DESIGNBROOK LIMITED

Register to unlock more data on OkredoRegister

DESIGNBROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02135084

Incorporation date

28/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Tamworth Drive, Fleet, Hampshire GU51 2UWCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1987)
dot icon23/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/01/2025
Notification of Philippa Naomi Mills as a person with significant control on 2025-01-01
dot icon13/01/2025
Notification of Royston David Mills as a person with significant control on 2025-01-01
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon02/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/01/2015
Director's details changed for Mr Andrew John Evans on 2015-01-01
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr Royston David Mills on 2010-02-16
dot icon19/02/2010
Director's details changed for Andrew John Evans on 2009-10-28
dot icon19/02/2010
Director's details changed for Mrs Philippa Naomi Mills on 2010-02-16
dot icon19/02/2010
Director's details changed for Jeremy Paul Mills on 2010-02-16
dot icon26/10/2009
Memorandum and Articles of Association
dot icon26/10/2009
Resolutions
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 31/12/08; full list of members
dot icon24/02/2009
Director's change of particulars / andrew evans / 04/11/2008
dot icon29/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/08/2008
Director appointed andrew john evans logged form
dot icon10/04/2008
Director appointed andrew john evans
dot icon14/02/2008
Return made up to 31/12/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Particulars of mortgage/charge
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon18/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon13/07/2004
Particulars of mortgage/charge
dot icon26/04/2004
Registered office changed on 26/04/04 from: sherwood house high street crowthorne berkshire RG45 7AX
dot icon08/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon13/05/2003
Director resigned
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon07/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/05/2002
Return made up to 31/12/01; full list of members
dot icon23/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/01/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Resolutions
dot icon07/12/2000
Accounts for a small company made up to 2000-03-31
dot icon19/01/2000
Ad 04/01/00--------- £ si 900@1=900 £ ic 100/1000
dot icon30/12/1999
Return made up to 31/12/99; full list of members
dot icon30/12/1999
Full accounts made up to 1999-03-31
dot icon21/12/1998
Return made up to 31/12/98; full list of members
dot icon21/12/1998
Full accounts made up to 1998-03-31
dot icon21/12/1998
Resolutions
dot icon16/03/1998
Return made up to 31/12/97; no change of members
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon21/01/1998
Registered office changed on 21/01/98 from: 1 peach street wokingham berkshire RG40 1XL
dot icon29/01/1997
Return made up to 31/12/96; no change of members
dot icon23/07/1996
Full accounts made up to 1996-03-31
dot icon11/02/1996
Return made up to 31/12/95; full list of members
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon23/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Full accounts made up to 1994-03-31
dot icon22/02/1994
Return made up to 31/12/93; no change of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon16/04/1993
Return made up to 31/12/92; full list of members
dot icon26/03/1993
Director resigned
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon13/07/1992
Full accounts made up to 1991-09-30
dot icon22/01/1992
Return made up to 31/12/91; full list of members
dot icon15/11/1991
New director appointed
dot icon30/10/1991
Accounting reference date shortened from 30/09 to 31/03
dot icon28/07/1991
Full accounts made up to 1990-09-30
dot icon12/02/1991
Auditor's resignation
dot icon28/01/1991
Return made up to 31/12/90; no change of members
dot icon11/04/1990
Full accounts made up to 1989-09-30
dot icon20/03/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon12/03/1990
Return made up to 31/10/89; full list of members
dot icon02/03/1990
Registered office changed on 02/03/90 from: 1 rectory road wokingham berkshire RG11 1DJ
dot icon21/11/1989
Full accounts made up to 1988-09-30
dot icon21/11/1989
Return made up to 31/10/88; full list of members
dot icon30/07/1987
Memorandum and Articles of Association
dot icon24/07/1987
Resolutions
dot icon24/07/1987
Registered office changed on 24/07/87 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon24/07/1987
Secretary resigned;new secretary appointed
dot icon24/07/1987
Director resigned;new director appointed
dot icon28/05/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

20
2023
change arrow icon+61.72 % *

* during past year

Cash in Bank

£459,846.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
291.92K
-
0.00
274.04K
-
2022
20
332.60K
-
0.00
284.35K
-
2023
20
418.56K
-
0.00
459.85K
-
2023
20
418.56K
-
0.00
459.85K
-

Employees

2023

Employees

20 Ascended0 % *

Net Assets(GBP)

418.56K £Ascended25.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

459.85K £Ascended61.72 % *

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
Draper, Jonathan William
Director
03/12/2001 - 02/05/2003
4
Mills, Jeremy Paul
Director
03/12/2001 - Present
-
Evans, Andrew John
Director
31/03/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DESIGNBROOK LIMITED

DESIGNBROOK LIMITED is an(a) Active company incorporated on 28/05/1987 with the registered office located at 32 Tamworth Drive, Fleet, Hampshire GU51 2UW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNBROOK LIMITED?

toggle

DESIGNBROOK LIMITED is currently Active. It was registered on 28/05/1987 .

Where is DESIGNBROOK LIMITED located?

toggle

DESIGNBROOK LIMITED is registered at 32 Tamworth Drive, Fleet, Hampshire GU51 2UW.

What does DESIGNBROOK LIMITED do?

toggle

DESIGNBROOK LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does DESIGNBROOK LIMITED have?

toggle

DESIGNBROOK LIMITED had 20 employees in 2023.

What is the latest filing for DESIGNBROOK LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-03-31.