Company NameDetail Design Engineering Limited
Company StatusActive
Company Number02579170
CategoryPrivate Limited Company
Incorporation Date1 February 1991(33 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Keith Baines
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(3 months, 1 week after company formation)
Appointment Duration32 years, 12 months
RoleControl Engineer
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameDavid John Gould
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(3 months, 1 week after company formation)
Appointment Duration32 years, 12 months
RoleControl Engineer
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Jonathan Ross Kilpatrick
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(3 months, 1 week after company formation)
Appointment Duration32 years, 12 months
RoleControl Engineer
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Mark Andrew Allen
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(31 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMs Jamila Hussain-Flanagan
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(31 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Andrew Paul Powell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(31 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Jonathan James Ward
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(31 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Ian William McKenzie
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 1993)
RoleProtect Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beech Lawn
St Margarets Road
Altrincham
Cheshire
WA14 2BG
Secretary NameMr Derek McKenzie
NationalityBritish
StatusResigned
Appointed05 February 1991(4 days after company formation)
Appointment Duration6 months (resigned 11 August 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Goodhart Place
London
E14 8EQ
Director NameMr Charles Martin Geoffrey Robinson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 1993)
RoleControl Engineer
Correspondence Address35 Rydal Avenue
Sale
Cheshire
M33 6WN
Secretary NameMrs Janet Ann Robinson
NationalityBritish
StatusResigned
Appointed11 May 1991(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 05 October 1993)
RoleCompany Director
Correspondence Address35 Rydal Avenue
Sale
Cheshire
M33 6WN
Secretary NameMrs Julie Anne Baines
NationalityBritish
StatusResigned
Appointed11 May 1991(3 months, 1 week after company formation)
Appointment Duration30 years, 8 months (resigned 01 January 2022)
RoleCompany Director
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedetail-design.co.uk
Email address[email protected]
Telephone0161 9053198
Telephone regionManchester

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3k at £1D D E (Holdings) LTD
71.43%
Ordinary A
1.2k at £1D D E (Holdings) LTD
28.57%
Ordinary B

Financials

Year2014
Net Worth£1,045,921
Cash£190,070
Current Liabilities£372,991

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
10 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
8 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
8 March 2022Appointment of Mrs Jamila Hussain-Flanagan as a director on 11 February 2022 (2 pages)
8 March 2022Appointment of Mr Mark Andrew Allen as a director on 11 February 2022 (2 pages)
8 March 2022Appointment of Mr Andrew Paul Powell as a director on 11 February 2022 (2 pages)
8 March 2022Appointment of Mr Jonathan James Ward as a director on 11 February 2022 (2 pages)
9 February 2022Termination of appointment of Julie Anne Baines as a secretary on 1 January 2022 (1 page)
9 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
16 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
3 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
6 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
2 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
7 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,200
(5 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,200
(5 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4,200
(5 pages)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4,200
(5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4,200
(5 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4,200
(5 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
11 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
11 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
10 February 2012Secretary's details changed for Mrs Julie Anne Baines on 26 January 2012 (1 page)
10 February 2012Secretary's details changed for Mrs Julie Anne Baines on 26 January 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 February 2010Director's details changed for Mr Jonathan Ross Kilpatrick on 26 January 2010 (2 pages)
16 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mr Simon Keith Baines on 26 January 2010 (2 pages)
16 February 2010Director's details changed for David John Gould on 26 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Jonathan Ross Kilpatrick on 26 January 2010 (2 pages)
16 February 2010Director's details changed for David John Gould on 26 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Simon Keith Baines on 26 January 2010 (2 pages)
16 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 February 2009Return made up to 26/01/09; full list of members (4 pages)
11 February 2009Return made up to 26/01/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 February 2008Return made up to 26/01/08; full list of members (3 pages)
12 February 2008Return made up to 26/01/08; full list of members (3 pages)
21 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
21 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
1 February 2007Return made up to 26/01/07; full list of members (7 pages)
1 February 2007Return made up to 26/01/07; full list of members (7 pages)
15 December 2006Accounts for a small company made up to 28 February 2006 (6 pages)
15 December 2006Accounts for a small company made up to 28 February 2006 (6 pages)
3 February 2006Return made up to 26/01/06; full list of members (7 pages)
3 February 2006Return made up to 26/01/06; full list of members (7 pages)
29 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
29 December 2005Accounts for a small company made up to 28 February 2005 (7 pages)
17 March 2005Return made up to 26/01/05; full list of members (7 pages)
17 March 2005Return made up to 26/01/05; full list of members (7 pages)
24 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
24 December 2004Accounts for a small company made up to 29 February 2004 (6 pages)
11 February 2004Return made up to 26/01/04; full list of members (7 pages)
11 February 2004Return made up to 26/01/04; full list of members (7 pages)
18 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
18 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
23 April 2003Return made up to 01/02/03; full list of members (10 pages)
23 April 2003Return made up to 01/02/03; full list of members (10 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (5 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (5 pages)
11 February 2002Return made up to 01/02/02; full list of members (9 pages)
11 February 2002Return made up to 01/02/02; full list of members (9 pages)
28 January 2002Accounts for a small company made up to 28 February 2001 (5 pages)
28 January 2002Accounts for a small company made up to 28 February 2001 (5 pages)
16 May 2001Return made up to 01/02/01; full list of members (9 pages)
16 May 2001Return made up to 01/02/01; full list of members (9 pages)
20 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
20 September 2000Accounts for a small company made up to 29 February 2000 (5 pages)
22 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 March 1999Return made up to 01/02/99; no change of members (4 pages)
23 March 1999Return made up to 01/02/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
2 March 1998Return made up to 01/02/98; change of members
  • 363(287) ‐ Registered office changed on 02/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1998Return made up to 01/02/98; change of members
  • 363(287) ‐ Registered office changed on 02/03/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
14 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
12 February 1997Return made up to 01/02/97; full list of members (6 pages)
12 February 1997Return made up to 01/02/97; full list of members (6 pages)
8 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
8 September 1996Accounts for a small company made up to 29 February 1996 (7 pages)
18 April 1996Ad 21/02/96--------- £ si 1200@1=1200 £ ic 3000/4200 (2 pages)
18 April 1996Ad 21/02/96--------- £ si 1200@1=1200 £ ic 3000/4200 (2 pages)
5 March 1996Return made up to 01/02/96; no change of members (4 pages)
5 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 March 1996Return made up to 01/02/96; no change of members (4 pages)
8 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
8 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
17 November 1993£ ic 5000/3000 05/10/93 £ sr 2000@1=2000 (1 page)
15 November 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 March 1991Memorandum and Articles of Association (10 pages)
5 March 1991Memorandum and Articles of Association (10 pages)
27 February 1991Ad 12/02/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 February 1991£ nc 1000/100000 05/02/91 (1 page)
22 February 1991Company name changed\certificate issued on 22/02/91 (2 pages)
22 February 1991Company name changed\certificate issued on 22/02/91 (2 pages)
1 February 1991Incorporation (10 pages)
1 February 1991Incorporation (10 pages)