BUILDING DESIGN (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

BUILDING DESIGN (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01692536

Incorporation date

19/01/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old School, Simpson Street, Sunderland SR4 6DRCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1983)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon21/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/01/2025
Termination of appointment of David Thomas Hunt as a director on 2024-12-20
dot icon07/01/2025
Change of share class name or designation
dot icon08/10/2024
Director's details changed for Mr Richard Grahame Marsden on 2024-10-08
dot icon08/10/2024
Director's details changed for Mr David Thomas Hunt on 2024-10-08
dot icon08/10/2024
Director's details changed for Mr Luke Darwin on 2024-10-08
dot icon08/10/2024
Director's details changed for Mr Joseph Thomas Warner on 2024-10-08
dot icon08/10/2024
Director's details changed for Mrs Rochelle Bernadette Edith Richardson on 2024-10-08
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/10/2023
Director's details changed for Mr Ryan George Doyle on 2023-10-19
dot icon19/10/2023
Director's details changed for Mrs Rochelle Bernadette Edith Richardson on 2023-10-19
dot icon19/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon07/09/2023
Director's details changed for Mr Richard Grahame Marsden on 2023-09-07
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/05/2023
Second filing of Confirmation Statement dated 2022-10-17
dot icon17/10/2022
05/10/22 Statement of Capital gbp 166.660
dot icon18/05/2022
Change of details for Freola Holdings Limited as a person with significant control on 2022-04-08
dot icon18/05/2022
Change of details for Freola Holdings Limited as a person with significant control on 2021-11-15
dot icon17/05/2022
Resolutions
dot icon17/05/2022
Memorandum and Articles of Association
dot icon16/05/2022
Particulars of variation of rights attached to shares
dot icon16/05/2022
Sub-division of shares on 2022-04-08
dot icon16/05/2022
Change of share class name or designation
dot icon13/05/2022
Appointment of Mr Ryan George Doyle as a director on 2022-04-08
dot icon14/04/2022
Registered office address changed from The Old School, Simpson Street, Sunderland the Old School Simpson Street Sunderland SR4 6DR England to The Old School Simpson Street Sunderland SR4 6DR on 2022-04-14
dot icon13/04/2022
Second filing of Confirmation Statement dated 2020-10-05
dot icon11/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/11/2021
Registration of charge 016925360002, created on 2021-11-10
dot icon01/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon01/11/2021
Director's details changed for Mr Richard Grahame Marsden on 2021-11-01
dot icon08/06/2021
Registered office address changed from Kepier House Belmont Business Park Durham DH1 1TW to The Old School, Simpson Street, Sunderland the Old School Simpson Street Sunderland SR4 6DR on 2021-06-08
dot icon11/05/2021
Appointment of Mr Luke Darwin as a director on 2021-04-01
dot icon11/05/2021
Appointment of Mr David Thomas Hunt as a director on 2021-04-01
dot icon10/05/2021
Appointment of Mr Andrew James Webb as a director on 2021-04-01
dot icon10/05/2021
Appointment of Mr Joseph Thomas Warner as a director on 2021-04-01
dot icon10/05/2021
Appointment of Mrs Rochelle Bernadette Edith Richardson as a director on 2021-04-01
dot icon26/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon16/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon22/05/2019
Cessation of Gary Ward as a person with significant control on 2019-04-23
dot icon22/05/2019
Cessation of Clive Leonard Oliphant as a person with significant control on 2019-04-23
dot icon22/05/2019
Termination of appointment of Clive Leonard Oliphant as a director on 2019-04-23
dot icon22/05/2019
Termination of appointment of Gary Ward as a director on 2019-04-23
dot icon22/05/2019
Notification of Freola Holdings Limited as a person with significant control on 2019-04-23
dot icon22/05/2019
Cessation of Gary Ward as a person with significant control on 2019-04-23
dot icon22/05/2019
Cessation of Clive Leonard Oliphant as a person with significant control on 2019-04-23
dot icon08/02/2019
Registration of charge 016925360001, created on 2019-02-01
dot icon12/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon09/11/2017
Director's details changed for Gary Ward on 2017-11-09
dot icon17/10/2017
Notification of Clive Leonard Oliphant as a person with significant control on 2017-02-10
dot icon17/10/2017
Notification of Gary Ward as a person with significant control on 2017-02-10
dot icon17/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon23/05/2017
Director's details changed for Mr Clive Leonard Oliphant on 2017-05-23
dot icon23/05/2017
Director's details changed for Gary Ward on 2017-05-23
dot icon23/05/2017
Director's details changed for Mr Richard Grahame Marsden on 2017-05-23
dot icon03/03/2017
Statement of company's objects
dot icon03/03/2017
Resolutions
dot icon24/02/2017
Sub-division of shares on 2017-02-10
dot icon23/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon20/02/2017
Change of share class name or designation
dot icon11/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon21/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon02/04/2015
Registered office address changed from C/O Clive Owen & Co Llp Aire House Mandale Park Belmont Industrial Estate Durham DH1 1TH to Kepier House Belmont Business Park Durham DH1 1TW on 2015-04-02
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon15/04/2014
Change of share class name or designation
dot icon15/04/2014
Resolutions
dot icon15/04/2014
Cancellation of shares. Statement of capital on 2014-04-15
dot icon15/04/2014
Resolutions
dot icon15/04/2014
Resolutions
dot icon15/04/2014
Purchase of own shares.
dot icon25/02/2014
Termination of appointment of Norman Richardson as a director
dot icon25/02/2014
Termination of appointment of Barry Richardson as a secretary
dot icon27/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon03/07/2013
Appointment of Mr Richard Grahame Marsden as a director
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon21/12/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon21/12/2009
Director's details changed for Gary Ward on 2009-12-21
dot icon21/12/2009
Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on 2009-12-21
dot icon21/12/2009
Director's details changed for Mr Clive Leonard Oliphant on 2009-12-21
dot icon21/12/2009
Director's details changed for Norman Barry Richardson on 2009-12-21
dot icon07/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/11/2008
Return made up to 05/10/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon13/11/2007
Return made up to 05/10/07; full list of members
dot icon12/11/2007
Director's particulars changed
dot icon12/11/2007
Director's particulars changed
dot icon12/11/2007
New secretary appointed
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Secretary resigned
dot icon02/01/2007
Accounts for a small company made up to 2006-06-30
dot icon21/11/2006
Return made up to 05/10/06; full list of members
dot icon21/10/2005
Accounts for a small company made up to 2005-06-30
dot icon21/10/2005
Return made up to 05/10/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon22/12/2004
Director resigned
dot icon04/11/2004
Return made up to 05/10/04; full list of members
dot icon20/11/2003
Return made up to 05/10/03; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon28/05/2003
Registered office changed on 28/05/03 from: 58 duke street darlington co durham DL3 7AN
dot icon08/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon09/10/2002
Return made up to 05/10/02; full list of members
dot icon22/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon12/10/2001
Return made up to 05/10/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-06-30
dot icon09/10/2000
Return made up to 05/10/00; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1999-06-30
dot icon29/10/1999
Return made up to 05/10/99; full list of members
dot icon09/12/1998
Accounts for a small company made up to 1998-06-30
dot icon10/11/1998
Return made up to 05/10/98; full list of members
dot icon02/12/1997
Accounts for a small company made up to 1997-06-30
dot icon14/10/1997
Return made up to 05/10/97; no change of members
dot icon06/12/1996
Accounts for a small company made up to 1996-06-30
dot icon22/11/1996
Return made up to 05/10/96; no change of members
dot icon05/12/1995
Accounts for a small company made up to 1995-06-30
dot icon26/09/1995
Return made up to 05/10/95; full list of members
dot icon06/07/1995
Resolutions
dot icon06/07/1995
Resolutions
dot icon06/07/1995
Resolutions
dot icon06/07/1995
Resolutions
dot icon20/06/1995
Ad 08/06/95--------- £ si 100@1=100 £ ic 200/300
dot icon20/06/1995
Ad 08/06/95--------- £ si 100@1=100 £ ic 100/200
dot icon20/06/1995
£ nc 200/300 08/06/95
dot icon20/06/1995
£ nc 100/200 08/06/95
dot icon27/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-06-30
dot icon07/11/1994
Return made up to 05/10/94; no change of members
dot icon09/12/1993
Accounts for a small company made up to 1993-06-30
dot icon22/11/1993
New director appointed
dot icon12/11/1993
Return made up to 05/10/93; full list of members
dot icon10/01/1993
Full accounts made up to 1992-06-30
dot icon21/12/1992
New director appointed
dot icon21/12/1992
New director appointed
dot icon26/11/1992
Return made up to 05/10/92; no change of members
dot icon03/12/1991
Full accounts made up to 1991-06-30
dot icon03/12/1991
Return made up to 05/10/91; no change of members
dot icon05/11/1990
Return made up to 22/09/90; full list of members
dot icon05/11/1990
Full accounts made up to 1990-06-30
dot icon02/01/1990
Ad 30/06/89--------- £ si 98@1
dot icon02/01/1990
Full accounts made up to 1989-06-30
dot icon02/01/1990
Return made up to 05/10/89; full list of members
dot icon11/11/1988
Full accounts made up to 1988-06-30
dot icon11/11/1988
Registered office changed on 11/11/88 from: 60 duke street darlington county durham england
dot icon11/11/1988
New director appointed
dot icon11/11/1988
Return made up to 13/10/88; full list of members
dot icon07/12/1987
Return made up to 21/10/87; full list of members
dot icon07/12/1987
Full accounts made up to 1987-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/11/1986
Full accounts made up to 1986-06-30
dot icon12/11/1986
Return made up to 13/10/86; full list of members
dot icon19/01/1983
Incorporation
dot icon19/01/1983
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-21 *

* 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
30/06/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
280.64K
-
0.00
248.47K
-
2022
21
171.46K
-
0.00
250.68K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Braham, David Anthony
Director
30/11/1992 - 30/12/1994
5
Marsden, Richard Grahame
Director
01/07/2013 - Present
21
Oliphant, Clive Leonard
Director
30/06/1993 - 22/04/2019
4
Gary Ward
Director
30/11/1992 - 22/04/2019
2
Webb, Andrew James
Director
01/04/2021 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUILDING DESIGN (NORTHERN) LIMITED

BUILDING DESIGN (NORTHERN) LIMITED is an(a) Active company incorporated on 19/01/1983 with the registered office located at The Old School, Simpson Street, Sunderland SR4 6DR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING DESIGN (NORTHERN) LIMITED?

toggle

BUILDING DESIGN (NORTHERN) LIMITED is currently Active. It was registered on 19/01/1983 .

Where is BUILDING DESIGN (NORTHERN) LIMITED located?

toggle

BUILDING DESIGN (NORTHERN) LIMITED is registered at The Old School, Simpson Street, Sunderland SR4 6DR.

What does BUILDING DESIGN (NORTHERN) LIMITED do?

toggle

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

What is the latest filing for BUILDING DESIGN (NORTHERN) LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.