BLACK AND WHITE DESIGN LIMITED

Register to unlock more data on OkredoRegister

BLACK AND WHITE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02714556

Incorporation date

14/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pad House Snaith Road, Rawcliffe, Goole, East Riding Of Yorkshire DN14 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1992)
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/07/2025
Confirmation statement made on 2025-06-07 with updates
dot icon27/02/2025
Registered office address changed from Pets Pad Snaith Road, Rawcliffe Goole East Riding of Yorkshire DN14 9EU to Pad House Snaith Road Rawcliffe Goole East Riding of Yorkshire DN14 9EU on 2025-02-27
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/07/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon02/01/2019
Notification of Esther Jane Fowler as a person with significant control on 2019-01-01
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon15/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon31/08/2010
Director's details changed for Esther Jane Fowler on 2009-12-10
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Return made up to 07/06/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2008
Return made up to 07/06/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 07/06/07; full list of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/09/2006
Return made up to 07/06/06; full list of members
dot icon23/08/2006
Return made up to 07/06/05; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/09/2004
Declaration of satisfaction of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon18/06/2004
Return made up to 07/06/04; full list of members
dot icon03/06/2004
Particulars of mortgage/charge
dot icon18/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon19/06/2003
Return made up to 07/06/03; full list of members
dot icon17/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon18/03/2003
Registered office changed on 18/03/03 from: 37 riverside rawcliffe goole north humberside DN14 8RN
dot icon14/03/2003
Return made up to 07/06/02; full list of members
dot icon14/03/2003
Return made up to 07/06/01; full list of members
dot icon15/10/2002
Return made up to 07/06/00; full list of members
dot icon11/07/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/05/2002
Return made up to 07/06/99; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon25/02/2000
Full accounts made up to 1999-03-31
dot icon27/08/1999
Particulars of mortgage/charge
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon02/09/1998
Return made up to 07/06/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon17/09/1997
Return made up to 07/06/97; no change of members
dot icon01/11/1996
Full accounts made up to 1996-03-31
dot icon24/10/1996
£ ic 1000/400 27/09/96 £ sr 600@1=600
dot icon14/10/1996
New secretary appointed
dot icon04/10/1996
Resolutions
dot icon03/10/1996
Director resigned
dot icon03/10/1996
Secretary resigned;director resigned
dot icon03/10/1996
Registered office changed on 03/10/96 from: kirkstall road leeds yorkshire LS3 1LH
dot icon28/07/1996
Registered office changed on 28/07/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT
dot icon28/07/1996
Return made up to 07/06/96; full list of members
dot icon28/07/1996
New secretary appointed
dot icon28/07/1996
Secretary resigned
dot icon30/06/1996
Director resigned
dot icon24/06/1996
New director appointed
dot icon24/06/1996
New director appointed
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon23/10/1995
Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ
dot icon20/06/1995
Accounting reference date extended from 31/12 to 31/03
dot icon15/06/1995
Return made up to 07/06/95; no change of members
dot icon15/06/1995
Location of register of members address changed
dot icon15/06/1995
Location of debenture register address changed
dot icon08/06/1995
Return made up to 14/05/95; no change of members
dot icon04/02/1995
Full accounts made up to 1994-03-31
dot icon17/01/1995
New director appointed
dot icon16/12/1994
New director appointed
dot icon09/11/1994
Director resigned
dot icon11/07/1994
Director resigned
dot icon08/06/1994
Return made up to 14/05/94; full list of members
dot icon08/06/1994
Registered office changed on 08/06/94 from: 1 swinegate leeds west yorkshire LS1 4DQ
dot icon20/05/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon15/02/1994
Secretary resigned;new secretary appointed
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon24/08/1993
Memorandum and Articles of Association
dot icon24/08/1993
Resolutions
dot icon11/06/1993
Return made up to 14/05/93; full list of members
dot icon24/03/1993
Ad 16/12/92--------- £ si 998@1=998 £ ic 2/1000
dot icon24/03/1993
Resolutions
dot icon24/03/1993
Resolutions
dot icon24/03/1993
Resolutions
dot icon19/11/1992
New director appointed
dot icon19/11/1992
New director appointed
dot icon19/11/1992
Secretary resigned
dot icon19/11/1992
Director resigned;new director appointed
dot icon19/11/1992
New secretary appointed;director resigned;new director appointed
dot icon04/11/1992
Resolutions
dot icon03/11/1992
Certificate of change of name
dot icon02/11/1992
Accounting reference date notified as 31/03
dot icon02/11/1992
Registered office changed on 02/11/92 from: 41 park square leeds west yorkshire LS1 2NS
dot icon14/05/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-25.41 % *

* during past year

Cash in Bank

£10,744.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
492.17K
-
0.00
33.60K
-
2022
5
517.90K
-
0.00
14.41K
-
2023
5
540.67K
-
0.00
10.74K
-
2023
5
540.67K
-
0.00
10.74K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

540.67K £Ascended4.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.74K £Descended-25.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, Esther Jane
Director
09/11/1992 - Present
-
Goulding, Lorraine
Director
30/11/1994 - 03/06/1996
2
Fowler, Graham Nicholas
Secretary
27/09/1996 - Present
-
Ahlers, Keith Norman
Director
30/11/1994 - 24/04/1996
5
Browlee, George William
Director
23/10/1992 - 30/09/1994
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLACK AND WHITE DESIGN LIMITED

BLACK AND WHITE DESIGN LIMITED is an(a) Active company incorporated on 14/05/1992 with the registered office located at Pad House Snaith Road, Rawcliffe, Goole, East Riding Of Yorkshire DN14 9EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK AND WHITE DESIGN LIMITED?

toggle

BLACK AND WHITE DESIGN LIMITED is currently Active. It was registered on 14/05/1992 .

Where is BLACK AND WHITE DESIGN LIMITED located?

toggle

BLACK AND WHITE DESIGN LIMITED is registered at Pad House Snaith Road, Rawcliffe, Goole, East Riding Of Yorkshire DN14 9EU.

What does BLACK AND WHITE DESIGN LIMITED do?

toggle

BLACK AND WHITE DESIGN LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does BLACK AND WHITE DESIGN LIMITED have?

toggle

BLACK AND WHITE DESIGN LIMITED had 5 employees in 2023.

What is the latest filing for BLACK AND WHITE DESIGN LIMITED?

toggle

The latest filing was on 18/09/2025: Total exemption full accounts made up to 2025-03-31.