Company NameHeavy Duty Designs Limited
DirectorsJames Stanley Dunn and Anthony Robin Stubbings
Company StatusActive
Company Number05132711
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr James Stanley Dunn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(1 year after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMr Anthony Robin Stubbings
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(1 year after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Secretary NameMr James Stanley Dunn
NationalityBritish
StatusCurrent
Appointed20 May 2005(1 year after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT
Director NameMr Duncan John Bartlett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthview 17 The Avenue
Hambrook
Chichester
West Sussex
PO18 8TZ
Director NameMr Colin Edward Collino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCritchfield House
Bosham Lane
Bosham
West Sussex
PO18 8HG
Director NameMr Stephen John Michael Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameMr John Revell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlough Farm
Slough Lane
Headley
Surrey
KT18 6NZ
Secretary NameMr Colin Edward Collino
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCritchfield House
Bosham Lane
Bosham
West Sussex
PO18 8HG

Contact

Websiteheavy-duty-designs.co.uk
Telephone01883 620351
Telephone regionCaterham

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Anthony Stubbings
60.00%
Ordinary
30 at £1James Stanley Dunn
30.00%
Ordinary
3 at £1Dr Colin Edward Collino
3.00%
Ordinary
3 at £1Mr John Revell
3.00%
Ordinary
3 at £1Mr Stephen John Michael Morris
3.00%
Ordinary
1 at £1Hot Hammer Productions LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£118,942
Cash£7,141
Current Liabilities£140,023

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 Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

18 March 2010Delivered on: 20 March 2010
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 August 2004Delivered on: 18 August 2004
Persons entitled: Gmac Commercial Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding

Filing History

5 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 May 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
22 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 June 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
17 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
27 May 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
10 July 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
1 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 July 2017Notification of Anthony Robin Stubbings as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of James Stanley Dunn as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
14 July 2017Notification of Anthony Robin Stubbings as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of James Stanley Dunn as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
22 December 2016Statement of company's objects (2 pages)
22 December 2016Statement of company's objects (2 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest and other company business 22/11/2016
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
22 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest and other company business 22/11/2016
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
19 December 2016Change of share class name or designation (2 pages)
19 December 2016Particulars of variation of rights attached to shares (2 pages)
19 December 2016Change of share class name or designation (2 pages)
19 December 2016Particulars of variation of rights attached to shares (2 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Director's details changed for Mr Anthony Robin Stubbings on 19 May 2015 (2 pages)
5 August 2015Secretary's details changed for Mr James Stanley Dunn on 19 May 2015 (1 page)
5 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Director's details changed for Mr James Stanley Dunn on 19 May 2015 (2 pages)
5 August 2015Director's details changed for Mr Anthony Robin Stubbings on 19 May 2015 (2 pages)
5 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Director's details changed for Mr James Stanley Dunn on 19 May 2015 (2 pages)
5 August 2015Secretary's details changed for Mr James Stanley Dunn on 19 May 2015 (1 page)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(14 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(14 pages)
8 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (14 pages)
8 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (14 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (14 pages)
20 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (14 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (14 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (14 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (13 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (13 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Return made up to 19/05/09; full list of members (5 pages)
13 July 2009Return made up to 19/05/09; full list of members (5 pages)
7 July 2009Appointment terminated director duncan bartlett (1 page)
7 July 2009Appointment terminated director duncan bartlett (1 page)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Return made up to 19/05/08; no change of members (5 pages)
8 January 2009Return made up to 19/05/08; no change of members (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 April 2008Return made up to 19/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2008Return made up to 19/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 March 2007Registered office changed on 16/03/07 from: 346A farnham road slough berkshire SL2 1BT (1 page)
16 March 2007Registered office changed on 16/03/07 from: 346A farnham road slough berkshire SL2 1BT (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
22 February 2007Registered office changed on 22/02/07 from: 3 fairview court, fairview road cheltenham glos GL52 2EX (1 page)
22 February 2007Registered office changed on 22/02/07 from: 3 fairview court, fairview road cheltenham glos GL52 2EX (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
24 August 2006Return made up to 19/05/06; full list of members (8 pages)
24 August 2006Return made up to 19/05/06; full list of members (8 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 March 2006Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
16 March 2006Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
23 June 2005New secretary appointed;new director appointed (2 pages)
23 June 2005New secretary appointed;new director appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (1 page)
20 June 2005Return made up to 19/05/05; full list of members (7 pages)
20 June 2005Return made up to 19/05/05; full list of members (7 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
18 August 2004Particulars of mortgage/charge (6 pages)
18 August 2004Particulars of mortgage/charge (6 pages)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 May 2004Incorporation (17 pages)
19 May 2004Incorporation (17 pages)