About

Registered Number: 03003636
Date of Incorporation: 20/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Suite D, Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG

 

Design Craft Exhibitions Ltd was founded on 20 December 1994 and has its registered office in Sutton Coldfield, it's status in the Companies House registry is set to "Active". The company has 10 directors listed as Clutterbuck, Martin, Clutterbuck, Angela, Clutterbuck, Peter, Dishington, John Scott, Taylor, Stephen John, Clutterbuck, Joanne Elizabeth, Clutterbuck, Martin, Lyn, Dulsie, Gowen, John, Rumbold, Brian Boyce. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLUTTERBUCK, Angela 01 July 2019 - 1
CLUTTERBUCK, Peter 20 December 1994 - 1
DISHINGTON, John Scott 18 December 2003 - 1
TAYLOR, Stephen John 18 January 2013 - 1
GOWEN, John 31 March 2000 17 August 2001 1
RUMBOLD, Brian Boyce 20 December 1994 29 June 2012 1
Secretary Name Appointed Resigned Total Appointments
CLUTTERBUCK, Martin 13 November 2009 - 1
CLUTTERBUCK, Joanne Elizabeth 18 December 2003 13 November 2009 1
CLUTTERBUCK, Martin 29 August 1997 18 December 2003 1
LYN, Dulsie 20 December 1994 29 August 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 04 June 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 15 October 2019
MR01 - N/A 01 July 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 24 January 2018
PSC01 - N/A 24 January 2018
PSC01 - N/A 24 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 04 November 2015
MR01 - N/A 23 January 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 04 December 2014
AD01 - Change of registered office address 03 December 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 13 August 2013
AP01 - Appointment of director 26 March 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 17 October 2012
TM01 - Termination of appointment of director 26 July 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 14 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 02 September 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
TM02 - Termination of appointment of secretary 02 December 2009
AP03 - Appointment of secretary 02 December 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 19 December 2007
353 - Register of members 19 December 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 24 March 2006
AA - Annual Accounts 31 January 2006
AA - Annual Accounts 05 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2005
363s - Annual Return 29 December 2004
AUD - Auditor's letter of resignation 30 April 2004
363s - Annual Return 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
AA - Annual Accounts 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
287 - Change in situation or address of Registered Office 14 January 2004
AA - Annual Accounts 28 January 2003
363s - Annual Return 21 January 2003
287 - Change in situation or address of Registered Office 12 June 2002
363s - Annual Return 29 January 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
AA - Annual Accounts 17 December 2001
287 - Change in situation or address of Registered Office 25 October 2001
363s - Annual Return 21 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2001
AA - Annual Accounts 21 September 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 30 September 1999
287 - Change in situation or address of Registered Office 19 July 1999
395 - Particulars of a mortgage or charge 07 April 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 12 January 1998
287 - Change in situation or address of Registered Office 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
AUD - Auditor's letter of resignation 29 August 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 31 March 1996
287 - Change in situation or address of Registered Office 27 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1995
288 - N/A 11 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1995
287 - Change in situation or address of Registered Office 11 January 1995
288 - N/A 11 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 20 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2019 Outstanding

N/A

A registered charge 08 January 2015 Outstanding

N/A

Debenture 26 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.