Company NameDesco Holdings Limited
DirectorAnthony Booth
Company StatusActive
Company Number06270262
CategoryPrivate Limited Company
Incorporation Date6 June 2007(16 years, 10 months ago)
Previous NameBPB Essex Limited

Business Activity

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

Directors

Director NameMr Anthony Booth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Director NameJohn Edwin Bohle
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
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
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cut Hedge
Black Notley
Braintree
Essex
CM7 8QZ
Secretary NameJohn Edwin Bohle
NationalityBritish
StatusResigned
Appointed06 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Laburnum Avenue
Hornchurch
Essex
RM12 4HF
Secretary NameMr Anthony Booth
StatusResigned
Appointed10 June 2013(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2016)
RoleCompany Director
Correspondence Address85a York Hill
Loughton
Essex
IG10 1HZ
Director NameMrs Dawn Booth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(9 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 51 High Street
Saffron Walden
Essex
CB10 1AF
Secretary NameDawn Booth
StatusResigned
Appointed01 October 2016(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 26 October 2021)
RoleCompany Director
Correspondence Address51 High Street
Saffron Walden
Essex
CB10 1AF

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

45 at £1Antony Booth
60.00%
Ordinary
30 at £1Charles William Prance
40.00%
Ordinary

Financials

Year2014
Net Worth£1,273,798
Cash£532,715
Current Liabilities£58,930

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 Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

30 March 2009Delivered on: 7 April 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 t/n EGL481306 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 March 2009Delivered on: 7 April 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: The old mill castle street ongar essex t/nos EX320253 EX463313 and EX463245 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 September 2007Delivered on: 2 October 2007
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 and machinery.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 September 2022Termination of appointment of Dawn Booth as a director on 25 August 2021 (1 page)
16 September 2022Confirmation statement made on 16 September 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2021Sub-division of shares on 26 October 2021 (4 pages)
29 October 2021Cessation of Anthony Booth as a person with significant control on 26 October 2021 (1 page)
29 October 2021Statement of capital following an allotment of shares on 26 October 2021
  • GBP 48.22
(3 pages)
29 October 2021Notification of Bkd Holdings Limited as a person with significant control on 26 October 2021 (2 pages)
26 October 2021Termination of appointment of Dawn Booth as a secretary on 26 October 2021 (1 page)
13 October 2021Satisfaction of charge 2 in full (1 page)
13 October 2021Satisfaction of charge 1 in full (1 page)
13 October 2021Satisfaction of charge 3 in full (1 page)
16 September 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
8 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
23 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 July 2017Notification of Anthony Booth as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
5 July 2017Notification of Anthony Booth as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
11 January 2017Director's details changed for Dann Booth on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Dann Booth on 11 January 2017 (2 pages)
7 January 2017Appointment of Dann Booth as a director on 1 October 2016 (3 pages)
7 January 2017Appointment of Dann Booth as a director on 1 October 2016 (3 pages)
5 January 2017Appointment of Dawn Booth as a secretary on 1 October 2016 (3 pages)
5 January 2017Appointment of Dawn Booth as a secretary on 1 October 2016 (3 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
6 December 2016Termination of appointment of Anthony Booth as a secretary on 1 October 2016 (1 page)
6 December 2016Director's details changed for Anthony Booth on 1 December 2016 (2 pages)
6 December 2016Termination of appointment of Anthony Booth as a secretary on 1 October 2016 (1 page)
6 December 2016Director's details changed for Anthony Booth on 1 December 2016 (2 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 45
(4 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 45
(4 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)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
14 September 2015Purchase of own shares. (3 pages)
14 September 2015Purchase of own shares. (3 pages)
3 September 2015Cancellation of shares. Statement of capital on 12 August 2015
  • GBP 45
(4 pages)
3 September 2015Cancellation of shares. Statement of capital on 12 August 2015
  • GBP 45
(4 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 75
(5 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 75
(5 pages)
23 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 75
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
17 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 75
(5 pages)
17 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 75
(5 pages)
17 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 75
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (10 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)
8 October 2013Termination of appointment of John Bohle as a secretary (1 page)
8 October 2013Termination of appointment of John Bohle as a director (1 page)
8 October 2013Termination of appointment of John Bohle as a director (1 page)
8 October 2013Appointment of Mr Anthony Booth as a secretary (2 pages)
8 October 2013Appointment of Mr Anthony Booth as a secretary (2 pages)
8 October 2013Termination of appointment of John Bohle as a secretary (1 page)
6 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
20 February 2013Purchase of own shares. (3 pages)
20 February 2013Cancellation of shares. Statement of capital on 20 February 2013
  • GBP 75
(4 pages)
20 February 2013Cancellation of shares. Statement of capital on 20 February 2013
  • GBP 75
(4 pages)
20 February 2013Purchase of own shares. (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
13 April 2012Resolutions
  • RES13 ‐ Contingent purchase contract 27/01/2012
(1 page)
13 April 2012Resolutions
  • RES13 ‐ Contingent purchase contract 27/01/2012
(1 page)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
14 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (6 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)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
29 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
29 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
30 September 2009Company name changed bpb essex LIMITED\certificate issued on 30/09/09 (2 pages)
30 September 2009Company name changed bpb essex LIMITED\certificate issued on 30/09/09 (2 pages)
17 June 2009Return made up to 06/06/09; full list of members (4 pages)
17 June 2009Return made up to 06/06/09; full list of members (4 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (4 pages)
28 December 2008Accounts for a small company made up to 31 March 2008 (4 pages)
8 August 2008Registered office changed on 08/08/2008 from abbey house 51 high street saffron walden essex CB10 1AF (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Registered office changed on 08/08/2008 from abbey house 51 high street saffron walden essex CB10 1AF (1 page)
8 August 2008Return made up to 06/06/08; full list of members (4 pages)
8 August 2008Return made up to 06/06/08; full list of members (4 pages)
8 August 2008Location of debenture register (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Location of register of members (1 page)
18 June 2008Registered office changed on 18/06/2008 from c/o bird luckin LIMITED aquila house waterloo lane, chelmsford essex CM1 1BN (1 page)
18 June 2008Registered office changed on 18/06/2008 from c/o bird luckin LIMITED aquila house waterloo lane, chelmsford essex CM1 1BN (1 page)
19 March 2008Auditor's resignation (1 page)
19 March 2008Auditor's resignation (1 page)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
4 July 2007Location of register of members (1 page)
4 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
4 July 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
4 July 2007Location of register of members (1 page)
6 June 2007Incorporation (19 pages)
6 June 2007Incorporation (19 pages)