DESIGN HEADWEAR LTD

Register to unlock more data on OkredoRegister

DESIGN HEADWEAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03199917

Incorporation date

16/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ross House, The Square, Stow In The Wold, Gloucestershire GL54 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1996)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-16 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/06/2021
Confirmation statement made on 2021-05-16 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2020
Director's details changed for Bruno Goyens De Heusch on 2020-10-01
dot icon01/10/2020
Secretary's details changed for Bruno Goyens De Heusch on 2020-10-01
dot icon01/10/2020
Change of details for Mr Bruno Goyens De Heusch as a person with significant control on 2020-10-01
dot icon24/09/2020
Notification of Bruno Goyens De Heusch as a person with significant control on 2019-10-31
dot icon24/09/2020
Cessation of Westgate Efi Limited as a person with significant control on 2019-10-31
dot icon07/09/2020
Satisfaction of charge 031999170004 in full
dot icon14/08/2020
Confirmation statement made on 2020-05-16 with updates
dot icon23/04/2020
Satisfaction of charge 031999170003 in full
dot icon23/04/2020
Satisfaction of charge 2 in full
dot icon16/04/2020
Director's details changed for Bruno Goyens De Heusch on 2020-04-16
dot icon16/04/2020
Secretary's details changed for Bruno Goyens De Heusch on 2020-04-16
dot icon09/04/2020
Director's details changed for Bruno Goyens De Heusch on 2020-01-21
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-05-16 with updates
dot icon21/05/2019
Change of details for Westgate Efi Limited as a person with significant control on 2018-06-01
dot icon27/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon12/07/2018
Registration of charge 031999170004, created on 2018-07-04
dot icon30/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon17/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon10/01/2017
Audited abridged accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon25/04/2016
Registration of charge 031999170003, created on 2016-04-22
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon22/12/2014
Accounts for a small company made up to 2013-12-31
dot icon04/12/2014
Termination of appointment of Everitt William Vero as a director on 2014-12-04
dot icon28/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon10/04/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 16/05/09; full list of members
dot icon02/02/2009
Return made up to 16/05/08; full list of members; amend
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/05/2008
Return made up to 16/05/08; full list of members
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
New secretary appointed;new director appointed
dot icon02/08/2007
Particulars of mortgage/charge
dot icon03/07/2007
Return made up to 16/05/07; full list of members
dot icon19/06/2007
Secretary resigned
dot icon19/06/2007
Director resigned
dot icon19/06/2007
Registered office changed on 19/06/07 from: no 14 philpot house station road rayleigh essex SS6 7HY
dot icon18/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/06/2006
Return made up to 16/05/06; full list of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/08/2005
Return made up to 16/05/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/05/2004
Return made up to 16/05/04; full list of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/05/2003
Return made up to 16/05/03; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/09/2002
Return made up to 09/05/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon20/09/2001
Return made up to 16/05/01; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-03-31
dot icon19/06/2000
Return made up to 16/05/00; full list of members
dot icon10/01/2000
Accounts for a small company made up to 1999-03-31
dot icon11/06/1999
Return made up to 16/05/99; no change of members
dot icon17/12/1998
Accounts for a small company made up to 1998-03-31
dot icon06/07/1998
Return made up to 16/05/98; full list of members
dot icon21/01/1998
Accounts for a small company made up to 1997-03-31
dot icon27/06/1997
Return made up to 16/05/97; full list of members
dot icon27/06/1997
Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100
dot icon21/01/1997
Accounting reference date shortened from 31/05 to 31/03
dot icon11/07/1996
Certificate of change of name
dot icon05/06/1996
Particulars of mortgage/charge
dot icon23/05/1996
Secretary resigned
dot icon16/05/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,793.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
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
0
84.57K
-
0.00
61.73K
-
2022
-
-
-
0.00
-
-
2023
0
91.45K
-
0.00
2.79K
-
2023
0
91.45K
-
0.00
2.79K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

91.45K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bruno Goyens De Heusch
Director
22/05/2007 - Present
10

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESIGN HEADWEAR LTD

DESIGN HEADWEAR LTD is an(a) Active company incorporated on 16/05/1996 with the registered office located at Ross House, The Square, Stow In The Wold, Gloucestershire GL54 1AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGN HEADWEAR LTD?

toggle

DESIGN HEADWEAR LTD is currently Active. It was registered on 16/05/1996 .

Where is DESIGN HEADWEAR LTD located?

toggle

DESIGN HEADWEAR LTD is registered at Ross House, The Square, Stow In The Wold, Gloucestershire GL54 1AF.

What does DESIGN HEADWEAR LTD do?

toggle

DESIGN HEADWEAR LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DESIGN HEADWEAR LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with updates.