Company NameDesign Bridge Limited
Company StatusActive
Company Number02044752
CategoryPrivate Limited Company
Incorporation Date8 August 1986(37 years, 9 months ago)
Previous NamesDraftgem Limited and Design Bridge U.K. Limited(The)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Perkins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers
18 Upper Ground
London
SE1 9PD
Director NameMr John Morris
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(31 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers
18 Upper Ground
London
SE1 9PD
Director NameMr Nicholas James Dunton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(31 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers
18 Upper Ground
London
SE1 9PD
Director NameMrs Lindsay Pattison
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(32 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers
18 Upper Ground
London
SE1 9PD
Director NameMr Alexander James Spark
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(36 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDesign Bridge
16/17 Clerkenwell Close
London
EC1R 0QN
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed22 August 2017(31 years after company formation)
Appointment Duration6 years, 8 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr John Alistair Ponsonby Forbes
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(5 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 22 August 2017)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressAll Saints House All Saints
Axminster
East Devon
EX13 7LR
Director NameSir William McLernon Goodenough
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(5 years, 9 months after company formation)
Appointment Duration26 years, 10 months (resigned 14 March 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBeck Hall
Bawdeswell Road Billingford
Dereham
Norfolk
NR20 4QZ
Director NameMr Keith Ian Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(5 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 February 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loft Cherry Tree Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9DQ
Director NameRichard Charles John Williams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1997)
RoleJoint Managing Director
Correspondence Address13 Kent Avenue
London
W13 8BE
Director NameMichael Branton Smallpage
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1994)
RoleCompany Director
Correspondence AddressThe Essex Barn 91 Blunts Hall Road
Witham
Essex
CM8 1LY
Director NameRoderick Alexander Petrie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(5 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 March 2014)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address12 South Close Green
Merstham
Redhill
Surrey
RH1 3DU
Director NamePhilip Michael Lawder
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 2000)
RoleCompany Director
Correspondence Address20 Cuckoo Hill Road
Pinner
Middlesex
HA5 1AY
Secretary NameMr Michael Hawkins
NationalityBritish
StatusResigned
Appointed07 May 1992(5 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Foxleigh
Billericay
Essex
CM12 9NS
Director NameMr David Rivett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(7 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2001)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address33 Marlborough Place
London
NW8 0PG
Director NameMr Michael Hawkins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(7 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 24 July 2018)
RoleCo Secretary Finance Director
Country of ResidenceEngland
Correspondence Address7 Foxleigh
Billericay
Essex
CM12 9NS
Director NameMrs Johanna Maria Bowers
Date of BirthJune 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed16 December 1997(11 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 November 2017)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence AddressTait Cottage
2 Lanthorne Road
Broadstairs
Kent
CT10 3NH
Director NameMr Graham Edward Shearsby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(16 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 November 2017)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address10 Gardeners Hill Road
Farnham
Surrey
GU10 4RL
Director NameJill Yvette Marshall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(16 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Garfield Road
London
SW19 8SB
Director NameMr George Shepardson Rogers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2017(31 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Park Avenue 4th Floor
New York
Ny 10017
United States
Director NameMr Laurence Adrian Mellman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(31 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Ian Simon Black
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(31 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Dominic Charles Grainger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(34 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL

Contact

Websitedesignbridge.com

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

43.3k at £0.5J.a.p. Forbes
9.88%
Ordinary
29.4k at £0.5I.simon Black
6.71%
Ordinary
26.6k at £0.5Timothy Perkins
6.06%
Ordinary
22.3k at £0.5Roderick Petrie
5.08%
Ordinary
21.8k at £0.5Graham Shearsby
4.97%
Ordinary
20.9k at £0.5Johanna Bowers
4.76%
Ordinary
19.1k at £0.5Design Bridge Ebt Trustees LTD
4.37%
Ordinary
153.8k at £0.5William Goodenough
35.09%
Ordinary
56.1k at £0.5Michael Hawkins
12.80%
Ordinary
8.4k at £0.5Philip Lawder
1.92%
Ordinary
7.9k at £0.5John Morris
1.81%
Ordinary
5.2k at £0.5Antony Burgmans
1.18%
Ordinary
5.2k at £0.5Nikhil Kaul
1.18%
Ordinary
5k at £0.5Simon Knock
1.14%
Ordinary
4k at £0.5Mark Budden
0.91%
Ordinary
3.1k at £0.5Birgitte Woehlk
0.70%
Ordinary
3.1k at £0.5David Helps
0.70%
Ordinary
1.7k at £0.5Claire Parker
0.40%
Ordinary
1.1k at £0.5David Annetts
0.24%
Ordinary
500 at £0.5Frank Nas
0.11%
Ordinary

Financials

Year2014
Turnover£39,310,085
Gross Profit£13,376,709
Net Worth£9,502,442
Cash£2,948,598
Current Liabilities£11,247,359

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Charges

24 August 1994Delivered 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 1994Delivered 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 1991Delivered 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 1987Delivered 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

Filing History

18 January 2024Registered 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 2023Full accounts made up to 31 December 2022 (31 pages)
9 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
21 March 2023Appointment of Mr Alexander James Spark as a director on 20 March 2023 (2 pages)
20 March 2023Termination of appointment of Dominic Charles Grainger as a director on 20 March 2023 (1 page)
26 September 2022Full accounts made up to 31 December 2021 (28 pages)
12 July 2022Termination of appointment of Ian Simon Black as a director on 1 July 2022 (1 page)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (27 pages)
12 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
12 May 2021Change of details for Wpp Group (Uk) Ltd as a person with significant control on 26 November 2018 (2 pages)
12 May 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
19 January 2021Full accounts made up to 31 December 2019 (27 pages)
24 August 2020Appointment of Mr Dominic Charles Grainger as a director on 20 August 2020 (2 pages)
6 July 2020Termination of appointment of Laurence Adrian Mellman as a director on 25 June 2020 (1 page)
22 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2019Full accounts made up to 31 December 2018 (25 pages)
29 May 2019Termination of appointment of William Mclernon Goodenough as a director on 14 March 2019 (1 page)
29 May 2019Termination of appointment of George Shepardson Rogers as a director on 28 May 2019 (1 page)
8 May 2019Confirmation statement made on 7 May 2019 with updates (6 pages)
22 March 2019Appointment of Mrs Lindsay Pattison as a director on 21 March 2019 (2 pages)
23 January 2019Registered 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 2018Full accounts made up to 31 December 2017 (26 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2018Termination of appointment of Michael Hawkins as a director on 24 July 2018 (1 page)
7 August 2018Appointment of Mr Nicholas James Dunton as a director on 24 July 2018 (2 pages)
22 May 2018Confirmation statement made on 7 May 2018 with updates (6 pages)
13 November 2017Appointment of Mr Ian Simon Black as a director on 18 October 2017 (2 pages)
13 November 2017Appointment of Mr Ian Simon Black as a director on 18 October 2017 (2 pages)
9 November 2017Termination of appointment of Graham Edward Shearsby as a director on 1 November 2017 (1 page)
9 November 2017Termination of appointment of Johanna Maria Bowers as a director on 1 November 2017 (1 page)
9 November 2017Termination of appointment of Johanna Maria Bowers as a director on 1 November 2017 (1 page)
9 November 2017Termination of appointment of Graham Edward Shearsby as a director on 1 November 2017 (1 page)
7 November 2017Appointment of Mr John Morris as a director on 18 October 2017 (2 pages)
7 November 2017Appointment of Mr Timothy Perkins as a director on 18 October 2017 (2 pages)
7 November 2017Appointment of Mr Laurence Adrian Mellman as a director on 18 October 2017 (2 pages)
7 November 2017Appointment of Mr John Morris as a director on 18 October 2017 (2 pages)
7 November 2017Appointment of Mr Laurence Adrian Mellman as a director on 18 October 2017 (2 pages)
7 November 2017Appointment of Mr Timothy Perkins as a director on 18 October 2017 (2 pages)
22 September 2017Termination of appointment of John Alistair Ponsonby Forbes as a director on 22 August 2017 (1 page)
22 September 2017Termination of appointment of Michael Hawkins as a secretary on 22 August 2017 (1 page)
22 September 2017Termination of appointment of John Alistair Ponsonby Forbes as a director on 22 August 2017 (1 page)
22 September 2017Termination of appointment of Michael Hawkins as a secretary on 22 August 2017 (1 page)
20 September 2017Registered 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 2017Registered 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 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 438,228.10
(4 pages)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot 22/08/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
13 September 2017Statement of capital following an allotment of shares on 22 August 2017
  • GBP 438,228.10
(4 pages)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot 22/08/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
12 September 2017Cessation of William Mclernon Goodenough as a person with significant control on 22 August 2017 (2 pages)
12 September 2017Notification of Wpp Group (Uk) Ltd as a person with significant control on 22 August 2017 (4 pages)
12 September 2017Cessation of William Mclernon Goodenough as a person with significant control on 22 August 2017 (2 pages)
12 September 2017Notification of Wpp Group (Uk) Ltd as a person with significant control on 22 August 2017 (4 pages)
7 September 2017Appointment of Mr George Shepardson Rogers as a director on 22 August 2017 (2 pages)
7 September 2017Appointment of Mr George Shepardson Rogers as a director on 22 August 2017 (2 pages)
6 September 2017Appointment of Wpp Group (Nominees) Limited as a secretary on 22 August 2017 (2 pages)
6 September 2017Appointment of Wpp Group (Nominees) Limited as a secretary on 22 August 2017 (2 pages)
21 August 2017Satisfaction of charge 1 in full (1 page)
21 August 2017Satisfaction of charge 1 in full (1 page)
14 July 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
14 July 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
16 June 2017Satisfaction of charge 2 in full (2 pages)
16 June 2017Satisfaction of charge 3 in full (1 page)
16 June 2017Satisfaction of charge 4 in full (1 page)
16 June 2017Satisfaction of charge 3 in full (1 page)
16 June 2017Satisfaction of charge 2 in full (2 pages)
16 June 2017Satisfaction of charge 4 in full (1 page)
7 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
7 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
4 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
4 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
9 August 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
9 August 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 219,114
(11 pages)
9 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 219,114
(11 pages)
25 August 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
25 August 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 219,114
(11 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 219,114
(11 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 219,114
(11 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 219,114
(11 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 219,114
(11 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 219,114
(11 pages)
17 March 2014Purchase of own shares. (4 pages)
17 March 2014Purchase of own shares. (4 pages)
17 March 2014Cancellation of shares. Statement of capital on 17 March 2014
  • GBP 219,114
(4 pages)
17 March 2014Cancellation of shares. Statement of capital on 17 March 2014
  • GBP 219,114
(4 pages)
3 March 2014Termination of appointment of Roderick Petrie as a director (1 page)
3 March 2014Termination of appointment of Roderick Petrie as a director (1 page)
8 January 2014Purchase of own shares. (3 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 238,114
(4 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 238,114
(4 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 238,114
(4 pages)
8 January 2014Purchase of own shares. (3 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
23 July 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
7 May 2013Director's details changed for Captain John Alistair Ponsonby Forbes on 1 January 2013 (2 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (11 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (11 pages)
7 May 2013Director's details changed for Captain John Alistair Ponsonby Forbes on 1 January 2013 (2 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (11 pages)
7 May 2013Director's details changed for Captain John Alistair Ponsonby Forbes on 1 January 2013 (2 pages)
14 November 2012Director's details changed for Sir William Mclernon Goodenough on 13 November 2012 (2 pages)
14 November 2012Director's details changed for Captain John Alistair Ponsonby Forbes on 13 November 2012 (2 pages)
14 November 2012Director's details changed for Sir William Mclernon Goodenough on 13 November 2012 (2 pages)
14 November 2012Director's details changed for Captain John Alistair Ponsonby Forbes on 13 November 2012 (2 pages)
9 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 234,362
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 234,362
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 234,362
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 234,362
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 234,362
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 234,362
(3 pages)
31 July 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
31 July 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
8 May 2012Director's details changed for Sir William Mclernon Goodenough on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Sir William Mclernon Goodenough on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Sir William Mclernon Goodenough on 8 May 2012 (2 pages)
8 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
29 September 2011Statement of company's objects (2 pages)
29 September 2011Change of share class name or designation (2 pages)
29 September 2011Resolutions
  • RES13 ‐ Section 175 20/09/2011
(17 pages)
29 September 2011Statement of company's objects (2 pages)
29 September 2011Resolutions
  • RES13 ‐ Section 175 20/09/2011
(17 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
29 September 2011Change of share class name or designation (2 pages)
21 July 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
21 July 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (12 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (12 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (12 pages)
26 August 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
26 August 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Director's details changed for Graham Edward Shearsby on 7 May 2010 (2 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Director's details changed for Graham Edward Shearsby on 7 May 2010 (2 pages)
18 May 2010Director's details changed for Graham Edward Shearsby on 7 May 2010 (2 pages)
14 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 231,097
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 231,097
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 231,097
(4 pages)
11 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 234,362
(2 pages)
11 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 234,362
(2 pages)
11 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 234,362
(2 pages)
29 July 2009Accounts for a medium company made up to 31 December 2008 (24 pages)
29 July 2009Accounts for a medium company made up to 31 December 2008 (24 pages)
17 June 2009Return made up to 07/05/09; full list of members (12 pages)
17 June 2009Return made up to 07/05/09; full list of members (12 pages)
1 August 2008Accounts for a medium company made up to 31 December 2007 (27 pages)
1 August 2008Accounts for a medium company made up to 31 December 2007 (27 pages)
20 May 2008Return made up to 07/05/08; full list of members (14 pages)
20 May 2008Return made up to 07/05/08; full list of members (14 pages)
30 April 2008Gbp ic 255251/231097\25/03/08\gbp sr [email protected]=24154\ (1 page)
30 April 2008Gbp ic 255251/231097\25/03/08\gbp sr [email protected]=24154\ (1 page)
7 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 April 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 August 2007Accounts for a medium company made up to 31 December 2006 (25 pages)
6 August 2007Accounts for a medium company made up to 31 December 2006 (25 pages)
14 May 2007Return made up to 07/05/07; full list of members (9 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 07/05/07; full list of members (9 pages)
30 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2006Accounts for a medium company made up to 31 December 2005 (24 pages)
18 August 2006Accounts for a medium company made up to 31 December 2005 (24 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 07/05/06; full list of members (8 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 07/05/06; full list of members (8 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
25 August 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
25 August 2005Accounts 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 2005Return made up to 07/05/05; full list of members (10 pages)
26 May 2005Return made up to 07/05/05; full list of members (10 pages)
18 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 September 2004Memorandum and Articles of Association (12 pages)
3 September 2004Memorandum and Articles of Association (12 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
12 August 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
13 May 2004Return made up to 07/05/04; full list of members (10 pages)
13 May 2004Return made up to 07/05/04; full list of members (10 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
31 August 2003Accounts for a medium company made up to 31 December 2002 (23 pages)
31 August 2003Accounts for a medium company made up to 31 December 2002 (23 pages)
13 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
5 November 2002Accounts for a medium company made up to 31 December 2001 (24 pages)
5 November 2002Accounts for a medium company made up to 31 December 2001 (24 pages)
2 June 2002Return made up to 07/05/02; full list of members (8 pages)
2 June 2002Return made up to 07/05/02; full list of members (8 pages)
4 March 2002Ad 17/10/01--------- £ si [email protected]=20390 £ ic 295788/316178 (4 pages)
4 March 2002Ad 17/10/01--------- £ si [email protected]=20390 £ ic 295788/316178 (4 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 January 2002Nc inc already adjusted 17/10/01 (1 page)
18 January 2002Nc inc already adjusted 17/10/01 (1 page)
16 January 2002Conso s-div 17/10/01 (1 page)
16 January 2002Conso s-div 17/10/01 (1 page)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2001Ad 17/10/01--------- £ si [email protected]=142736 £ ic 153052/295788 (4 pages)
30 November 2001Ad 17/10/01--------- £ si [email protected]=142736 £ ic 153052/295788 (4 pages)
28 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
28 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 October 2001Full accounts made up to 31 December 2000 (23 pages)
26 October 2001Full accounts made up to 31 December 2000 (23 pages)
16 May 2001Return made up to 07/05/01; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2001Return made up to 07/05/01; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
30 October 2000Accounts for a medium company made up to 31 December 1999 (24 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (24 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
30 May 2000Return made up to 07/05/00; full list of members (10 pages)
30 May 2000Return made up to 07/05/00; full list of members (10 pages)
3 April 2000Ad 29/03/00--------- £ si [email protected]=1325 £ si [email protected]=1325 £ ic 150402/153052 (2 pages)
3 April 2000Ad 29/03/00--------- £ si [email protected]=1325 £ si [email protected]=1325 £ ic 150402/153052 (2 pages)
20 August 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
20 August 1999Accounts for a medium company made up to 31 December 1998 (21 pages)
8 June 1999Location - directors service contracts and memoranda (1 page)
8 June 1999Location - directors service contracts and memoranda (1 page)
8 June 1999Location of register of directors' interests (1 page)
8 June 1999Location of register of directors' interests (1 page)
3 June 1999Return made up to 07/05/99; full list of members (7 pages)
3 June 1999Return made up to 07/05/99; full list of members (7 pages)
10 May 1999Ad 30/04/99--------- £ si [email protected]=145 £ ic 174126/174271 (2 pages)
10 May 1999Ad 30/04/99--------- £ si [email protected]=145 £ ic 174126/174271 (2 pages)
8 March 1999Ad 01/03/99--------- £ si [email protected]=2650 £ ic 144976/147626 (2 pages)
8 March 1999Ad 01/03/99--------- £ si [email protected]=26500 £ ic 147626/174126 (2 pages)
8 March 1999Ad 01/03/99--------- £ si [email protected]=26500 £ ic 147626/174126 (2 pages)
8 March 1999Ad 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 1998Memorandum and Articles of Association (13 pages)
3 November 1998Memorandum and Articles of Association (13 pages)
17 September 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
17 September 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
19 May 1998Return made up to 07/05/98; full list of members (7 pages)
19 May 1998Return made up to 07/05/98; full list of members (7 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
11 November 1997Conve 04/11/97 (1 page)
11 November 1997Conve 04/11/97 (1 page)
11 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
7 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
28 August 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
28 August 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
19 May 1997Ad 12/05/97--------- £ si 5600@1=5600 £ ic 150500/156100 (2 pages)
19 May 1997Ad 12/05/97--------- £ si 5600@1=5600 £ ic 150500/156100 (2 pages)
16 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
30 September 1996Accounts for a small company made up to 31 December 1995 (22 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (22 pages)
7 May 1996Return made up to 07/05/96; full list of members (8 pages)
7 May 1996Return made up to 07/05/96; full list of members (8 pages)
12 October 1995Ad 09/10/95--------- £ si 2000@1=2000 £ ic 149500/151500 (2 pages)
12 October 1995Ad 09/10/95--------- £ si 2000@1=2000 £ ic 149500/151500 (2 pages)
3 October 1995Accounts for a medium company made up to 31 December 1994 (22 pages)
3 October 1995Accounts for a medium company made up to 31 December 1994 (22 pages)
30 April 1995Return made up to 07/05/95; full list of members (8 pages)
30 April 1995Return made up to 07/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
4 January 1994Company name changed design bridge U.K. LIMITED(the)\certificate issued on 01/01/94 (2 pages)
4 January 1994Company name changed design bridge U.K. LIMITED(the)\certificate issued on 01/01/94 (2 pages)
15 December 1986Company name changed draftgem LIMITED\certificate issued on 15/12/86 (2 pages)
15 December 1986Company name changed draftgem LIMITED\certificate issued on 15/12/86 (2 pages)
8 August 1986Certificate of Incorporation (1 page)
8 August 1986Certificate of Incorporation (1 page)