ALL DESIGN MATTERS LIMITED

Register to unlock more data on OkredoRegister

ALL DESIGN MATTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05340214

Incorporation date

24/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Royds House Harden Road, Kelbrook, Barnoldswick, Lancashire BB18 6TSCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2005)
dot icon30/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon16/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon18/01/2022
Change of details for Amanda Jane Morgan as a person with significant control on 2020-12-18
dot icon17/01/2022
Director's details changed for Mr Andrew David Morgan on 2021-12-18
dot icon17/01/2022
Secretary's details changed for Amanda Jane Morgan on 2021-12-18
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon22/01/2021
Micro company accounts made up to 2020-03-31
dot icon22/12/2020
Change of details for Mr Andrew David Morgan as a person with significant control on 2020-12-18
dot icon21/12/2020
Registered office address changed from Royds Farm Harden Road Kelbrook Barnoldswick BB18 6TS England to Royds House Harden Road Kelbrook Barnoldswick Lancashire BB18 6TS on 2020-12-21
dot icon21/12/2020
Change of details for Mr Andrew David Morgan as a person with significant control on 2020-12-18
dot icon21/12/2020
Director's details changed for Mr Andrew David Morgan on 2020-12-18
dot icon21/12/2020
Change of details for Amanda Jane Morgan as a person with significant control on 2020-12-18
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/09/2019
Director's details changed for Mr Andrew David Morgan on 2018-09-17
dot icon01/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/09/2018
Registered office address changed from Brook Lea Colne Road Sough Barnoldswick Lancashire BB18 6TD to Royds Farm Harden Road Kelbrook Barnoldswick BB18 6TS on 2018-09-17
dot icon13/09/2018
Change of details for Mr Andrew David Morgan as a person with significant control on 2018-09-13
dot icon13/09/2018
Change of details for Amanda Jane Morgan as a person with significant control on 2018-09-13
dot icon13/09/2018
Director's details changed for Mr Andrew David Morgan on 2018-09-13
dot icon13/09/2018
Secretary's details changed for Amanda Jane Morgan on 2018-09-13
dot icon13/09/2018
Change of details for Mr Andrew David Morgan as a person with significant control on 2018-09-13
dot icon13/09/2018
Change of details for Amanda Jane Morgan as a person with significant control on 2018-09-13
dot icon25/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon25/01/2018
Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 9 Victoria Road Fulwood Preston PR2 8nd
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon26/01/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon26/01/2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon05/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon19/12/2014
Director's details changed for Mr Andrew David Morgan on 2014-12-19
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-04-02
dot icon25/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/02/2009
Return made up to 24/01/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 24/01/08; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 24/01/07; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Director's particulars changed
dot icon09/11/2006
Secretary's particulars changed
dot icon09/11/2006
Registered office changed on 09/11/06 from: brook lea, colne road sough barnoldswick lancashire BB18 6TD
dot icon01/02/2006
Return made up to 24/01/06; full list of members
dot icon01/02/2006
Registered office changed on 01/02/06 from: 33 alma avenue foulridge colne lancashire BB8 7NS
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Resolutions
dot icon23/02/2005
Registered office changed on 23/02/05 from: oakmount 6 east park rd blackburn BB1 8BW
dot icon23/02/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon23/02/2005
Location of register of members
dot icon23/02/2005
Ad 24/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
New director appointed
dot icon25/01/2005
Secretary resigned
dot icon25/01/2005
Director resigned
dot icon24/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
91.58K
-
0.00
-
-
2022
2
76.69K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Andrew David
Director
24/01/2005 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALL DESIGN MATTERS LIMITED

ALL DESIGN MATTERS LIMITED is an(a) Active company incorporated on 24/01/2005 with the registered office located at Royds House Harden Road, Kelbrook, Barnoldswick, Lancashire BB18 6TS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL DESIGN MATTERS LIMITED?

toggle

ALL DESIGN MATTERS LIMITED is currently Active. It was registered on 24/01/2005 .

Where is ALL DESIGN MATTERS LIMITED located?

toggle

ALL DESIGN MATTERS LIMITED is registered at Royds House Harden Road, Kelbrook, Barnoldswick, Lancashire BB18 6TS.

What does ALL DESIGN MATTERS LIMITED do?

toggle

ALL DESIGN MATTERS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ALL DESIGN MATTERS LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-24 with no updates.