D I H DESIGNS LTD

Register to unlock more data on OkredoRegister

D I H DESIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03235093

Incorporation date

07/08/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

200 Drake Street, Rochdale, Lancashire OL16 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1996)
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon22/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon30/01/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon09/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon07/12/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon11/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon29/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon12/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon17/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon02/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon22/01/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon07/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon27/01/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon09/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon25/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon15/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon03/04/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon17/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon17/08/2017
Change of details for Mrs Vanessa Elizabeth Hutchison as a person with significant control on 2017-08-07
dot icon17/08/2017
Change of details for Mr David Ian Hutchison as a person with significant control on 2017-08-07
dot icon06/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon11/11/2016
Director's details changed for Mrs Vanessa Elizabeth Hutchison on 2016-11-11
dot icon11/11/2016
Director's details changed for Mr David Ian Hutchison on 2016-11-11
dot icon11/11/2016
Secretary's details changed for Mrs Vanessa Elizabeth Hutchison on 2016-11-11
dot icon23/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/01/2016
Appointment of Mr Ian Paul George as a director on 2016-01-05
dot icon18/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon18/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/10/2013
Registered office address changed from Craigmore 250 Gisburn Road Blacko Nelson Lancashire BB9 6LP on 2013-10-23
dot icon13/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/09/2012
Appointment of Mrs Vanessa Elizabeth Hutchison as a director
dot icon20/09/2012
Secretary's details changed for Vanessa Elizabeth Capper on 2012-09-01
dot icon13/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/10/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon28/10/2010
Director's details changed for David Ian Hutchison on 2010-08-07
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/08/2009
Return made up to 07/08/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/08/2008
Return made up to 07/08/08; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/08/2007
Return made up to 07/08/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/09/2006
Return made up to 07/08/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/08/2005
Return made up to 07/08/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/09/2004
Return made up to 07/08/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon27/09/2003
Particulars of mortgage/charge
dot icon26/09/2003
Return made up to 07/08/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon29/08/2002
Return made up to 07/08/02; full list of members
dot icon26/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon04/09/2001
Return made up to 07/08/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-06-30
dot icon20/09/2000
Return made up to 07/08/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-06-30
dot icon28/09/1999
Return made up to 07/08/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon12/08/1998
Return made up to 07/08/98; full list of members
dot icon01/05/1998
Accounts for a small company made up to 1997-06-30
dot icon02/10/1997
Return made up to 07/08/97; full list of members
dot icon01/09/1997
Accounting reference date shortened from 31/08/97 to 30/06/97
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Secretary resigned
dot icon19/08/1996
New secretary appointed
dot icon19/08/1996
New director appointed
dot icon19/08/1996
Ad 12/08/96--------- £ si 99@1=99 £ ic 1/100
dot icon19/08/1996
Registered office changed on 19/08/96 from: 250 gisburn road blacko nelson lancashire BB9 6LP
dot icon07/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/06/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
92.46K
-
0.00
111.18K
-
2022
2
263.17K
-
0.00
102.00K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchison, David Ian
Director
12/08/1996 - Present
-
Hutchison, Vanessa Elizabeth
Director
01/09/2012 - Present
-
George, Ian Paul
Director
05/01/2016 - Present
12

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D I H DESIGNS LTD

D I H DESIGNS LTD is an(a) Active company incorporated on 07/08/1996 with the registered office located at 200 Drake Street, Rochdale, Lancashire OL16 1PJ. There are currently 3 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 D I H DESIGNS LTD?

toggle

D I H DESIGNS LTD is currently Active. It was registered on 07/08/1996 .

Where is D I H DESIGNS LTD located?

toggle

D I H DESIGNS LTD is registered at 200 Drake Street, Rochdale, Lancashire OL16 1PJ.

What does D I H DESIGNS LTD do?

toggle

D I H DESIGNS LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for D I H DESIGNS LTD?

toggle

The latest filing was on 17/12/2025: Unaudited abridged accounts made up to 2025-06-30.