COMPLETE DESIGN & BUILD LIMITED

Register to unlock more data on OkredoRegister

COMPLETE DESIGN & BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02969316

Incorporation date

19/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 4 Derby Chambers, 2a Derby Street, Ormskirk, Lancashire L39 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1994)
dot icon13/02/2026
Registered office address changed from Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to Office 4 Derby Chambers 2a Derby Street Ormskirk Lancashire L39 2BY on 2026-02-13
dot icon21/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon22/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon24/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/09/2021
Termination of appointment of Janet Christine Ollerton as a secretary on 2021-09-22
dot icon22/09/2021
Appointment of Mr Garry Alan Ollerton as a secretary on 2021-09-22
dot icon22/09/2021
Director's details changed for Mrs Janet Christine Ollerton on 2021-09-22
dot icon22/09/2021
Director's details changed for Mr Peter Alan Ollerton on 2021-09-22
dot icon22/09/2021
Director's details changed for Mr Gerard Russell Johnson on 2021-09-22
dot icon22/09/2021
Director's details changed for Mr Garry Alan Ollerton on 2021-09-22
dot icon22/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon27/09/2019
Director's details changed for Mr Gerard Russell Johnson on 2019-09-18
dot icon27/09/2019
Secretary's details changed for Mrs Janet Christine Ollerton on 2019-09-18
dot icon27/09/2019
Director's details changed for Mr Peter Alan Ollerton on 2019-09-18
dot icon27/09/2019
Director's details changed for Mrs Janet Christine Ollerton on 2019-09-18
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon08/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon04/10/2017
Confirmation statement made on 2017-09-19 with updates
dot icon18/09/2017
Notification of Cdb North West Limited as a person with significant control on 2017-07-26
dot icon18/09/2017
Cessation of Janet Christine Ollerton as a person with significant control on 2017-07-26
dot icon18/09/2017
Cessation of Peter Alan Ollerton as a person with significant control on 2017-07-26
dot icon18/09/2017
Appointment of Mr Garry Alan Ollerton as a director on 2017-07-26
dot icon29/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon19/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon28/09/2015
Director's details changed for Mr Peter Alan Ollerton on 2015-09-28
dot icon28/09/2015
Director's details changed for Janet Christine Ollerton on 2015-09-28
dot icon28/09/2015
Director's details changed for Mr Gerard Russell Johnson on 2015-09-28
dot icon22/07/2015
Appointment of Mr Gerard Russell Johnson as a director on 2014-01-01
dot icon14/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon30/09/2014
Registered office address changed from C/O Haines Watts (Lancashire) Llp Northern Assurance Building 9/21 Princess Street Manchester M2 4DN United Kingdom to Northern Assurance Building 9/21 Princess Street Manchester M2 4DN on 2014-09-30
dot icon19/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon31/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon23/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon23/09/2010
Registered office address changed from C/O Hwca Ltd Northern Assurance Buildings 9-21 Princess St Manchester M2 4DN on 2010-09-23
dot icon23/09/2010
Director's details changed for Peter Alan Ollerton on 2010-09-19
dot icon23/09/2010
Director's details changed for Janet Christine Ollerton on 2010-09-19
dot icon19/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/09/2009
Return made up to 19/09/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon25/09/2008
Return made up to 19/09/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon20/09/2007
Return made up to 19/09/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon10/10/2006
Return made up to 19/09/06; full list of members
dot icon28/09/2005
Return made up to 19/09/05; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon01/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon17/09/2004
Return made up to 19/09/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon18/09/2003
Return made up to 19/09/03; full list of members
dot icon26/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon12/09/2002
Return made up to 19/09/02; full list of members
dot icon20/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon15/10/2001
Secretary resigned
dot icon15/10/2001
New secretary appointed
dot icon04/10/2001
Return made up to 19/09/01; full list of members
dot icon07/12/2000
Accounts for a small company made up to 2000-02-29
dot icon09/10/2000
Return made up to 19/09/00; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1999-02-28
dot icon30/09/1999
Return made up to 19/09/99; full list of members
dot icon22/09/1998
Return made up to 19/09/98; full list of members
dot icon02/07/1998
Accounts for a small company made up to 1998-02-28
dot icon11/11/1997
Return made up to 19/09/97; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1997-02-28
dot icon09/01/1997
Registered office changed on 09/01/97 from: 391 garswood road garswood ashton-in-makerfield wigan WN4 0TY
dot icon07/01/1997
Return made up to 19/09/96; no change of members
dot icon09/10/1996
Accounts for a small company made up to 1996-02-29
dot icon17/11/1995
Return made up to 19/09/95; full list of members
dot icon29/08/1995
Accounting reference date extended from 30/09 to 28/02
dot icon01/05/1995
New director appointed
dot icon12/10/1994
Registered office changed on 12/10/94 from: c/o alliott,rawkins & holden (inc bowman grimshaw) 88-96 market street west preston PR1 2EU
dot icon30/09/1994
Ad 23/09/94--------- £ si 98@1=98 £ ic 2/100
dot icon30/09/1994
Accounting reference date notified as 30/09
dot icon21/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-19.74 % *

* during past year

Cash in Bank

£369,150.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
176.04K
-
0.00
606.39K
-
2022
10
182.59K
-
0.00
459.97K
-
2023
10
166.57K
-
0.00
369.15K
-
2023
10
166.57K
-
0.00
369.15K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

166.57K £Descended-8.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

369.15K £Descended-19.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ollerton, Peter Alan
Director
26/04/1995 - Present
-
Ollerton, Janet Christine
Director
19/09/1994 - Present
-
Johnson, Gerard Russell
Director
01/01/2014 - Present
2
Ollerton, Garry Alan
Director
26/07/2017 - Present
2

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COMPLETE DESIGN & BUILD LIMITED

COMPLETE DESIGN & BUILD LIMITED is an(a) Active company incorporated on 19/09/1994 with the registered office located at Office 4 Derby Chambers, 2a Derby Street, Ormskirk, Lancashire L39 2BY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE DESIGN & BUILD LIMITED?

toggle

COMPLETE DESIGN & BUILD LIMITED is currently Active. It was registered on 19/09/1994 .

Where is COMPLETE DESIGN & BUILD LIMITED located?

toggle

COMPLETE DESIGN & BUILD LIMITED is registered at Office 4 Derby Chambers, 2a Derby Street, Ormskirk, Lancashire L39 2BY.

What does COMPLETE DESIGN & BUILD LIMITED do?

toggle

COMPLETE DESIGN & BUILD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COMPLETE DESIGN & BUILD LIMITED have?

toggle

COMPLETE DESIGN & BUILD LIMITED had 10 employees in 2023.

What is the latest filing for COMPLETE DESIGN & BUILD LIMITED?

toggle

The latest filing was on 13/02/2026: Registered office address changed from Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to Office 4 Derby Chambers 2a Derby Street Ormskirk Lancashire L39 2BY on 2026-02-13.