Company NameDirectdisplays Limited
DirectorsClaire Bissell and Mark Vincent Bissell
Company StatusActive
Company Number04222163
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMrs Claire Bissell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2001(2 weeks, 1 day after company formation)
Appointment Duration22 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 The Chase
Newhall
Harlow
CM17 9JA
Director NameMr Mark Vincent Bissell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2001(2 weeks, 1 day after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 The Chase
Newhall
Harlow
CM17 9JA
Secretary NameMrs Claire Bissell
NationalityBritish
StatusCurrent
Appointed07 June 2001(2 weeks, 1 day after company formation)
Appointment Duration22 years, 11 months
RoleNetwork Analyst
Country of ResidenceEngland
Correspondence AddressSkringills Ryes Lane
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7BP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitedirectdisplays.co.uk
Email address[email protected]
Telephone01279 425425
Telephone regionBishops Stortford

Location

Registered Address56 The Chase
Newhall
Harlow
CM17 9JA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Shareholders

500 at £1Maycroft Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£497,158
Cash£465,455
Current Liabilities£445,491

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

23 June 2011Delivered on: 1 July 2011
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
30 November 2009Delivered on: 1 December 2009
Satisfied on: 4 July 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
21 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
21 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
21 June 2021Change of details for Maycroft Estates Ltd as a person with significant control on 16 June 2021 (2 pages)
18 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
29 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
29 June 2020Director's details changed for Mrs Claire Bissell on 20 June 2020 (2 pages)
29 June 2020Director's details changed for Mr Mark Vincent Bissell on 20 June 2020 (2 pages)
29 June 2020Secretary's details changed for Mrs Claire Bissell on 20 June 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
22 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Notification of Maycroft Estates Ltd as a person with significant control on 30 June 2016 (1 page)
26 June 2017Notification of Maycroft Estates Ltd as a person with significant control on 30 June 2016 (1 page)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 June 2016Director's details changed for Mr Mark Bissell on 23 June 2016 (2 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 500
(4 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 500
(4 pages)
23 June 2016Director's details changed for Mrs Claire Bissell on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mr Mark Bissell on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mrs Claire Bissell on 23 June 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 500
(4 pages)
19 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 500
(4 pages)
18 June 2015Secretary's details changed for Mrs Claire Bissell on 18 June 2015 (1 page)
18 June 2015Secretary's details changed for Mrs Claire Bissell on 18 June 2015 (1 page)
25 November 2014Registered office address changed from 9-12 Yew House Downhall Road Matching Green Essex CM17 0RA to 56 the Chase Newhall Harlow CM17 9JA on 25 November 2014 (1 page)
25 November 2014Registered office address changed from 9-12 Yew House Downhall Road Matching Green Essex CM17 0RA to 56 the Chase Newhall Harlow CM17 9JA on 25 November 2014 (1 page)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 500
(5 pages)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 500
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
29 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Secretary's details changed for Mrs Claire Bissell on 16 June 2012 (2 pages)
2 August 2012Registered office address changed from 9-12 Yew House Down Hall Road Matching Green Harlow Essex CM17 0RB United Kingdom on 2 August 2012 (1 page)
2 August 2012Secretary's details changed for Mrs Claire Bissell on 16 June 2012 (2 pages)
2 August 2012Director's details changed for Mr Mark Bissell on 16 June 2012 (3 pages)
2 August 2012Director's details changed for Mrs Claire Bissell on 16 June 2012 (3 pages)
2 August 2012Director's details changed for Mr Mark Bissell on 16 June 2012 (3 pages)
2 August 2012Registered office address changed from 9-12 Yew House Down Hall Road Matching Green Harlow Essex CM17 0RB United Kingdom on 2 August 2012 (1 page)
2 August 2012Register inspection address has been changed from 9-12 Yew House Down Hall Road Matching Green Harlow Essex CM17 0RB United Kingdom (1 page)
2 August 2012Director's details changed for Mrs Claire Bissell on 16 June 2012 (3 pages)
2 August 2012Register inspection address has been changed from 9-12 Yew House Down Hall Road Matching Green Harlow Essex CM17 0RB United Kingdom (1 page)
2 August 2012Registered office address changed from 9-12 Yew House Down Hall Road Matching Green Harlow Essex CM17 0RB United Kingdom on 2 August 2012 (1 page)
2 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 September 2010Register inspection address has been changed (1 page)
11 September 2010Registered office address changed from Unit 24,Kingston Farm Industrial Park, Downhall Road, Matching Green Harlow Essex CM17 0RB on 11 September 2010 (1 page)
11 September 2010Register inspection address has been changed (1 page)
11 September 2010Registered office address changed from Unit 24,Kingston Farm Industrial Park, Downhall Road, Matching Green Harlow Essex CM17 0RB on 11 September 2010 (1 page)
17 June 2010Director's details changed for Mark Bissell on 16 June 2010 (2 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Claire Bissell on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Claire Bissell on 16 June 2010 (2 pages)
17 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mark Bissell on 16 June 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2009Return made up to 16/06/09; full list of members (4 pages)
19 June 2009Registered office changed on 19/06/2009 from unit 3 kingston farm industrial estate downhall road, matching green essex CM17 orb (1 page)
19 June 2009Return made up to 16/06/09; full list of members (4 pages)
19 June 2009Registered office changed on 19/06/2009 from unit 3 kingston farm industrial estate downhall road, matching green essex CM17 orb (1 page)
26 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
26 June 2008Director's change of particulars / mark bissell / 25/06/2008 (1 page)
26 June 2008Director and secretary's change of particulars / claire bissell / 26/06/2008 (1 page)
26 June 2008Director's change of particulars / mark bissell / 25/06/2008 (1 page)
26 June 2008Return made up to 16/06/08; full list of members (4 pages)
26 June 2008Return made up to 16/06/08; full list of members (4 pages)
26 June 2008Director and secretary's change of particulars / claire bissell / 26/06/2008 (1 page)
12 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 March 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
26 June 2007Return made up to 16/06/07; full list of members (3 pages)
26 June 2007Return made up to 16/06/07; full list of members (3 pages)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
22 February 2007Registered office changed on 22/02/07 from: 32 the chase newhall harlow essex CM17 9JA (1 page)
22 February 2007Registered office changed on 22/02/07 from: 32 the chase newhall harlow essex CM17 9JA (1 page)
22 February 2007Secretary's particulars changed;director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
23 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
21 June 2006Return made up to 16/06/06; full list of members (2 pages)
21 June 2006Return made up to 16/06/06; full list of members (2 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
19 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 July 2005Return made up to 16/06/05; full list of members (3 pages)
4 July 2005Return made up to 16/06/05; full list of members (3 pages)
30 June 2004Return made up to 16/06/04; full list of members (7 pages)
30 June 2004Return made up to 16/06/04; full list of members (7 pages)
21 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 June 2003Return made up to 23/05/03; full list of members (7 pages)
3 June 2003Return made up to 23/05/03; full list of members (7 pages)
22 January 2003Ad 31/10/02--------- £ si 498@1=498 £ ic 2/500 (2 pages)
22 January 2003Ad 31/10/02--------- £ si 498@1=498 £ ic 2/500 (2 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
17 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2002Registered office changed on 27/05/02 from: 38 trinity lane waltham cross hertfordshire EN8 7EL (1 page)
27 May 2002Registered office changed on 27/05/02 from: 38 trinity lane waltham cross hertfordshire EN8 7EL (1 page)
18 March 2002Accounting reference date shortened from 31/05/02 to 05/04/02 (1 page)
18 March 2002Accounting reference date shortened from 31/05/02 to 05/04/02 (1 page)
21 June 2001New secretary appointed;new director appointed (2 pages)
21 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2001Memorandum and Articles of Association (10 pages)
13 June 2001Memorandum and Articles of Association (10 pages)
12 June 2001Director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
23 May 2001Incorporation (17 pages)
23 May 2001Incorporation (17 pages)