward Mccabe as a secretary on 30 June 2017 (1 page)
19 July 2017Termination of appointment of John Edward Mccabe as a director on 30 June 2017 (1 page)
5 June 2017Satisfaction of charge 2 in full (1 page)
5 June 2017Satisfaction of charge 2 in full (1 page)
5 June 2017Satisfaction of charge 3 in full (1 page)
5 June 2017Satisfaction of charge 3 in full (1 page)
2 June 2017Satisfaction of charge 5 in full (1 page)
2 June 2017Satisfaction of charge 5 in full (1 page)
10 May 2017All of the property or undertaking has been released from charge 5 (2 pages)
10 May 2017All of the property or undertaking has been released from charge 5 (2 pages)
24 April 2017Confirmation statement made on 25 March 2017 with updates (11 pages)
24 April 2017Confirmation statement made on 25 March 2017 with updates (11 pages)
12 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
12 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
4 May 2016Annual return made up to 25 March 2016
Statement of capital on 2016-05-04
  • GBP 227,500
(18 pages)
4 May 2016Annual return made up to 25 March 2016
Statement of capital on 2016-05-04
  • GBP 227,500
(18 pages)
29 January 2016Appointment of Ciaran Dorr as a director on 11 January 2016 (3 pages)
29 January 2016Appointment of Ciaran Dorr as a director on 11 January 2016 (3 pages)
11 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 May 2015Appointment of Graham Wilson Theaker as a director on 13 April 2015 (3 pages)
15 May 2015Appointment of Graham Wilson Theaker as a director on 13 April 2015 (3 pages)
23 April 2015Annual return made up to 25 March 2015
Statement of capital on 2015-04-23
  • GBP 227,500
(16 pages)
23 April 2015Annual return made up to 25 March 2015
Statement of capital on 2015-04-23
  • GBP 227,500
(16 pages)
21 April 2015Termination of appointment of Paul Nicholas Willis as a director on 31 March 2015 (2 pages)
21 April 2015Termination of appointment of Paul Nicholas Willis as a director on 31 March 2015 (2 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 227,500
(16 pages)
10 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 227,500
(16 pages)
28 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
28 November 2013Accounts for a small company made up to 31 March 2013 (5 pages)
3 July 2013Appointment of Graeme Lea as a director (3 pages)
3 July 2013Appointment of Graeme Lea as a director (3 pages)
5 June 2013Annual return made up to 25 March 2013 (15 pages)
5 June 2013Annual return made up to 25 March 2013 (15 pages)
15 May 2013Auditor's resignation (2 pages)
15 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
6 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
17 April 2012Annual return made up to 25 March 2012 (15 pages)
17 April 2012Annual return made up to 25 March 2012 (15 pages)
3 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (15 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (15 pages)
20 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (15 pages)
28 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (15 pages)
11 November 2009Director's details changed for Mr William Lea on 6 November 2009 (3 pages)
11 November 2009Director's details changed for Mr John Edward Mccabe on 6 November 2009 (3 pages)
11 November 2009Director's details changed for Mr John Edward Mccabe on 6 November 2009 (3 pages)
11 November 2009Director's details changed for Mr William Lea on 6 November 2009 (3 pages)
11 November 2009Director's details changed for Mr Paul Nicholas Willis on 6 November 2009 (3 pages)
11 November 2009Director's details changed for Mr John Edward Mccabe on 6 November 2009 (3 pages)
11 November 2009Director's details changed for Mr Paul Nicholas Willis on 6 November 2009 (3 pages)
11 November 2009Director's details changed for Mr William Lea on 6 November 2009 (3 pages)
11 November 2009Director's details changed for Mr Paul Nicholas Willis on 6 November 2009 (3 pages)
15 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
15 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 April 2009Return made up to 25/03/09; no change of members (5 pages)
15 April 2009Return made up to 25/03/09; no change of members (5 pages)
11 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
11 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
16 May 2008Return made up to 25/03/08; no change of members (7 pages)
16 May 2008Return made up to 25/03/08; no change of members (7 pages)
24 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
23 April 2007Return made up to 25/03/07; full list of members (9 pages)
23 April 2007Return made up to 25/03/07; full list of members (9 pages)
6 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
6 June 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 25/03/06; full list of members (9 pages)
10 April 2006Return made up to 25/03/06; full list of members (9 pages)
3 February 2006Full accounts made up to 31 March 2005 (13 pages)
3 February 2006Full accounts made up to 31 March 2005 (13 pages)
27 April 2005Return made up to 25/03/05; full list of members (10 pages)
27 April 2005Return made up to 25/03/05; full list of members (10 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
16 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
16 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 April 2004Return made up to 25/03/04; full list of members (10 pages)
2 April 2004Return made up to 25/03/04; full list of members (10 pages)
28 November 2003Accounts for a small company made up to 5 April 2003 (7 pages)
28 November 2003Accounts for a small company made up to 5 April 2003 (7 pages)
28 November 2003Accounts for a small company made up to 5 April 2003 (7 pages)
19 May 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 May 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 December 2002Full accounts made up to 31 March 2002 (14 pages)
24 December 2002Full accounts made up to 31 March 2002 (14 pages)
16 April 2002Return made up to 25/03/02; full list of members (9 pages)
16 April 2002Return made up to 25/03/02; full list of members (9 pages)
22 November 2001Registered office changed on 22/11/01 from: gresham mill south hall street salford manchester M5 4TP (1 page)
22 November 2001Registered office changed on 22/11/01 from: gresham mill south hall street salford manchester M5 4TP (1 page)
31 October 2001Full accounts made up to 31 March 2001 (13 pages)
31 October 2001Full accounts made up to 31 March 2001 (13 pages)
18 April 2001Return made up to 25/03/01; full list of members (9 pages)
18 April 2001Return made up to 25/03/01; full list of members (9 pages)
2 November 2000Full accounts made up to 31 March 2000 (13 pages)
2 November 2000Full accounts made up to 31 March 2000 (13 pages)
19 April 2000Return made up to 25/03/00; full list of members (9 pages)
19 April 2000Return made up to 25/03/00; full list of members (9 pages)
19 January 2000Full accounts made up to 31 March 1999 (13 pages)
19 January 2000Full accounts made up to 31 March 1999 (13 pages)
7 April 1999Return made up to 25/03/99; no change of members (4 pages)
7 April 1999Return made up to 25/03/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (15 pages)
31 January 1999Full accounts made up to 31 March 1998 (15 pages)
7 January 1998Full accounts made up to 31 March 1997 (17 pages)
7 January 1998Full accounts made up to 31 March 1997 (17 pages)
31 May 1997Return made up to 25/03/97; full list of members (6 pages)
31 May 1997Return made up to 25/03/97; full list of members (6 pages)
30 December 1996Full group accounts made up to 31 March 1996 (26 pages)
30 December 1996Full group accounts made up to 31 March 1996 (26 pages)
19 October 1996Ad 28/06/96--------- £ si 90000@1=90000 £ ic 227500/317500 (2 pages)
19 October 1996Ad 28/06/96--------- £ si 90000@1=90000 £ ic 227500/317500 (2 pages)
18 October 1996Ad 28/06/96--------- £ si 90000@1=90000 £ ic 137500/227500 (2 pages)
18 October 1996Ad 28/06/96--------- £ si 90000@1=90000 £ ic 137500/227500 (2 pages)
2 April 1996Return made up to 25/03/96; no change of members (4 pages)
2 April 1996Return made up to 25/03/96; no change of members (4 pages)
23 October 1995Full group accounts made up to 31 March 1995 (26 pages)
23 October 1995Full group accounts made up to 31 March 1995 (26 pages)
28 March 1995Return made up to 25/03/95; full list of members (6 pages)
28 March 1995Return made up to 25/03/95; full list of members (6 pages)
23 September 1991Director resigned (2 pages)
23 September 1991Director resigned (2 pages)
30 January 1990New director appointed (2 pages)
30 January 1990New director appointed (2 pages)
1 June 1989Registered office changed on 01/06/89 from: 4 new elm road water street manchester M3 4JU (1 page)
1 June 1989Registered office changed on 01/06/89 from: 4 new elm road water street manchester M3 4JU (1 page)
7 May 1986Full accounts made up to 31 March 1985 (11 pages)
7 May 1986Full accounts made up to 31 March 1985 (11 pages)
22 May 1985Accounts made up to 31 March 1984 (11 pages)
22 May 1985Accounts made up to 31 March 1984 (11 pages)
26 June 1984Accounts made up to 31 March 1983 (8 pages)
26 June 1984Accounts made up to 31 March 1983 (8 pages)
25 September 1983Accounts made up to 31 March 1981 (7 pages)
25 September 1983Accounts made up to 31 March 1981 (7 pages)
25 February 1983Accounts made up to 31 March 1982 (9 pages)
25 February 1983Accounts made up to 31 March 1982 (9 pages)
8 June 1981Accounts made up to 31 March 1980 (6 pages)
8 June 1981Accounts made up to 31 March 1980 (6 pages)
17 October 1979Accounts made up to 31 March 1979 (7 pages)
17 October 1979Accounts made up to 31 March 1979 (7 pages)
3 November 1978Accounts made up to 31 March 1978 (5 pages)
3 November 1978Accounts made up to 31 March 1978 (5 pages)
18 October 1978Memorandum and Articles of Association (11 pages)
18 October 1978Memorandum and Articles of Association (11 pages)
24 January 1978Accounts made up to 5 April 1977 (4 pages)
24 January 1978Accounts made up to 5 April 1977 (4 pages)
24 January 1978Accounts made up to 5 April 1977 (4 pages)
16 December 1977Company name changed\certificate issued on 16/12/77 (2 pages)
16 December 1977Company name changed\certificate issued on 16/12/77 (2 pages)
10 May 1977Accounts made up to 5 April 1976 (10 pages)
10 May 1977Accounts made up to 5 April 1976 (10 pages)
10 May 1977Accounts made up to 5 April 1976 (10 pages)
20 August 1976Accounts made up to 5 April 1975 (3 pages)
20 August 1976Accounts made up to 5 April 1975 (3 pages)
20 August 1976Accounts made up to 5 April 1975 (3 pages)
24 January 1973Incorporation (13 pages)
24 January 1973Incorporation (13 pages)