DESIGN & INDUSTRIES ASSOCIATION (THE)

Register to unlock more data on OkredoRegister

DESIGN & INDUSTRIES ASSOCIATION (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00385188

Incorporation date

26/01/1944

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Alexander's Wharf, Lifford Lane, Birmingham B30 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1944)
dot icon03/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-08-31
dot icon20/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon16/05/2024
Micro company accounts made up to 2023-08-31
dot icon30/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-08-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon27/05/2022
Registered office address changed from Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL United Kingdom to Unit 3 Alexander's Wharf Lifford Lane Birmingham B30 3DY on 2022-05-27
dot icon27/05/2022
Micro company accounts made up to 2021-08-31
dot icon14/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon31/07/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon24/01/2019
Confirmation statement made on 2018-12-03 with no updates
dot icon23/01/2019
Termination of appointment of Brian Gerald John Thompson as a director on 2018-09-01
dot icon23/01/2019
Termination of appointment of Peter John Metcalfe as a director on 2018-08-01
dot icon02/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/03/2018
Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL on 2018-03-13
dot icon03/01/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon12/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/03/2017
Termination of appointment of Ian Scheer as a director on 2016-08-31
dot icon06/01/2017
Confirmation statement made on 2016-12-03 with updates
dot icon26/07/2016
Director's details changed for Peter James Wardleworth on 2016-07-04
dot icon13/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/01/2016
Annual return made up to 2015-12-03 no member list
dot icon19/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/03/2015
Annual return made up to 2014-12-03 no member list
dot icon03/03/2015
Director's details changed for Kevin Paul White on 2014-12-03
dot icon03/03/2015
Director's details changed for Peter James Wardleworth on 2014-12-03
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/01/2014
Annual return made up to 2013-12-03 no member list
dot icon13/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon02/01/2013
Annual return made up to 2012-12-03 no member list
dot icon22/06/2012
Total exemption full accounts made up to 2011-08-31
dot icon23/12/2011
Annual return made up to 2011-12-03 no member list
dot icon23/12/2011
Director's details changed for Peter James Wardleworth on 2011-12-03
dot icon23/12/2011
Director's details changed for Mr Brian Gerald John Thompson on 2011-12-03
dot icon12/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon03/02/2011
Director's details changed for Peter James Wardleworth on 2010-12-03
dot icon03/02/2011
Annual return made up to 2010-12-03 no member list
dot icon03/02/2011
Termination of appointment of Peter Wardleworth as a secretary
dot icon26/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon20/01/2010
Annual return made up to 2009-12-03 no member list
dot icon20/01/2010
Director's details changed for Kevin Paul White on 2009-11-01
dot icon11/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon12/02/2009
Annual return made up to 03/12/08
dot icon11/02/2009
Director's change of particulars / kevin white / 27/11/2008
dot icon02/07/2008
Total exemption full accounts made up to 2007-08-31
dot icon08/05/2008
Annual return made up to 03/12/07
dot icon08/05/2008
Director's change of particulars / kevin white / 28/11/2006
dot icon25/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon05/03/2007
Annual return made up to 03/12/06
dot icon05/03/2007
Director's particulars changed
dot icon05/03/2007
Location of register of members
dot icon22/01/2007
Registered office changed on 22/01/07 from: 339/340 upper street london N1 0PD
dot icon13/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon15/12/2005
Annual return made up to 03/12/05
dot icon28/09/2005
Annual return made up to 03/12/04
dot icon22/07/2005
Partial exemption accounts made up to 2004-08-31
dot icon15/03/2005
New secretary appointed
dot icon15/03/2005
New director appointed
dot icon11/03/2005
Director resigned
dot icon11/03/2005
Director resigned
dot icon10/03/2005
New director appointed
dot icon07/03/2005
Secretary resigned
dot icon17/06/2004
Partial exemption accounts made up to 2003-08-31
dot icon29/01/2004
Annual return made up to 03/12/03
dot icon06/09/2003
New director appointed
dot icon01/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon14/02/2003
Annual return made up to 03/12/02
dot icon05/06/2002
Partial exemption accounts made up to 2001-08-31
dot icon28/12/2001
Annual return made up to 03/12/01
dot icon09/02/2001
Full accounts made up to 2000-08-31
dot icon06/02/2001
Annual return made up to 03/12/00
dot icon06/02/2001
New director appointed
dot icon10/03/2000
Full accounts made up to 1999-08-31
dot icon22/12/1999
Annual return made up to 03/12/99
dot icon21/01/1999
Annual return made up to 31/12/98
dot icon01/12/1998
Full accounts made up to 1998-08-31
dot icon19/01/1998
Annual return made up to 31/12/97
dot icon17/12/1997
Full accounts made up to 1997-08-31
dot icon31/01/1997
Full accounts made up to 1996-08-31
dot icon30/01/1997
Annual return made up to 31/12/96
dot icon01/03/1996
Annual return made up to 31/12/95
dot icon25/02/1996
Registered office changed on 25/02/96 from: spectrum house 20-26 cursitor street london. EC4A 1HY
dot icon31/10/1995
Full accounts made up to 1995-08-31
dot icon17/02/1995
New director appointed
dot icon17/02/1995
Annual return made up to 31/12/94
dot icon15/12/1994
Full accounts made up to 1994-08-31
dot icon20/02/1994
Annual return made up to 31/12/93
dot icon24/01/1994
Full accounts made up to 1993-08-31
dot icon14/02/1993
Director resigned;new director appointed
dot icon02/02/1993
Full accounts made up to 1992-08-31
dot icon02/02/1993
Annual return made up to 31/12/92
dot icon28/01/1992
Registered office changed on 28/01/92 from: 10-12 russell square london WC1B 5AE
dot icon23/01/1992
Director resigned;new director appointed
dot icon23/01/1992
Full accounts made up to 1991-08-31
dot icon23/01/1992
Annual return made up to 31/12/91
dot icon14/01/1991
Annual return made up to 31/12/90
dot icon06/12/1990
Full accounts made up to 1990-08-31
dot icon05/02/1990
Annual return made up to 31/12/89
dot icon05/02/1990
Registered office changed on 05/02/90 from: columbia house 69 aldwych london WC2B 4JJ
dot icon25/01/1990
Full accounts made up to 1989-08-31
dot icon23/01/1989
Full accounts made up to 1988-08-31
dot icon23/01/1989
Annual return made up to 31/12/88
dot icon26/01/1988
Full accounts made up to 1987-08-31
dot icon26/01/1988
Annual return made up to 31/12/87
dot icon02/03/1987
Full accounts made up to 1986-08-31
dot icon02/03/1987
Annual return made up to 31/12/86
dot icon26/01/1944
Incorporation
dot icon26/01/1944
Miscellaneous
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
31/08/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.63K
-
0.00
-
-
2022
0
4.26K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Kevin Paul
Director
20/05/2003 - Present
6
Wardleworth, Peter James
Director
20/11/2004 - Present
1

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+
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 DESIGN & INDUSTRIES ASSOCIATION (THE)

DESIGN & INDUSTRIES ASSOCIATION (THE) is an(a) Active company incorporated on 26/01/1944 with the registered office located at Unit 3 Alexander's Wharf, Lifford Lane, Birmingham B30 3DY. There are currently 2 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 DESIGN & INDUSTRIES ASSOCIATION (THE)?

toggle

DESIGN & INDUSTRIES ASSOCIATION (THE) is currently Active. It was registered on 26/01/1944 .

Where is DESIGN & INDUSTRIES ASSOCIATION (THE) located?

toggle

DESIGN & INDUSTRIES ASSOCIATION (THE) is registered at Unit 3 Alexander's Wharf, Lifford Lane, Birmingham B30 3DY.

What does DESIGN & INDUSTRIES ASSOCIATION (THE) do?

toggle

DESIGN & INDUSTRIES ASSOCIATION (THE) operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for DESIGN & INDUSTRIES ASSOCIATION (THE)?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-18 with no updates.