Company NameD3 Office Group Limited
Company StatusActive
Company Number03597932
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameRichard Andrew Denley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratsource House, Malmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Secretary NameRichard Andrew Denley
NationalityBritish
StatusCurrent
Appointed27 July 2000(2 years after company formation)
Appointment Duration23 years, 9 months
RoleOffice Supply Manager
Country of ResidenceEngland
Correspondence AddressStratsource House, Malmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director NameMr Martin Jeremy Shaw
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2005(7 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratsource House, Malmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director NameJulia Susan Denley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(10 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratsource House, Malmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director NameClare Shaw
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(10 years, 10 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStratsource House, Malmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
Director NamePatricia Mainprize
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurcroft
Arnold
Hull
North Humberside
HU11 5HP
Director NameChristopher Robert Shepherd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Russetts
Low Street, Sancton
York
YO43 4QY
Secretary NamePatricia Mainprize
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurcroft
Arnold
Hull
North Humberside
HU11 5HP
Director NameMrs Linda Cooper
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Clumpcliffe
Methley Lane
Leeds
West Yorkshire
LS26 9HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websited3office.co.uk
Email address[email protected]
Telephone01482 878737
Telephone regionHull

Location

Registered AddressStratsource House, Malmo Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YF
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

60k at £1Stratsource LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£383,539
Cash£124,234
Current Liabilities£1,368,022

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

27 July 2020Delivered on: 29 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 August 2013Delivered on: 9 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 November 2009Delivered on: 3 December 2009
Satisfied on: 28 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 March 2008Delivered on: 22 March 2008
Satisfied on: 14 July 2014
Persons entitled: Bank of Scotland PLC

Classification: Corporate guarantee
Secured details: All monies due or to become due from the company and stratsource limited to the chargee on any account whatsoever.
Particulars: By way of a right of set off all the companys present and future bank accounts, cash at bank and credit balances with the bank and all rights relating to them.
Fully Satisfied
19 March 2008Delivered on: 22 March 2008
Satisfied on: 21 December 2012
Persons entitled: Bank of Scotland 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 April 2001Delivered on: 14 April 2001
Satisfied on: 8 April 2008
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.
Fully Satisfied
22 December 2000Delivered on: 11 January 2001
Satisfied on: 12 February 2001
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.
Fully Satisfied

Filing History

2 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 July 2020Registration of charge 035979320007, created on 27 July 2020 (61 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (5 pages)
22 July 2019Confirmation statement made on 14 July 2019 with updates (5 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 July 2018Confirmation statement made on 14 July 2018 with updates (5 pages)
20 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 60,000
(7 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 60,000
(7 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 60,000
(7 pages)
16 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 60,000
(7 pages)
14 July 2014Satisfaction of charge 4 in full (4 pages)
14 July 2014Satisfaction of charge 4 in full (4 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 February 2014Satisfaction of charge 5 in full (4 pages)
28 February 2014Satisfaction of charge 5 in full (4 pages)
9 August 2013Registration of charge 035979320006 (14 pages)
9 August 2013Registration of charge 035979320006 (14 pages)
7 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
7 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(7 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
24 August 2011Register(s) moved to registered inspection location (1 page)
24 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
24 August 2011Register inspection address has been changed (1 page)
24 August 2011Register inspection address has been changed (1 page)
24 August 2011Register(s) moved to registered inspection location (1 page)
24 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Secretary's details changed for Richard Andrew Denley on 14 July 2010 (1 page)
15 July 2010Director's details changed for Richard Andrew Denley on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Martin Jeremy Shaw on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Clare Shaw on 14 July 2010 (2 pages)
15 July 2010Secretary's details changed for Richard Andrew Denley on 14 July 2010 (1 page)
15 July 2010Director's details changed for Richard Andrew Denley on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Clare Shaw on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Julia Susan Denley on 14 July 2010 (2 pages)
15 July 2010Director's details changed for Martin Jeremy Shaw on 14 July 2010 (2 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Julia Susan Denley on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA England on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA England on 14 July 2010 (1 page)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 August 2009Return made up to 14/07/09; full list of members (4 pages)
5 August 2009Return made up to 14/07/09; full list of members (4 pages)
26 June 2009Director appointed clare shaw (2 pages)
26 June 2009Director appointed julia susan denley (2 pages)
26 June 2009Director appointed julia susan denley (2 pages)
26 June 2009Director appointed clare shaw (2 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 July 2008Return made up to 14/07/08; full list of members (3 pages)
17 July 2008Return made up to 14/07/08; full list of members (3 pages)
17 July 2008Registered office changed on 17/07/2008 from stratsource house malmo road sutton fields industrial estate hull east yorkshire HU7 0YF (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Registered office changed on 17/07/2008 from stratsource house malmo road sutton fields industrial estate hull east yorkshire HU7 0YF (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Location of debenture register (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 February 2008Declaration of assistance for shares acquisition (9 pages)
21 February 2008Declaration of assistance for shares acquisition (9 pages)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
19 July 2007Return made up to 14/07/07; full list of members (3 pages)
19 July 2007Return made up to 14/07/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
1 September 2006Return made up to 14/07/06; full list of members (2 pages)
1 September 2006Return made up to 14/07/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
19 July 2005Return made up to 14/07/05; full list of members (3 pages)
19 July 2005Return made up to 14/07/05; full list of members (3 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 October 2004Registered office changed on 11/10/04 from: unit 16A bergen way sutton fields ind. Est. Hull HU7 0YQ (1 page)
11 October 2004Registered office changed on 11/10/04 from: unit 16A bergen way sutton fields ind. Est. Hull HU7 0YQ (1 page)
8 July 2004Return made up to 14/07/04; full list of members (7 pages)
8 July 2004Return made up to 14/07/04; full list of members (7 pages)
6 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
6 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
6 August 2003Return made up to 14/07/03; full list of members (7 pages)
6 August 2003Return made up to 14/07/03; full list of members (7 pages)
18 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 March 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 July 2002Return made up to 14/07/02; full list of members (7 pages)
11 July 2002Return made up to 14/07/02; full list of members (7 pages)
13 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
13 March 2002Accounts for a small company made up to 31 December 2001 (8 pages)
13 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 April 2001Declaration of assistance for shares acquisition (7 pages)
26 April 2001Declaration of assistance for shares acquisition (7 pages)
19 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
12 February 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
19 July 2000Return made up to 14/07/00; full list of members (8 pages)
19 July 2000Return made up to 14/07/00; full list of members (8 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
15 July 1999Return made up to 14/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Return made up to 14/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
22 March 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
22 March 1999Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998Secretary resigned (1 page)
14 July 1998Incorporation (17 pages)
14 July 1998Incorporation (17 pages)