Company NameM.S. Design International Limited
DirectorsHardyal Singh Mehat and Surrinder Singh Mehat
Company StatusActive
Company Number01598308
CategoryPrivate Limited Company
Incorporation Date18 November 1981(42 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Hardyal Singh Mehat
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Surrinder Singh Mehat
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 5 months
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Secretary NameMr Hardyal Singh Mehat
NationalityBritish
StatusCurrent
Appointed31 March 1994(12 years, 4 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameMr Mohinder Singh Mehat
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence AddressWoodside Court 33 Woodside Lane
Huddersfield
West Yorkshire
HD2 2HA
Director NameAmrik Singh Mekat
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleTextile Executive
Correspondence Address10a The Dell
Fixby
Huddersfield
West Yorkshire
HD2 2FD
Secretary NameAmrik Singh Mekat
NationalityBritish
StatusResigned
Appointed09 November 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address10a The Dell
Fixby
Huddersfield
West Yorkshire
HD2 2FD

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Mr Hardyal Singh Mehat
50.00%
Ordinary
10k at £1Surrinder Singh Mehat
50.00%
Ordinary

Financials

Year2014
Net Worth£2,446,261
Cash£1,276
Current Liabilities£187,576

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

23 August 2017Delivered on: 23 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
15 January 2016Delivered on: 18 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The former kendray hotel. Birk avenue, kendray, barnsley, S70 3AH. Registered at hm land registry with title number of SYK328474.
Outstanding
15 January 2016Delivered on: 18 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ashley industrial estate, leeds road, huddersfield, HD2 1RU. Registered at hm land registry with title number of WYK327553.
Outstanding
21 December 2015Delivered on: 23 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 December 2007Delivered on: 5 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-12 leeds mini business park leeds road huddersfield,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 November 2007Delivered on: 9 November 2007
Persons entitled: The Royal 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
19 July 1991Delivered on: 26 July 1991
Persons entitled: The Royal 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 April 1990Delivered on: 25 April 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land & buildings k/a 12 old leeds road huddersfield and land at the front of 12 old leeds road huddersfield t/no wyk 266858 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
23 August 2017Delivered on: 31 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land on the south side of leeds road, huddersfield registered at hm land registry under title number WYK262133.
Outstanding
23 August 2017Delivered on: 31 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Former kendray hotel, birk avenue, kendray hotel, barnsley, S70 3AH registered at hm land registry under title number SYK328474.
Outstanding
23 August 2017Delivered on: 31 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land on the south-east side of leeds road, huddersfield registered at hm land registry under title number WYK327553.
Outstanding
8 July 1982Delivered on: 16 July 1982
Satisfied on: 16 June 1990
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & property 12 old leeds road huddersfield west yorkshire title no. Yk 9298.
Fully Satisfied

Filing History

5 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
21 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
21 August 2019Director's details changed for Mr Hardyal Singh Mehat on 21 August 2019 (2 pages)
21 August 2019Secretary's details changed for Mr Hardyal Singh Mehat on 21 August 2019 (1 page)
21 August 2019Director's details changed for Mr Surrinder Singh Mehat on 21 August 2019 (2 pages)
4 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 April 2019Registered office address changed from Unit 4 South Leeds Trade Centre 16 Belle Isle Road Leeds LS10 2DL to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 5 April 2019 (1 page)
4 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 October 2017Notification of Surrinder Singh Mehat as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 October 2017Notification of Surrinder Singh Mehat as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Registration of charge 015983080012, created on 23 August 2017 (16 pages)
31 August 2017Registration of charge 015983080011, created on 23 August 2017 (16 pages)
31 August 2017Registration of charge 015983080011, created on 23 August 2017 (16 pages)
31 August 2017Registration of charge 015983080010, created on 23 August 2017 (16 pages)
31 August 2017Registration of charge 015983080010, created on 23 August 2017 (16 pages)
31 August 2017Registration of charge 015983080012, created on 23 August 2017 (16 pages)
29 August 2017Satisfaction of charge 2 in full (1 page)
29 August 2017Satisfaction of charge 015983080007 in full (1 page)
29 August 2017Satisfaction of charge 015983080008 in full (1 page)
29 August 2017Satisfaction of charge 015983080008 in full (1 page)
29 August 2017Satisfaction of charge 3 in full (1 page)
29 August 2017Satisfaction of charge 5 in full (2 pages)
29 August 2017Satisfaction of charge 4 in full (1 page)
29 August 2017Satisfaction of charge 3 in full (1 page)
29 August 2017Satisfaction of charge 015983080007 in full (1 page)
29 August 2017Satisfaction of charge 4 in full (1 page)
29 August 2017Satisfaction of charge 015983080006 in full (1 page)
29 August 2017Satisfaction of charge 5 in full (2 pages)
29 August 2017Satisfaction of charge 2 in full (1 page)
29 August 2017Satisfaction of charge 015983080006 in full (1 page)
23 August 2017Registration of charge 015983080009, created on 23 August 2017 (20 pages)
23 August 2017Registration of charge 015983080009, created on 23 August 2017 (20 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2016Registration of charge 015983080007, created on 15 January 2016 (7 pages)
18 January 2016Registration of charge 015983080008, created on 15 January 2016 (7 pages)
18 January 2016Registration of charge 015983080008, created on 15 January 2016 (7 pages)
18 January 2016Registration of charge 015983080007, created on 15 January 2016 (7 pages)
23 December 2015Registration of charge 015983080006, created on 21 December 2015 (5 pages)
23 December 2015Registration of charge 015983080006, created on 21 December 2015 (5 pages)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20,000
(5 pages)
26 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 20,000
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,000
(5 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,000
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 20,000
(5 pages)
7 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 20,000
(5 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2010Registered office address changed from Unit 4 South Leeds Trade Centre 16Belle Isle Road Leeds West Yorkshire LS10 2DL on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Unit 4 South Leeds Trade Centre 16Belle Isle Road Leeds West Yorkshire LS10 2DL on 13 December 2010 (1 page)
13 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
10 December 2010Director's details changed for Mr Surrinder Singh Mehat on 1 September 2010 (2 pages)
10 December 2010Director's details changed for Mr Surrinder Singh Mehat on 1 September 2010 (2 pages)
10 December 2010Director's details changed for Mr Hardyal Singh Mehat on 1 September 2010 (2 pages)
10 December 2010Director's details changed for Mr Hardyal Singh Mehat on 1 September 2010 (2 pages)
10 December 2010Director's details changed for Mr Surrinder Singh Mehat on 1 September 2010 (2 pages)
10 December 2010Director's details changed for Mr Hardyal Singh Mehat on 1 September 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2008Return made up to 28/09/08; full list of members (4 pages)
2 December 2008Return made up to 28/09/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 January 2008Return made up to 28/09/07; full list of members (3 pages)
10 January 2008Return made up to 28/09/07; full list of members (3 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
5 December 2007Particulars of mortgage/charge (4 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Particulars of mortgage/charge (3 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2006Registered office changed on 05/12/06 from: planet house 19 sheepscar street south leeds west yorkshire LS7 1AD (1 page)
5 December 2006Registered office changed on 05/12/06 from: planet house 19 sheepscar street south leeds west yorkshire LS7 1AD (1 page)
23 October 2006Return made up to 28/09/06; full list of members (3 pages)
23 October 2006Return made up to 28/09/06; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 September 2005Return made up to 28/09/05; full list of members (3 pages)
30 September 2005Return made up to 28/09/05; full list of members (3 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 October 2004Return made up to 28/09/04; full list of members (7 pages)
12 October 2004Return made up to 28/09/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2003Return made up to 15/10/03; full list of members (7 pages)
27 October 2003Return made up to 15/10/03; full list of members (7 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2002Return made up to 15/10/02; full list of members (7 pages)
28 October 2002Return made up to 15/10/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 November 2001Return made up to 29/10/01; full list of members (6 pages)
3 November 2001Return made up to 29/10/01; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 November 2000Return made up to 04/11/00; full list of members (6 pages)
6 November 2000Return made up to 04/11/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 November 1999Return made up to 04/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1999Return made up to 04/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 November 1998Return made up to 04/11/98; full list of members (6 pages)
13 November 1998Return made up to 04/11/98; full list of members (6 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 November 1997Return made up to 04/11/97; full list of members (6 pages)
18 November 1997Return made up to 04/11/97; full list of members (6 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 November 1996Return made up to 04/11/96; full list of members
  • 363(287) ‐ Registered office changed on 18/11/96
(6 pages)
18 November 1996Return made up to 04/11/96; full list of members
  • 363(287) ‐ Registered office changed on 18/11/96
(6 pages)
16 November 1995Return made up to 06/11/95; full list of members (6 pages)
16 November 1995Return made up to 06/11/95; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)