Company NameP & I Design Limited
DirectorsMartin James Morgan and Fiona Morgan
Company StatusActive
Company Number01380566
CategoryPrivate Limited Company
Incorporation Date26 July 1978(45 years, 8 months ago)
Previous NameEdwards Process Instrumentation Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Martin James Morgan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(19 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Reed Street
Thornaby
Stockton-On-Tees
TS17 7AF
Director NameMrs Fiona Morgan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(43 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Reed Street
Gladstone Industrial Estate
Thornaby
Cleveland
TS17 7AF
Director NameMr John Ernest Edwards
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(13 years, 2 months after company formation)
Appointment Duration28 years, 1 month (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Whitehouse Road
Billingham
TS22 5BQ
Director NameMary Elizabeth Peterson Edwards
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(13 years, 2 months after company formation)
Appointment Duration28 years, 1 month (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Whitehouse Road
Billingham
Cleveland
TS22 5BQ
Director NameMr David Raymond Ransome
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(13 years, 2 months after company formation)
Appointment Duration28 years, 1 month (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Gunnergate Lane
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8HY
Director NamePauline Ransome
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(13 years, 2 months after company formation)
Appointment Duration28 years, 1 month (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Gunnergate Lane
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8HY
Secretary NameDavid Raymond Ransome
NationalityBritish
StatusResigned
Appointed04 October 1991(13 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grange Wood
Coulby Newham
Middlesbrough
Cleveland
TS8 0RT
Director NamePhilip Jonathan Parkin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(17 years, 5 months after company formation)
Appointment Duration23 years, 6 months (resigned 17 July 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Northfield Road
Billingham
Cleveland
TS22 5EL
Director NameMr Michael Robert Edwards
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(17 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 12 November 2021)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address39 Bonington Crescent
The Grove
Billingham
Cleveland
TS23 3WJ
Secretary NameMr Michael Robert Edwards
NationalityBritish
StatusResigned
Appointed08 January 1996(17 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 12 November 2021)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address39 Bonington Crescent
The Grove
Billingham
Cleveland
TS23 3WJ

Contact

Websitepidesign.co.uk
Telephone01642 617444
Telephone regionMiddlesbrough

Location

Registered Address2 Reed Street
Gladstone Industrial Estate
Thornaby
Cleveland
TS17 7AF
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches5 other UK companies use this postal address

Shareholders

600 at £1Martin Morgan
5.08%
Ordinary B
600 at £1Michael Robert Edwards
5.08%
Ordinary B
600 at £1Philip J. Parkin
5.08%
Ordinary B
2.5k at £1D.r. Ransome
21.19%
Ordinary A
2.5k at £1John Ernest Edwards
21.19%
Ordinary A
2.5k at £1Mrs M.e.p. Edwards
21.18%
Ordinary A
2.5k at £1Pauline Ransome
21.18%
Ordinary A

Financials

Year2014
Net Worth£480,033
Cash£800,149
Current Liabilities£700,058

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Charges

9 January 1990Delivered on: 17 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 reed street, thornaby cleveland - title no:- ce 80770 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 April 1988Delivered on: 18 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
3 November 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
5 December 2019Notification of Martin James Morgan as a person with significant control on 11 November 2019 (2 pages)
5 December 2019Notification of Michael Robert Edwards as a person with significant control on 11 November 2019 (2 pages)
5 December 2019Cessation of John Ernest Edwards as a person with significant control on 11 November 2019 (1 page)
5 December 2019Cessation of David Raymond Ransome as a person with significant control on 11 November 2019 (1 page)
25 November 2019Purchase of own shares. (3 pages)
25 November 2019Purchase of own shares. (3 pages)
19 November 2019Change of share class name or designation (2 pages)
18 November 2019Cancellation of shares. Statement of capital on 11 November 2019
  • GBP 1,200
(6 pages)
18 November 2019Cancellation of shares. Statement of capital on 8 November 2019
  • GBP 11,200
(6 pages)
12 November 2019Termination of appointment of David Raymond Ransome as a director on 11 November 2019 (1 page)
12 November 2019Termination of appointment of Mary Elizabeth Peterson Edwards as a director on 11 November 2019 (1 page)
12 November 2019Termination of appointment of John Ernest Edwards as a director on 11 November 2019 (1 page)
12 November 2019Termination of appointment of Pauline Ransome as a director on 11 November 2019 (1 page)
7 November 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
24 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
15 October 2019Termination of appointment of Philip Jonathan Parkin as a director on 17 July 2019 (1 page)
19 February 2019Satisfaction of charge 2 in full (3 pages)
19 December 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
16 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 October 2015Director's details changed for Philip Jonathan Parkin on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Martin Morgan on 22 October 2015 (2 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 11,800
(12 pages)
22 October 2015Director's details changed for David Raymond Ransome on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Pauline Ransome on 22 October 2015 (2 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 11,800
(12 pages)
22 October 2015Director's details changed for Martin Morgan on 22 October 2015 (2 pages)
22 October 2015Director's details changed for David Raymond Ransome on 22 October 2015 (2 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 11,800
(12 pages)
22 October 2015Director's details changed for Pauline Ransome on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Philip Jonathan Parkin on 22 October 2015 (2 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 11,800
(12 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 11,800
(12 pages)
4 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 11,800
(12 pages)
12 February 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 11,800
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 11,800
(4 pages)
5 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (9 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (12 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (12 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (12 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (12 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (12 pages)
16 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (12 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (12 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (12 pages)
17 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (12 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (12 pages)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (12 pages)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (12 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (11 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (11 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (11 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Director's details changed for Michael Robert Edwards on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Pauline Ransome on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mary Elizabeth Peterson Edwards on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mary Elizabeth Peterson Edwards on 19 October 2009 (2 pages)
19 October 2009Director's details changed for John Ernest Edwards on 19 October 2009 (2 pages)
19 October 2009Director's details changed for David Raymond Ransome on 19 October 2009 (2 pages)
19 October 2009Director's details changed for John Ernest Edwards on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Pauline Ransome on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Martin Morgan on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Philip Jonathan Parkin on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Michael Robert Edwards on 19 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for David Raymond Ransome on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Philip Jonathan Parkin on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Martin Morgan on 19 October 2009 (2 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
3 December 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
10 October 2008Return made up to 04/10/08; full list of members (7 pages)
10 October 2008Return made up to 04/10/08; full list of members (7 pages)
27 December 2007Total exemption small company accounts made up to 31 July 2007 (9 pages)
27 December 2007Total exemption small company accounts made up to 31 July 2007 (9 pages)
19 October 2007Return made up to 04/10/07; no change of members (9 pages)
19 October 2007Return made up to 04/10/07; no change of members (9 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (9 pages)
2 November 2006Total exemption small company accounts made up to 31 July 2006 (9 pages)
23 October 2006Return made up to 04/10/06; full list of members (11 pages)
23 October 2006Return made up to 04/10/06; full list of members (11 pages)
6 December 2005Return made up to 04/10/05; full list of members (11 pages)
6 December 2005Return made up to 04/10/05; full list of members (11 pages)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (9 pages)
17 November 2005Total exemption small company accounts made up to 31 July 2005 (9 pages)
31 October 2004Accounts for a small company made up to 31 July 2004 (8 pages)
31 October 2004Accounts for a small company made up to 31 July 2004 (8 pages)
13 October 2004Return made up to 04/10/04; full list of members (11 pages)
13 October 2004Return made up to 04/10/04; full list of members (11 pages)
16 January 2004Accounts for a small company made up to 31 July 2003 (8 pages)
16 January 2004Accounts for a small company made up to 31 July 2003 (8 pages)
10 October 2003Return made up to 04/10/03; full list of members (11 pages)
10 October 2003Return made up to 04/10/03; full list of members (11 pages)
18 December 2002Accounts for a small company made up to 31 July 2002 (8 pages)
18 December 2002Accounts for a small company made up to 31 July 2002 (8 pages)
10 October 2002Return made up to 04/10/02; full list of members (11 pages)
10 October 2002Return made up to 04/10/02; full list of members (11 pages)
11 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
11 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
11 October 2001Return made up to 04/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 October 2001Return made up to 04/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2001Memorandum and Articles of Association (13 pages)
7 August 2001Memorandum and Articles of Association (13 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
11 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 January 2000Ad 08/12/99--------- £ si 500@1=500 £ ic 11100/11600 (2 pages)
10 January 2000Ad 08/12/99--------- £ si 500@1=500 £ ic 11100/11600 (2 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
23 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
14 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 October 1999Return made up to 04/10/99; full list of members (9 pages)
19 October 1999Return made up to 04/10/99; full list of members (9 pages)
8 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
8 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
8 October 1998Return made up to 04/10/98; no change of members (6 pages)
8 October 1998Return made up to 04/10/98; no change of members (6 pages)
12 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
10 October 1997Return made up to 04/10/97; full list of members (8 pages)
10 October 1997Return made up to 04/10/97; full list of members (8 pages)
5 December 1996Accounts for a small company made up to 31 July 1996 (9 pages)
5 December 1996Accounts for a small company made up to 31 July 1996 (9 pages)
18 October 1996Return made up to 04/10/96; change of members (8 pages)
18 October 1996Return made up to 04/10/96; change of members (8 pages)
15 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
15 February 1996Ad 08/01/96--------- £ si 1000@1=1000 £ ic 10100/11100 (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Ad 08/01/96--------- £ si 1000@1=1000 £ ic 10100/11100 (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
19 October 1995Return made up to 04/10/95; no change of members (4 pages)
19 October 1995Return made up to 04/10/95; no change of members (4 pages)
22 July 1986Company name changed edwards process instrumentation LIMITED\certificate issued on 22/07/86 (2 pages)
22 July 1986Company name changed edwards process instrumentation LIMITED\certificate issued on 22/07/86 (2 pages)
26 July 1978Incorporation (15 pages)
26 July 1978Incorporation (15 pages)