Company NameDesign Rationale Limited
DirectorsRobin William Heap and James Norman Morgan
Company StatusActive
Company Number02692834
CategoryPrivate Limited Company
Incorporation Date2 March 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameRobin William Heap
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1992(2 months, 3 weeks after company formation)
Appointment Duration31 years, 11 months
RoleSales Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Doolittle Yard
Froghall Road
Ampthill
Bedfordshire
MK45 2NW
Director NameJames Norman Morgan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1992(3 months after company formation)
Appointment Duration31 years, 11 months
RoleProduct Design & Production
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Doolittle Yard
Froghall Road
Ampthill
Bedfordshire
MK45 2NW
Secretary NameJames Norman Morgan
NationalityBritish
StatusCurrent
Appointed02 June 1992(3 months after company formation)
Appointment Duration31 years, 11 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Doolittle Yard
Froghall Road
Ampthill
Bedfordshire
MK45 2NW
Director NameMark Ignatius
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 May 1992)
RoleSecretary
Correspondence AddressTorrington House 47 Holywell Hill
St Albans
Hertfordshire
AL1 1HD
Director NameMatthew John Morriss
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 April 2000)
RoleIndustrial Design
Correspondence Address14 Pinner View
Harrow
Middlesex
HA1 4QA
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed02 March 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameTabsec Limited (Corporation)
StatusResigned
Appointed31 March 1992(4 weeks after company formation)
Appointment Duration2 months (resigned 02 June 1992)
Correspondence AddressTorrington House 47 Holywell Hill
St Albans
Hertfordshire
AL1 1HD

Contact

Websitedesignrationale.co.uk
Email address[email protected]
Telephone01707 272771
Telephone regionWelwyn Garden City

Location

Registered AddressFiveways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1James Norman Morgan
3.25%
Ordinary
70 at £1Robin William Heap
3.25%
Ordinary
500 at £1Hilary Morgan
23.19%
Ordinary D
500 at £1James Norman Morgan
23.19%
Ordinary B
500 at £1Lesley Heap
23.19%
Ordinary C
500 at £1Robin William Heap
23.19%
Ordinary A
8 at £1Hilary Morgan
0.37%
Ordinary
8 at £1Lesley Heap
0.37%
Ordinary

Financials

Year2014
Net Worth£156,785
Current Liabilities£971,921

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

28 March 1996Delivered on: 4 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

16 February 2024Confirmation statement made on 16 February 2024 with updates (7 pages)
5 October 2023Termination of appointment of James Norman Morgan as a secretary on 19 June 2023 (1 page)
18 September 2023Cancellation of shares. Statement of capital on 19 June 2023
  • GBP 1,122
  • ANNOTATION Clarification this form is a second filing of the SH06 registered on 27/07/2023.
(4 pages)
28 July 2023Termination of appointment of James Norman Morgan as a director on 19 June 2023 (1 page)
27 July 2023Cancellation of shares. Statement of capital on 19 June 2023
  • GBP 1,044
  • ANNOTATION Clarification a second filed SH06 was registered on 18/09/2023.
(5 pages)
25 July 2023Cessation of James Norman Morgan as a person with significant control on 19 June 2023 (3 pages)
25 July 2023Change of details for Mr Robin William Heap as a person with significant control on 19 June 2023 (5 pages)
14 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
8 July 2023Second filing of Confirmation Statement dated 16 February 2023 (5 pages)
31 May 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
13 March 2023Confirmation statement made on 16 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 08/07/23
(8 pages)
14 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
1 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 May 2022Change of share class name or designation (2 pages)
17 May 2022Memorandum and Articles of Association (18 pages)
17 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 February 2022Confirmation statement made on 16 February 2022 with updates (5 pages)
7 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
2 March 2021Confirmation statement made on 16 February 2021 with updates (5 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
17 February 2020Confirmation statement made on 16 February 2020 with updates (5 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
5 March 2019Confirmation statement made on 16 February 2019 with updates (6 pages)
29 March 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 February 2018Confirmation statement made on 16 February 2018 with updates (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 April 2017Confirmation statement made on 16 February 2017 with updates (10 pages)
7 April 2017Confirmation statement made on 16 February 2017 with updates (10 pages)
15 November 2016Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedford Bedfordshire MK45 2NW to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 15 November 2016 (1 page)
15 November 2016Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedford Bedfordshire MK45 2NW to Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS on 15 November 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,156
(7 pages)
11 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2,156
(7 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,156
(7 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,156
(7 pages)
9 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,156
(7 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2,156
(7 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2,156
(7 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2,156
(7 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
21 March 2013Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
21 March 2013Previous accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 April 2012Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,156
(4 pages)
12 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
12 April 2012Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,156
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,156
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,156
(4 pages)
12 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
12 April 2012Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,156
(4 pages)
12 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
12 April 2012Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,156
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,156
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,156
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,156
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,156
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,156
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,156
(4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
9 March 2011Secretary's details changed for James Norman Morgan on 10 February 2011 (2 pages)
9 March 2011Director's details changed for James Norman Morgan on 10 February 2011 (2 pages)
9 March 2011Secretary's details changed for James Norman Morgan on 10 February 2011 (2 pages)
9 March 2011Director's details changed for Robin William Heap on 10 February 2011 (2 pages)
9 March 2011Director's details changed for Robin William Heap on 10 February 2011 (2 pages)
9 March 2011Director's details changed for James Norman Morgan on 10 February 2011 (2 pages)
8 March 2011Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD on 8 March 2011 (1 page)
14 July 2010Total exemption full accounts made up to 31 August 2009 (19 pages)
14 July 2010Total exemption full accounts made up to 31 August 2009 (19 pages)
30 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 May 2009Return made up to 02/03/09; full list of members (4 pages)
1 May 2009Return made up to 02/03/09; full list of members (4 pages)
20 February 2009Director's change of particulars / robin heap / 01/02/2009 (1 page)
20 February 2009Director's change of particulars / robin heap / 01/02/2009 (1 page)
15 January 2009Accounts for a small company made up to 31 August 2008 (7 pages)
15 January 2009Accounts for a small company made up to 31 August 2008 (7 pages)
12 November 2008Accounts for a small company made up to 31 August 2007 (7 pages)
12 November 2008Accounts for a small company made up to 31 August 2007 (7 pages)
18 March 2008Return made up to 02/03/08; full list of members (4 pages)
18 March 2008Return made up to 02/03/08; full list of members (4 pages)
20 August 2007Accounts for a small company made up to 31 August 2006 (7 pages)
20 August 2007Accounts for a small company made up to 31 August 2006 (7 pages)
8 March 2007Return made up to 02/03/07; full list of members (2 pages)
8 March 2007Return made up to 02/03/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 March 2006Return made up to 02/03/06; full list of members (2 pages)
15 March 2006Return made up to 02/03/06; full list of members (2 pages)
2 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
2 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
5 April 2005Return made up to 02/03/05; full list of members (2 pages)
5 April 2005Return made up to 02/03/05; full list of members (2 pages)
9 March 2004Return made up to 02/03/04; full list of members (7 pages)
9 March 2004Return made up to 02/03/04; full list of members (7 pages)
4 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
4 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
14 March 2003Return made up to 02/03/03; full list of members (8 pages)
14 March 2003Return made up to 02/03/03; full list of members (8 pages)
18 March 2002Return made up to 02/03/02; full list of members (7 pages)
18 March 2002Return made up to 02/03/02; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
28 December 2001Accounts for a small company made up to 31 August 2001 (6 pages)
28 December 2001Accounts for a small company made up to 31 August 2000 (6 pages)
28 December 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 March 2001Return made up to 02/03/01; full list of members (7 pages)
19 March 2001Return made up to 02/03/01; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000£ ic 160/156 20/04/00 £ sr 4@1=4 (2 pages)
2 June 2000£ ic 160/156 20/04/00 £ sr 4@1=4 (2 pages)
13 March 2000Return made up to 02/03/00; full list of members (8 pages)
13 March 2000Return made up to 02/03/00; full list of members (8 pages)
20 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
20 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 March 1999£ ic 200/160 01/02/99 £ sr 40@1=40 (2 pages)
1 March 1999£ ic 200/160 01/02/99 £ sr 40@1=40 (2 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 March 1998Return made up to 02/03/98; no change of members (4 pages)
18 March 1998Return made up to 02/03/98; no change of members (4 pages)
26 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
1 July 1997Accounts for a small company made up to 31 August 1996 (7 pages)
1 May 1997Director's particulars changed (1 page)
1 May 1997Return made up to 02/03/97; full list of members (6 pages)
1 May 1997Director's particulars changed (1 page)
1 May 1997Return made up to 02/03/97; full list of members (6 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
18 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
18 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
12 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
12 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
10 March 1995Return made up to 02/03/95; full list of members (6 pages)
10 March 1995Return made up to 02/03/95; full list of members (6 pages)
3 June 1992Company name changed\certificate issued on 03/06/92 (2 pages)
3 June 1992Company name changed\certificate issued on 03/06/92 (2 pages)
13 April 1992Memorandum and Articles of Association (11 pages)
13 April 1992Memorandum and Articles of Association (11 pages)