Company NameDitto 4 Design Ltd.
DirectorsRonald Stephen Fothergill and Lindsay Jayne Fothergill
Company StatusActive
Company Number04431073
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers

Directors

Director NameMr Ronald Stephen Fothergill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cherry Tree Close
Bilton
East Yorkshire
HU11 4EZ
Secretary NameLindsay Jayne Fothergill
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Cherry Tree Close
Bilton
Hull
East Yorkshire
HU11 4EZ
Director NameMrs Lindsay Jayne Fothergill
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(8 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cherry Tree Close
Bilton
East Yorkshire
HU11 4EZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteditto4design.com
Telephone01482 444133
Telephone regionHull

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lindsay Jayne Fothergill
50.00%
Ordinary
1 at £1Ronald Stephen Fothergill
50.00%
Ordinary

Financials

Year2014
Net Worth£12,287
Cash£50
Current Liabilities£44,747

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (2 weeks, 6 days from now)

Charges

13 December 2018Delivered on: 13 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 August 2023Registered office address changed from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom to 72 Lairgate Beverley East Yorkshire HU17 8EU on 18 August 2023 (1 page)
3 May 2023Confirmation statement made on 3 May 2023 with updates (5 pages)
14 March 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (5 pages)
24 February 2022Total exemption full accounts made up to 31 October 2021 (14 pages)
4 May 2021Confirmation statement made on 3 May 2021 with updates (5 pages)
2 March 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
12 May 2020Confirmation statement made on 3 May 2020 with updates (5 pages)
4 May 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
14 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 December 2018Registration of charge 044310730001, created on 13 December 2018 (43 pages)
14 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
20 March 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 May 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to 74 Lairgate Beverley East Yorkshire HU17 8EU on 24 May 2016 (1 page)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 February 2011Appointment of Mrs Lindsay Jayne Fothergill as a director (2 pages)
21 February 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(3 pages)
21 February 2011Appointment of Mrs Lindsay Jayne Fothergill as a director (2 pages)
21 February 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(3 pages)
21 February 2011Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2
(3 pages)
14 May 2010Director's details changed for Ronald Stephen Fothergill on 3 May 2010 (2 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Ronald Stephen Fothergill on 3 May 2010 (2 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Ronald Stephen Fothergill on 3 May 2010 (2 pages)
19 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 June 2009Return made up to 03/05/09; full list of members (3 pages)
3 June 2009Return made up to 03/05/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 June 2008Return made up to 03/05/08; full list of members (3 pages)
20 June 2008Return made up to 03/05/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 May 2007Return made up to 03/05/07; full list of members (2 pages)
9 May 2007Return made up to 03/05/07; full list of members (2 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 May 2006Return made up to 03/05/06; full list of members (6 pages)
11 May 2006Return made up to 03/05/06; full list of members (6 pages)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 May 2005Return made up to 03/05/05; full list of members (6 pages)
31 May 2005Return made up to 03/05/05; full list of members (6 pages)
23 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 May 2004Return made up to 03/05/04; full list of members (6 pages)
19 May 2004Return made up to 03/05/04; full list of members (6 pages)
12 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 May 2003Return made up to 03/05/03; full list of members (6 pages)
16 May 2003Return made up to 03/05/03; full list of members (6 pages)
16 January 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
16 January 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
3 May 2002Incorporation (15 pages)
3 May 2002Incorporation (15 pages)