Background WavePink WaveYellow Wave

BEX DESIGN & PRINT LTD (03280700)

BEX DESIGN & PRINT LTD (03280700) is an active UK company. incorporated on 19 November 1996. with registered office in Calne. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 2 other business activities. BEX DESIGN & PRINT LTD has been registered for 29 years. Current directors include CONWAY, Melanie, O'NEILL, Mark Patrick, WHITCOMB, Hugh Mark.

Company Number
03280700
Status
active
Type
ltd
Incorporated
19 November 1996
Age
29 years
Address
Stanier Road, Calne, SN11 9PX
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
CONWAY, Melanie, O'NEILL, Mark Patrick, WHITCOMB, Hugh Mark
SIC Codes
18129, 26110, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEX DESIGN & PRINT LTD

BEX DESIGN & PRINT LTD is an active company incorporated on 19 November 1996 with the registered office located in Calne. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 2 other business activities. BEX DESIGN & PRINT LTD was registered 29 years ago.(SIC: 18129, 26110, 32990)

Status

active

Active since 29 years ago

Company No

03280700

LTD Company

Age

29 Years

Incorporated 19 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

BEX DESIGN SERVICES LIMITED
From: 9 December 1997To: 16 October 2014
BEX DESIGNS SERVICES LIMITED
From: 19 November 1996To: 9 December 1997
Contact
Address

Stanier Road Portemarsh Industrial Estate Calne, SN11 9PX,

Timeline

18 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Nov 09
Director Left
Apr 10
Funding Round
Jun 10
Funding Round
Nov 10
Director Left
Sept 17
Loan Cleared
Jul 18
Loan Secured
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Mar 22
Owner Exit
Mar 22
Director Joined
Aug 23
Loan Secured
Aug 23
Owner Exit
Sept 23
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

LOCKHART-ROSS, Inca

Active
Stanier Road, CalneSN11 9PX
Secretary
Appointed 30 Mar 2022

CONWAY, Melanie

Active
Stanier Road, CalneSN11 9PX
Born October 1983
Director
Appointed 07 Aug 2023

O'NEILL, Mark Patrick

Active
Stanier Road, CalneSN11 9PX
Born March 1984
Director
Appointed 11 Mar 2022

WHITCOMB, Hugh Mark

Active
Stanier Road, CalneSN11 9PX
Born November 1961
Director
Appointed 11 Mar 2022

BOARD, Michael John

Resigned
Portemarsh Industrial Estate, CalneSN11 9PX
Secretary
Appointed 01 Dec 2004
Resigned 11 Mar 2022

OCCLESHAW, Susan Margaret

Resigned
50 Curzon Street, CalneSN11 0DG
Secretary
Appointed 19 Nov 1996
Resigned 01 Dec 2004

CRS LEGAL SERVICES LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate secretary
Appointed 19 Nov 1996
Resigned 19 Nov 1996

BOARD, Elizabeth Mary

Resigned
Saxon Lains, CalneSN11 9LL
Born May 1950
Director
Appointed 01 May 1999
Resigned 11 Mar 2022

BOARD, Ian Michael

Resigned
Portemarsh Industrial Estate, CalneSN11 9PX
Born April 1975
Director
Appointed 01 Dec 2004
Resigned 11 Mar 2022

BOARD, Mark John

Resigned
Portemarsh Industrial Estate, CalneSN11 9PX
Born October 1969
Director
Appointed 01 Dec 2004
Resigned 26 Sept 2017

BOARD, Michael John

Resigned
Portemarsh Industrial Estate, CalneSN11 9PX
Born August 1946
Director
Appointed 19 Nov 1996
Resigned 11 Mar 2022

CHESHIRE, Nigel Leonard

Resigned
The Old Kitchen Garden, RadstockBA3 5AN
Born January 1949
Director
Appointed 24 Feb 1999
Resigned 05 Jul 2001

HAYWARD, Andrew Roger David

Resigned
33 Minster Way, ChippenhamSN14 0PY
Born November 1963
Director
Appointed 12 Nov 2002
Resigned 31 Dec 2002

RAIKES MAY, Amanda Jane

Resigned
31 Conway Crescent, MelkshamSN12 6BD
Born December 1960
Director
Appointed 01 May 1999
Resigned 30 Apr 2001

RAIKES-MAY, Steven Christopher

Resigned
31 Conway Crescent, MelkshamSN12 6BD
Born August 1953
Director
Appointed 19 Nov 1996
Resigned 30 Apr 2001

SNELL, Matthew Christopher

Resigned
Magnolia Rise, CalneSN11 0QP
Born February 1977
Director
Appointed 23 Jul 2009
Resigned 03 Feb 2010

MC FORMATIONS LIMITED

Resigned
Newfoundland Chambers, CardiffCF4 3JN
Corporate director
Appointed 19 Nov 1996
Resigned 19 Nov 1996

Persons with significant control

3

1 Active
2 Ceased
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2023

Amcomri 16 Limited

Ceased
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2022
Ceased 31 Aug 2023
ChippenhamSN15 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Mar 2022
Fundings
Financials
Latest Activities

Filing History

135

Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 April 2023
RP04CS01RP04CS01
Change To A Person With Significant Control
29 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 April 2022
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
28 April 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Annual Return With Made Up Date
22 April 2022
RP04AR01RP04AR01
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
26 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2022
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
23 March 2022
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Confirmation Statement
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
16 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 October 2014
CONNOTConfirmation Statement Notification
Capital Variation Of Rights Attached To Shares
16 June 2014
SH10Notice of Particulars of Variation
Statement Of Companys Objects
16 June 2014
CC04CC04
Resolution
16 June 2014
RESOLUTIONSResolutions
Resolution
16 June 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 June 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Change Person Secretary Company With Change Date
2 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Capital Allotment Shares
5 November 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Capital Allotment Shares
11 June 2010
SH01Allotment of Shares
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
15 December 2009
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
23 September 2009
88(2)Return of Allotment of Shares
Legacy
23 September 2009
123Notice of Increase in Nominal Capital
Resolution
23 September 2009
RESOLUTIONSResolutions
Resolution
23 September 2009
RESOLUTIONSResolutions
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
353353
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2003
AAAnnual Accounts
Legacy
14 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 February 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
26 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
2 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1999
AAAnnual Accounts
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 April 1998
AAAnnual Accounts
Certificate Change Of Name Company
8 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1997
225Change of Accounting Reference Date
Legacy
20 November 1997
88(2)R88(2)R
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Resolution
20 November 1997
RESOLUTIONSResolutions
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
287Change of Registered Office
Incorporation Company
19 November 1996
NEWINCIncorporation