Company NameBig Purple Door Ltd
DirectorsAndrew Paul Wheatley and Tom Piers Weller
Company StatusActive
Company Number00938990
CategoryPrivate Limited Company
Incorporation Date18 September 1968(55 years, 7 months ago)
Previous NameDaniel West & Associates Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Andrew Paul Wheatley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(33 years, 9 months after company formation)
Appointment Duration21 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address127 Metal Box Factory 30 Great Guildford Street
London
SE1 0HS
Secretary NameTheresa Lynne Wheatley
NationalityBritish
StatusCurrent
Appointed11 December 2002(34 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address127 Metal Box Factory 30 Great Guildford Street
London
SE1 0HS
Director NameMr Tom Piers Weller
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(48 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Metal Box Factory 30 Great Guildford Street
London
SE1 0HS
Director NameMr Daniel Charles West
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(23 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressWest Lodge West Road
St Georges Hill
Weybridge
Surrey
KT13 0LZ
Director NameMr Ronald Arthur West
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 November 1994)
RoleCompany Director
Correspondence Address33 Langshott Close
Woodham
Addlestone
Surrey
KT15 3SE
Director NameShelagh West
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(23 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 December 2002)
RoleCompany Director
Correspondence AddressWest Lodge
West Road
Weybridge
Surrey
Kt13 0l2
Secretary NameShelagh West
NationalityBritish
StatusResigned
Appointed17 August 1992(23 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressWest Lodge
West Road
Weybridge
Surrey
Kt13 0l2
Secretary NameMr Andrew Paul Wheatley
NationalityBritish
StatusResigned
Appointed14 June 2002(33 years, 9 months after company formation)
Appointment Duration6 months (resigned 11 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Knoll Road
Bexley
Kent
DA5 1AZ

Contact

Websitedwa.uk.com
Email address[email protected]
Telephone020 33978877
Telephone regionLondon

Location

Registered Address127 Metal Box Factory 30 Great Guildford Street
London
SE1 0HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Rima Design LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,242

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

22 August 1984Delivered on: 4 September 1984
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts. Floating charge on all over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

28 November 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
25 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
4 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
9 August 2022Registered office address changed from 41 Great Guildford Street London SE1 0ES to 127 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 9 August 2022 (1 page)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
2 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
22 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
6 January 2017Appointment of Mr Tom Piers Weller as a director on 20 December 2016 (2 pages)
6 January 2017Appointment of Mr Tom Piers Weller as a director on 20 December 2016 (2 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
5 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
5 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 April 2016Resolutions
  • RES13 ‐ Co business 23/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 April 2016Memorandum and Articles of Association (8 pages)
20 April 2016Resolutions
  • RES13 ‐ Co business 23/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 April 2016Memorandum and Articles of Association (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
3 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
2 September 2015Director's details changed for Andrew Paul Wheatley on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for Theresa Lynne Wheatley on 2 September 2015 (1 page)
2 September 2015Secretary's details changed for Theresa Lynne Wheatley on 2 September 2015 (1 page)
2 September 2015Secretary's details changed for Theresa Lynne Wheatley on 2 September 2015 (1 page)
2 September 2015Director's details changed for Andrew Paul Wheatley on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Andrew Paul Wheatley on 2 September 2015 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
8 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(4 pages)
22 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
22 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
8 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(4 pages)
26 April 2013Company name changed daniel west & associates LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Company name changed daniel west & associates LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
8 September 2008Return made up to 17/08/08; full list of members (3 pages)
8 September 2008Return made up to 17/08/08; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2007Return made up to 17/08/07; full list of members (2 pages)
18 September 2007Return made up to 17/08/07; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2006Return made up to 17/08/06; full list of members (2 pages)
18 September 2006Return made up to 17/08/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 August 2005Return made up to 17/08/05; full list of members (6 pages)
25 August 2005Return made up to 17/08/05; full list of members (6 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 September 2004Return made up to 17/08/04; full list of members (6 pages)
15 September 2004Return made up to 17/08/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 September 2003Return made up to 17/08/03; full list of members (6 pages)
15 September 2003Return made up to 17/08/03; full list of members (6 pages)
25 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
25 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
18 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
18 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Director resigned (1 page)
27 September 2002Auditor's resignation (1 page)
27 September 2002Auditor's resignation (1 page)
17 September 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
(7 pages)
17 September 2002Return made up to 17/08/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
(7 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002Director resigned (1 page)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
29 August 2001Return made up to 17/08/01; full list of members (6 pages)
29 August 2001Return made up to 17/08/01; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
27 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 August 2000Return made up to 17/08/00; full list of members (6 pages)
25 August 2000Return made up to 17/08/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 September 1999Return made up to 17/08/99; no change of members (6 pages)
8 September 1999Return made up to 17/08/99; no change of members (6 pages)
15 December 1998Return made up to 17/08/98; no change of members (4 pages)
15 December 1998Return made up to 17/08/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
28 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1998Auditor's resignation (1 page)
2 March 1998Auditor's resignation (1 page)
19 November 1997Full accounts made up to 30 April 1997 (14 pages)
19 November 1997Full accounts made up to 30 April 1997 (14 pages)
26 August 1997Return made up to 17/08/97; full list of members (4 pages)
26 August 1997Return made up to 17/08/97; full list of members (4 pages)
8 January 1997Full accounts made up to 30 April 1996 (14 pages)
8 January 1997Full accounts made up to 30 April 1996 (14 pages)
23 August 1996Return made up to 17/08/96; full list of members (5 pages)
23 August 1996Return made up to 17/08/96; full list of members (5 pages)
4 October 1995Full accounts made up to 30 April 1995 (13 pages)
4 October 1995Full accounts made up to 30 April 1995 (13 pages)
26 September 1995Return made up to 17/08/95; full list of members (10 pages)
26 September 1995Director resigned (2 pages)
26 September 1995Return made up to 17/08/95; full list of members (10 pages)
26 September 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
31 August 1994Return made up to 17/08/94; full list of members (5 pages)
31 August 1994Return made up to 17/08/94; full list of members (5 pages)
20 August 1993Return made up to 17/08/93; full list of members (6 pages)
20 August 1993Return made up to 17/08/93; full list of members (6 pages)
18 August 1992Return made up to 17/08/92; full list of members (6 pages)
18 August 1992Return made up to 17/08/92; full list of members (6 pages)
4 September 1991Return made up to 17/08/91; full list of members (6 pages)
4 September 1991Return made up to 17/08/91; full list of members (6 pages)
17 August 1990Return made up to 17/08/90; full list of members (4 pages)
17 August 1990Return made up to 17/08/90; full list of members (4 pages)
16 August 1989Return made up to 15/08/89; full list of members (4 pages)
16 August 1989Return made up to 15/08/89; full list of members (4 pages)
25 July 1988Return made up to 23/06/88; full list of members (4 pages)
25 July 1988Return made up to 23/06/88; full list of members (4 pages)
21 July 1987Return made up to 01/07/87; full list of members (4 pages)
21 July 1987Return made up to 01/07/87; full list of members (4 pages)
9 October 1986Return made up to 24/09/86; full list of members (4 pages)
9 October 1986Return made up to 24/09/86; full list of members (4 pages)
18 September 1968Incorporation (13 pages)
18 September 1968Incorporation (13 pages)