Company NameDesign & Display Limited
Company StatusActive
Company Number02612800
CategoryPrivate Limited Company
Incorporation Date21 May 1991(32 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMrs Virginia Annable Lloyd
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1994(2 years, 8 months after company formation)
Appointment Duration30 years, 3 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel House Stocks Lane, Luddenden
Halifax
West Yorkshire
HX2 6SP
Director NameMr Alastair Craven
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed18 November 2013(22 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address10 Leadley Croft
Copmanthorpe
York
West Yorkshire
Director NameHaq Nawaz Hussain
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(28 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NamePhilip Robinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(28 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameMr Jon Andrew Worsnop
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(29 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameGilbert Lloyd
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1994)
RoleCutting Tool Manufacturer
Correspondence Address7 Quarry Road
Wheatley
Halifax
West Yorkshire
HX3 5LL
Director NameMr Clive Roland Lloyd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(3 weeks after company formation)
Appointment Duration28 years, 1 month (resigned 29 July 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Secretary NameMr Clive Roland Lloyd
NationalityBritish
StatusResigned
Appointed11 June 1991(3 weeks after company formation)
Appointment Duration28 years, 1 month (resigned 29 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
Director NameJason Hopkin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(6 years, 8 months after company formation)
Appointment Duration22 years, 1 month (resigned 13 March 2020)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressLascelles Court Lascelles Hall Road
Huddersfield
West Yorkshire
HD5 0BD
Director NameMatthew Paul Lloyd
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(6 years, 8 months after company formation)
Appointment Duration24 years, 5 months (resigned 29 July 2022)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBowling Alley Farm
117 Rastrick Common
Rastrick
HD6 3EN
Director NameMr Philip Edward Bamford
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2016(24 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Braewood Close
Bury
Lancashire
BL9 7PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websited3uk.com
Email address[email protected]
Telephone01422 378000
Telephone regionHalifax

Location

Registered AddressLowfields Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9DA
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches3 other UK companies use this postal address

Shareholders

891 at £1Mr Clive Roland Lloyd
44.55%
Ordinary
891 at £1Mrs Virginia Annable Lloyd
44.55%
Ordinary
99 at £1Mr Jason Hopkin
4.95%
Ordinary
99 at £1Mr Matthew Paul Lloyd
4.95%
Ordinary
9 at £1Mr Clive Roland Lloyd
0.45%
Ordinary C
9 at £1Mrs Virginia Annabelle Lloyd
0.45%
Ordinary C
1 at £1Mr Jason Hopkin
0.05%
Ordinary B
1 at £1Mr Matthew Paul Lloyd
0.05%
Ordinary B

Financials

Year2014
Turnover£7,455,435
Gross Profit£1,722,985
Net Worth£1,793,351
Cash£1,706
Current Liabilities£1,436,715

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return17 August 2023 (8 months, 3 weeks ago)
Next Return Due31 August 2024 (3 months, 3 weeks from now)

Charges

22 October 2008Delivered on: 4 November 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over debtors
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all book debts and other debts now and from time to time.
Outstanding

Filing History

9 April 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
23 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
2 May 2023Director's details changed for Mr Alastair Craven on 2 May 2023 (2 pages)
2 May 2023Director's details changed for Mrs Virginia Annable Lloyd on 2 May 2023 (2 pages)
1 December 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
17 August 2022Confirmation statement made on 17 August 2022 with updates (5 pages)
10 August 2022Termination of appointment of Matthew Paul Lloyd as a director on 29 July 2022 (1 page)
23 May 2022Confirmation statement made on 21 May 2022 with updates (9 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
26 May 2021Confirmation statement made on 21 May 2021 with updates (9 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
7 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 January 2021Change of share class name or designation (2 pages)
1 September 2020Amended total exemption full accounts made up to 31 July 2019 (10 pages)
11 August 2020Appointment of Mr Jon Andrew Worsnop as a director on 15 July 2020 (2 pages)
27 May 2020Confirmation statement made on 21 May 2020 with updates (9 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
18 March 2020Termination of appointment of Jason Hopkin as a director on 13 March 2020 (1 page)
15 October 2019Director's details changed for Mrs Virginia Annable Lloyd on 15 October 2019 (2 pages)
19 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
19 August 2019Change of share class name or designation (2 pages)
31 July 2019Termination of appointment of Clive Roland Lloyd as a director on 29 July 2019 (1 page)
31 July 2019Termination of appointment of Clive Roland Lloyd as a secretary on 29 July 2019 (1 page)
31 July 2019Appointment of Philip Robinson as a director on 29 July 2019 (2 pages)
31 July 2019Appointment of Haq Nawaz Hussain as a director on 29 July 2019 (2 pages)
17 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
13 July 2018Secretary's details changed for Mr Clive Roland Lloyd on 13 July 2018 (1 page)
13 July 2018Director's details changed for Mr Clive Roland Lloyd on 13 July 2018 (2 pages)
4 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
19 March 2018Director's details changed for Mrs Virginia Annabelle Lloyd on 19 March 2018 (2 pages)
19 March 2018Change of details for Mrs Virginia Annabelle Lloyd as a person with significant control on 19 March 2018 (2 pages)
24 January 2018Register inspection address has been changed to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE (1 page)
14 July 2017Notification of Clive Roland Lloyd as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Clive Roland Lloyd as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Virginia Annabelle Lloyd as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Virginia Annabelle Lloyd as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
4 April 2017Full accounts made up to 31 July 2016 (26 pages)
4 April 2017Full accounts made up to 31 July 2016 (26 pages)
13 March 2017Termination of appointment of Philip Edward Bamford as a director on 8 February 2017 (1 page)
13 March 2017Termination of appointment of Philip Edward Bamford as a director on 8 February 2017 (1 page)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,000
(12 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,000
(12 pages)
6 May 2016Accounts for a medium company made up to 31 July 2015 (20 pages)
6 May 2016Accounts for a medium company made up to 31 July 2015 (20 pages)
27 April 2016Change of share class name or designation (2 pages)
27 April 2016Change of share class name or designation (2 pages)
26 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(17 pages)
26 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(17 pages)
4 January 2016Appointment of Mr Phil Bamford as a director on 2 January 2016 (2 pages)
4 January 2016Appointment of Mr Phil Bamford as a director on 2 January 2016 (2 pages)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,000
(9 pages)
17 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,000
(9 pages)
11 May 2015Accounts for a medium company made up to 31 July 2014 (19 pages)
11 May 2015Accounts for a medium company made up to 31 July 2014 (19 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(9 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(9 pages)
2 May 2014Accounts for a medium company made up to 31 July 2013 (17 pages)
2 May 2014Accounts for a medium company made up to 31 July 2013 (17 pages)
19 November 2013Appointment of Mr Alastair Craven as a director (2 pages)
19 November 2013Appointment of Mr Alastair Craven as a director (2 pages)
12 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (9 pages)
12 June 2013Register(s) moved to registered office address (1 page)
12 June 2013Register(s) moved to registered office address (1 page)
12 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (9 pages)
28 March 2013Accounts for a medium company made up to 31 July 2012 (19 pages)
28 March 2013Accounts for a medium company made up to 31 July 2012 (19 pages)
20 November 2012Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (21 pages)
20 November 2012Second filing of AR01 previously delivered to Companies House made up to 21 May 2012 (21 pages)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 20 November 2012
(9 pages)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 20 November 2012
(9 pages)
23 April 2012Full accounts made up to 31 July 2011
  • ANNOTATION Pages containing unnecessary material were removed from the accounts on 19/11/2012.
(21 pages)
23 April 2012Full accounts made up to 31 July 2011
  • ANNOTATION Pages containing unnecessary material were removed from the accounts on 19/11/2012.
(21 pages)
22 August 2011Memorandum and Articles of Association (12 pages)
22 August 2011Memorandum and Articles of Association (12 pages)
11 August 2011Change of share class name or designation (2 pages)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
11 August 2011Change of share class name or designation (2 pages)
11 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (8 pages)
27 April 2011Full accounts made up to 31 July 2010 (23 pages)
27 April 2011Full accounts made up to 31 July 2010 (23 pages)
7 June 2010Director's details changed for Virginia Annabelle Lloyd on 21 May 2010 (2 pages)
7 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Jason Hopkin on 21 May 2010 (2 pages)
7 June 2010Director's details changed for Matthew Paul Lloyd on 21 May 2010 (2 pages)
7 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Virginia Annabelle Lloyd on 21 May 2010 (2 pages)
7 June 2010Director's details changed for Matthew Paul Lloyd on 21 May 2010 (2 pages)
7 June 2010Director's details changed for Jason Hopkin on 21 May 2010 (2 pages)
23 April 2010Accounts for a medium company made up to 31 July 2009 (17 pages)
23 April 2010Accounts for a medium company made up to 31 July 2009 (17 pages)
21 January 2010Register(s) moved to registered inspection location (2 pages)
21 January 2010Register inspection address has been changed (2 pages)
21 January 2010Register(s) moved to registered inspection location (2 pages)
21 January 2010Register inspection address has been changed (2 pages)
15 June 2009Return made up to 21/05/09; full list of members (5 pages)
15 June 2009Return made up to 21/05/09; full list of members (5 pages)
28 May 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
28 May 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
9 February 2009Director's change of particulars / jason hopkin / 20/11/2008 (1 page)
9 February 2009Director's change of particulars / jason hopkin / 20/11/2008 (1 page)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2008Return made up to 21/05/08; full list of members (5 pages)
20 June 2008Return made up to 21/05/08; full list of members (5 pages)
27 February 2008Accounts for a medium company made up to 31 July 2007 (18 pages)
27 February 2008Accounts for a medium company made up to 31 July 2007 (18 pages)
12 July 2007Return made up to 21/05/07; full list of members (8 pages)
12 July 2007Return made up to 21/05/07; full list of members (8 pages)
2 June 2007Accounts for a medium company made up to 31 July 2006 (18 pages)
2 June 2007Accounts for a medium company made up to 31 July 2006 (18 pages)
14 September 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
14 September 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
20 June 2006Return made up to 21/05/06; full list of members (9 pages)
20 June 2006Return made up to 21/05/06; full list of members (9 pages)
4 May 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
4 May 2006Accounts for a medium company made up to 30 June 2005 (17 pages)
4 May 2006Accounts for a medium company made up to 30 June 2005 (17 pages)
4 May 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
3 June 2005Return made up to 21/05/05; full list of members (9 pages)
3 June 2005Return made up to 21/05/05; full list of members (9 pages)
31 May 2005Accounts for a medium company made up to 31 July 2004 (18 pages)
31 May 2005Accounts for a medium company made up to 31 July 2004 (18 pages)
21 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2004Accounts for a medium company made up to 31 July 2003 (16 pages)
28 May 2004Accounts for a medium company made up to 31 July 2003 (16 pages)
18 June 2003Return made up to 21/05/03; full list of members (9 pages)
18 June 2003Return made up to 21/05/03; full list of members (9 pages)
3 June 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
3 June 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
25 June 2002Return made up to 21/05/02; full list of members (9 pages)
25 June 2002Return made up to 21/05/02; full list of members (9 pages)
5 June 2002Full accounts made up to 31 July 2001 (21 pages)
5 June 2002Full accounts made up to 31 July 2001 (21 pages)
18 June 2001Return made up to 21/05/01; full list of members (8 pages)
18 June 2001Return made up to 21/05/01; full list of members (8 pages)
4 June 2001Accounts for a medium company made up to 31 July 2000 (25 pages)
4 June 2001Accounts for a medium company made up to 31 July 2000 (25 pages)
26 June 2000Return made up to 21/05/00; full list of members (7 pages)
26 June 2000Return made up to 21/05/00; full list of members (7 pages)
21 December 1999Ad 01/08/99--------- £ si 1998@1=1998 £ ic 2/2000 (3 pages)
21 December 1999Ad 01/08/99--------- £ si 1998@1=1998 £ ic 2/2000 (3 pages)
20 December 1999Full accounts made up to 31 July 1999 (22 pages)
20 December 1999Full accounts made up to 31 July 1999 (22 pages)
9 June 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1999Return made up to 21/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1999Accounts for a medium company made up to 31 July 1998 (22 pages)
10 March 1999Accounts for a medium company made up to 31 July 1998 (22 pages)
16 April 1998Accounts for a medium company made up to 31 July 1997 (18 pages)
16 April 1998Accounts for a medium company made up to 31 July 1997 (18 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
28 June 1997Return made up to 21/05/97; full list of members (6 pages)
28 June 1997Return made up to 21/05/97; full list of members (6 pages)
4 April 1997Accounts for a medium company made up to 31 July 1996 (18 pages)
4 April 1997Accounts for a medium company made up to 31 July 1996 (18 pages)
15 December 1996Registered office changed on 15/12/96 from: victoria works, allerton place, gibbet st halifax, west yorkshire HX1 5JJ (1 page)
15 December 1996Registered office changed on 15/12/96 from: victoria works, allerton place, gibbet st halifax, west yorkshire HX1 5JJ (1 page)
19 June 1996Return made up to 21/05/96; full list of members (6 pages)
19 June 1996Return made up to 21/05/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
29 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 May 1995Return made up to 21/05/95; no change of members (4 pages)
25 May 1995Return made up to 21/05/95; no change of members (4 pages)