DESIGN CRAFT EXHIBITIONS LIMITED

Register to unlock more data on OkredoRegister

DESIGN CRAFT EXHIBITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03003636

Incorporation date

20/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands B74 2UGCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1994)
dot icon10/03/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon02/01/2025
Notification of Design Craft Exhibitions Holdings Ltd as a person with significant control on 2019-05-13
dot icon02/01/2025
Cessation of Martin Clutterbuck as a person with significant control on 2019-05-13
dot icon02/01/2025
Cessation of Peter Clutterbuck as a person with significant control on 2019-05-13
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/09/2022
Appointment of Mr Stephen John Taylor as a director on 2021-04-01
dot icon16/09/2022
Termination of appointment of Stephen John Taylor as a director on 2021-03-31
dot icon16/09/2022
Director's details changed for Mr Stephen John Taylor on 2021-03-31
dot icon04/01/2022
Confirmation statement made on 2022-01-01 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Change of details for Mr Peter Clutterbuck as a person with significant control on 2021-07-06
dot icon06/07/2021
Director's details changed for Peter Clutterbuck on 2021-07-06
dot icon06/07/2021
Director's details changed for Mrs Angela Clutterbuck on 2021-02-19
dot icon06/07/2021
Change of details for Mr Martin Clutterbuck as a person with significant control on 2021-02-19
dot icon06/07/2021
Director's details changed for Mr Martin Clutterbuck on 2021-02-19
dot icon04/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Appointment of Mrs Angela Clutterbuck as a director on 2019-07-01
dot icon16/01/2020
Confirmation statement made on 2020-01-01 with updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Registration of charge 030036360003, created on 2019-06-27
dot icon08/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon24/01/2018
Notification of Peter Clutterbuck as a person with significant control on 2016-04-06
dot icon24/01/2018
Notification of Martin Clutterbuck as a person with significant control on 2016-04-06
dot icon31/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/01/2015
Registration of charge 030036360002, created on 2015-01-08
dot icon19/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Registered office address changed from Unit 9, Roman Way Coleshill Birmingham West Midlands B46 1HG England to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 2014-12-03
dot icon28/08/2014
Registered office address changed from Clock Tower 2 Langdon Street Bordesley Birmingham West Midlands B9 4BP to Unit 9, Roman Way Coleshill Birmingham West Midlands B46 1HG on 2014-08-28
dot icon22/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Appointment of Mr Stephen John Taylor as a director
dot icon07/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Termination of appointment of Brian Rumbold as a director
dot icon14/02/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon14/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Register inspection address has been changed from C/O Hw Chartered Accountants 71 Francis Road Edgbaston Birmingham B16 8SP England
dot icon02/02/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Director's details changed for Martin Clutterbuck on 2009-12-19
dot icon14/01/2010
Register inspection address has been changed
dot icon14/01/2010
Director's details changed for John Scott Dishington on 2009-12-19
dot icon14/01/2010
Director's details changed for Peter Clutterbuck on 2009-12-19
dot icon14/01/2010
Director's details changed for Mr Brian Boyce Rumbold on 2009-12-19
dot icon02/12/2009
Termination of appointment of Joanne Clutterbuck as a secretary
dot icon02/12/2009
Appointment of Mr Martin Clutterbuck as a secretary
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/12/2008
Return made up to 19/12/08; full list of members
dot icon03/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2007
Return made up to 19/12/07; full list of members
dot icon19/12/2007
Location of register of members
dot icon20/01/2007
Return made up to 19/12/06; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/03/2006
Return made up to 19/12/05; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon29/12/2004
Return made up to 19/12/04; full list of members
dot icon30/04/2004
Auditor's resignation
dot icon17/02/2004
Return made up to 19/12/03; full list of members
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
New secretary appointed
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon14/01/2004
Ad 18/12/03--------- £ si 1@1=1 £ ic 8/9
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Registered office changed on 14/01/04 from: suite d astor house 282 lichfield road four oaks sutton coldfield west midlands B74 2UG
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon21/01/2003
Return made up to 19/12/02; full list of members
dot icon12/06/2002
Registered office changed on 12/06/02 from: arthur house mere green road four oaks sutton coldfield west midlands B75 5BL
dot icon29/01/2002
Return made up to 19/12/01; full list of members
dot icon31/12/2001
Director resigned
dot icon17/12/2001
Full accounts made up to 2001-03-31
dot icon25/10/2001
Registered office changed on 25/10/01 from: 324A lichfield road sutton coldfield west midlands B74 2UW
dot icon21/02/2001
Return made up to 19/12/00; full list of members
dot icon21/02/2001
Ad 20/03/00--------- £ si 5@1=5 £ ic 3/8
dot icon21/09/2000
Full accounts made up to 2000-03-31
dot icon11/04/2000
New director appointed
dot icon16/03/2000
Return made up to 19/12/99; full list of members
dot icon30/09/1999
Full accounts made up to 1999-03-31
dot icon19/07/1999
Registered office changed on 19/07/99 from: 324A lichfield road four oaks sutton coldfield west midlands B74 2UW
dot icon07/04/1999
Particulars of mortgage/charge
dot icon16/02/1999
Full accounts made up to 1998-03-31
dot icon10/12/1998
Return made up to 19/12/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon12/01/1998
Return made up to 19/12/97; no change of members
dot icon11/09/1997
Registered office changed on 11/09/97 from: 71-75 allcock street deritend birmingham B9 4DY
dot icon11/09/1997
Secretary resigned
dot icon11/09/1997
New secretary appointed
dot icon29/08/1997
Auditor's resignation
dot icon08/01/1997
Return made up to 20/12/96; no change of members
dot icon24/09/1996
Full accounts made up to 1996-03-31
dot icon31/03/1996
Return made up to 20/12/95; full list of members
dot icon27/02/1996
Registered office changed on 27/02/96 from: 11 southbourne avenue hodge hill birmingham B36
dot icon15/08/1995
Accounting reference date notified as 31/03
dot icon11/01/1995
Director resigned
dot icon11/01/1995
Ad 20/12/94--------- £ si 2@1=2 £ ic 1/3
dot icon11/01/1995
Registered office changed on 11/01/95 from: somerset house temple street birmingham B2 5DN
dot icon11/01/1995
Secretary resigned
dot icon09/01/1995
Director resigned;new director appointed
dot icon09/01/1995
New director appointed
dot icon09/01/1995
Secretary resigned;new secretary appointed
dot icon09/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

21
2023
change arrow icon-8.82 % *

* during past year

Cash in Bank

£154,047.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
440.27K
-
0.00
93.60K
-
2022
20
332.38K
-
0.00
168.95K
-
2023
21
582.73K
-
0.00
154.05K
-
2023
21
582.73K
-
0.00
154.05K
-

Employees

2023

Employees

21 Ascended5 % *

Net Assets(GBP)

582.73K £Ascended75.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.05K £Descended-8.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Stephen John
Director
01/04/2021 - Present
-
Taylor, Stephen John
Director
18/01/2013 - 31/03/2021
-
Clutterbuck, Martin
Director
20/12/1994 - Present
4
Clutterbuck, Peter
Director
20/12/1994 - Present
4
Rumbold, Brian Boyce
Director
20/12/1994 - 29/06/2012
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DESIGN CRAFT EXHIBITIONS LIMITED

DESIGN CRAFT EXHIBITIONS LIMITED is an(a) Active company incorporated on 20/12/1994 with the registered office located at Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands B74 2UG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN CRAFT EXHIBITIONS LIMITED?

toggle

DESIGN CRAFT EXHIBITIONS LIMITED is currently Active. It was registered on 20/12/1994 .

Where is DESIGN CRAFT EXHIBITIONS LIMITED located?

toggle

DESIGN CRAFT EXHIBITIONS LIMITED is registered at Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands B74 2UG.

What does DESIGN CRAFT EXHIBITIONS LIMITED do?

toggle

DESIGN CRAFT EXHIBITIONS LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

How many employees does DESIGN CRAFT EXHIBITIONS LIMITED have?

toggle

DESIGN CRAFT EXHIBITIONS LIMITED had 21 employees in 2023.

What is the latest filing for DESIGN CRAFT EXHIBITIONS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-01-01 with no updates.