Company NameDesign & Cad Personnel Limited
DirectorNeil Whittaker
Company StatusActive
Company Number06331359
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 8 months ago)
Previous NameDesign & Cad Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Whittaker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(same day as company formation)
RoleDrafting
Country of ResidenceEngland
Correspondence AddressSuite 77 19 Lever Street
Manchester
M1 1AN
Secretary NameMs Mavis Whittaker
StatusCurrent
Appointed25 May 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressSuite 77 19 Lever Street
Manchester
M1 1AN
Secretary NameGail Hayes
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCustomer Services
Correspondence AddressSuite 77 Great North House Deansgate
Manchester
M3 4EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedesignandcad.com

Location

Registered AddressSuite 77 19 Lever Street
Manchester
M1 1AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Neil Whittaker
100.00%
Ordinary A

Financials

Year2014
Net Worth-£29,279
Cash£610

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

28 February 2024Secretary's details changed for Ms Mavis Whittaker on 28 February 2024 (1 page)
28 February 2024Director's details changed for Mr Neil Whittaker on 28 February 2024 (2 pages)
28 February 2024Change of details for Mr Neil Frank Whittaker as a person with significant control on 28 February 2024 (2 pages)
28 February 2024Registered office address changed from Suite 77 Great North House Deansgate Manchester M3 4EL England to Suite 77 19 Lever Street Manchester M1 1AN on 28 February 2024 (1 page)
6 September 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
4 May 2023Accounts for a dormant company made up to 31 August 2022 (7 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
25 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
25 May 2022Appointment of Ms Mavis Whittaker as a secretary on 25 May 2021 (2 pages)
25 May 2022Termination of appointment of Gail Hayes as a secretary on 25 May 2021 (1 page)
20 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
24 May 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
15 April 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
26 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
9 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
25 January 2019Register(s) moved to registered inspection location 972 Bury Road Bolton BL2 6NX (1 page)
25 January 2019Register(s) moved to registered inspection location 972 Bury Road Bolton BL2 6NX (1 page)
25 January 2019Register inspection address has been changed from 972 Bury Road Bolton BL2 6NX England to 972 Bury Road Bolton BL2 6NX (1 page)
25 January 2019Register(s) moved to registered inspection location 972 Bury Road Bolton BL2 6NX (1 page)
25 January 2019Register inspection address has been changed to 972 Bury Road Bolton BL2 6NX (1 page)
25 January 2019Register inspection address has been changed from 972 Bury Road Bolton BL2 6NX England to 972 Bury Road Bolton BL2 6NX (1 page)
25 January 2019Registered office address changed from 972 Bury Road Bolton BL2 6NX to Suite 77 Great North House Deansgate Manchester M3 4EL on 25 January 2019 (1 page)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
14 March 2017Micro company accounts made up to 31 August 2016 (3 pages)
14 March 2017Micro company accounts made up to 31 August 2016 (3 pages)
24 May 2016Micro company accounts made up to 31 August 2015 (7 pages)
24 May 2016Micro company accounts made up to 31 August 2015 (7 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Registered office address changed from Dcp House 972 Bury Road Bolton BL2 6NX England to 972 Bury Road Bolton BL2 6NX on 28 August 2015 (1 page)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
28 August 2015Registered office address changed from Dcp House 972 Bury Road Bolton BL2 6NX England to 972 Bury Road Bolton BL2 6NX on 28 August 2015 (1 page)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 April 2015Registered office address changed from Dcp House 6 Leigh Common Westhoughton Bolton BL5 3TQ to Dcp House 972 Bury Road Bolton BL2 6NX on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Dcp House 6 Leigh Common Westhoughton Bolton BL5 3TQ to Dcp House 972 Bury Road Bolton BL2 6NX on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Dcp House 6 Leigh Common Westhoughton Bolton BL5 3TQ to Dcp House 972 Bury Road Bolton BL2 6NX on 9 April 2015 (1 page)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Director's details changed for Mr Neil Whittaker on 3 June 2014 (2 pages)
5 August 2014Registered office address changed from Dcp House Leigh Common Westhoughton Bolton BL5 3TQ England to Dcp House 6 Leigh Common Westhoughton Bolton BL5 3TQ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 4 Redstock Close Westhoughton Bolton BL5 3UX England to Dcp House 6 Leigh Common Westhoughton Bolton BL5 3TQ on 5 August 2014 (1 page)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Director's details changed for Mr Neil Whittaker on 3 June 2014 (2 pages)
5 August 2014Registered office address changed from 4 Redstock Close Westhoughton Bolton BL5 3UX England to Dcp House 6 Leigh Common Westhoughton Bolton BL5 3TQ on 5 August 2014 (1 page)
5 August 2014Director's details changed for Mr Neil Whittaker on 3 June 2014 (2 pages)
5 August 2014Registered office address changed from Dcp House Leigh Common Westhoughton Bolton BL5 3TQ England to Dcp House 6 Leigh Common Westhoughton Bolton BL5 3TQ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 4 Redstock Close Westhoughton Bolton BL5 3UX England to Dcp House 6 Leigh Common Westhoughton Bolton BL5 3TQ on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Dcp House Leigh Common Westhoughton Bolton BL5 3TQ England to Dcp House 6 Leigh Common Westhoughton Bolton BL5 3TQ on 5 August 2014 (1 page)
5 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
5 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
13 August 2012Director's details changed for Mr Neil Whittaker on 13 August 2012 (2 pages)
13 August 2012Registered office address changed from , 20 Renfrew Drive, Bolton, BL3 4XX on 13 August 2012 (1 page)
13 August 2012Director's details changed for Mr Neil Whittaker on 13 August 2012 (2 pages)
13 August 2012Secretary's details changed for Gail Hayes on 13 August 2012 (1 page)
13 August 2012Director's details changed for Mr Neil Whittaker on 13 August 2012 (2 pages)
13 August 2012Registered office address changed from , 20 Renfrew Drive, Bolton, BL3 4XX on 13 August 2012 (1 page)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
13 August 2012Director's details changed for Mr Neil Whittaker on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
13 August 2012Secretary's details changed for Gail Hayes on 13 August 2012 (1 page)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Neil Whittaker on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Neil Whittaker on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Neil Whittaker on 1 August 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 August 2009Return made up to 01/08/09; full list of members (3 pages)
12 August 2009Return made up to 01/08/09; full list of members (3 pages)
20 November 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
20 November 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
27 February 2008Company name changed design & cad LIMITED\certificate issued on 29/02/08 (3 pages)
27 February 2008Company name changed design & cad LIMITED\certificate issued on 29/02/08 (3 pages)
22 August 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2007Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Secretary resigned (1 page)
1 August 2007Incorporation (16 pages)
1 August 2007Incorporation (16 pages)