CONTRACT DESIGN (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

CONTRACT DESIGN (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02121749

Incorporation date

10/04/1987

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building 5 Glass House Road, Glass House Business Park, Wigan WN3 6GLCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1987)
dot icon22/11/2025
Satisfaction of charge 021217490004 in full
dot icon22/11/2025
Satisfaction of charge 021217490003 in full
dot icon22/11/2025
Satisfaction of charge 021217490002 in full
dot icon18/11/2025
Registration of charge 021217490005, created on 2025-11-10
dot icon26/08/2025
Registration of charge 021217490004, created on 2025-08-21
dot icon23/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon13/07/2024
Filing exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon31/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon20/12/2022
Termination of appointment of Huw Guariento as a director on 2022-12-20
dot icon13/06/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon12/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon07/03/2022
All of the property or undertaking has been released from charge 021217490002
dot icon08/02/2022
Termination of appointment of Peter Bernard Douglass as a secretary on 2022-02-04
dot icon08/02/2022
Appointment of Benjamin Mark Humpage as a secretary on 2022-02-04
dot icon08/02/2022
Cessation of Sidney Douglass as a person with significant control on 2022-02-04
dot icon08/02/2022
Notification of N.R.L. Limited as a person with significant control on 2022-02-04
dot icon08/02/2022
Termination of appointment of Eileen Douglass as a director on 2022-02-04
dot icon08/02/2022
Termination of appointment of Peter Bernard Douglass as a director on 2022-02-04
dot icon08/02/2022
Termination of appointment of Sidney Douglass as a director on 2022-02-04
dot icon08/02/2022
Appointment of David Benjamin Redmayne as a director on 2022-02-04
dot icon08/02/2022
Appointment of Mr Benjamin Mark Humpage as a director on 2022-02-04
dot icon08/02/2022
Registered office address changed from Suite 7, 3rd Floor Bulman House Newcastle upon Tyne Tyne and Wear NE3 1DQ England to Building 5 Glass House Road Glass House Business Park Wigan WN3 6GL on 2022-02-08
dot icon02/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon07/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon05/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon23/05/2016
Registered office address changed from 3rd Floor, Bulman House Regent Centre Newcastle upon Tyne Tyne and Wear NE3 1DQ England to Suite 7, 3rd Floor Bulman House Newcastle upon Tyne Tyne and Wear NE3 1DQ on 2016-05-23
dot icon15/03/2016
Registration of charge 021217490003, created on 2016-03-15
dot icon17/02/2016
Group of companies' accounts made up to 2015-06-30
dot icon13/01/2016
Director's details changed for Mr. Huw Guariento on 2016-01-13
dot icon13/01/2016
Director's details changed for Sidney Douglass on 2016-01-13
dot icon13/01/2016
Director's details changed for Mrs Eileen Douglass on 2016-01-13
dot icon13/01/2016
Director's details changed for Mr Peter Bernard Douglass on 2016-01-13
dot icon13/01/2016
Secretary's details changed for Mr Peter Bernard Douglass on 2016-01-13
dot icon09/10/2015
Registered office address changed from Bulman House 3rd Floor Regent Centre Newcastle upon Tyne Tyne and Wear NE3 3LS England to 3rd Floor, Bulman House Regent Centre Newcastle upon Tyne Tyne and Wear NE3 1DQ on 2015-10-09
dot icon06/10/2015
Registered office address changed from 9/11 st James Street Newcastle upon Tyne Tyne and Wear NE1 4NF to Bulman House 3rd Floor Regent Centre Newcastle upon Tyne Tyne and Wear NE3 3LS on 2015-10-06
dot icon02/10/2015
Satisfaction of charge 1 in full
dot icon01/10/2015
Registration of charge 021217490002, created on 2015-09-25
dot icon14/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon26/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon16/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon06/12/2013
Group of companies' accounts made up to 2013-06-30
dot icon23/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon22/01/2013
Group of companies' accounts made up to 2012-06-30
dot icon14/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon12/12/2011
Group of companies' accounts made up to 2011-06-30
dot icon18/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon15/11/2010
Group of companies' accounts made up to 2010-06-30
dot icon03/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon03/06/2010
Director's details changed for Eileen Douglass on 2010-05-14
dot icon03/06/2010
Director's details changed for Mr. Huw Guariento on 2010-05-14
dot icon11/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon14/05/2009
Return made up to 14/05/09; full list of members
dot icon13/11/2008
Accounts for a medium company made up to 2008-06-30
dot icon08/09/2008
Director appointed mr. Huw guariento
dot icon14/05/2008
Return made up to 14/05/08; full list of members
dot icon11/02/2008
New director appointed
dot icon12/11/2007
Accounts for a medium company made up to 2007-06-30
dot icon05/06/2007
Return made up to 14/05/07; full list of members
dot icon02/01/2007
Accounts for a small company made up to 2006-06-30
dot icon31/05/2006
Return made up to 14/05/06; full list of members
dot icon05/01/2006
Director resigned
dot icon15/11/2005
Accounts for a small company made up to 2005-06-30
dot icon24/05/2005
Return made up to 14/05/05; full list of members
dot icon25/11/2004
Full accounts made up to 2004-06-30
dot icon03/06/2004
Return made up to 14/05/04; full list of members
dot icon08/12/2003
Full accounts made up to 2003-06-30
dot icon22/05/2003
Return made up to 14/05/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-06-30
dot icon27/03/2003
Auditor's resignation
dot icon27/03/2003
Auditor's resignation
dot icon10/06/2002
Return made up to 14/05/02; full list of members
dot icon04/04/2002
Full accounts made up to 2001-06-30
dot icon06/06/2001
Return made up to 14/05/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-06-30
dot icon01/06/2000
Return made up to 14/05/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon12/05/1999
Return made up to 14/05/99; no change of members
dot icon20/04/1999
Full accounts made up to 1998-06-30
dot icon19/10/1998
Director resigned
dot icon10/08/1998
Auditor's resignation
dot icon02/06/1998
Return made up to 14/05/98; change of members
dot icon06/03/1998
Full accounts made up to 1997-06-30
dot icon03/03/1998
Director resigned
dot icon02/09/1997
New director appointed
dot icon10/07/1997
Registered office changed on 10/07/97 from: low friar house low friar street newcastle upon tyne NE1 5UE
dot icon03/06/1997
Return made up to 14/05/97; full list of members
dot icon28/04/1997
Full accounts made up to 1996-06-30
dot icon29/05/1996
New secretary appointed;new director appointed
dot icon29/05/1996
Return made up to 14/05/96; full list of members
dot icon15/03/1996
Full group accounts made up to 1995-06-30
dot icon07/06/1995
Return made up to 14/05/95; change of members
dot icon29/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/05/1994
Return made up to 14/05/94; no change of members
dot icon13/04/1994
Full accounts made up to 1993-06-30
dot icon18/05/1993
Return made up to 14/05/93; full list of members
dot icon18/03/1993
Full accounts made up to 1992-06-30
dot icon12/06/1992
Return made up to 14/05/92; no change of members
dot icon03/04/1992
Full accounts made up to 1991-06-30
dot icon03/06/1991
Full group accounts made up to 1990-06-30
dot icon03/06/1991
Return made up to 14/05/91; no change of members
dot icon17/05/1990
Accounts for a small company made up to 1989-06-30
dot icon17/05/1990
Return made up to 14/05/90; full list of members
dot icon03/07/1989
New director appointed
dot icon09/02/1989
Accounts for a small company made up to 1988-06-30
dot icon09/02/1989
Return made up to 09/11/88; full list of members
dot icon23/09/1988
Wd 16/09/88 ad 01/09/88--------- £ si 1500@1=1500 £ ic 8250/9750
dot icon29/09/1987
New director appointed
dot icon16/09/1987
Particulars of mortgage/charge
dot icon06/09/1987
Accounting reference date notified as 30/06
dot icon05/09/1987
Memorandum and Articles of Association
dot icon05/08/1987
Director resigned;new director appointed
dot icon05/08/1987
Director resigned;new director appointed
dot icon05/08/1987
Secretary resigned;new secretary appointed
dot icon05/08/1987
Registered office changed on 05/08/87 from: 2 baches street london N1 6EE
dot icon05/08/1987
Resolutions
dot icon16/07/1987
Certificate of change of name
dot icon10/04/1987
Certificate of Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

37
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,039,294.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
37
1.49M
-
0.00
1.04M
-
2021
37
1.49M
-
0.00
1.04M
-

Employees

2021

Employees

37 Ascended- *

Net Assets(GBP)

1.49M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humpage, Benjamin Mark
Director
04/02/2022 - Present
23
Redmayne, David Benjamin
Director
04/02/2022 - Present
6
Guariento, Huw, Mr.
Director
01/09/2008 - 20/12/2022
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CONTRACT DESIGN (NORTHERN) LIMITED

CONTRACT DESIGN (NORTHERN) LIMITED is an(a) Active company incorporated on 10/04/1987 with the registered office located at Building 5 Glass House Road, Glass House Business Park, Wigan WN3 6GL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

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

toggle

CONTRACT DESIGN (NORTHERN) LIMITED is currently Active. It was registered on 10/04/1987 .

Where is CONTRACT DESIGN (NORTHERN) LIMITED located?

toggle

CONTRACT DESIGN (NORTHERN) LIMITED is registered at Building 5 Glass House Road, Glass House Business Park, Wigan WN3 6GL.

What does CONTRACT DESIGN (NORTHERN) LIMITED do?

toggle

CONTRACT DESIGN (NORTHERN) LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does CONTRACT DESIGN (NORTHERN) LIMITED have?

toggle

CONTRACT DESIGN (NORTHERN) LIMITED had 37 employees in 2021.

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

toggle

The latest filing was on 22/11/2025: Satisfaction of charge 021217490004 in full.