Company NameDesign & Management (Holdings) Limited
DirectorsTerry Quinn and Steven Snell
Company StatusActive
Company Number03955862
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Previous NameWeb Publishing Made Easy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Terry Quinn
NationalityBritish
StatusCurrent
Appointed30 April 2009(9 years, 1 month after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court Conyngham Road
Beltinge
Kent
CT6 6PT
Director NameMr Terry Quinn
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(9 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court Conyngham Road
Beltinge
Kent
CT6 6PT
Director NameMr Steven Snell
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(14 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address14 Silverdale Road
Bexleyheath
Kent
DA7 5AB
Director NameMr John Anthony Hooper
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleWeb Design
Country of ResidenceEngland
Correspondence AddressHighwood Old Dartford Road
Farningham
Dartford
Kent
DA4 0EB
Secretary NameSarah Louise Hooper
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHighwood
Old Dartford Road, Farningham
Dartford
Kent
DA4 0EB
Secretary NameJoan Lilian Kettle
NationalityBritish
StatusResigned
Appointed09 August 2004(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2009)
RoleSecretary
Correspondence Address32 Norfield Road
Wilmington
Dartford
Kent
DA2 7NZ
Director NameMr Martin Douglas Turner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(10 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Church Road
Crockenhill
Swanley
Kent
BR8 8JY
Director NameMr Brian McCarthy
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 November 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address88 Darenth Park Avenue Darenth Village Park
Darenth
Kent
DA2 6LX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedmcontract.co.uk

Location

Registered AddressContract House
202 North Cray Road
Sidcup
Kent
DA14 5EH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Terry Quinn
100.00%
Ordinary

Financials

Year2014
Turnover£9,626,224
Gross Profit£2,092,293
Net Worth£2,014,137
Cash£502,456
Current Liabilities£2,272,873

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

2 April 2024Confirmation statement made on 24 March 2024 with updates (4 pages)
20 March 2024Termination of appointment of Brian Mccarthy as a director on 9 November 2023 (1 page)
27 July 2023Accounts for a small company made up to 31 October 2022 (8 pages)
3 April 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
26 July 2022Accounts for a small company made up to 31 October 2021 (8 pages)
1 April 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
29 July 2021Accounts for a small company made up to 31 October 2020 (9 pages)
30 March 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
28 October 2020Accounts for a small company made up to 31 October 2019 (9 pages)
18 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
12 July 2019Group of companies' accounts made up to 31 October 2018 (22 pages)
28 March 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
25 July 2018Group of companies' accounts made up to 31 October 2017 (20 pages)
27 March 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
4 August 2017Group of companies' accounts made up to 31 October 2016 (23 pages)
4 August 2017Group of companies' accounts made up to 31 October 2016 (23 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 August 2016Termination of appointment of Martin Douglas Turner as a director on 23 August 2016 (1 page)
30 August 2016Termination of appointment of Martin Douglas Turner as a director on 23 August 2016 (1 page)
25 August 2016Group of companies' accounts made up to 31 October 2015 (22 pages)
25 August 2016Group of companies' accounts made up to 31 October 2015 (22 pages)
18 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(8 pages)
18 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(8 pages)
6 August 2015Group of companies' accounts made up to 31 October 2014 (25 pages)
6 August 2015Group of companies' accounts made up to 31 October 2014 (25 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(8 pages)
14 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200
(8 pages)
2 April 2015Appointment of Mr Steven Snell as a director on 1 January 2015 (2 pages)
2 April 2015Appointment of Mr Steven Snell as a director on 1 January 2015 (2 pages)
2 April 2015Appointment of Mr Steven Snell as a director on 1 January 2015 (2 pages)
30 March 2015Appointment of Mr Brian Mccarthy as a director on 1 January 2015 (2 pages)
30 March 2015Appointment of Mr Brian Mccarthy as a director on 1 January 2015 (2 pages)
30 March 2015Appointment of Mr Brian Mccarthy as a director on 1 January 2015 (2 pages)
23 June 2014Group of companies' accounts made up to 31 October 2013 (21 pages)
23 June 2014Group of companies' accounts made up to 31 October 2013 (21 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
(6 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
(6 pages)
19 June 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
19 June 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
21 November 2012Termination of appointment of John Hooper as a director (1 page)
21 November 2012Termination of appointment of John Hooper as a director (1 page)
11 July 2012Group of companies' accounts made up to 31 October 2011 (23 pages)
11 July 2012Group of companies' accounts made up to 31 October 2011 (23 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
8 June 2011Group of companies' accounts made up to 31 October 2010 (23 pages)
8 June 2011Group of companies' accounts made up to 31 October 2010 (23 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
4 August 2010Group of companies' accounts made up to 31 October 2009 (23 pages)
4 August 2010Group of companies' accounts made up to 31 October 2009 (23 pages)
1 July 2010Appointment of Mr Martin Douglas Turner as a director (2 pages)
1 July 2010Appointment of Mr Martin Douglas Turner as a director (2 pages)
13 April 2010Director's details changed for John Anthony Hooper on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Terry Quinn on 1 October 2009 (2 pages)
13 April 2010Director's details changed for John Anthony Hooper on 1 October 2009 (2 pages)
13 April 2010Director's details changed for John Anthony Hooper on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Mr Terry Quinn on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Mr Terry Quinn on 1 October 2009 (2 pages)
13 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
27 August 2009Accounts for a medium company made up to 31 October 2008 (14 pages)
27 August 2009Accounts for a medium company made up to 31 October 2008 (14 pages)
23 July 2009Director appointed terence quinn (1 page)
23 July 2009Director appointed terence quinn (1 page)
30 April 2009Secretary appointed mr terence quinn (1 page)
30 April 2009Appointment terminated secretary joan kettle (1 page)
30 April 2009Secretary appointed mr terence quinn (1 page)
30 April 2009Appointment terminated secretary joan kettle (1 page)
1 April 2009Return made up to 24/03/09; full list of members (3 pages)
1 April 2009Return made up to 24/03/09; full list of members (3 pages)
28 July 2008Accounts for a medium company made up to 31 October 2007 (14 pages)
28 July 2008Accounts for a medium company made up to 31 October 2007 (14 pages)
9 July 2008Return made up to 24/03/08; full list of members (3 pages)
9 July 2008Return made up to 24/03/08; full list of members (3 pages)
18 July 2007Accounts for a medium company made up to 31 October 2006 (14 pages)
18 July 2007Accounts for a medium company made up to 31 October 2006 (14 pages)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
4 July 2006Accounts for a medium company made up to 31 October 2005 (14 pages)
4 July 2006Accounts for a medium company made up to 31 October 2005 (14 pages)
11 April 2006Return made up to 24/03/06; full list of members (6 pages)
11 April 2006Return made up to 24/03/06; full list of members (6 pages)
2 September 2005Full accounts made up to 31 October 2004 (9 pages)
2 September 2005Full accounts made up to 31 October 2004 (9 pages)
31 March 2005Return made up to 24/03/05; full list of members (6 pages)
31 March 2005Return made up to 24/03/05; full list of members (6 pages)
7 February 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
7 February 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 December 2004Ad 29/10/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 December 2004Ad 29/10/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 December 2004Particulars of contract relating to shares (3 pages)
24 December 2004Particulars of contract relating to shares (3 pages)
3 November 2004Registered office changed on 03/11/04 from: highwood old dartford road, farningham dartford kent DA4 0EB (1 page)
3 November 2004Registered office changed on 03/11/04 from: highwood old dartford road, farningham dartford kent DA4 0EB (1 page)
18 October 2004Ad 27/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2004Ad 27/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
1 October 2004Company name changed web publishing made easy LIMITED\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed web publishing made easy LIMITED\certificate issued on 01/10/04 (2 pages)
31 March 2004Return made up to 24/03/04; full list of members (6 pages)
31 March 2004Return made up to 24/03/04; full list of members (6 pages)
31 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
31 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 April 2003Return made up to 24/03/03; full list of members (6 pages)
8 April 2003Return made up to 24/03/03; full list of members (6 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
28 March 2002Return made up to 24/03/02; full list of members (6 pages)
25 May 2001Return made up to 24/03/01; full list of members (6 pages)
25 May 2001Return made up to 24/03/01; full list of members (6 pages)
23 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
24 March 2000Incorporation (15 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Incorporation (15 pages)
24 March 2000Secretary resigned (1 page)