Company NameApproved Design Consultancy Limited
Company StatusActive
Company Number04001676
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Ian O'Connor
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2016(15 years, 11 months after company formation)
Appointment Duration8 years
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Paul Barry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Secretary NameThomas Gray
StatusCurrent
Appointed25 February 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Robert Laszlo Rostas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(23 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameAndrew Kitching
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hodnet Place
Cannock
Staffordshire
WS11 7YF
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAlison Kitching
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleSecretary
Correspondence Address1 Hodnet Place
Cannock
Staffordshire
WS11 7YF
Director NameMr Stephen Robert Hilditch
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(9 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2019)
RoleLegal Activities
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Martin Watton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(9 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 November 2020)
RoleLegal Activities
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pioneer Way
Pioneer Business Park
Castleford
West Yorkshire
WF10 5QU
Director NameMr Martin John Holt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2020(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr David George Harrison
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ

Contact

Websitewww.approveddesign.co.uk/
Email address[email protected]
Telephone01543 509456
Telephone regionCannock

Location

Registered Address6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lakeside Hilton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£942,011
Cash£611,582
Current Liabilities£390,417

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

23 April 2016Delivered on: 3 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
23 April 2016Delivered on: 28 April 2016
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

29 November 2023Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023 (2 pages)
29 November 2023Termination of appointment of David George Harrison as a director on 20 November 2023 (1 page)
7 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
7 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages)
7 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
31 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (6 pages)
28 June 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
7 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
15 March 2022Cessation of Ldc Iii Lp as a person with significant control on 25 February 2022 (1 page)
15 March 2022Satisfaction of charge 040016760001 in full (1 page)
15 March 2022Notification of Lakeside Hilton Limited as a person with significant control on 25 February 2022 (2 pages)
15 March 2022Satisfaction of charge 040016760002 in full (1 page)
28 February 2022Appointment of Paul Barry as a director on 25 February 2022 (2 pages)
28 February 2022Termination of appointment of Martin John Holt as a director on 25 February 2022 (1 page)
28 February 2022Appointment of David George Harrison as a director on 25 February 2022 (2 pages)
28 February 2022Appointment of Thomas Gray as a secretary on 25 February 2022 (2 pages)
23 September 2021Registered office address changed from Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU England to 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 23 September 2021 (1 page)
16 August 2021Accounts for a small company made up to 31 March 2021 (4 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
10 March 2021Accounts for a small company made up to 31 March 2020 (7 pages)
12 November 2020Termination of appointment of Martin Watton as a director on 12 November 2020 (1 page)
22 October 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
22 October 2020Appointment of Mr Martin John Holt as a director on 21 October 2020 (2 pages)
20 October 2020Cessation of Martin John Holt as a person with significant control on 1 April 2019 (1 page)
3 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
7 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Stephen Robert Hilditch as a director on 1 April 2019 (1 page)
13 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
30 May 2018Notification of Martin Holt as a person with significant control on 17 July 2017 (2 pages)
30 May 2018Cessation of Matthew John Ferguson as a person with significant control on 17 July 2017 (1 page)
30 May 2018Cessation of Robert James Coxon as a person with significant control on 17 July 2017 (1 page)
30 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
17 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
30 June 2017Notification of Robert James Coxon as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Matthew John Ferguson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Ldc Iii Lp as a person with significant control on 6 April 2016 (1 page)
30 June 2017Change of details for Ldc Iii Lp as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Matthew John Ferguson as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Robert James Coxon as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Change of details for Ldc Iii Lp as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Ldc Iii Lp as a person with significant control on 30 June 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
17 May 2016Appointment of Mr Ian O'connor as a director on 23 April 2016 (2 pages)
17 May 2016Registered office address changed from 11 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 17 May 2016 (1 page)
17 May 2016Appointment of Mr Ian O'connor as a director on 23 April 2016 (2 pages)
17 May 2016Registered office address changed from 11 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB to Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU on 17 May 2016 (1 page)
3 May 2016Registration of charge 040016760002, created on 23 April 2016 (8 pages)
3 May 2016Registration of charge 040016760002, created on 23 April 2016 (8 pages)
28 April 2016Registration of charge 040016760001, created on 23 April 2016 (11 pages)
28 April 2016Registration of charge 040016760001, created on 23 April 2016 (11 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 August 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
11 May 2010Termination of appointment of Alison Kitching as a secretary (1 page)
11 May 2010Termination of appointment of Andrew Kitching as a director (1 page)
11 May 2010Termination of appointment of Andrew Kitching as a director (1 page)
11 May 2010Appointment of Mr Stephen Robert Hilditch as a director (2 pages)
11 May 2010Appointment of Mr Martin Watton as a director (2 pages)
11 May 2010Appointment of Mr Stephen Robert Hilditch as a director (2 pages)
11 May 2010Appointment of Mr Martin Watton as a director (2 pages)
11 May 2010Termination of appointment of Alison Kitching as a secretary (1 page)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 May 2009Return made up to 25/05/09; full list of members (3 pages)
28 May 2009Return made up to 25/05/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 May 2008Return made up to 25/05/08; full list of members (3 pages)
28 May 2008Return made up to 25/05/08; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 May 2007Return made up to 25/05/07; full list of members (2 pages)
29 May 2007Return made up to 25/05/07; full list of members (2 pages)
24 November 2006Registered office changed on 24/11/06 from: 15-16 grosvenor court lea hall enterprise park rugeley staffordshire WS15 1LH (1 page)
24 November 2006Registered office changed on 24/11/06 from: 15-16 grosvenor court lea hall enterprise park rugeley staffordshire WS15 1LH (1 page)
1 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 June 2006Return made up to 25/05/06; full list of members (6 pages)
5 June 2006Return made up to 25/05/06; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 August 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
24 May 2005Return made up to 25/05/05; full list of members (6 pages)
24 May 2005Return made up to 25/05/05; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 August 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 May 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
3 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 June 2003Return made up to 25/05/03; full list of members (6 pages)
1 June 2003Return made up to 25/05/03; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 October 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
16 May 2002Return made up to 25/05/02; full list of members (6 pages)
16 May 2002Return made up to 25/05/02; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 September 2001Registered office changed on 13/09/01 from: 8 grosvenor court lea hall enterprise park rugeley staffordshire WS15 1LH (1 page)
13 September 2001Registered office changed on 13/09/01 from: 8 grosvenor court lea hall enterprise park rugeley staffordshire WS15 1LH (1 page)
6 June 2001Return made up to 25/05/01; full list of members (6 pages)
6 June 2001Return made up to 25/05/01; full list of members (6 pages)
20 March 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
20 March 2001Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
9 June 2000New secretary appointed (2 pages)
5 June 2000Registered office changed on 05/06/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
5 June 2000Registered office changed on 05/06/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page)
5 June 2000Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2000Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
25 May 2000Incorporation (10 pages)
25 May 2000Incorporation (10 pages)