Company NameDisplayways Limited
DirectorsPeter George Sheldrick and Robert Kelly
Company StatusActive
Company Number02609299
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter George Sheldrick
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(20 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Groton Road
Wandsworth
London
SW18 4EP
Director NameMr Robert Kelly
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(21 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Great Stony Park
Ongar
Essex
CM5 0TH
Director NameMrs Wendy Gloria Springham
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(same day as company formation)
RoleProduction Artist
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Cottage Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Secretary NameMrs Carol Ann Head
NationalityBritish
StatusResigned
Appointed10 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Rosedene Avenue
Morden
Surrey
SM4 5RA
Secretary NameTimothy John Springham
NationalityBritish
StatusResigned
Appointed02 November 1994(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 June 1999)
RoleManagement Consultant
Correspondence AddressShrub Cottage
Church Path Merton Park
London
SW19 3HJ
Secretary NameMr Timothy John Springham
NationalityBritish
StatusResigned
Appointed20 April 2001(9 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Cottage
Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameMr Timothy John Springham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawn Cottage Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDENE Legal & Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1999(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2001)
Correspondence AddressSouth House
21-37 South Street
Dorking
Surrey
RH4 2JZ

Contact

Websitedisplayways.co.uk
Telephone020 88776700
Telephone regionLondon

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

700 at £0.1Peter George Sheldrick
70.00%
Ordinary
300 at £0.1Robert Kelly
30.00%
Ordinary

Financials

Year2014
Net Worth£706,221
Cash£311,622
Current Liabilities£581,363

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

20 July 2012Delivered on: 28 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 May 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
8 February 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
8 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
18 September 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
2 March 2020Registered office address changed from 16 Groton Road London SW18 4EP to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2 March 2020 (1 page)
2 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
14 February 2019Change of details for Mr Robert Kelly as a person with significant control on 14 February 2019 (2 pages)
14 February 2019Director's details changed for Mr Peter George Sheldrick on 14 February 2019 (2 pages)
14 February 2019Change of details for Mr Peter George Sheldrick as a person with significant control on 14 February 2019 (2 pages)
14 February 2019Director's details changed for Mr Robert Kelly on 14 February 2019 (2 pages)
26 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
2 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
9 March 2018Withdrawal of a person with significant control statement on 9 March 2018 (2 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 August 2015Director's details changed for Peter George Sheldrick on 1 August 2015 (2 pages)
10 August 2015Director's details changed for Peter George Sheldrick on 1 August 2015 (2 pages)
10 August 2015Director's details changed for Peter George Sheldrick on 1 August 2015 (2 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
20 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 September 2012Appointment of Mr Robert Kelly as a director (3 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
26 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 1,000
(4 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
26 September 2012Appointment of Mr Robert Kelly as a director (3 pages)
26 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 1,000
(4 pages)
26 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 1,000
(4 pages)
26 September 2012Statement of company's objects (2 pages)
26 September 2012Statement of company's objects (2 pages)
20 September 2012Purchase of own shares. (3 pages)
20 September 2012Cancellation of shares. Statement of capital on 20 September 2012
  • GBP 0.10
(5 pages)
20 September 2012Termination of appointment of Timothy Springham as a secretary (2 pages)
20 September 2012Purchase of own shares. (3 pages)
20 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 September 2012Termination of appointment of Timothy Springham as a secretary (2 pages)
20 September 2012Termination of appointment of Wendy Springham as a director (2 pages)
20 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 September 2012Termination of appointment of Wendy Springham as a director (2 pages)
20 September 2012Termination of appointment of Timothy Springham as a director (2 pages)
20 September 2012Cancellation of shares. Statement of capital on 20 September 2012
  • GBP 0.10
(5 pages)
20 September 2012Termination of appointment of Timothy Springham as a director (2 pages)
3 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
6 September 2011Appointment of Peter George Sheldrick as a director (3 pages)
6 September 2011Appointment of Timothy John Springham as a director (3 pages)
6 September 2011Appointment of Peter George Sheldrick as a director (3 pages)
6 September 2011Appointment of Timothy John Springham as a director (3 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
17 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Miss Wendy Gloria Springham on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Miss Wendy Gloria Springham on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
11 May 2009Return made up to 31/03/09; full list of members (3 pages)
14 November 2008Director's change of particulars / wendy richards / 03/11/2008 (1 page)
14 November 2008Director's change of particulars / wendy richards / 03/11/2008 (1 page)
7 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2005S-div 08/07/05 (1 page)
3 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2005S-div 08/07/05 (1 page)
19 July 2005Ad 07/07/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
19 July 2005Particulars of contract relating to shares (4 pages)
19 July 2005S-div 08/07/05 (1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 July 2005Ad 07/07/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 July 2005Particulars of contract relating to shares (4 pages)
19 July 2005S-div 08/07/05 (1 page)
7 April 2005Return made up to 31/03/05; full list of members (6 pages)
7 April 2005Return made up to 31/03/05; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
14 April 2004Return made up to 31/03/04; full list of members (6 pages)
14 April 2004Return made up to 31/03/04; full list of members (6 pages)
23 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
23 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
17 April 2003Return made up to 31/03/03; full list of members (6 pages)
17 April 2003Return made up to 31/03/03; full list of members (6 pages)
7 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
7 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
13 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
13 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
11 May 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 April 2001Full accounts made up to 30 June 2000 (11 pages)
11 April 2001Full accounts made up to 30 June 2000 (11 pages)
24 May 2000Return made up to 31/03/00; full list of members (5 pages)
24 May 2000Return made up to 31/03/00; full list of members (5 pages)
10 May 2000Registered office changed on 10/05/00 from: unit 1 8 thornsett road london SW18 4EN (2 pages)
10 May 2000Location of register of members (1 page)
10 May 2000Location of register of members (1 page)
10 May 2000Registered office changed on 10/05/00 from: unit 1 8 thornsett road london SW18 4EN (2 pages)
6 April 2000Secretary's particulars changed (1 page)
6 April 2000Secretary's particulars changed (1 page)
10 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
19 July 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
19 July 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
2 July 1999£ nc 100/100000 22/06/99 (1 page)
2 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1999£ nc 100/100000 22/06/99 (1 page)
2 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1999Return made up to 31/03/99; no change of members (4 pages)
2 April 1999Return made up to 31/03/99; no change of members (4 pages)
28 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
28 September 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
28 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
28 April 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
3 April 1997Return made up to 31/03/97; full list of members (5 pages)
3 April 1997Return made up to 31/03/97; full list of members (5 pages)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
31 March 1996Return made up to 31/03/96; no change of members (4 pages)
31 March 1996Return made up to 31/03/96; no change of members (4 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 April 1995New secretary appointed (2 pages)
12 April 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
10 May 1991Incorporation (12 pages)
10 May 1991Incorporation (12 pages)