Company NameD B Designs Southern Limited
DirectorsDominic Richard William Bisping and Sally Elizabeth Bisping
Company StatusActive
Company Number04088330
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Previous NameTotem Designs Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Dominic Richard William Bisping
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(1 month, 4 weeks after company formation)
Appointment Duration23 years, 4 months
RoleGlazier
Country of ResidenceEngland
Correspondence Address21 Crabtree Drive
Givons Grove
Leatherhead
Surrey
KT22 8LG
Director NameMrs Sally Elizabeth Bisping
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2000(1 month, 4 weeks after company formation)
Appointment Duration23 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Crabtree Drive
Givons Grove
Leatherhead
Surrey
KT22 8LG
Secretary NameMrs Sally Elizabeth Bisping
NationalityBritish
StatusCurrent
Appointed08 December 2000(1 month, 4 weeks after company formation)
Appointment Duration23 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Crabtree Drive
Givons Grove
Leatherhead
Surrey
KT22 8LG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitedb-designs.co.uk
Telephone01372 451777
Telephone regionEsher

Location

Registered Address51 Bridge Street
Leatherhead
KT22 8BN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Shareholders

1 at £1Dominic Bisping
50.00%
Ordinary
1 at £1Sally Elizabeth Bisping
50.00%
Ordinary

Financials

Year2014
Turnover£1,286,312
Gross Profit£454,930
Net Worth£50,221
Cash£96,032
Current Liabilities£98,577

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
7 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 June 2020Registered office address changed from Unit 10 Bookham Industrial Park Church Road Bookham Surrey KT23 3EU to 51 Bridge Street Leatherhead KT22 8BN on 8 June 2020 (1 page)
16 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 November 2016Change of share class name or designation (1 page)
14 November 2016Change of share class name or designation (1 page)
20 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
27 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
27 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
30 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(5 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
1 June 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
1 June 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
27 October 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
27 October 2010Total exemption full accounts made up to 28 February 2010 (6 pages)
19 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Dominic Richard William Bisping on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Sally Elizabeth Bisping on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Dominic Richard William Bisping on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Sally Elizabeth Bisping on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
6 October 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
6 October 2009Total exemption full accounts made up to 28 February 2009 (6 pages)
7 November 2008Return made up to 11/10/08; full list of members (4 pages)
7 November 2008Return made up to 11/10/08; full list of members (4 pages)
22 September 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
22 September 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
18 February 2008Registered office changed on 18/02/08 from: 1-3 hazel parade penrose road, fetcham leatherhead surrey KT22 9PY (1 page)
18 February 2008Registered office changed on 18/02/08 from: 1-3 hazel parade penrose road, fetcham leatherhead surrey KT22 9PY (1 page)
26 October 2007Return made up to 11/10/07; no change of members (7 pages)
26 October 2007Return made up to 11/10/07; no change of members (7 pages)
15 August 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
15 August 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
23 October 2006Return made up to 11/10/06; full list of members (7 pages)
23 October 2006Return made up to 11/10/06; full list of members (7 pages)
26 July 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
26 July 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
28 September 2005Secretary's particulars changed;director's particulars changed (1 page)
8 July 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
8 July 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
30 September 2004Return made up to 11/10/04; full list of members (7 pages)
30 September 2004Return made up to 11/10/04; full list of members (7 pages)
6 August 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
6 August 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
14 October 2003Return made up to 11/10/03; full list of members (7 pages)
14 October 2003Return made up to 11/10/03; full list of members (7 pages)
28 July 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
28 July 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
14 October 2002Return made up to 11/10/02; full list of members (7 pages)
14 October 2002Return made up to 11/10/02; full list of members (7 pages)
13 August 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
13 August 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
12 December 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2001Registered office changed on 18/06/01 from: meadow bank combe raleigh devon EX14 4TH (1 page)
18 June 2001Registered office changed on 18/06/01 from: meadow bank combe raleigh devon EX14 4TH (1 page)
3 May 2001Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
3 May 2001Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
12 January 2001Ad 11/10/00-08/12/00 £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2001Ad 11/10/00-08/12/00 £ si 1@1=1 £ ic 1/2 (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000New director appointed (2 pages)
28 December 2000Company name changed totem designs LIMITED\certificate issued on 29/12/00 (2 pages)
28 December 2000Company name changed totem designs LIMITED\certificate issued on 29/12/00 (2 pages)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Secretary resigned (1 page)
8 December 2000Secretary resigned (1 page)
8 December 2000Registered office changed on 08/12/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 December 2000Registered office changed on 08/12/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 October 2000Incorporation (11 pages)
11 October 2000Incorporation (11 pages)