Company NameThe Design House (York) Limited
DirectorsSallie Gray and Sarah Louise Porter
Company StatusActive
Company Number06304174
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMs Sallie Gray
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(3 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address95 Main Street
Fulford
York
North Yorkshire
YO10 4PN
Director NameMrs Sarah Louise Porter
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address95 Main Street
Fulford
York
North Yorkshire
YO10 4PN
Director NameMrs Tracie Annette Jarvis-Post
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleSoft Furnisher / Designer
Country of ResidenceUnited Kingdom
Correspondence Address88 Main Street, Fulford
York
North Yorkshire
YO10 4PS
Secretary NameMr Norman Whyte
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beck Meadow
Barwick In Elmet
Leeds
West Yorkshire
LS15 4PA
Director NameMrs Joanna Margaret Dimes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(4 years after company formation)
Appointment Duration11 years, 2 months (resigned 31 August 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Main Street
Fulford
York
North Yorkshire
YO10 4PN

Contact

Websitewww.thedesignhouseyork.com/
Telephone01904 628202
Telephone regionYork

Location

Registered Address95 Main Street
Fulford
York
North Yorkshire
YO10 4PN
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork

Financials

Year2012
Net Worth£30,538
Cash£16,014
Current Liabilities£26,887

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
17 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 October 2022Confirmation statement made on 14 October 2022 with updates (4 pages)
5 September 2022Notification of Sarah Louise Porter as a person with significant control on 19 June 2022 (2 pages)
5 September 2022Termination of appointment of Joanna Margaret Dimes as a director on 31 August 2022 (1 page)
12 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 June 2020Registered office address changed from 95 Main Street Main Street Fulford York Nth Yorkshire YO10 4PS United Kingdom to 95 Main Street Fulford York North Yorkshire YO10 4PN on 15 June 2020 (1 page)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
22 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
17 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
25 November 2017Registered office address changed from 88 Main Street, Fulford York North Yorkshire YO10 4PS to 95 Main Street Main Street Fulford York Nth Yorkshire YO10 4PS on 25 November 2017 (1 page)
25 November 2017Registered office address changed from 88 Main Street, Fulford York North Yorkshire YO10 4PS to 95 Main Street Main Street Fulford York Nth Yorkshire YO10 4PS on 25 November 2017 (1 page)
11 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
25 May 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
25 May 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Appointment of Mrs Sarah Louise Porter as a director on 11 May 2017 (2 pages)
19 May 2017Termination of appointment of Tracie Annette Jarvis-Post as a director on 11 May 2017 (1 page)
19 May 2017Termination of appointment of Norman Whyte as a secretary on 11 May 2017 (1 page)
19 May 2017Appointment of Mrs Sarah Louise Porter as a director on 11 May 2017 (2 pages)
19 May 2017Termination of appointment of Norman Whyte as a secretary on 11 May 2017 (1 page)
19 May 2017Termination of appointment of Tracie Annette Jarvis-Post as a director on 11 May 2017 (1 page)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 July 2015Director's details changed for Miss Tracie Annette Jarvis on 4 November 2014 (2 pages)
18 July 2015Director's details changed for Miss Tracie Annette Jarvis on 4 November 2014 (2 pages)
18 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 7,496
(5 pages)
18 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 7,496
(5 pages)
18 July 2015Director's details changed for Miss Tracie Annette Jarvis on 4 November 2014 (2 pages)
18 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 7,496
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 7,496
(5 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 7,496
(5 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 7,496
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
25 July 2012Appointment of Mrs Joanna Margaret Dimes as a director (2 pages)
25 July 2012Appointment of Mrs Joanna Margaret Dimes as a director (2 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
24 July 2012Director's details changed for Miss Tracie Annette Jarvis on 1 July 2012 (2 pages)
24 July 2012Director's details changed for Miss Tracie Annette Jarvis on 1 July 2012 (2 pages)
24 July 2012Director's details changed for Miss Tracie Annette Jarvis on 1 July 2012 (2 pages)
14 October 2011Amended accounts made up to 31 December 2010 (10 pages)
14 October 2011Amended accounts made up to 31 December 2010 (10 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
10 May 2011Appointment of Ms Sallie Gray as a director (2 pages)
10 May 2011Appointment of Ms Sallie Gray as a director (2 pages)
9 May 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 7,397
(3 pages)
9 May 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 7,397
(3 pages)
9 May 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 7,397
(3 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 July 2009Return made up to 05/07/09; full list of members (3 pages)
20 July 2009Return made up to 05/07/09; full list of members (3 pages)
9 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 September 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
8 September 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
20 August 2008Return made up to 05/07/08; full list of members (3 pages)
20 August 2008Return made up to 05/07/08; full list of members (3 pages)
5 July 2007Incorporation (15 pages)
5 July 2007Incorporation (15 pages)