CASE DESIGN LIMITED

Register to unlock more data on OkredoRegister

CASE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02248904

Incorporation date

27/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1988)
dot icon22/01/2026
Appointment of Mr Glyn Selwyn Williams as a director on 2025-12-19
dot icon21/01/2026
Confirmation statement made on 2025-12-18 with updates
dot icon20/01/2026
Termination of appointment of Glyn Selwyn Williams as a director on 2025-12-17
dot icon28/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-18 with updates
dot icon05/12/2024
Change of details for Virtual Management Ltd as a person with significant control on 2024-01-01
dot icon10/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-18 with updates
dot icon10/07/2023
Appointment of Mr David John Gibson as a director on 2023-07-06
dot icon09/05/2023
Purchase of own shares.
dot icon25/04/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon12/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/04/2023
Change of details for Virtual Management Ltd as a person with significant control on 2023-03-31
dot icon21/03/2023
Termination of appointment of Mark Harley as a director on 2023-03-15
dot icon04/01/2023
Confirmation statement made on 2022-12-18 with updates
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-04-07
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-04-04
dot icon02/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon14/12/2021
Director's details changed for Mr Glyn Selwyn Williams on 2021-12-14
dot icon14/12/2021
Director's details changed for Mr Ian Mcalpine on 2021-12-14
dot icon14/12/2021
Director's details changed for Mr Mark Harley on 2021-12-14
dot icon14/12/2021
Change of details for Mrs Susan Rebecca Macdermott as a person with significant control on 2021-12-14
dot icon14/12/2021
Change of details for Mr Robert Hugh Macdermott as a person with significant control on 2021-12-14
dot icon01/11/2021
Director's details changed for Mr Ian Mcalpine on 2021-11-01
dot icon01/11/2021
Director's details changed for Mr Glyn Selwyn Williams on 2021-11-01
dot icon01/11/2021
Director's details changed for Mr Mark Harley on 2021-11-01
dot icon01/11/2021
Change of details for Mrs Susan Rebecca Macdermott as a person with significant control on 2021-11-01
dot icon01/11/2021
Change of details for Mr Robert Hugh Macdermott as a person with significant control on 2021-11-01
dot icon01/11/2021
Director's details changed for Mr Ian Mcalpine on 2021-11-01
dot icon01/11/2021
Director's details changed for Mr Mark Harley on 2021-11-01
dot icon30/10/2021
Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30
dot icon07/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2020-12-18 with updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/06/2020
Memorandum and Articles of Association
dot icon16/06/2020
Resolutions
dot icon10/02/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon18/12/2018
Director's details changed for Mr Glyn Selwyn Williams on 2018-12-18
dot icon18/12/2018
Director's details changed for Mr Mark Harley on 2018-12-18
dot icon04/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/03/2018
Registered office address changed from Unit 1 Tannery Road Industrial Estate Off Gomm Road High Wycombe Buckinghamshire HP13 7EQ to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 2018-03-26
dot icon31/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon31/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon10/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon03/01/2013
Termination of appointment of Roy Smart as a secretary
dot icon19/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon22/12/2011
Director's details changed for Mr Robert Hugh Macdermot on 2011-12-22
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/07/2011
Registered office address changed from Unit 2 Chiltern Hill Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9UQ England on 2011-07-05
dot icon05/07/2011
Statement of company's objects
dot icon05/07/2011
Resolutions
dot icon07/02/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon04/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon05/10/2010
Appointment of Mr Robert Hugh Macdermot as a director
dot icon05/10/2010
Appointment of Mr Glyn Selwyn Williams as a director
dot icon05/10/2010
Registered office address changed from Paddock House Winkfield Row Bracknell Berkshire RG42 6NG on 2010-10-05
dot icon05/10/2010
Appointment of Mr Roy Peter Smart as a secretary
dot icon05/10/2010
Termination of appointment of Margaret Smith as a director
dot icon05/10/2010
Termination of appointment of Charles Smith as a director
dot icon05/10/2010
Termination of appointment of Margaret Smith as a secretary
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mrs Margaret Ann Smith on 2010-01-20
dot icon27/01/2010
Director's details changed for Mr Charles Richard Smith on 2010-01-20
dot icon27/01/2010
Director's details changed for Mr Ian Mcalpine on 2010-01-20
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2009
Director appointed mr mark harley
dot icon11/08/2009
Director appointed mr ian mcalpine
dot icon19/05/2009
Resolutions
dot icon19/05/2009
Resolutions
dot icon06/02/2009
Return made up to 21/12/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 21/12/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/01/2007
Return made up to 21/12/06; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2006
£ sr 2500@1 16/12/05
dot icon23/12/2005
Resolutions
dot icon21/12/2005
Return made up to 21/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/02/2005
Return made up to 21/12/04; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 21/12/03; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/02/2003
Return made up to 21/12/02; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/02/2002
Return made up to 21/12/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Return made up to 21/12/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon28/03/2000
£ ic 20000/10000 01/03/00 £ sr 10000@1=10000
dot icon16/03/2000
Ad 01/03/00--------- £ si 2500@1=2500 £ ic 17500/20000
dot icon04/02/2000
Return made up to 21/12/99; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon17/03/1999
Return made up to 21/12/98; full list of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon06/08/1998
Director resigned
dot icon04/08/1998
£ ic 20000/17500 20/07/98 £ sr 2500@1=2500
dot icon31/07/1998
Resolutions
dot icon31/07/1998
Resolutions
dot icon31/07/1998
Resolutions
dot icon31/07/1998
Ad 20/07/98--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon31/07/1998
Conve 20/07/98
dot icon10/02/1998
Return made up to 21/12/97; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon24/02/1997
Return made up to 21/12/96; full list of members
dot icon28/11/1996
Registered office changed on 28/11/96 from: 12 westbrook gdns bracknell berks RG12 2JD
dot icon30/10/1996
Accounts for a small company made up to 1995-12-31
dot icon09/02/1996
Return made up to 21/12/95; no change of members
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon03/02/1995
Return made up to 21/12/94; no change of members
dot icon26/10/1994
Accounts for a small company made up to 1993-12-31
dot icon21/02/1994
Return made up to 21/12/93; full list of members
dot icon29/10/1993
Accounts for a small company made up to 1992-12-31
dot icon31/01/1993
Return made up to 21/12/92; no change of members
dot icon05/10/1992
Accounts for a small company made up to 1991-12-31
dot icon13/03/1992
Return made up to 21/12/91; no change of members
dot icon20/11/1991
Accounts for a small company made up to 1990-12-31
dot icon24/09/1991
Ad 21/12/89--------- £ si 9998@1
dot icon17/04/1991
Return made up to 20/10/90; full list of members
dot icon06/09/1990
Full accounts made up to 1989-12-31
dot icon30/04/1990
Ad 21/12/89--------- £ si 9998@1
dot icon05/03/1990
Return made up to 21/12/89; full list of members
dot icon16/02/1990
Full accounts made up to 1988-12-31
dot icon01/08/1989
Director resigned
dot icon17/01/1989
Resolutions
dot icon17/01/1989
Resolutions
dot icon17/01/1989
£ nc 100/50000
dot icon20/10/1988
New director appointed
dot icon15/09/1988
Accounting reference date notified as 31/12
dot icon24/08/1988
Particulars of mortgage/charge
dot icon17/06/1988
Certificate of change of name
dot icon07/06/1988
Memorandum and Articles of Association
dot icon07/06/1988
Resolutions
dot icon31/05/1988
Registered office changed on 31/05/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon31/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
609.17K
-
0.00
469.74K
-
2022
15
680.09K
-
0.00
523.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdermott, Robert Hugh
Director
28/09/2010 - Present
3
Williams, Glyn Selwyn
Director
28/09/2010 - 17/12/2025
16
Harley, Mark
Director
01/05/2009 - 15/03/2023
4
Williams, Glyn Selwyn
Director
19/12/2025 - Present
16
Smart, Roy Peter
Secretary
28/09/2010 - 02/01/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASE DESIGN LIMITED

CASE DESIGN LIMITED is an(a) Active company incorporated on 27/04/1988 with the registered office located at Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD. There are currently 4 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 CASE DESIGN LIMITED?

toggle

CASE DESIGN LIMITED is currently Active. It was registered on 27/04/1988 .

Where is CASE DESIGN LIMITED located?

toggle

CASE DESIGN LIMITED is registered at Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire SL8 5TD.

What does CASE DESIGN LIMITED do?

toggle

CASE DESIGN LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CASE DESIGN LIMITED?

toggle

The latest filing was on 22/01/2026: Appointment of Mr Glyn Selwyn Williams as a director on 2025-12-19.