Company NameDesign Modules Limited
DirectorStephen Paul Bradbury
Company StatusActive
Company Number04330168
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stephen Paul Bradbury
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House
Jubilee Court
Copgrove Harrogate
North Yorkshire
HG3 3TB
Director NameMr Ian David Pattison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House
Jubilee Court
Copgrove Harrogate
North Yorkshire
HG3 3TB
Secretary NameJackie Thompson
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMouse Hall
Brearton Knaresborough
Harrogate
HG3 3BX
Secretary NameHoward Keith Ormerod
NationalityBritish
StatusResigned
Appointed30 June 2006(4 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2010)
RoleCompany Director
Correspondence AddressAbacus House
Jubilee Court
Copgrove Harrogate
North Yorkshire
HG3 3TB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressAbacus House
Jubilee Court
Copgrove Harrogate
North Yorkshire
HG3 3TB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishCopgrove
WardClaro

Shareholders

1000 at £1Abacus Direct Manufacturing Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£762,196
Cash£47,654
Current Liabilities£451,418

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

20 July 2016Delivered on: 25 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold property known as abacus house, jubilee court, copgrove, harrogate.. Land registry title numbers NYK289107 and NYK319021.
Outstanding
9 November 2010Delivered on: 12 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 125 city lofts 94 the quays salford t/no MAN115624 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 November 2010Delivered on: 12 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 118, city lofts, 94 the quays, salford t/no MAN115627 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
12 August 2010Delivered on: 13 August 2010
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 May 2002Delivered on: 12 June 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at the old station nidd. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
31 May 2002Delivered on: 12 June 2002
Persons entitled: Richard Gray and Yasmin Delal Gray

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a the factory premises at back chatsworth grove, harrogate t/no. Nyk 190292 and all the fixtures and fittings in or about the same and all and every interest in or in the proceeds of sale of it which the company may charge at law or in equity.
Outstanding
26 November 2020Delivered on: 27 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Unit 5 and land at the back of unit 5, jubilee court business park, wath lane, copgrove, harrogate. Hm land registry title number(s) NYK289107 and NYK319021.
Outstanding
13 June 2008Delivered on: 26 June 2008
Satisfied on: 20 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 118 city lofts 94 the quays salford assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
13 June 2008Delivered on: 26 June 2008
Satisfied on: 20 January 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 125 city lofts 94 the quays salford assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
23 May 2002Delivered on: 6 June 2002
Satisfied on: 20 January 2011
Persons entitled: Yorkshire Bank 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.
Fully Satisfied

Filing History

8 January 2024Total exemption full accounts made up to 30 June 2023 (13 pages)
15 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
12 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
17 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
18 October 2021Satisfaction of charge 043301680010 in full (1 page)
8 April 2021Current accounting period extended from 31 December 2020 to 30 June 2021 (3 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
27 November 2020Registration of charge 043301680010, created on 26 November 2020 (7 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
11 March 2020Termination of appointment of Ian David Pattison as a director on 11 March 2020 (1 page)
2 January 2020Cessation of Abacus Direct Properties Holdings Limited as a person with significant control on 30 December 2019 (1 page)
2 January 2020Notification of Design Modules Holdings Limited as a person with significant control on 30 December 2019 (2 pages)
18 December 2019Cessation of Abacus Direct Manufacturing Group Limited as a person with significant control on 18 December 2019 (1 page)
18 December 2019Notification of Abacus Direct Properties Holdings Limited as a person with significant control on 18 December 2019 (2 pages)
9 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
29 May 2019Accounts for a small company made up to 31 December 2018 (10 pages)
12 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 31 December 2017 (10 pages)
4 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
19 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
19 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
25 July 2016Registration of charge 043301680009, created on 20 July 2016 (7 pages)
25 July 2016Registration of charge 043301680009, created on 20 July 2016 (7 pages)
22 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
22 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(3 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(3 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(3 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(3 pages)
13 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(3 pages)
6 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (3 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 March 2010Termination of appointment of Howard Ormerod as a secretary (1 page)
16 March 2010Termination of appointment of Howard Ormerod as a secretary (1 page)
15 March 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
15 March 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
15 March 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages)
15 March 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (2 pages)
15 January 2010Secretary's details changed for Howard Keith Ormerod on 15 January 2010 (1 page)
15 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Ian David Pattison on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Stephen Paul Bradbury on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Howard Keith Ormerod on 15 January 2010 (1 page)
15 January 2010Director's details changed for Mr Stephen Paul Bradbury on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Ian David Pattison on 15 January 2010 (2 pages)
16 October 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
16 October 2009Total exemption full accounts made up to 30 June 2009 (12 pages)
24 March 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
24 March 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
23 December 2008Return made up to 28/11/08; full list of members (4 pages)
23 December 2008Return made up to 28/11/08; full list of members (4 pages)
23 December 2008Director's change of particulars / stephen bradbury / 26/02/2008 (1 page)
23 December 2008Director's change of particulars / stephen bradbury / 26/02/2008 (1 page)
21 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 December 2007Return made up to 28/11/07; full list of members (2 pages)
21 December 2007Return made up to 28/11/07; full list of members (2 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
5 January 2007Return made up to 28/11/06; full list of members (7 pages)
5 January 2007Return made up to 28/11/06; full list of members (7 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
9 December 2005Return made up to 28/11/05; full list of members (7 pages)
9 December 2005Return made up to 28/11/05; full list of members (7 pages)
10 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 May 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
6 December 2004Return made up to 28/11/04; full list of members (7 pages)
6 December 2004Return made up to 28/11/04; full list of members (7 pages)
18 June 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
18 June 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
13 February 2004Registered office changed on 13/02/04 from: abacus house waterloo street skipton road harrogate HG1 5JD (1 page)
13 February 2004Registered office changed on 13/02/04 from: abacus house waterloo street skipton road harrogate HG1 5JD (1 page)
23 December 2003Return made up to 28/11/03; full list of members (7 pages)
23 December 2003Return made up to 28/11/03; full list of members (7 pages)
18 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 February 2003Return made up to 28/11/02; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2003Return made up to 28/11/02; full list of members
  • 363(287) ‐ Registered office changed on 10/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Secretary resigned (1 page)
14 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
14 December 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
14 December 2001Ad 28/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 December 2001Ad 28/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 November 2001Incorporation (13 pages)
28 November 2001Incorporation (13 pages)