Company NameThe Design Bank Limited
Company StatusActive
Company Number04662754
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74201Portrait photographic activities

Directors

Director NameMr John Edmund Robinson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address55 Linfit Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5LQ
Director NameMr Matthew Dolley
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(19 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadrow House Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
Director NameMs Lauren Hedley
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(19 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadrow House Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
Secretary NameMs Lauren Hedley
StatusCurrent
Appointed04 March 2022(19 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressHeadrow House Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
Director NameMr Richard Carter
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Banks Drive
Golcar
Huddersfield
West Yorkshire
HD7 4RJ
Secretary NameMargaret Rose Carter
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Banks Drive
Golcar
Huddersfield
West Yorkshire
HD7 4RJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitethedesignbank.co.uk
Telephone01484 455554
Telephone regionHuddersfield

Location

Registered AddressHeadrow House
Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£26,370
Cash£46,069
Current Liabilities£153,205

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

21 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
31 March 2023Memorandum and Articles of Association (36 pages)
27 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 March 2022Appointment of Ms Lauren Hedley as a director on 4 March 2022 (2 pages)
7 March 2022Appointment of Ms Lauren Hedley as a secretary on 4 March 2022 (2 pages)
7 March 2022Appointment of Mr Matthew Dolley as a director on 4 March 2022 (2 pages)
4 March 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 March 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
3 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
1 September 2020Registered office address changed from Headrow House Old Leeds Road Huddersfield West Yorkshire HD1 1SE to Headrow House Old Leeds Road Huddersfield West Yorkshire HD1 1SG on 1 September 2020 (1 page)
26 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
13 June 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
21 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
15 February 2017Register inspection address has been changed from C/O C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to C/O C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield West Yorks HD1 1RA (1 page)
15 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
15 February 2017Register inspection address has been changed from C/O C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to C/O C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield West Yorks HD1 1RA (1 page)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(6 pages)
16 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(6 pages)
13 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(6 pages)
14 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
24 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 February 2010Director's details changed for John Edmund Robinson on 1 October 2009 (2 pages)
17 February 2010Director's details changed for John Edmund Robinson on 1 October 2009 (2 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Richard Carter on 1 October 2009 (2 pages)
17 February 2010Registered office address changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL on 17 February 2010 (1 page)
17 February 2010Director's details changed for John Edmund Robinson on 1 October 2009 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Director's details changed for Richard Carter on 1 October 2009 (2 pages)
17 February 2010Registered office address changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL on 17 February 2010 (1 page)
17 February 2010Director's details changed for Richard Carter on 1 October 2009 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Registered office changed on 16/02/2009 from headrow house old leeds road huddersfield west yorkshire HD1 1SG (1 page)
16 February 2009Location of debenture register (1 page)
16 February 2009Registered office changed on 16/02/2009 from headrow house old leeds road huddersfield west yorkshire HD1 1SG (1 page)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
16 February 2009Location of debenture register (1 page)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
16 February 2009Location of register of members (1 page)
16 February 2009Location of register of members (1 page)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 February 2008Return made up to 11/02/08; full list of members (3 pages)
11 February 2008Return made up to 11/02/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2007Return made up to 11/02/07; full list of members (3 pages)
21 February 2007Return made up to 11/02/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 May 2006Return made up to 11/02/06; full list of members (3 pages)
12 May 2006Return made up to 11/02/06; full list of members (3 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 February 2005Return made up to 11/02/05; full list of members (8 pages)
28 February 2005Return made up to 11/02/05; full list of members (8 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 March 2004Return made up to 11/02/04; full list of members (7 pages)
2 March 2004Return made up to 11/02/04; full list of members (7 pages)
6 April 2003Ad 01/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 April 2003Ad 01/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 2003Ad 11/02/03-11/02/03 £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2003Ad 11/02/03-11/02/03 £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
7 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 February 2003Incorporation (31 pages)
11 February 2003Incorporation (31 pages)