UKBizDB.co.uk

BUILDING DESIGN (NORTHERN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Building Design (northern) Limited. The company was founded 41 years ago and was given the registration number 01692536. The firm's registered office is in DURHAM. You can find them at Kepier House, Belmont Business Park, Durham, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:BUILDING DESIGN (NORTHERN) LIMITED
Company Number:01692536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1983
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Kepier House, Belmont Business Park, Durham, DH1 1TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kepier House, Belmont Business Park, Durham, United Kingdom, DH1 1TW

Director01 April 2021Active
The Old School, Simpson Street, Sunderland, United Kingdom, SR4 6DR

Director08 April 2022Active
Kepier House, Belmont Business Park, Durham, United Kingdom, DH1 1TW

Director01 April 2021Active
Kepier House, Belmont Business Park, Durham, United Kingdom, DH1 1TW

Director01 July 2013Active
Kepier House, Belmont Business Park, Durham, United Kingdom, DH1 1TW

Director01 April 2021Active
Kepier House, Belmont Business Park, Durham, United Kingdom, DH1 1TW

Director01 April 2021Active
Kepier House, Belmont Business Park, Durham, United Kingdom, DH1 1TW

Director01 April 2021Active
37 Low Green, Catterick Village, Richmond, DL10 7LU

Secretary25 April 2007Active
Sonford House, North Cowton, Northallerton, DL7 0HF

Secretary-Active
Hardisty Farm Barn Croft Cottages, Hardisty Hill Blubberhouses, Otley, LS21 2PJ

Director01 December 1992Active
Blackwell Lane, Darlington, DL3 8QQ

Director-Active
Kepier House, Belmont Business Park, Durham, United Kingdom, DH1 1TW

Director01 July 1993Active
10 Fife Road, Darlington, DL3 7SY

Director01 January 1995Active
Sonford House, North Cowton, Northallerton, DL7 0HF

Director-Active
37 Low Green, Catterick Village, Richmond, DL10 7LU

Director-Active
Kepier House, Belmont Business Park, Durham, United Kingdom, DH1 1TW

Director01 December 1992Active

People with Significant Control

Freola Holdings Limited
Notified on:23 April 2019
Status:Active
Country of residence:England
Address:The Old School, Simpson Street, Sunderland, England, SR4 6DR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Gary Ward
Notified on:10 February 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Kepier House, Belmont Business Park, Durham, United Kingdom, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Leonard Oliphant
Notified on:10 February 2017
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:Kepier House, Belmont Business Park, Durham, United Kingdom, DH1 1TW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Clive Leonard Oliphant
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:34, Worcester Road, Durham City, England, DH1 5PZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Gary Ward
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:29, Grasmere, Spennymoor, England, DL16 6TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-10-19Officers

Change person director company with change date.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-17Confirmation statement

Confirmation statement.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2022-05-17Resolution

Resolution.

Download
2022-05-17Incorporation

Memorandum articles.

Download
2022-05-16Capital

Capital variation of rights attached to shares.

Download
2022-05-16Capital

Capital alter shares subdivision.

Download
2022-05-16Capital

Capital name of class of shares.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-04-14Address

Change registered office address company with date old address new address.

Download
2022-04-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-06-08Address

Change registered office address company with date old address new address.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.