Company NameDisc Makers Limited
DirectorRichard Garry Lecount
Company StatusActive
Company Number05350646
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Garry Lecount
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameMr Richard Garry Lecount
StatusCurrent
Appointed21 September 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Director NameMr Richard Garry Lecount
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Mallows Green Road
Manuden
Bishops Stortford
Hertfordshire
CM23 1BP
Director NameMr Garry McKay Lecount
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameMr Garry McKay Lecount
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarket House 10 Market Walk
Saffron Walden
Essex
CB10 1JZ

Contact

Websitediscmakers.co.uk
Email address[email protected]
Telephone0845 1302200
Telephone regionUnknown

Location

Registered AddressMarket House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
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

6k at £1R.g. Lecount
99.98%
Ordinary
1 at £1Richard Lecount
0.02%
Ordinary B

Financials

Year2014
Net Worth£140,470
Cash£79,599
Current Liabilities£118,264

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Charges

28 August 2014Delivered on: 29 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 March 2007Delivered on: 5 April 2007
Satisfied on: 30 October 2014
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)

Classification: Fixed and floating charge
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 May 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
9 December 2022Confirmation statement made on 9 December 2022 with updates (5 pages)
5 December 2022Director's details changed for Mr Richard Garry Lecount on 5 December 2022 (2 pages)
5 December 2022Change of details for Mr Richard Garry Lecount as a person with significant control on 5 December 2022 (2 pages)
27 September 2022Termination of appointment of Garry Mckay Lecount as a director on 21 September 2022 (1 page)
27 September 2022Termination of appointment of Garry Mckay Lecount as a secretary on 21 September 2022 (1 page)
27 September 2022Appointment of Mr Richard Garry Lecount as a secretary on 21 September 2022 (2 pages)
26 April 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
17 December 2021Confirmation statement made on 9 December 2021 with updates (5 pages)
13 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
27 January 2021Confirmation statement made on 9 December 2020 with updates (5 pages)
6 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
19 February 2019Satisfaction of charge 053506460002 in full (1 page)
13 December 2018Confirmation statement made on 9 December 2018 with updates (5 pages)
8 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
9 January 2018Confirmation statement made on 9 December 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 January 2017Registered office address changed from Westgate Chambers Elm Park Road Pinner Middlesex HA5 3LA to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 23 January 2017 (1 page)
23 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
23 January 2017Registered office address changed from Westgate Chambers Elm Park Road Pinner Middlesex HA5 3LA to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 23 January 2017 (1 page)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 6,001
(5 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 6,001
(5 pages)
19 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 6,001
(5 pages)
19 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 6,001
(5 pages)
19 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 6,001
(5 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 October 2014Satisfaction of charge 1 in full (4 pages)
30 October 2014Satisfaction of charge 1 in full (4 pages)
29 August 2014Registration of charge 053506460002, created on 28 August 2014 (8 pages)
29 August 2014Registration of charge 053506460002, created on 28 August 2014 (8 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6,001
(5 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6,001
(5 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6,001
(5 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 December 2011Appointment of Mr Richard Garry Lecount as a director (2 pages)
21 December 2011Appointment of Mr Richard Garry Lecount as a director (2 pages)
4 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 1
(4 pages)
4 July 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 1
(4 pages)
21 May 2011Director's details changed for Mr Garry Mckay Lecount on 31 January 2011 (2 pages)
21 May 2011Secretary's details changed for Mr Garry Mckay Lecount on 31 January 2011 (1 page)
21 May 2011Registered office address changed from Cott-Moor Old Mead Road Henham Bishop's Stortford Hertfordshire CM22 6JG United Kingdom on 21 May 2011 (1 page)
21 May 2011Director's details changed for Mr Garry Mckay Lecount on 31 January 2011 (2 pages)
21 May 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
21 May 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
21 May 2011Registered office address changed from Cott-Moor Old Mead Road Henham Bishop's Stortford Hertfordshire CM22 6JG United Kingdom on 21 May 2011 (1 page)
21 May 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
21 May 2011Secretary's details changed for Mr Garry Mckay Lecount on 31 January 2011 (1 page)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 August 2010Statement of capital following an allotment of shares on 28 September 2009
  • GBP 6,000
(2 pages)
4 August 2010Statement of capital following an allotment of shares on 28 September 2009
  • GBP 6,000
(2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
21 September 2009Registered office changed on 21/09/2009 from gainsborough house sheering lower road sawbridgeworth herts CM21 9RG (1 page)
21 September 2009Registered office changed on 21/09/2009 from gainsborough house sheering lower road sawbridgeworth herts CM21 9RG (1 page)
19 August 2009Appointment terminated director richard lecount (1 page)
19 August 2009Appointment terminated director richard lecount (1 page)
23 April 2009Return made up to 02/02/09; full list of members (4 pages)
23 April 2009Return made up to 02/02/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 March 2008Director's change of particulars / richard lecount / 01/09/2007 (2 pages)
11 March 2008Return made up to 02/02/08; full list of members (4 pages)
11 March 2008Director's change of particulars / richard lecount / 01/09/2007 (2 pages)
11 March 2008Return made up to 02/02/08; full list of members (4 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 April 2007Particulars of mortgage/charge (7 pages)
5 April 2007Particulars of mortgage/charge (7 pages)
5 March 2007Return made up to 02/02/07; full list of members (2 pages)
5 March 2007Return made up to 02/02/07; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 October 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
20 October 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
20 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
21 February 2006Return made up to 02/02/06; full list of members (7 pages)
21 February 2006Return made up to 02/02/06; full list of members (7 pages)
2 February 2005Incorporation (14 pages)
2 February 2005Incorporation (14 pages)