Company NameDistinctive Systems Limited
Company StatusActive
Company Number01632153
CategoryPrivate Limited Company
Incorporation Date29 April 1982(42 years ago)
Previous NameDropkale Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMrs Jacqueline Sheilah Maclachlan Whitehead
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(10 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmy Johnson Way
York
YO30 4XT
Director NameMr Michael John Whitehead
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1992(10 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmy Johnson Way
York
YO30 4XT
Secretary NameMr Michael John Whitehead
NationalityBritish
StatusCurrent
Appointed20 December 1992(10 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmy Johnson Way
York
YO30 4XT
Director NameMr Edward Christian Whitehead
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(29 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmy Johnson Way
York
YO30 4XT
Director NameMr Alexander James Whitehead
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(29 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmy Johnson Way
York
YO30 4XT
Director NameMr Andrew James Fraser
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(32 years after company formation)
Appointment Duration9 years, 12 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmy Johnson Way
York
YO30 4XT
Director NameMr Paul John McJannett
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(32 years after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmy Johnson Way
York
YO30 4XT
Director NameMr Frank Ronald Whitehead
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(10 years, 7 months after company formation)
Appointment Duration15 years, 12 months (resigned 12 December 2008)
RoleCompany Director
Correspondence Address7 River View
Boston Spa
Wetherby
West Yorkshire
LS23 6BA
Director NameMrs Margaret Mary Whitehead
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(10 years, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmy Johnson Way
York
YO30 4XT

Contact

Websitedistinctive-systems.com
Email address[email protected]
Telephone01904 692269
Telephone regionYork

Location

Registered AddressAmy Johnson Way
York
YO30 4XT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

300 at £1Mr Michael John Whitehead
30.00%
Ordinary
280 at £1Mrs Jacqueline Sheilah Maclachlan Whitehead
28.00%
Ordinary
200 at £1Alexander James Whitehead
20.00%
Ordinary
200 at £1Mr Edward Christian Whitehead
20.00%
Ordinary
20 at £1Mrs Margaret Mary Whitehead
2.00%
Ordinary

Financials

Year2014
Net Worth£720,478
Cash£351,381
Current Liabilities£193,682

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

9 June 1995Delivered on: 1 May 1996
Satisfied on: 20 April 2009
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: Site D1 kettlestring lane clifton moor york and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 July 1995Delivered on: 3 August 1995
Satisfied on: 20 April 2009
Persons entitled: Frank Ronald Whitehead and Margaret Mary Whitehead

Classification: Further charge
Secured details: £24,000 due from the company to the chargee.
Particulars: 14 clifton moor business village york t/no.NYK74134.
Fully Satisfied
31 March 1989Delivered on: 13 April 1989
Satisfied on: 20 April 2009
Persons entitled:
Frank Ronald Whitehead
Margaret Mary Whitehead

Classification: Legal charge
Secured details: £96,000 and all other monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: 14 clifton moor business village, york.
Fully Satisfied
11 August 1982Delivered on: 18 August 1982
Satisfied on: 6 June 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
27 April 1995Delivered on: 4 May 1995
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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
22 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
23 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
19 September 2018Director's details changed for Mr Alexander James Whitehead on 5 September 2018 (2 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
20 March 2018Director's details changed for Mr Edward Christian Whitehead on 19 March 2018 (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
23 September 2016Termination of appointment of Margaret Mary Whitehead as a director on 22 September 2016 (1 page)
23 September 2016Termination of appointment of Margaret Mary Whitehead as a director on 22 September 2016 (1 page)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(7 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(7 pages)
8 June 2015Auditor's resignation (1 page)
8 June 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
11 May 2015Director's details changed for Mrs Margaret Mary Whitehead on 28 January 2015 (2 pages)
11 May 2015Director's details changed for Mrs Margaret Mary Whitehead on 28 January 2015 (2 pages)
8 May 2015Accounts for a small company made up to 31 July 2014 (8 pages)
8 May 2015Accounts for a small company made up to 31 July 2014 (8 pages)
30 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(7 pages)
30 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(7 pages)
17 December 2014Director's details changed for Mr Paul John Mcjannett on 12 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Paul John Mcjannett on 12 December 2014 (2 pages)
8 May 2014Appointment of Mr Paul John Mcjannett as a director (2 pages)
8 May 2014Appointment of Mr Amdrew James Fraser as a director (2 pages)
8 May 2014Appointment of Mr Amdrew James Fraser as a director (2 pages)
8 May 2014Director's details changed for Mr Amdrew James Fraser on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Amdrew James Fraser on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Amdrew James Fraser on 8 May 2014 (2 pages)
8 May 2014Appointment of Mr Paul John Mcjannett as a director (2 pages)
29 April 2014Accounts for a small company made up to 31 July 2013 (8 pages)
29 April 2014Accounts for a small company made up to 31 July 2013 (8 pages)
30 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(6 pages)
30 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(6 pages)
2 May 2013Accounts for a small company made up to 31 July 2012 (8 pages)
2 May 2013Accounts for a small company made up to 31 July 2012 (8 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
25 April 2012Accounts for a small company made up to 31 July 2011 (8 pages)
25 April 2012Accounts for a small company made up to 31 July 2011 (8 pages)
16 April 2012Appointment of Mr Alexander James Whitehead as a director (2 pages)
16 April 2012Appointment of Mr Edward Christian Whitehead as a director (2 pages)
16 April 2012Appointment of Mr Edward Christian Whitehead as a director (2 pages)
16 April 2012Appointment of Mr Alexander James Whitehead as a director (2 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
3 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
3 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
29 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
21 December 2009Director's details changed for Mr Michael John Whitehead on 20 December 2009 (2 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
21 December 2009Secretary's details changed for Mr Michael John Whitehead on 20 December 2009 (1 page)
21 December 2009Secretary's details changed for Mr Michael John Whitehead on 20 December 2009 (1 page)
21 December 2009Director's details changed for Mr Michael John Whitehead on 20 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Margaret Mary Whitehead on 20 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Jacqueline Sheilah Maclachlan Whitehead on 20 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Jacqueline Sheilah Maclachlan Whitehead on 20 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Margaret Mary Whitehead on 20 December 2009 (2 pages)
29 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
29 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 December 2008Return made up to 20/12/08; full list of members (5 pages)
23 December 2008Location of debenture register (1 page)
23 December 2008Location of debenture register (1 page)
23 December 2008Return made up to 20/12/08; full list of members (5 pages)
23 December 2008Appointment terminated director frank whitehead (1 page)
23 December 2008Appointment terminated director frank whitehead (1 page)
2 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (8 pages)
21 December 2007Return made up to 20/12/07; full list of members (4 pages)
21 December 2007Return made up to 20/12/07; full list of members (4 pages)
22 May 2007Accounts for a small company made up to 31 July 2006 (8 pages)
22 May 2007Accounts for a small company made up to 31 July 2006 (8 pages)
21 December 2006Return made up to 20/12/06; full list of members (4 pages)
21 December 2006Return made up to 20/12/06; full list of members (4 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
5 June 2006Accounts for a small company made up to 31 July 2005 (8 pages)
5 January 2006Return made up to 20/12/05; full list of members (4 pages)
5 January 2006Return made up to 20/12/05; full list of members (4 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
11 January 2005Return made up to 20/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 January 2005Return made up to 20/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (8 pages)
20 January 2004Return made up to 20/12/03; full list of members (9 pages)
20 January 2004Return made up to 20/12/03; full list of members (9 pages)
14 May 2003Accounts for a small company made up to 31 July 2002 (9 pages)
14 May 2003Accounts for a small company made up to 31 July 2002 (9 pages)
15 January 2003Return made up to 20/12/02; full list of members (9 pages)
15 January 2003Return made up to 20/12/02; full list of members (9 pages)
29 April 2002Accounts for a small company made up to 31 July 2001 (9 pages)
29 April 2002Accounts for a small company made up to 31 July 2001 (9 pages)
11 January 2002Return made up to 20/12/01; full list of members (8 pages)
11 January 2002Return made up to 20/12/01; full list of members (8 pages)
21 June 2001Accounts for a small company made up to 31 July 2000 (9 pages)
21 June 2001Accounts for a small company made up to 31 July 2000 (9 pages)
15 January 2001Return made up to 20/12/00; full list of members (8 pages)
15 January 2001Return made up to 20/12/00; full list of members (8 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
11 January 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(8 pages)
11 January 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
(8 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (9 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (9 pages)
9 February 1999Return made up to 20/12/98; no change of members (5 pages)
9 February 1999Return made up to 20/12/98; no change of members (5 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (9 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (9 pages)
18 February 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 1997Secretary's particulars changed;director's particulars changed (1 page)
11 December 1997Secretary's particulars changed;director's particulars changed (1 page)
11 December 1997Director's particulars changed (1 page)
11 December 1997Director's particulars changed (1 page)
2 June 1997Accounts for a small company made up to 31 July 1996 (10 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (10 pages)
13 January 1997Return made up to 20/12/96; full list of members (5 pages)
13 January 1997Return made up to 20/12/96; full list of members (5 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (10 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (10 pages)
1 May 1996Particulars of mortgage/charge (5 pages)
1 May 1996Particulars of mortgage/charge (5 pages)
17 February 1996Return made up to 20/12/95; full list of members (7 pages)
17 February 1996Return made up to 20/12/95; full list of members (7 pages)
21 December 1995Registered office changed on 21/12/95 from: 14 clifton moor business village james nicolson link york YO3 4XG (1 page)
21 December 1995Registered office changed on 21/12/95 from: 14 clifton moor business village james nicolson link york YO3 4XG (1 page)
3 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Particulars of mortgage/charge (4 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (10 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (10 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
29 April 1982Certificate of incorporation (1 page)
29 April 1982Certificate of incorporation (1 page)