CONFECTION BY DESIGN LIMITED

Register to unlock more data on OkredoRegister

CONFECTION BY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03536727

Incorporation date

30/03/1998

Size

Dormant

Contacts

Registered address

Registered address

Valley House, Hornbeam Park Avenue, Harrogate, North Yorkshire HG2 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1998)
dot icon01/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon05/08/2025
Termination of appointment of Tommy Stromstad as a director on 2025-07-01
dot icon05/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon10/06/2024
Full accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon15/01/2024
Director's details changed for Ulrik Moes on 2024-01-15
dot icon03/01/2024
Termination of appointment of Cherry Clair Blumberg as a director on 2023-12-31
dot icon03/01/2024
Termination of appointment of a director
dot icon04/09/2023
Full accounts made up to 2022-12-31
dot icon19/06/2023
Termination of appointment of Richard Martin Cooke as a director on 2023-06-16
dot icon03/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon18/10/2022
Accounts for a small company made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon02/03/2022
Accounts for a small company made up to 2020-12-31
dot icon10/02/2022
Termination of appointment of Carsten Hoffmann as a director on 2022-02-10
dot icon31/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon02/04/2020
Director's details changed for Mr Tommy Stromstad on 2020-04-02
dot icon02/04/2020
Director's details changed for Carsten Hoffmann on 2020-04-02
dot icon09/12/2019
Current accounting period shortened from 2020-06-30 to 2019-12-31
dot icon19/11/2019
Accounts for a small company made up to 2019-06-30
dot icon24/07/2019
Resolutions
dot icon12/07/2019
Notification of Cbd Holdings Limited as a person with significant control on 2019-06-30
dot icon12/07/2019
Cessation of Robert Nicholas Whitehead as a person with significant control on 2019-06-30
dot icon10/07/2019
Appointment of Carsten Hoffmann as a director on 2019-06-30
dot icon10/07/2019
Appointment of Tommy Stromstad as a director on 2019-06-30
dot icon05/07/2019
Termination of appointment of Robert Nicholas Whitehead as a director on 2019-06-30
dot icon05/07/2019
Appointment of Richard Martin Cooke as a director on 2019-06-30
dot icon04/07/2019
Appointment of Cherry Clair Blumberg as a director on 2019-06-30
dot icon04/07/2019
Appointment of Ulrik Moes as a director on 2019-06-30
dot icon27/06/2019
Satisfaction of charge 5 in full
dot icon27/06/2019
Satisfaction of charge 4 in full
dot icon27/06/2019
Satisfaction of charge 3 in full
dot icon27/06/2019
Satisfaction of charge 2 in full
dot icon21/06/2019
Satisfaction of charge 1 in full
dot icon18/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon21/02/2019
Full accounts made up to 2018-06-30
dot icon13/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon14/03/2018
Full accounts made up to 2017-06-30
dot icon24/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon24/03/2017
Full accounts made up to 2016-06-25
dot icon29/09/2016
Termination of appointment of Adam Paul Jones as a director on 2016-09-20
dot icon29/09/2016
Termination of appointment of Adam Paul Jones as a secretary on 2016-09-20
dot icon26/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon06/04/2016
Full accounts made up to 2015-06-27
dot icon22/06/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon19/02/2015
Full accounts made up to 2014-06-28
dot icon21/11/2014
Termination of appointment of Joanne Carlin as a director on 2014-09-01
dot icon15/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon15/05/2014
Appointment of Mrs Joanne Carlin as a director
dot icon02/04/2014
Full accounts made up to 2013-06-29
dot icon04/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon25/03/2013
Full accounts made up to 2012-06-23
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon17/05/2012
Appointment of Mr Adam Paul Jones as a director
dot icon16/05/2012
Appointment of Mr Adam Paul Jones as a secretary
dot icon27/04/2012
Termination of appointment of Daniel Woodwards as a secretary
dot icon27/04/2012
Termination of appointment of Daniel Woodwards as a director
dot icon03/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-25
dot icon30/03/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-06-26
dot icon02/09/2010
Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 2010-09-02
dot icon09/07/2010
Certificate of change of name
dot icon09/07/2010
Change of name notice
dot icon31/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon19/03/2010
Full accounts made up to 2009-06-27
dot icon01/09/2009
Appointment terminated director colin hunter
dot icon31/03/2009
Return made up to 30/03/09; full list of members
dot icon30/03/2009
Director and secretary's change of particulars / daniel woodwards / 30/03/2009
dot icon02/03/2009
Full accounts made up to 2008-06-28
dot icon21/04/2008
Return made up to 30/03/08; full list of members
dot icon11/03/2008
Full accounts made up to 2007-06-30
dot icon06/10/2007
Particulars of mortgage/charge
dot icon08/05/2007
Full accounts made up to 2006-07-01
dot icon02/04/2007
Return made up to 30/03/07; full list of members
dot icon12/12/2006
Particulars of mortgage/charge
dot icon21/09/2006
New secretary appointed
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Secretary resigned
dot icon21/09/2006
Director resigned
dot icon06/04/2006
Return made up to 30/03/06; full list of members
dot icon17/01/2006
Particulars of mortgage/charge
dot icon17/01/2006
Particulars of mortgage/charge
dot icon11/01/2006
Accounts for a small company made up to 2005-03-31
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Director resigned
dot icon01/12/2005
Secretary resigned
dot icon01/12/2005
New director appointed
dot icon01/12/2005
New secretary appointed;new director appointed
dot icon01/12/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon01/12/2005
Registered office changed on 01/12/05 from: livingstone road hessle east yorkshire HU13 0EE
dot icon13/04/2005
Return made up to 30/03/05; full list of members
dot icon23/09/2004
Accounts for a small company made up to 2004-03-31
dot icon26/05/2004
Return made up to 30/03/04; full list of members
dot icon30/10/2003
Accounts for a small company made up to 2003-03-31
dot icon20/05/2003
Return made up to 30/03/03; full list of members
dot icon10/03/2003
Auditor's resignation
dot icon13/01/2003
Accounts for a small company made up to 2002-03-31
dot icon09/04/2002
Return made up to 30/03/02; full list of members
dot icon17/01/2002
Accounts for a small company made up to 2001-03-31
dot icon10/04/2001
Return made up to 30/03/01; full list of members
dot icon24/11/2000
Accounts for a small company made up to 2000-03-31
dot icon10/05/2000
Return made up to 30/03/00; full list of members
dot icon01/03/2000
Director resigned
dot icon23/02/2000
New director appointed
dot icon14/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/04/1999
Return made up to 30/03/99; full list of members
dot icon28/01/1999
Ad 04/01/99--------- £ si 120000@1=120000 £ ic 1/120001
dot icon03/11/1998
New director appointed
dot icon29/06/1998
Resolutions
dot icon29/06/1998
£ nc 100/200000 22/06/98
dot icon15/06/1998
Certificate of change of name
dot icon14/05/1998
New director appointed
dot icon14/05/1998
Registered office changed on 14/05/98 from: 152 city road london EC1V 2NX
dot icon14/05/1998
New secretary appointed
dot icon14/05/1998
New director appointed
dot icon10/05/1998
Secretary resigned
dot icon10/05/1998
Director resigned
dot icon30/03/1998
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
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
29/03/1998 - 27/04/1998
3007
Temples (Professional Services) Limited
Nominee Director
29/03/1998 - 27/04/1998
2154
Woodwards, Daniel Richard
Secretary
15/01/2006 - 26/04/2012
4
Carlin, Joanne
Director
14/05/2014 - 31/08/2014
-
Jones, Adam Paul
Secretary
29/04/2012 - 19/09/2016
-

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+
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 CONFECTION BY DESIGN LIMITED

CONFECTION BY DESIGN LIMITED is an(a) Active company incorporated on 30/03/1998 with the registered office located at Valley House, Hornbeam Park Avenue, Harrogate, North Yorkshire HG2 8QT. 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 CONFECTION BY DESIGN LIMITED?

toggle

CONFECTION BY DESIGN LIMITED is currently Active. It was registered on 30/03/1998 .

Where is CONFECTION BY DESIGN LIMITED located?

toggle

CONFECTION BY DESIGN LIMITED is registered at Valley House, Hornbeam Park Avenue, Harrogate, North Yorkshire HG2 8QT.

What does CONFECTION BY DESIGN LIMITED do?

toggle

CONFECTION BY DESIGN LIMITED operates in the Manufacture of sugar confectionery (10.82/2 - SIC 2007) sector.

What is the latest filing for CONFECTION BY DESIGN LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-30 with updates.