Company NameDescon Limited
DirectorsAnthony Bernard Grace and Clare Marie Henderson
Company StatusActive
Company Number00955347
CategoryPrivate Limited Company
Incorporation Date2 June 1969(54 years, 11 months ago)
Previous NameB.P.Grace Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Anthony Bernard Grace
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2000(31 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGraphic House
Otley Road
Guiseley
Leeds
LS20 8BH
Secretary NameMr Anthony Bernard Grace
NationalityBritish
StatusCurrent
Appointed31 October 2000(31 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraphic House
Otley Road
Guiseley
Leeds
LS20 8BH
Director NameDr Clare Marie Henderson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(39 years, 4 months after company formation)
Appointment Duration15 years, 7 months
RoleDietitian
Country of ResidenceEngland
Correspondence AddressGraphic House
Otley Road
Guiseley
Leeds
LS20 8BH
Director NameAlan Howard Akroyd
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(22 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 25 July 2008)
RoleDirector - Engineering Design Consultant
Correspondence Address8 Heath Gardens
Halifax
West Yorkshire
HX3 0BD
Director NameMr Bernard Paul Grace
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Gables Thorpe Lane
Guiseley
Leeds
West Yorkshire
LS20 8NS
Director NameKeith Gerard Salisbury
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(22 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 1994)
RoleCompany Director
Correspondence AddressWilks House
Thornthwaite
Harrogate
North Yorkshire
HG3 2QX
Secretary NameMargaret Valerie Grace
NationalityBritish
StatusResigned
Appointed14 August 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressWhite Gables Thorpe Lane
Guiseley
Leeds
West Yorkshire
LS20 8NS
Director NameJohn Atkinson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(30 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 2002)
RoleEngineering Designer
Correspondence AddressWoodlands
Hag Farm Road, Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AA

Contact

Websitedesconlimited.com
Telephone01943 877721
Telephone regionGuiseley

Location

Registered AddressGraphic House
Otley Road
Guiseley
Leeds
LS20 8BH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

10k at £1Bp Grace LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£187,773
Cash£48,485
Current Liabilities£77,610

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

29 January 2024Micro company accounts made up to 30 June 2023 (5 pages)
24 August 2023Change of details for Bp Grace Ltd as a person with significant control on 23 August 2023 (2 pages)
23 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
3 May 2023Micro company accounts made up to 30 June 2022 (6 pages)
25 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (6 pages)
24 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
21 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
19 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (6 pages)
23 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 30 June 2017 (3 pages)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 December 2016Micro company accounts made up to 30 June 2016 (3 pages)
17 December 2016Micro company accounts made up to 30 June 2016 (3 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 August 2016Director's details changed for Dr Clare Marie Henderson on 26 August 2016 (2 pages)
26 August 2016Director's details changed for Dr Clare Marie Henderson on 26 August 2016 (2 pages)
26 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 September 2015Director's details changed for Mr Anthony Bernard Grace on 1 August 2015 (2 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000
(4 pages)
1 September 2015Secretary's details changed for Mr Anthony Bernard Grace on 1 August 2015 (1 page)
1 September 2015Secretary's details changed for Mr Anthony Bernard Grace on 1 August 2015 (1 page)
1 September 2015Director's details changed for Mr Anthony Bernard Grace on 1 August 2015 (2 pages)
1 September 2015Secretary's details changed for Mr Anthony Bernard Grace on 1 August 2015 (1 page)
1 September 2015Director's details changed for Mr Anthony Bernard Grace on 1 August 2015 (2 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10,000
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
(5 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
(5 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10,000
(5 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 10,000
(5 pages)
6 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 October 2008Director appointed dr clare marie henderson (2 pages)
28 October 2008Director appointed dr clare marie henderson (2 pages)
20 August 2008Return made up to 14/08/08; full list of members (3 pages)
20 August 2008Return made up to 14/08/08; full list of members (3 pages)
19 August 2008Appointment terminated director alan akroyd (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Appointment terminated director alan akroyd (1 page)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 August 2007Return made up to 14/08/07; full list of members (3 pages)
22 August 2007Return made up to 14/08/07; full list of members (3 pages)
22 August 2007Location of register of members (1 page)
22 August 2007Location of register of members (1 page)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 August 2006Return made up to 14/08/06; full list of members (3 pages)
17 August 2006Return made up to 14/08/06; full list of members (3 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 August 2005Return made up to 14/08/05; full list of members (3 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 14/08/05; full list of members (3 pages)
12 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
18 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
4 September 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
2 September 2003Return made up to 14/08/03; full list of members (7 pages)
2 September 2003Return made up to 14/08/03; full list of members (7 pages)
7 November 2002Director resigned (2 pages)
7 November 2002Director resigned (2 pages)
11 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
11 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
11 September 2002Return made up to 14/08/02; full list of members (7 pages)
11 September 2002Return made up to 14/08/02; full list of members (7 pages)
21 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
21 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
28 August 2001Return made up to 14/08/01; full list of members (7 pages)
28 August 2001Return made up to 14/08/01; full list of members (7 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New secretary appointed;new director appointed (2 pages)
20 September 2000Auditor's resignation (2 pages)
20 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 September 2000Auditor's resignation (2 pages)
23 August 2000Full accounts made up to 30 June 2000 (11 pages)
23 August 2000Full accounts made up to 30 June 2000 (11 pages)
15 August 2000Return made up to 14/08/00; full list of members (7 pages)
15 August 2000Return made up to 14/08/00; full list of members (7 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
14 October 1999Full accounts made up to 30 June 1999 (11 pages)
14 October 1999Full accounts made up to 30 June 1999 (11 pages)
10 September 1999Return made up to 14/08/99; full list of members (6 pages)
10 September 1999Return made up to 14/08/99; full list of members (6 pages)
28 September 1998Full accounts made up to 30 June 1998 (11 pages)
28 September 1998Full accounts made up to 30 June 1998 (11 pages)
7 September 1998Return made up to 14/08/98; no change of members (4 pages)
7 September 1998Return made up to 14/08/98; no change of members (4 pages)
1 October 1997Full accounts made up to 30 June 1997 (11 pages)
1 October 1997Full accounts made up to 30 June 1997 (11 pages)
9 September 1997Return made up to 14/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 September 1997Return made up to 14/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
17 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
28 August 1996Return made up to 14/08/96; full list of members (6 pages)
28 August 1996Return made up to 14/08/96; full list of members (6 pages)
26 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
26 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)