Company NameBlueprint And Design Limited
DirectorsJohn Andrew Edgeway and Marie Elizabeth Edgeway
Company StatusActive
Company Number04485645
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Andrew Edgeway
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvident House 6-20 Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMrs Marie Elizabeth Edgeway
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvident House 6-20 Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameMrs Marie Elizabeth Edgeway
NationalityBritish
StatusCurrent
Appointed26 July 2002(1 week, 4 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvident House 6-20 Burrell Row
Beckenham
Kent
BR3 1AT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 July 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteblueprintanddesign.com

Location

Registered AddressUnit 2
2 Thayers Farm Road
Beckenham
Kent
BR3 4LZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1John Andrew Edgeway
50.00%
Ordinary
50 at £1Marie Elizabeth Edgeway
50.00%
Ordinary

Financials

Year2014
Net Worth£234,827
Cash£207,123
Current Liabilities£63,637

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

10 February 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
11 June 2020Change of details for Mr John Edgeway as a person with significant control on 1 June 2016 (2 pages)
10 June 2020Change of details for Mrs Marie Elizabeth Edgeway as a person with significant control on 1 June 2016 (2 pages)
14 January 2020Registered office address changed from 105 Stanstead Road London SE23 1HH to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 14 January 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
30 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
9 August 2018Director's details changed for Mrs Marie Elizabeth Edgeway on 15 July 2018 (2 pages)
9 August 2018Secretary's details changed for Mrs Marie Elizabeth Edgeway on 15 July 2018 (1 page)
9 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
9 August 2018Director's details changed for Mr John Andrew Edgeway on 15 July 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (11 pages)
21 February 2017Total exemption small company accounts made up to 31 August 2016 (11 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Marie Elizabeth Edgeway on 15 July 2010 (2 pages)
15 July 2010Director's details changed for Marie Elizabeth Edgeway on 15 July 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
29 January 2010Secretary's details changed for Marie Elizabeth Edgeway on 18 January 2010 (1 page)
29 January 2010Secretary's details changed for Marie Elizabeth Edgeway on 18 January 2010 (1 page)
29 January 2010Secretary's details changed for Marie Elizabeth Edgeway on 18 January 2010 (1 page)
29 January 2010Director's details changed for John Andrew Edgeway on 18 January 2010 (2 pages)
29 January 2010Director's details changed for John Andrew Edgeway on 18 January 2010 (2 pages)
29 January 2010Secretary's details changed for Marie Elizabeth Edgeway on 18 January 2010 (1 page)
21 July 2009Return made up to 15/07/09; full list of members (4 pages)
21 July 2009Return made up to 15/07/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
23 July 2008Return made up to 15/07/08; full list of members (4 pages)
23 July 2008Return made up to 15/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 August 2007Return made up to 15/07/07; full list of members (2 pages)
20 August 2007Return made up to 15/07/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 July 2006Return made up to 15/07/06; full list of members (2 pages)
26 July 2006Return made up to 15/07/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 July 2005Return made up to 15/07/05; full list of members (2 pages)
18 July 2005Return made up to 15/07/05; full list of members (2 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 July 2004Return made up to 15/07/04; full list of members (7 pages)
21 July 2004Return made up to 15/07/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (11 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (11 pages)
24 July 2003Return made up to 15/07/03; full list of members (7 pages)
24 July 2003Return made up to 15/07/03; full list of members (7 pages)
17 September 2002Secretary's particulars changed;director's particulars changed (1 page)
17 September 2002Secretary's particulars changed;director's particulars changed (1 page)
2 September 2002Company name changed wellington LIMITED\certificate issued on 02/09/02 (2 pages)
2 September 2002Company name changed wellington LIMITED\certificate issued on 02/09/02 (2 pages)
27 August 2002Ad 26/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed;new director appointed (2 pages)
27 August 2002Ad 26/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002Registered office changed on 29/07/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
15 July 2002Incorporation (9 pages)
15 July 2002Incorporation (9 pages)