Linthwaite
Huddersfield
West Yorkshire
HD7 5LQ
Director Name | Mr Matthew Dolley |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(19 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headrow House Old Leeds Road Huddersfield West Yorkshire HD1 1SG |
Director Name | Ms Lauren Hedley |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(19 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headrow House Old Leeds Road Huddersfield West Yorkshire HD1 1SG |
Secretary Name | Ms Lauren Hedley |
---|---|
Status | Current |
Appointed | 04 March 2022(19 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Headrow House Old Leeds Road Huddersfield West Yorkshire HD1 1SG |
Director Name | Mr Richard Carter |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Banks Drive Golcar Huddersfield West Yorkshire HD7 4RJ |
Secretary Name | Margaret Rose Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Banks Drive Golcar Huddersfield West Yorkshire HD7 4RJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | thedesignbank.co.uk |
---|---|
Telephone | 01484 455554 |
Telephone region | Huddersfield |
Registered Address | Headrow House Old Leeds Road Huddersfield West Yorkshire HD1 1SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£26,370 |
Cash | £46,069 |
Current Liabilities | £153,205 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
21 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
31 March 2023 | Memorandum and Articles of Association (36 pages) |
27 March 2023 | Resolutions
|
21 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 March 2022 | Appointment of Ms Lauren Hedley as a director on 4 March 2022 (2 pages) |
7 March 2022 | Appointment of Ms Lauren Hedley as a secretary on 4 March 2022 (2 pages) |
7 March 2022 | Appointment of Mr Matthew Dolley as a director on 4 March 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
23 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 March 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
3 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 September 2020 | Registered 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 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
13 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
21 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
15 February 2017 | Register 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 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
15 February 2017 | Register 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 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 February 2010 | Director's details changed for John Edmund Robinson on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for John Edmund Robinson on 1 October 2009 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Richard Carter on 1 October 2009 (2 pages) |
17 February 2010 | Registered 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 2010 | Director's details changed for John Edmund Robinson on 1 October 2009 (2 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Director's details changed for Richard Carter on 1 October 2009 (2 pages) |
17 February 2010 | Registered 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 2010 | Director's details changed for Richard Carter on 1 October 2009 (2 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from headrow house old leeds road huddersfield west yorkshire HD1 1SG (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from headrow house old leeds road huddersfield west yorkshire HD1 1SG (1 page) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Location of register of members (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 May 2006 | Return made up to 11/02/06; full list of members (3 pages) |
12 May 2006 | Return made up to 11/02/06; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 February 2005 | Return made up to 11/02/05; full list of members (8 pages) |
28 February 2005 | Return made up to 11/02/05; full list of members (8 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
6 April 2003 | Ad 01/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 April 2003 | Ad 01/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 March 2003 | Ad 11/02/03-11/02/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2003 | Ad 11/02/03-11/02/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
7 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
7 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | Registered office changed on 24/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 February 2003 | Incorporation (31 pages) |
11 February 2003 | Incorporation (31 pages) |