UKBizDB.co.uk

THE DESIGN BANK LIMITED

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

This company is commonly known as The Design Bank Limited. The company was founded 21 years ago and was given the registration number 04662754. The firm's registered office is in HUDDERSFIELD. You can find them at Headrow House, Old Leeds Road, Huddersfield, West Yorkshire. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:THE DESIGN BANK LIMITED
Company Number:04662754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities
  • 73110 - Advertising agencies
  • 74201 - Portrait photographic activities

Office Address & Contact

Registered Address:Headrow House, Old Leeds Road, Huddersfield, West Yorkshire, England, HD1 1SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Headrow House, Old Leeds Road, Huddersfield, England, HD1 1SG

Secretary04 March 2022Active
Headrow House, Old Leeds Road, Huddersfield, England, HD1 1SG

Director04 March 2022Active
Headrow House, Old Leeds Road, Huddersfield, England, HD1 1SG

Director04 March 2022Active
55 Linfit Lane, Linthwaite, Huddersfield, HD7 5LQ

Director11 February 2003Active
8 Banks Drive, Golcar, Huddersfield, HD7 4RJ

Secretary11 February 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary11 February 2003Active
8 Banks Drive, Golcar, Huddersfield, HD7 4RJ

Director11 February 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director11 February 2003Active

People with Significant Control

Mrs Zoe Ann Robinson
Notified on:23 January 2024
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Headrow House, Old Leeds Road, Huddersfield, England, HD1 1SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Carter
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:8, Banks Drive, Huddersfield, England, HD7 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Edmund Robinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Great Britain
Address:55, Linfit Lane, Huddersfield, Great Britain, HD7 5LQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Persons with significant control

Cessation of a person with significant control.

Download
2024-01-27Confirmation statement

Confirmation statement with updates.

Download
2024-01-27Persons with significant control

Notification of a person with significant control.

Download
2024-01-27Persons with significant control

Change to a person with significant control.

Download
2024-01-23Officers

Termination secretary company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-08-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Incorporation

Memorandum articles.

Download
2023-03-27Resolution

Resolution.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person secretary company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Address

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

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type micro entity.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type micro entity.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.