Company NameBuilding Design U.K. Limited
DirectorsTerry Brightmore and Graham Poole
Company StatusActive
Company Number02655262
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameMr Graham Poole
NationalityBritish
StatusCurrent
Appointed18 October 1991(same day as company formation)
RoleArchitectural Technician
Country of ResidenceGb-Eng
Correspondence Address26 Wordsworth Approach
Pontefract
West Yorkshire
WF8 1NQ
Director NameMr Terry Brightmore
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1993(1 year, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence Address2 Bywater Villas
Bridge Lane
Knottingley
West Yorkshire
WF11 9AE
Director NameMr Graham Poole
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(30 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Director NameMr Russell Kevin Nicholas Osbrone
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(same day as company formation)
RoleArchitectural Surveying Services
Correspondence Address364 Dewsbury Road
Wakefield
West Yorkshire
WF2 9DS
Director NameMr Graham Poole
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(same day as company formation)
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence Address26 Wordsworth Approach
Pontefract
West Yorkshire
WF8 1NQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01977 604737
Telephone regionPontefract

Location

Registered Address38 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1G. Poole
50.00%
Ordinary
50 at £1T. Brightmore
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,708
Cash£7,639
Current Liabilities£11,724

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

8 March 1994Delivered on: 24 March 1994
Satisfied on: 11 December 2010
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 October 2023Confirmation statement made on 13 October 2023 with updates (4 pages)
14 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 January 2023Cessation of Terry Brightmore as a person with significant control on 31 December 2022 (1 page)
3 January 2023Termination of appointment of Terry Brightmore as a director on 31 December 2022 (1 page)
25 October 2022Confirmation statement made on 13 October 2022 with updates (5 pages)
10 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 September 2022Appointment of Mr Graham Poole as a director on 22 September 2022 (2 pages)
13 December 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 September 2021Termination of appointment of Graham Poole as a director on 22 September 2021 (1 page)
24 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 October 2014Director's details changed for Terry Brightmore on 13 October 2014 (2 pages)
15 October 2014Director's details changed for Mr Graham Poole on 13 October 2014 (2 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Director's details changed for Terry Brightmore on 13 October 2014 (2 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Director's details changed for Mr Graham Poole on 13 October 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 October 2013Director's details changed for Mr Graham Poole on 3 January 2013 (2 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Secretary's details changed for Mr Graham Poole on 3 January 2013 (2 pages)
22 October 2013Director's details changed for Mr Graham Poole on 3 January 2013 (2 pages)
22 October 2013Secretary's details changed for Mr Graham Poole on 3 January 2013 (2 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Director's details changed for Mr Graham Poole on 3 January 2013 (2 pages)
22 October 2013Secretary's details changed for Mr Graham Poole on 3 January 2013 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Terence Brightmore on 16 October 2010 (2 pages)
2 November 2010Director's details changed for Terence Brightmore on 16 October 2010 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 October 2009Director's details changed for Mr Graham Poole on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Graham Poole on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Terence Brightmore on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Graham Poole on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Terence Brightmore on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Terence Brightmore on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 October 2008Return made up to 16/10/08; full list of members (4 pages)
28 October 2008Return made up to 16/10/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 October 2007Return made up to 18/10/07; full list of members (2 pages)
25 October 2007Return made up to 18/10/07; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2006Return made up to 18/10/06; full list of members (2 pages)
2 November 2006Return made up to 18/10/06; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2005Return made up to 18/10/05; full list of members (7 pages)
26 October 2005Return made up to 18/10/05; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 October 2004Return made up to 18/10/04; full list of members (7 pages)
15 October 2004Return made up to 18/10/04; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 October 2003Return made up to 18/10/03; full list of members (7 pages)
10 October 2003Return made up to 18/10/03; full list of members (7 pages)
22 October 2002Return made up to 18/10/02; full list of members (7 pages)
22 October 2002Return made up to 18/10/02; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 October 2001Return made up to 18/10/01; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 October 2001Return made up to 18/10/01; full list of members (6 pages)
1 November 2000Return made up to 18/10/00; full list of members (6 pages)
1 November 2000Return made up to 18/10/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Return made up to 18/10/99; full list of members (6 pages)
27 October 1999Return made up to 18/10/99; full list of members (6 pages)
6 November 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 October 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 October 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 November 1996Return made up to 18/10/96; full list of members (6 pages)
4 November 1996Return made up to 18/10/96; full list of members (6 pages)
29 April 1996Registered office changed on 29/04/96 from: westfield house 7 westfield road wakefield west yorkshire WF1 3RB (1 page)
29 April 1996Registered office changed on 29/04/96 from: westfield house 7 westfield road wakefield west yorkshire WF1 3RB (1 page)
11 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
11 October 1995Return made up to 18/10/95; no change of members (4 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
11 October 1995Return made up to 18/10/95; no change of members (4 pages)
14 August 1995Registered office changed on 14/08/95 from: 4 rishworth street wakefield west yorkshire WF1 3BY (1 page)
14 August 1995Registered office changed on 14/08/95 from: 4 rishworth street wakefield west yorkshire WF1 3BY (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)