Company NameDesign Coalition Co. Limited
Company StatusActive
Company Number04197123
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Previous NameDesco Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameAnthony Booth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(4 months, 3 weeks after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
Secretary NameAnthony Booth
NationalityBritish
StatusCurrent
Appointed28 September 2007(6 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMr Roy Edward Kirby
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(8 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Old Mill Castle Street
Chipping
Ongar
Essex
CM5 9JY
Director NameMr Lance David Davies
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameMichael John Blackshaw
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressParsonage House School Lane
Broomfield
Chelmsford
Essex
CM1 1NB
Director NameRoy John Watson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cot
Chalk Street, Rettendon Common
Chelmsford
Essex
CM3 8DB
Secretary NameMichael John Blackshaw
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleInterior Designer
Correspondence AddressParsonage House School Lane
Broomfield
Chelmsford
Essex
CM1 1NB
Director NameJohn Edwin Bohle
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(4 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Laburnum Avenue
Hornchurch
Essex
RM12 4HF
Director NameCharles William Prance
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(4 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cut Hedge
Black Notley
Braintree
Essex
CM7 8QZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedesigncoalition.co.uk
Email address[email protected]
Telephone01277 368001
Telephone regionBrentwood

Location

Registered AddressAbbey House
51 High Street
Saffron Walden
Essex
CB10 1AF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

760 at £1Desco Holdings LTD
82.61%
Ordinary
66 at £1Roy Kirby
7.17%
Ordinary
47 at £1Anthony Booth
5.11%
Ordinary
47 at £1Charles William Prance
5.11%
Ordinary

Financials

Year2014
Net Worth£548,100
Cash£551,734
Current Liabilities£323,448

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

26 November 2004Delivered on: 27 November 2004
Satisfied on: 12 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 capital east apartments & 21 western gateway london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 August 2001Delivered on: 4 September 2001
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 October 2018Secretary's details changed for Anthony Booth on 29 October 2018 (1 page)
29 October 2018Director's details changed for Anthony Booth on 29 October 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 873
(5 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 873
(5 pages)
18 November 2015Termination of appointment of Charles William Prance as a director on 31 October 2015 (1 page)
18 November 2015Termination of appointment of Charles William Prance as a director on 31 October 2015 (1 page)
16 October 2015Cancellation of shares. Statement of capital on 24 September 2015
  • GBP 873
(4 pages)
16 October 2015Purchase of own shares. (3 pages)
16 October 2015Purchase of own shares. (3 pages)
16 October 2015Cancellation of shares. Statement of capital on 24 September 2015
  • GBP 873
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 920
(6 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 920
(6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 920
(7 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 920
(7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 August 2013Cancellation of shares. Statement of capital on 30 August 2013
  • GBP 92
(4 pages)
30 August 2013Cancellation of shares. Statement of capital on 30 August 2013
  • GBP 92
(4 pages)
30 August 2013Purchase of own shares. (3 pages)
30 August 2013Purchase of own shares. (3 pages)
23 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
23 May 2013Termination of appointment of John Bohle as a director (1 page)
23 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
23 May 2013Termination of appointment of John Bohle as a director (1 page)
21 February 2013Purchase of own shares. (3 pages)
21 February 2013Cancellation of shares. Statement of capital on 21 February 2013
  • GBP 97
(4 pages)
21 February 2013Purchase of own shares. (3 pages)
21 February 2013Cancellation of shares. Statement of capital on 21 February 2013
  • GBP 97
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
13 April 2012Resolutions
  • RES13 ‐ Contingent purchase 27/01/2012
(1 page)
13 April 2012Resolutions
  • RES13 ‐ Contingent purchase 27/01/2012
(1 page)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Director's details changed for Anthony Booth on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Charles William Prance on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Anthony Booth on 31 March 2010 (2 pages)
19 April 2010Director's details changed for John Edwin Bohle on 31 March 2010 (2 pages)
19 April 2010Director's details changed for Charles William Prance on 31 March 2010 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for John Edwin Bohle on 31 March 2010 (2 pages)
29 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
29 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 December 2009Appointment of Roy Edward Kirby as a director (3 pages)
14 December 2009Appointment of Roy Edward Kirby as a director (3 pages)
25 November 2009Termination of appointment of Michael Blackshaw as a director (1 page)
25 November 2009Termination of appointment of Roy Watson as a director (1 page)
25 November 2009Termination of appointment of Michael Blackshaw as a director (1 page)
25 November 2009Termination of appointment of Roy Watson as a director (1 page)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 April 2009Return made up to 31/03/09; full list of members (5 pages)
22 April 2009Return made up to 31/03/09; full list of members (5 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 July 2008Director's change of particulars / john bohle / 28/09/2007 (1 page)
1 July 2008Director's change of particulars / john bohle / 28/09/2007 (1 page)
1 July 2008Director's change of particulars / michael blackshaw / 28/09/2007 (1 page)
1 July 2008Return made up to 31/03/08; full list of members (5 pages)
1 July 2008Director's change of particulars / roy watson / 28/09/2007 (1 page)
1 July 2008Director's change of particulars / michael blackshaw / 28/09/2007 (1 page)
1 July 2008Return made up to 31/03/08; full list of members (5 pages)
1 July 2008Director's change of particulars / charles prance / 28/09/2007 (1 page)
1 July 2008Director's change of particulars / roy watson / 28/09/2007 (1 page)
1 July 2008Director and secretary's change of particulars / anthony booth / 28/09/2007 (1 page)
1 July 2008Director's change of particulars / charles prance / 28/09/2007 (1 page)
1 July 2008Director and secretary's change of particulars / anthony booth / 28/09/2007 (1 page)
29 March 2008Auditor's resignation (1 page)
29 March 2008Auditor's resignation (1 page)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
10 October 2007New secretary appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
4 October 2007Declaration of assistance for shares acquisition (6 pages)
4 October 2007Declaration of assistance for shares acquisition (6 pages)
16 April 2007Return made up to 31/03/07; full list of members (3 pages)
16 April 2007Return made up to 31/03/07; full list of members (3 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2006Registered office changed on 10/07/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page)
10 July 2006Registered office changed on 10/07/06 from: suite 3 goldhill house gold street saffron walden essex CB10 1EH (1 page)
13 April 2006Return made up to 31/03/06; full list of members (9 pages)
13 April 2006Return made up to 31/03/06; full list of members (9 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 April 2005Return made up to 31/03/05; full list of members (9 pages)
7 April 2005Return made up to 31/03/05; full list of members (9 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 April 2004Return made up to 31/03/04; full list of members (9 pages)
6 April 2004Return made up to 31/03/04; full list of members (9 pages)
29 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 August 2003Registered office changed on 11/08/03 from: suite 12 southgate house, thaxted road saffron walden essex CB10 2UR (1 page)
11 August 2003Registered office changed on 11/08/03 from: suite 12 southgate house, thaxted road saffron walden essex CB10 2UR (1 page)
17 April 2003Return made up to 31/03/03; full list of members (9 pages)
17 April 2003Return made up to 31/03/03; full list of members (9 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
25 April 2002Return made up to 31/03/02; full list of members (7 pages)
16 October 2001Ad 28/09/01--------- £ si 24@1=24 £ ic 76/100 (2 pages)
16 October 2001Ad 28/09/01--------- £ si 24@1=24 £ ic 76/100 (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
12 September 2001Memorandum and Articles of Association (15 pages)
12 September 2001Memorandum and Articles of Association (15 pages)
5 September 2001Ad 21/08/01--------- £ si 75@1=75 £ ic 1/76 (2 pages)
5 September 2001Ad 21/08/01--------- £ si 75@1=75 £ ic 1/76 (2 pages)
5 September 2001Company name changed desco holdings LIMITED\certificate issued on 05/09/01 (2 pages)
5 September 2001Company name changed desco holdings LIMITED\certificate issued on 05/09/01 (2 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
9 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
9 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
9 April 2001Incorporation (23 pages)
9 April 2001Incorporation (23 pages)