DERBYSHIRE DALES DESIGN AND PRINT LIMITED

Register to unlock more data on OkredoRegister

DERBYSHIRE DALES DESIGN AND PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02605737

Incorporation date

29/04/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Lower Stables Main Street, Sudbury, Ashbourne DE6 5HTCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1991)
dot icon07/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon03/12/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon23/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon20/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon08/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon12/07/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon29/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon19/05/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon28/04/2022
Change of details for Mr Paul Cooper as a person with significant control on 2022-04-28
dot icon28/04/2022
Director's details changed for Mr Paul Cooper on 2022-04-28
dot icon28/04/2022
Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW England to The Lower Stables Main Street Sudbury Ashbourne DE6 5HT on 2022-04-28
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon22/11/2021
Termination of appointment of Mark Gregory Parsons as a secretary on 2021-11-22
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon20/05/2021
Confirmation statement made on 2021-04-17 with updates
dot icon29/05/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon23/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon18/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon10/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/06/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon20/06/2016
Secretary's details changed for Mr Mark Gregory Parsons on 2016-04-17
dot icon20/06/2016
Director's details changed for Mr Paul Cooper on 2016-04-17
dot icon20/06/2016
Registered office address changed from Unit 1F Wirksworth Industrial Estate, Ravenstor Road Wirksworth Matlock Derbyshire DE4 4FY to Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW on 2016-06-20
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/07/2015
Certificate of change of name
dot icon15/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/07/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon16/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/07/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/06/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/06/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Paul Cooper on 2009-10-01
dot icon05/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/06/2009
Return made up to 17/04/09; full list of members
dot icon09/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon26/06/2008
Return made up to 17/04/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/04/2007
Return made up to 17/04/07; no change of members
dot icon24/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/05/2006
Return made up to 17/04/06; full list of members
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/04/2005
Return made up to 17/04/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon31/03/2005
Secretary resigned
dot icon31/03/2005
New secretary appointed
dot icon16/04/2004
Return made up to 17/04/04; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon27/04/2003
Total exemption small company accounts made up to 2002-05-31
dot icon27/04/2003
Return made up to 17/04/03; full list of members
dot icon06/03/2003
Delivery ext'd 3 mth 31/05/02
dot icon17/05/2002
Return made up to 29/04/02; full list of members
dot icon06/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon30/04/2001
Return made up to 29/04/01; full list of members
dot icon17/01/2001
Full accounts made up to 2000-05-31
dot icon25/05/2000
Return made up to 29/04/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-05-31
dot icon29/06/1999
Full accounts made up to 1998-05-31
dot icon22/06/1999
Return made up to 29/04/99; no change of members
dot icon10/08/1998
Return made up to 29/04/98; no change of members
dot icon22/04/1998
Registered office changed on 22/04/98 from: 11 king street alfreton derbyshire DE55 7AE
dot icon14/04/1998
Return made up to 29/04/97; full list of members
dot icon18/11/1997
Accounts for a small company made up to 1997-05-31
dot icon02/04/1997
Accounts for a small company made up to 1996-05-31
dot icon11/06/1996
New secretary appointed
dot icon11/06/1996
Return made up to 29/04/96; no change of members
dot icon11/07/1995
Return made up to 29/04/95; full list of members
dot icon21/06/1995
Director resigned
dot icon20/06/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Accounts for a small company made up to 1993-05-31
dot icon03/05/1994
Return made up to 29/04/94; no change of members
dot icon19/08/1993
Accounts for a small company made up to 1992-05-31
dot icon05/05/1993
Return made up to 29/04/93; no change of members
dot icon01/11/1992
Return made up to 29/04/92; full list of members
dot icon21/10/1992
Registered office changed on 21/10/92 from: suite 2C,north mill,bridgefoot belper derbyshire DE5 1YD
dot icon10/03/1992
Accounting reference date extended from 30/04 to 31/05
dot icon19/12/1991
Accounting reference date notified as 30/04
dot icon10/05/1991
Secretary resigned
dot icon29/04/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
19.92K
-
0.00
5.79K
-
2023
1
15.84K
-
0.00
6.25K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DERBYSHIRE DALES DESIGN AND PRINT LIMITED

DERBYSHIRE DALES DESIGN AND PRINT LIMITED is an(a) Active company incorporated on 29/04/1991 with the registered office located at The Lower Stables Main Street, Sudbury, Ashbourne DE6 5HT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DERBYSHIRE DALES DESIGN AND PRINT LIMITED?

toggle

DERBYSHIRE DALES DESIGN AND PRINT LIMITED is currently Active. It was registered on 29/04/1991 .

Where is DERBYSHIRE DALES DESIGN AND PRINT LIMITED located?

toggle

DERBYSHIRE DALES DESIGN AND PRINT LIMITED is registered at The Lower Stables Main Street, Sudbury, Ashbourne DE6 5HT.

What does DERBYSHIRE DALES DESIGN AND PRINT LIMITED do?

toggle

DERBYSHIRE DALES DESIGN AND PRINT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DERBYSHIRE DALES DESIGN AND PRINT LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-29 with updates.