Company NameDesign Services (NW) Limited
DirectorsBarbara Collinson and David Edward Collinson
Company StatusActive
Company Number01267600
CategoryPrivate Limited Company
Incorporation Date7 July 1976(47 years, 10 months ago)
Previous NamesD.S.E.C. Limited and Dale Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameBarbara Collinson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Long Street
Middleton
Manchester
M24 6UQ
Secretary NameMrs Barbara Collinson
NationalityBritish
StatusCurrent
Appointed26 August 1994(18 years, 1 month after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Long Street
Middleton
Manchester
M24 6UQ
Director NameDavid Edward Collinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(30 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Long Street
Middleton
Manchester
M24 6UQ
Director NameIan Robert Poulter
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 1994)
RoleDraughtsman
Correspondence AddressRosedene Faulkner Lane
Mobberley
Knutsford
Cheshire
WA16 7AL
Director NameJoan Poulter
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 1994)
RoleCompany Director
Correspondence AddressRose Lea
Faulkners Lane
Mobberley
Cheshir
WA16 7AL
Director NameDavid Collinson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(15 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 30 November 2016)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address5 Sautridge Close
Middleton
Manchester
M24 2RB
Secretary NameIan Robert Poulter
NationalityBritish
StatusResigned
Appointed09 October 1991(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 1994)
RoleCompany Director
Correspondence AddressRosedene Faulkner Lane
Mobberley
Knutsford
Cheshire
WA16 7AL

Contact

Websitedesignservicesltd.co.uk

Location

Registered Address42 Long Street
Middleton
Manchester
M24 6UQ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Shareholders

10 at £1Barbara Collinson
33.33%
Ordinary B
10 at £1David Collinson
33.33%
Ordinary A
10 at £1David Edward Collinson
33.33%
Ordinary

Financials

Year2014
Net Worth£666,893
Cash£90,024
Current Liabilities£161,409

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Charges

3 October 2003Delivered on: 15 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land edged red on the plan of t/n GM232594 42 long street middleton manchester M24 6UQ.
Outstanding
18 August 2003Delivered on: 23 August 2003
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.
Outstanding
22 January 2003Delivered on: 29 January 2003
Satisfied on: 8 July 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
1 July 1998Delivered on: 9 July 1998
Satisfied on: 21 November 2003
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: The f/h property k/a 42 long street middleton rochdale greater manchester t/n EM232594. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 November 1986Delivered on: 21 November 1986
Satisfied on: 21 November 2003
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

31 October 2023Secretary's details changed for Mrs Barbara Collinson on 31 October 2023 (1 page)
31 October 2023Director's details changed for David Edward Collinson on 31 October 2023 (2 pages)
31 October 2023Director's details changed for Barbara Collinson on 31 October 2023 (2 pages)
31 October 2023Change of details for Mr David Collinson as a person with significant control on 31 October 2023 (2 pages)
8 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
9 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 April 2021Confirmation statement made on 29 April 2021 with updates (5 pages)
22 April 2021Change of details for Mrs Barbara Collinson as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Change of details for Mr David Collinson as a person with significant control on 22 April 2021 (2 pages)
13 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 November 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 June 2018Termination of appointment of David Collinson as a director on 30 November 2016 (1 page)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 June 2017Statement of company's objects (2 pages)
22 June 2017Statement of company's objects (2 pages)
22 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
22 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 30
(7 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 30
(7 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 30
(7 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Director's details changed for Barbara Collinson on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Barbara Collinson on 28 October 2014 (2 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 30
(7 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 30
(7 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 30
(7 pages)
21 July 2014Statement of capital on 21 July 2014
  • GBP 30
(4 pages)
21 July 2014Statement of capital on 21 July 2014
  • GBP 30
(4 pages)
18 June 2014Statement by directors (1 page)
18 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 June 2014Statement by directors (1 page)
18 June 2014Solvency statement dated 02/06/14 (1 page)
18 June 2014Solvency statement dated 02/06/14 (1 page)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
(6 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
(6 pages)
10 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-10
(6 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 November 2009Director's details changed for David Edward Collinson on 31 October 2009 (2 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Barbara Collinson on 31 October 2009 (2 pages)
18 November 2009Director's details changed for Barbara Collinson on 31 October 2009 (2 pages)
18 November 2009Director's details changed for David Collinson on 31 October 2009 (2 pages)
18 November 2009Director's details changed for David Collinson on 31 October 2009 (2 pages)
18 November 2009Director's details changed for David Edward Collinson on 31 October 2009 (2 pages)
7 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
7 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
21 October 2008Return made up to 09/10/08; full list of members (4 pages)
24 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
24 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 October 2007Return made up to 09/10/07; full list of members (3 pages)
16 October 2007Return made up to 09/10/07; full list of members (3 pages)
24 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
14 December 2006Return made up to 09/10/06; full list of members (2 pages)
14 December 2006Return made up to 09/10/06; full list of members (2 pages)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
8 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2005Return made up to 09/10/05; full list of members (7 pages)
17 October 2005Return made up to 09/10/05; full list of members (7 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 October 2004Return made up to 09/10/04; full list of members (7 pages)
13 October 2004Return made up to 09/10/04; full list of members (7 pages)
19 May 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
19 May 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003Declaration of satisfaction of mortgage/charge (1 page)
16 October 2003Return made up to 09/10/03; full list of members (7 pages)
16 October 2003Return made up to 09/10/03; full list of members (7 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (4 pages)
23 August 2003Particulars of mortgage/charge (4 pages)
17 June 2003Full accounts made up to 31 March 2003 (11 pages)
17 June 2003Full accounts made up to 31 March 2003 (11 pages)
29 January 2003Particulars of mortgage/charge (6 pages)
29 January 2003Particulars of mortgage/charge (6 pages)
6 December 2002Full accounts made up to 31 March 2002 (12 pages)
6 December 2002Full accounts made up to 31 March 2002 (12 pages)
14 October 2002Return made up to 09/10/02; full list of members (7 pages)
14 October 2002Return made up to 09/10/02; full list of members (7 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 September 2001Return made up to 09/10/01; full list of members (6 pages)
28 September 2001Return made up to 09/10/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 October 2000Return made up to 09/10/00; full list of members (6 pages)
3 October 2000Return made up to 09/10/00; full list of members (6 pages)
19 October 1999Return made up to 09/10/99; full list of members (6 pages)
19 October 1999Return made up to 09/10/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 October 1998Return made up to 09/10/98; no change of members (4 pages)
5 October 1998Return made up to 09/10/98; no change of members (4 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Registered office changed on 09/07/98 from: new mansion house, 173-179 wellington road south, stockport, cheshire SK1 3UA (1 page)
9 July 1998Registered office changed on 09/07/98 from: new mansion house, 173-179 wellington road south, stockport, cheshire SK1 3UA (1 page)
15 October 1997Return made up to 09/10/97; full list of members (6 pages)
15 October 1997Return made up to 09/10/97; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 November 1996Return made up to 09/10/96; no change of members (4 pages)
6 November 1996Return made up to 09/10/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 October 1995Return made up to 09/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 October 1995Return made up to 09/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 November 1994Return made up to 09/10/94; full list of members (5 pages)
11 November 1994Return made up to 09/10/94; full list of members (5 pages)
8 November 1994Accounts for a small company made up to 31 March 1994 (5 pages)
8 November 1994Accounts for a small company made up to 31 March 1994 (5 pages)
20 September 1994New secretary appointed (6 pages)
20 September 1994New secretary appointed (6 pages)
1 November 1991Return made up to 09/10/91; no change of members (6 pages)
1 November 1991Return made up to 09/10/91; no change of members (6 pages)
17 December 1990Return made up to 26/10/90; full list of members (6 pages)
17 December 1990Return made up to 26/10/90; full list of members (6 pages)
10 November 1989Return made up to 09/10/89; full list of members (6 pages)
10 November 1989Return made up to 09/10/89; full list of members (6 pages)
6 February 1989Return made up to 12/01/89; full list of members (6 pages)
6 February 1989Return made up to 12/01/89; full list of members (6 pages)
23 May 1988Return made up to 24/12/87; full list of members (4 pages)
23 May 1988Return made up to 24/12/87; full list of members (4 pages)
21 March 1987Return made up to 24/12/86; full list of members (7 pages)
21 March 1987Return made up to 24/12/86; full list of members (7 pages)
21 March 1987Accounts for a small company made up to 31 March 1986 (13 pages)
21 March 1987Accounts for a small company made up to 31 March 1986 (13 pages)
4 March 1986Accounts made up to 31 March 1985 (4 pages)
4 March 1986Accounts made up to 31 March 1985 (4 pages)
21 November 1985Share capital (2 pages)
21 November 1985Increase in nominal capital (1 page)
21 November 1985Share capital (2 pages)
21 November 1985Increase in nominal capital (1 page)
19 February 1985Accounts made up to 31 March 1984 (7 pages)
19 February 1985Accounts made up to 31 March 1984 (7 pages)
17 March 1984Annual return made up to 11/11/83 (4 pages)
17 March 1984Annual return made up to 11/11/83 (4 pages)
16 March 1984Annual return made up to 15/10/85 (4 pages)
16 March 1984Annual return made up to 15/10/85 (4 pages)
6 March 1984Annual return made up to 23/09/81 (4 pages)
6 March 1984Annual return made up to 23/09/81 (4 pages)
27 February 1984Accounts made up to 31 March 1983 (10 pages)
27 February 1984Accounts made up to 31 March 1983 (10 pages)
26 February 1984Accounts made up to 31 March 1982 (3 pages)
26 February 1984Accounts made up to 31 March 1982 (3 pages)
25 February 1984Accounts made up to 31 March 1981 (2 pages)
25 February 1984Accounts made up to 31 March 1981 (2 pages)
19 February 1984Annual return made up to 28/12/84 (4 pages)
19 February 1984Annual return made up to 28/12/84 (4 pages)
13 June 1981Accounts made up to 31 March 1980 (1 page)
13 June 1981Accounts made up to 31 March 1980 (1 page)
12 June 1981Accounts made up to 31 March 1979 (1 page)
12 June 1981Accounts made up to 31 March 1979 (1 page)
11 June 1981Annual return made up to 17/01/79 (4 pages)
11 June 1981Accounts made up to 31 March 1978 (1 page)
11 June 1981Annual return made up to 17/01/79 (4 pages)
11 June 1981Accounts made up to 31 March 1978 (1 page)
10 June 1981Annual return made up to 17/01/78 (4 pages)
10 June 1981Accounts made up to 31 March 1977 (1 page)
10 June 1981Annual return made up to 17/01/78 (4 pages)
10 June 1981Accounts made up to 31 March 1977 (1 page)
13 January 1981Annual return made up to 17/01/80 (4 pages)
13 January 1981Annual return made up to 17/01/80 (4 pages)
5 January 1978Allotment of shares (2 pages)
5 January 1978Allotment of shares (2 pages)
5 January 1978New secretary appointed (1 page)
5 January 1978New secretary appointed (1 page)
4 January 1978New director appointed (1 page)
4 January 1978New director appointed (1 page)
7 July 1976Incorporation (10 pages)
7 July 1976Incorporation (10 pages)