18 Upper Ground
London
SE1 9PD
Director Name | Mr John Morris |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9PD |
Director Name | Mr Nicholas James Dunton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9PD |
Director Name | Mrs Lindsay Pattison |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9PD |
Director Name | Mr Alexander James Spark |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2023(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Design Bridge 16/17 Clerkenwell Close London EC1R 0QN |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2017(31 years after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr John Alistair Ponsonby Forbes |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 22 August 2017) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | All Saints House All Saints Axminster East Devon EX13 7LR |
Director Name | Sir William McLernon Goodenough |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 14 March 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Beck Hall Bawdeswell Road Billingford Dereham Norfolk NR20 4QZ |
Director Name | Mr Keith Ian Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 February 2004) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Loft Cherry Tree Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9DQ |
Director Name | Richard Charles John Williams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 1997) |
Role | Joint Managing Director |
Correspondence Address | 13 Kent Avenue London W13 8BE |
Director Name | Michael Branton Smallpage |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | The Essex Barn 91 Blunts Hall Road Witham Essex CM8 1LY |
Director Name | Roderick Alexander Petrie |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 March 2014) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 South Close Green Merstham Redhill Surrey RH1 3DU |
Director Name | Philip Michael Lawder |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 20 Cuckoo Hill Road Pinner Middlesex HA5 1AY |
Secretary Name | Mr Michael Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(5 years, 9 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Foxleigh Billericay Essex CM12 9NS |
Director Name | Mr David Rivett |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2001) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 33 Marlborough Place London NW8 0PG |
Director Name | Mr Michael Hawkins |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(7 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 24 July 2018) |
Role | Co Secretary Finance Director |
Country of Residence | England |
Correspondence Address | 7 Foxleigh Billericay Essex CM12 9NS |
Director Name | Mrs Johanna Maria Bowers |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 December 1997(11 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 01 November 2017) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | Tait Cottage 2 Lanthorne Road Broadstairs Kent CT10 3NH |
Director Name | Mr Graham Edward Shearsby |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(16 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 November 2017) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 10 Gardeners Hill Road Farnham Surrey GU10 4RL |
Director Name | Jill Yvette Marshall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Garfield Road London SW19 8SB |
Director Name | Mr George Shepardson Rogers |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2017(31 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Park Avenue 4th Floor New York Ny 10017 United States |
Director Name | Mr Laurence Adrian Mellman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Ian Simon Black |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Dominic Charles Grainger |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2020(34 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Website | designbridge.com |
---|
Registered Address | Sea Containers 18 Upper Ground London SE1 9PD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
43.3k at £0.5 | J.a.p. Forbes 9.88% Ordinary |
---|---|
29.4k at £0.5 | I.simon Black 6.71% Ordinary |
26.6k at £0.5 | Timothy Perkins 6.06% Ordinary |
22.3k at £0.5 | Roderick Petrie 5.08% Ordinary |
21.8k at £0.5 | Graham Shearsby 4.97% Ordinary |
20.9k at £0.5 | Johanna Bowers 4.76% Ordinary |
19.1k at £0.5 | Design Bridge Ebt Trustees LTD 4.37% Ordinary |
153.8k at £0.5 | William Goodenough 35.09% Ordinary |
56.1k at £0.5 | Michael Hawkins 12.80% Ordinary |
8.4k at £0.5 | Philip Lawder 1.92% Ordinary |
7.9k at £0.5 | John Morris 1.81% Ordinary |
5.2k at £0.5 | Antony Burgmans 1.18% Ordinary |
5.2k at £0.5 | Nikhil Kaul 1.18% Ordinary |
5k at £0.5 | Simon Knock 1.14% Ordinary |
4k at £0.5 | Mark Budden 0.91% Ordinary |
3.1k at £0.5 | Birgitte Woehlk 0.70% Ordinary |
3.1k at £0.5 | David Helps 0.70% Ordinary |
1.7k at £0.5 | Claire Parker 0.40% Ordinary |
1.1k at £0.5 | David Annetts 0.24% Ordinary |
500 at £0.5 | Frank Nas 0.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £39,310,085 |
Gross Profit | £13,376,709 |
Net Worth | £9,502,442 |
Cash | £2,948,598 |
Current Liabilities | £11,247,359 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
24 August 1994 | Delivered on: 31 August 1994 Persons entitled: Accountancy Tuition Centre Limited. Classification: Deed of rent deposit. Secured details: £7,500.00 due or to become due from the company to accountancy tuition centre limited under or pursaunt to the performance of the lease. Particulars: The monies for the time being standing to the credit of an interest earning account operated by messrs clintons - solicitors on behalf of accountancy tuition centre limited,. Outstanding |
---|---|
24 August 1994 | Delivered on: 25 August 1994 Persons entitled: Accountancy Tuition Centre Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The sum of £7,500 deposited by the company with the chargee together with all sums all sums added thereto pursuant to the provisions of the deed of rent deposit. Outstanding |
28 June 1991 | Delivered on: 18 July 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and by john alistair porson by forbes philip michael lawder and general leversionary and investment company as trustees of the design bridge UK. LTD. Directors pension scheme as mortgagor, and by the company as principal debtor Secured details: All monies due or to become due from the company as principal debtor only to the chargee on any account whatsoever. Particulars: The respective interests and estate of the mortgagor in 18 clerkenwell close, london borough of islington. T/no. Ngl 217492. Outstanding |
14 May 1987 | Delivered on: 21 May 1987 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 January 2024 | Registered office address changed from Sea Containers 18 Upper Ground London SE1 9GL United Kingdom to Sea Containers 18 Upper Ground London SE1 9PD on 18 January 2024 (1 page) |
---|---|
24 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
9 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
21 March 2023 | Appointment of Mr Alexander James Spark as a director on 20 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Dominic Charles Grainger as a director on 20 March 2023 (1 page) |
26 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
12 July 2022 | Termination of appointment of Ian Simon Black as a director on 1 July 2022 (1 page) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (27 pages) |
12 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
12 May 2021 | Change of details for Wpp Group (Uk) Ltd as a person with significant control on 26 November 2018 (2 pages) |
12 May 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
19 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
24 August 2020 | Appointment of Mr Dominic Charles Grainger as a director on 20 August 2020 (2 pages) |
6 July 2020 | Termination of appointment of Laurence Adrian Mellman as a director on 25 June 2020 (1 page) |
22 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2019 | Full accounts made up to 31 December 2018 (25 pages) |
29 May 2019 | Termination of appointment of William Mclernon Goodenough as a director on 14 March 2019 (1 page) |
29 May 2019 | Termination of appointment of George Shepardson Rogers as a director on 28 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 7 May 2019 with updates (6 pages) |
22 March 2019 | Appointment of Mrs Lindsay Pattison as a director on 21 March 2019 (2 pages) |
23 January 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers 18 Upper Ground London SE1 9GL on 23 January 2019 (1 page) |
18 December 2018 | Full accounts made up to 31 December 2017 (26 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2018 | Termination of appointment of Michael Hawkins as a director on 24 July 2018 (1 page) |
7 August 2018 | Appointment of Mr Nicholas James Dunton as a director on 24 July 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 7 May 2018 with updates (6 pages) |
13 November 2017 | Appointment of Mr Ian Simon Black as a director on 18 October 2017 (2 pages) |
13 November 2017 | Appointment of Mr Ian Simon Black as a director on 18 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Graham Edward Shearsby as a director on 1 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Johanna Maria Bowers as a director on 1 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Johanna Maria Bowers as a director on 1 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Graham Edward Shearsby as a director on 1 November 2017 (1 page) |
7 November 2017 | Appointment of Mr John Morris as a director on 18 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Timothy Perkins as a director on 18 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Laurence Adrian Mellman as a director on 18 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr John Morris as a director on 18 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Laurence Adrian Mellman as a director on 18 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Timothy Perkins as a director on 18 October 2017 (2 pages) |
22 September 2017 | Termination of appointment of John Alistair Ponsonby Forbes as a director on 22 August 2017 (1 page) |
22 September 2017 | Termination of appointment of Michael Hawkins as a secretary on 22 August 2017 (1 page) |
22 September 2017 | Termination of appointment of John Alistair Ponsonby Forbes as a director on 22 August 2017 (1 page) |
22 September 2017 | Termination of appointment of Michael Hawkins as a secretary on 22 August 2017 (1 page) |
20 September 2017 | Registered office address changed from 38-42 Newport Street Swindon Wilts SN1 3DR to 27 Farm Street London W1J 5RJ on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from 38-42 Newport Street Swindon Wilts SN1 3DR to 27 Farm Street London W1J 5RJ on 20 September 2017 (1 page) |
13 September 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
13 September 2017 | Resolutions
|
13 September 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
13 September 2017 | Resolutions
|
12 September 2017 | Cessation of William Mclernon Goodenough as a person with significant control on 22 August 2017 (2 pages) |
12 September 2017 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 22 August 2017 (4 pages) |
12 September 2017 | Cessation of William Mclernon Goodenough as a person with significant control on 22 August 2017 (2 pages) |
12 September 2017 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 22 August 2017 (4 pages) |
7 September 2017 | Appointment of Mr George Shepardson Rogers as a director on 22 August 2017 (2 pages) |
7 September 2017 | Appointment of Mr George Shepardson Rogers as a director on 22 August 2017 (2 pages) |
6 September 2017 | Appointment of Wpp Group (Nominees) Limited as a secretary on 22 August 2017 (2 pages) |
6 September 2017 | Appointment of Wpp Group (Nominees) Limited as a secretary on 22 August 2017 (2 pages) |
21 August 2017 | Satisfaction of charge 1 in full (1 page) |
21 August 2017 | Satisfaction of charge 1 in full (1 page) |
14 July 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
14 July 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
16 June 2017 | Satisfaction of charge 2 in full (2 pages) |
16 June 2017 | Satisfaction of charge 3 in full (1 page) |
16 June 2017 | Satisfaction of charge 4 in full (1 page) |
16 June 2017 | Satisfaction of charge 3 in full (1 page) |
16 June 2017 | Satisfaction of charge 2 in full (2 pages) |
16 June 2017 | Satisfaction of charge 4 in full (1 page) |
7 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
7 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
9 August 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
9 August 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
25 August 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
25 August 2015 | Group of companies' accounts made up to 31 December 2014 (33 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
11 August 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 March 2014 | Purchase of own shares. (4 pages) |
17 March 2014 | Purchase of own shares. (4 pages) |
17 March 2014 | Cancellation of shares. Statement of capital on 17 March 2014
|
17 March 2014 | Cancellation of shares. Statement of capital on 17 March 2014
|
3 March 2014 | Termination of appointment of Roderick Petrie as a director (1 page) |
3 March 2014 | Termination of appointment of Roderick Petrie as a director (1 page) |
8 January 2014 | Purchase of own shares. (3 pages) |
8 January 2014 | Cancellation of shares. Statement of capital on 8 January 2014
|
8 January 2014 | Cancellation of shares. Statement of capital on 8 January 2014
|
8 January 2014 | Cancellation of shares. Statement of capital on 8 January 2014
|
8 January 2014 | Purchase of own shares. (3 pages) |
23 July 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
23 July 2013 | Group of companies' accounts made up to 31 December 2012 (33 pages) |
7 May 2013 | Director's details changed for Captain John Alistair Ponsonby Forbes on 1 January 2013 (2 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (11 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (11 pages) |
7 May 2013 | Director's details changed for Captain John Alistair Ponsonby Forbes on 1 January 2013 (2 pages) |
7 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (11 pages) |
7 May 2013 | Director's details changed for Captain John Alistair Ponsonby Forbes on 1 January 2013 (2 pages) |
14 November 2012 | Director's details changed for Sir William Mclernon Goodenough on 13 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Captain John Alistair Ponsonby Forbes on 13 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Sir William Mclernon Goodenough on 13 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Captain John Alistair Ponsonby Forbes on 13 November 2012 (2 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
8 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
31 July 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
31 July 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
8 May 2012 | Director's details changed for Sir William Mclernon Goodenough on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Sir William Mclernon Goodenough on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Sir William Mclernon Goodenough on 8 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (11 pages) |
29 September 2011 | Statement of company's objects (2 pages) |
29 September 2011 | Change of share class name or designation (2 pages) |
29 September 2011 | Resolutions
|
29 September 2011 | Statement of company's objects (2 pages) |
29 September 2011 | Resolutions
|
29 September 2011 | Resolutions
|
29 September 2011 | Resolutions
|
29 September 2011 | Change of share class name or designation (2 pages) |
21 July 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
21 July 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (12 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (12 pages) |
10 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (12 pages) |
26 August 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
26 August 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Director's details changed for Graham Edward Shearsby on 7 May 2010 (2 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Director's details changed for Graham Edward Shearsby on 7 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Graham Edward Shearsby on 7 May 2010 (2 pages) |
14 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
14 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 8 December 2009
|
29 July 2009 | Accounts for a medium company made up to 31 December 2008 (24 pages) |
29 July 2009 | Accounts for a medium company made up to 31 December 2008 (24 pages) |
17 June 2009 | Return made up to 07/05/09; full list of members (12 pages) |
17 June 2009 | Return made up to 07/05/09; full list of members (12 pages) |
1 August 2008 | Accounts for a medium company made up to 31 December 2007 (27 pages) |
1 August 2008 | Accounts for a medium company made up to 31 December 2007 (27 pages) |
20 May 2008 | Return made up to 07/05/08; full list of members (14 pages) |
20 May 2008 | Return made up to 07/05/08; full list of members (14 pages) |
30 April 2008 | Gbp ic 255251/231097\25/03/08\gbp sr [email protected]=24154\ (1 page) |
30 April 2008 | Gbp ic 255251/231097\25/03/08\gbp sr [email protected]=24154\ (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
6 August 2007 | Accounts for a medium company made up to 31 December 2006 (25 pages) |
6 August 2007 | Accounts for a medium company made up to 31 December 2006 (25 pages) |
14 May 2007 | Return made up to 07/05/07; full list of members (9 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 07/05/07; full list of members (9 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
18 August 2006 | Accounts for a medium company made up to 31 December 2005 (24 pages) |
18 August 2006 | Accounts for a medium company made up to 31 December 2005 (24 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Return made up to 07/05/06; full list of members (8 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Return made up to 07/05/06; full list of members (8 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
25 August 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
25 August 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
27 May 2005 | £ sr [email protected] 25/02/05 (1 page) |
27 May 2005 | £ sr [email protected] 25/02/05 (1 page) |
26 May 2005 | Return made up to 07/05/05; full list of members (10 pages) |
26 May 2005 | Return made up to 07/05/05; full list of members (10 pages) |
18 February 2005 | Resolutions
|
18 February 2005 | Resolutions
|
3 September 2004 | Memorandum and Articles of Association (12 pages) |
3 September 2004 | Memorandum and Articles of Association (12 pages) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
12 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
12 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members (10 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members (10 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
3 September 2003 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
31 August 2003 | Accounts for a medium company made up to 31 December 2002 (23 pages) |
31 August 2003 | Accounts for a medium company made up to 31 December 2002 (23 pages) |
13 May 2003 | Return made up to 07/05/03; full list of members
|
13 May 2003 | Return made up to 07/05/03; full list of members
|
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
5 November 2002 | Accounts for a medium company made up to 31 December 2001 (24 pages) |
5 November 2002 | Accounts for a medium company made up to 31 December 2001 (24 pages) |
2 June 2002 | Return made up to 07/05/02; full list of members (8 pages) |
2 June 2002 | Return made up to 07/05/02; full list of members (8 pages) |
4 March 2002 | Ad 17/10/01--------- £ si [email protected]=20390 £ ic 295788/316178 (4 pages) |
4 March 2002 | Ad 17/10/01--------- £ si [email protected]=20390 £ ic 295788/316178 (4 pages) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
18 January 2002 | Nc inc already adjusted 17/10/01 (1 page) |
18 January 2002 | Nc inc already adjusted 17/10/01 (1 page) |
16 January 2002 | Conso s-div 17/10/01 (1 page) |
16 January 2002 | Conso s-div 17/10/01 (1 page) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
30 November 2001 | Ad 17/10/01--------- £ si [email protected]=142736 £ ic 153052/295788 (4 pages) |
30 November 2001 | Ad 17/10/01--------- £ si [email protected]=142736 £ ic 153052/295788 (4 pages) |
28 October 2001 | Resolutions
|
28 October 2001 | Resolutions
|
26 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (23 pages) |
16 May 2001 | Return made up to 07/05/01; no change of members
|
16 May 2001 | Return made up to 07/05/01; no change of members
|
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (24 pages) |
30 October 2000 | Accounts for a medium company made up to 31 December 1999 (24 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 07/05/00; full list of members (10 pages) |
30 May 2000 | Return made up to 07/05/00; full list of members (10 pages) |
3 April 2000 | Ad 29/03/00--------- £ si [email protected]=1325 £ si [email protected]=1325 £ ic 150402/153052 (2 pages) |
3 April 2000 | Ad 29/03/00--------- £ si [email protected]=1325 £ si [email protected]=1325 £ ic 150402/153052 (2 pages) |
20 August 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
20 August 1999 | Accounts for a medium company made up to 31 December 1998 (21 pages) |
8 June 1999 | Location - directors service contracts and memoranda (1 page) |
8 June 1999 | Location - directors service contracts and memoranda (1 page) |
8 June 1999 | Location of register of directors' interests (1 page) |
8 June 1999 | Location of register of directors' interests (1 page) |
3 June 1999 | Return made up to 07/05/99; full list of members (7 pages) |
3 June 1999 | Return made up to 07/05/99; full list of members (7 pages) |
10 May 1999 | Ad 30/04/99--------- £ si [email protected]=145 £ ic 174126/174271 (2 pages) |
10 May 1999 | Ad 30/04/99--------- £ si [email protected]=145 £ ic 174126/174271 (2 pages) |
8 March 1999 | Ad 01/03/99--------- £ si [email protected]=2650 £ ic 144976/147626 (2 pages) |
8 March 1999 | Ad 01/03/99--------- £ si [email protected]=26500 £ ic 147626/174126 (2 pages) |
8 March 1999 | Ad 01/03/99--------- £ si [email protected]=26500 £ ic 147626/174126 (2 pages) |
8 March 1999 | Ad 01/03/99--------- £ si [email protected]=2650 £ ic 144976/147626 (2 pages) |
28 January 1999 | £ ic 150421/144976 31/12/98 £ sr [email protected]=5445 (1 page) |
28 January 1999 | £ ic 150421/144976 31/12/98 £ sr [email protected]=5445 (1 page) |
27 January 1999 | £ sr [email protected] 02/04/98 (1 page) |
27 January 1999 | £ sr [email protected] 31/12/97 (1 page) |
27 January 1999 | £ sr [email protected] 02/04/98 (1 page) |
27 January 1999 | £ sr [email protected] 31/12/97 (1 page) |
3 November 1998 | Memorandum and Articles of Association (13 pages) |
3 November 1998 | Memorandum and Articles of Association (13 pages) |
17 September 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
17 September 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
19 May 1998 | Return made up to 07/05/98; full list of members (7 pages) |
19 May 1998 | Return made up to 07/05/98; full list of members (7 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
11 November 1997 | Conve 04/11/97 (1 page) |
11 November 1997 | Conve 04/11/97 (1 page) |
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
28 August 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
28 August 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
19 May 1997 | Ad 12/05/97--------- £ si 5600@1=5600 £ ic 150500/156100 (2 pages) |
19 May 1997 | Ad 12/05/97--------- £ si 5600@1=5600 £ ic 150500/156100 (2 pages) |
16 May 1997 | Return made up to 07/05/97; full list of members
|
16 May 1997 | Return made up to 07/05/97; full list of members
|
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
30 September 1996 | Accounts for a small company made up to 31 December 1995 (22 pages) |
30 September 1996 | Accounts for a small company made up to 31 December 1995 (22 pages) |
7 May 1996 | Return made up to 07/05/96; full list of members (8 pages) |
7 May 1996 | Return made up to 07/05/96; full list of members (8 pages) |
12 October 1995 | Ad 09/10/95--------- £ si 2000@1=2000 £ ic 149500/151500 (2 pages) |
12 October 1995 | Ad 09/10/95--------- £ si 2000@1=2000 £ ic 149500/151500 (2 pages) |
3 October 1995 | Accounts for a medium company made up to 31 December 1994 (22 pages) |
3 October 1995 | Accounts for a medium company made up to 31 December 1994 (22 pages) |
30 April 1995 | Return made up to 07/05/95; full list of members (8 pages) |
30 April 1995 | Return made up to 07/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
4 January 1994 | Company name changed design bridge U.K. LIMITED(the)\certificate issued on 01/01/94 (2 pages) |
4 January 1994 | Company name changed design bridge U.K. LIMITED(the)\certificate issued on 01/01/94 (2 pages) |
15 December 1986 | Company name changed draftgem LIMITED\certificate issued on 15/12/86 (2 pages) |
15 December 1986 | Company name changed draftgem LIMITED\certificate issued on 15/12/86 (2 pages) |
8 August 1986 | Certificate of Incorporation (1 page) |
8 August 1986 | Certificate of Incorporation (1 page) |