EXHIBITION & DISPLAY CONTRACTS LTD.

Register to unlock more data on OkredoRegister

EXHIBITION & DISPLAY CONTRACTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03459185

Incorporation date

03/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Castle Gate Mills, Spa Mews Starbeck, Harrogate, North Yorkshire HG2 7LFCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1997)
dot icon31/01/2026
Micro company accounts made up to 2025-06-30
dot icon29/10/2025
Confirmation statement made on 2025-10-26 with updates
dot icon11/12/2024
Micro company accounts made up to 2024-06-30
dot icon13/11/2024
Director's details changed for Mr Mark Walbank on 2024-11-02
dot icon13/11/2024
Change of details for Mr Mark Walbank as a person with significant control on 2024-11-02
dot icon13/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon02/01/2024
Micro company accounts made up to 2023-06-30
dot icon17/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon15/02/2023
Micro company accounts made up to 2022-06-30
dot icon02/11/2022
Notification of Mark Walbank as a person with significant control on 2022-10-13
dot icon02/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon02/11/2022
Change of details for Mr David Walbank as a person with significant control on 2022-10-13
dot icon16/02/2022
Micro company accounts made up to 2021-06-30
dot icon08/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon12/01/2021
Micro company accounts made up to 2020-06-30
dot icon09/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon12/10/2020
Appointment of Mr Timothy Walbank as a director on 2020-04-06
dot icon05/11/2019
Micro company accounts made up to 2019-06-30
dot icon04/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon03/09/2019
Appointment of Mr Mark Walbank as a director on 2019-09-02
dot icon12/11/2018
Micro company accounts made up to 2018-06-30
dot icon06/11/2018
Change of details for Mr David Walbank as a person with significant control on 2018-10-29
dot icon06/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon05/11/2018
Cessation of Peter James Dale as a person with significant control on 2018-10-29
dot icon29/10/2018
Cancellation of shares. Statement of capital on 2018-10-02
dot icon29/10/2018
Purchase of own shares.
dot icon03/10/2018
Termination of appointment of Peter James Dale as a secretary on 2018-10-02
dot icon03/10/2018
Termination of appointment of Peter James Dale as a director on 2018-10-02
dot icon27/11/2017
Micro company accounts made up to 2017-06-30
dot icon21/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon10/01/2017
Micro company accounts made up to 2016-06-30
dot icon08/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon19/11/2015
Micro company accounts made up to 2015-06-30
dot icon10/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon11/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon17/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon20/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon07/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon18/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon14/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon10/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon11/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr David Walbank on 2009-11-11
dot icon11/11/2009
Director's details changed for Peter James Dale on 2009-11-11
dot icon14/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon20/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon14/11/2008
Return made up to 03/11/08; full list of members
dot icon13/11/2008
Director and secretary's change of particulars / peter dale / 13/11/2008
dot icon19/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon13/11/2007
Return made up to 03/11/07; full list of members
dot icon24/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon13/11/2006
Return made up to 03/11/06; full list of members
dot icon16/11/2005
Return made up to 03/11/05; full list of members
dot icon14/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon23/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon09/11/2004
Return made up to 03/11/04; full list of members
dot icon27/11/2003
Return made up to 03/11/03; full list of members
dot icon27/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon27/11/2002
Return made up to 03/11/02; full list of members
dot icon20/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon24/12/2001
Return made up to 03/11/01; full list of members
dot icon06/12/2001
Total exemption full accounts made up to 2001-06-30
dot icon12/03/2001
Full accounts made up to 2000-06-30
dot icon05/12/2000
Return made up to 03/11/00; full list of members
dot icon09/11/1999
Return made up to 03/11/99; full list of members
dot icon04/11/1999
Full accounts made up to 1999-06-30
dot icon16/08/1999
Resolutions
dot icon24/06/1999
New secretary appointed
dot icon10/03/1999
Ad 04/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon03/11/1998
Return made up to 03/11/98; full list of members
dot icon01/10/1998
Resolutions
dot icon01/10/1998
Resolutions
dot icon01/10/1998
New director appointed
dot icon22/09/1998
Full accounts made up to 1998-06-30
dot icon30/07/1998
Accounting reference date shortened from 30/11/98 to 30/06/98
dot icon06/11/1997
Secretary resigned
dot icon03/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
238.57K
-
0.00
-
-
2022
5
241.57K
-
0.00
-
-
2023
5
328.30K
-
0.00
-
-
2023
5
328.30K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

328.30K £Ascended35.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walbank, David
Director
03/11/1997 - Present
2
Walbank, Timothy
Director
06/04/2020 - Present
2
Walbank, Mark
Director
02/09/2019 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EXHIBITION & DISPLAY CONTRACTS LTD.

EXHIBITION & DISPLAY CONTRACTS LTD. is an(a) Active company incorporated on 03/11/1997 with the registered office located at Castle Gate Mills, Spa Mews Starbeck, Harrogate, North Yorkshire HG2 7LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of EXHIBITION & DISPLAY CONTRACTS LTD.?

toggle

EXHIBITION & DISPLAY CONTRACTS LTD. is currently Active. It was registered on 03/11/1997 .

Where is EXHIBITION & DISPLAY CONTRACTS LTD. located?

toggle

EXHIBITION & DISPLAY CONTRACTS LTD. is registered at Castle Gate Mills, Spa Mews Starbeck, Harrogate, North Yorkshire HG2 7LF.

What does EXHIBITION & DISPLAY CONTRACTS LTD. do?

toggle

EXHIBITION & DISPLAY CONTRACTS LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does EXHIBITION & DISPLAY CONTRACTS LTD. have?

toggle

EXHIBITION & DISPLAY CONTRACTS LTD. had 5 employees in 2023.

What is the latest filing for EXHIBITION & DISPLAY CONTRACTS LTD.?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2025-06-30.