DIRECT-TO-PLATE LIMITED

Register to unlock more data on OkredoRegister

DIRECT-TO-PLATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03261076

Incorporation date

09/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 & 2 Ashbourne Court Manners Avenue, Manners Industrial Estate, Ilkeston DE7 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1996)
dot icon21/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2024-10-09 with updates
dot icon12/09/2024
Withdrawal of a person with significant control statement on 2024-09-12
dot icon12/09/2024
Notification of Litho Supplies (Uk) Limited as a person with significant control on 2024-09-03
dot icon10/09/2024
Registered office address changed from Unit 74 Shelton Enterprise Centre Bedford Street Stoke on Trent Stafforshire ST1 4PZ to Unit 1 & 2 Ashbourne Court Manners Avenue Manners Industrial Estate Ilkeston DE7 8EF on 2024-09-10
dot icon04/09/2024
Appointment of Edward Gordon Williams as a director on 2024-09-03
dot icon03/09/2024
Termination of appointment of Ian David Phillips as a secretary on 2024-09-03
dot icon03/09/2024
Termination of appointment of Trevor Darlington as a director on 2024-09-03
dot icon03/09/2024
Termination of appointment of Ian David Phillips as a director on 2024-09-03
dot icon08/08/2024
Satisfaction of charge 1 in full
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon01/10/2020
Notification of a person with significant control statement
dot icon30/09/2020
Cessation of Jennifer Phillips as a person with significant control on 2016-04-06
dot icon30/09/2020
Cessation of Trevor Darlington as a person with significant control on 2016-04-06
dot icon30/09/2020
Cessation of Ruth Darlington as a person with significant control on 2016-05-06
dot icon30/09/2020
Cessation of Ian David Phillips as a person with significant control on 2016-05-06
dot icon24/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon08/05/2017
Change of share class name or designation
dot icon08/05/2017
Particulars of variation of rights attached to shares
dot icon04/05/2017
Resolutions
dot icon04/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon22/06/2016
Secretary's details changed for Mr Ian David Phillips on 2016-03-24
dot icon21/06/2016
Director's details changed for Ian David Phillips on 2016-03-24
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon03/08/2011
Registered office address changed from Unit 74 Enterprise Centre Bedford Street Shelton Stoke on Trent ST1 4PZ England on 2011-08-03
dot icon02/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/04/2011
Appointment of Mr Ian David Phillips as a secretary
dot icon21/04/2011
Termination of appointment of David Corbridge as a secretary
dot icon11/02/2011
Registered office address changed from Unit 74 Enterprise Centre Bedford Street Shelton Stoke on Trent ST1 4PZ England on 2011-02-11
dot icon11/02/2011
Registered office address changed from 27 Harwill Approach Churwell Morley Leeds LS27 7QW on 2011-02-11
dot icon16/11/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon25/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/10/2008
Return made up to 09/10/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/03/2008
Appointment terminated director david corbridge
dot icon18/10/2007
Return made up to 09/10/07; full list of members
dot icon07/09/2007
Accounts for a small company made up to 2006-10-31
dot icon23/10/2006
Return made up to 09/10/06; full list of members
dot icon18/08/2006
Accounts for a small company made up to 2005-10-31
dot icon17/10/2005
Return made up to 09/10/05; full list of members
dot icon05/09/2005
Accounts for a small company made up to 2004-10-31
dot icon01/12/2004
Accounts for a small company made up to 2003-10-31
dot icon22/11/2004
Return made up to 09/10/04; full list of members
dot icon16/10/2003
Return made up to 09/10/03; full list of members
dot icon16/10/2003
Accounts for a small company made up to 2002-10-31
dot icon17/10/2002
Return made up to 09/10/02; full list of members
dot icon04/09/2002
Accounts for a small company made up to 2001-10-31
dot icon24/10/2001
Return made up to 09/10/01; full list of members
dot icon14/08/2001
Accounts for a small company made up to 2000-10-31
dot icon03/11/2000
Return made up to 09/10/00; full list of members
dot icon16/08/2000
Accounts for a small company made up to 1999-10-31
dot icon01/06/2000
Ad 15/05/00--------- £ si 2900@1=2900 £ ic 100/3000
dot icon01/06/2000
Nc inc already adjusted 15/05/00
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon20/10/1999
Return made up to 09/10/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon21/10/1998
Return made up to 09/10/98; full list of members
dot icon02/06/1998
Accounts for a small company made up to 1997-10-31
dot icon27/10/1997
Return made up to 09/10/97; full list of members
dot icon10/12/1996
Particulars of mortgage/charge
dot icon05/12/1996
Ad 09/10/96--------- £ si 99@1=99 £ ic 1/100
dot icon13/11/1996
Certificate of change of name
dot icon07/11/1996
Director resigned
dot icon07/11/1996
Secretary resigned
dot icon07/11/1996
New director appointed
dot icon07/11/1996
New director appointed
dot icon07/11/1996
New secretary appointed;new director appointed
dot icon07/11/1996
Registered office changed on 07/11/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon09/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

8
2022
change arrow icon+2.67 % *

* during past year

Cash in Bank

£109,672.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
105.23K
-
0.00
106.82K
-
2022
8
78.31K
-
0.00
109.67K
-
2022
8
78.31K
-
0.00
109.67K
-

Employees

2022

Employees

8 Ascended100 % *

Net Assets(GBP)

78.31K £Descended-25.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.67K £Ascended2.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darlington, Trevor
Director
23/10/1996 - 03/09/2024
-
Phillips, Ian David
Director
23/10/1996 - 03/09/2024
-
Williams, Edward Gordon
Director
03/09/2024 - Present
10
Phillips, Ian David
Secretary
05/04/2011 - 03/09/2024
-

Persons with Significant Control

6
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 DIRECT-TO-PLATE LIMITED

DIRECT-TO-PLATE LIMITED is an(a) Active company incorporated on 09/10/1996 with the registered office located at Unit 1 & 2 Ashbourne Court Manners Avenue, Manners Industrial Estate, Ilkeston DE7 8EF. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT-TO-PLATE LIMITED?

toggle

DIRECT-TO-PLATE LIMITED is currently Active. It was registered on 09/10/1996 .

Where is DIRECT-TO-PLATE LIMITED located?

toggle

DIRECT-TO-PLATE LIMITED is registered at Unit 1 & 2 Ashbourne Court Manners Avenue, Manners Industrial Estate, Ilkeston DE7 8EF.

What does DIRECT-TO-PLATE LIMITED do?

toggle

DIRECT-TO-PLATE LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

How many employees does DIRECT-TO-PLATE LIMITED have?

toggle

DIRECT-TO-PLATE LIMITED had 8 employees in 2022.

What is the latest filing for DIRECT-TO-PLATE LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-09 with no updates.