DESIGNED STORAGE & HANDLING LIMITED

Register to unlock more data on OkredoRegister

DESIGNED STORAGE & HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00995866

Incorporation date

02/12/1970

Size

Total Exemption Full

Contacts

Registered address

Registered address

Corbiere, 29 Bourne End Mills, Upper Bourne End Lane, Hemel Hempstead HP1 2UJCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1970)
dot icon17/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon21/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon04/09/2020
Secretary's details changed for Betty Emily Sims on 2020-09-04
dot icon04/09/2020
Director's details changed for Betty Emily Sims on 2020-09-04
dot icon17/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/09/2018
Registered office address changed from Corbiere House Bourne End Lane Hemel Hempstead Hertfordshire HP1 2RN to Corbiere, 29 Bourne End Mills Upper Bourne End Lane Hemel Hempstead HP1 2UJ on 2018-09-12
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon12/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon22/12/2014
Director's details changed for Mr Gary Kevin Sims on 2014-09-01
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon12/07/2011
Appointment of Russell Leigh Sims as a director
dot icon12/07/2011
Appointment of Mr Gary Kevin Sims as a director
dot icon05/07/2011
Resolutions
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon05/01/2010
Director's details changed for Betty Emily Sims on 2010-01-05
dot icon05/01/2010
Director's details changed for Melvyn Gordon Malcolm Sims on 2010-01-05
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Return made up to 08/12/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2008
Return made up to 08/12/07; no change of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/12/2006
Return made up to 08/12/06; full list of members
dot icon29/03/2006
Accounting reference date extended from 30/03/06 to 31/03/06
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2006
Return made up to 08/12/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/01/2005
Return made up to 08/12/04; full list of members
dot icon16/01/2004
Accounts for a small company made up to 2003-03-31
dot icon31/12/2003
Return made up to 08/12/03; full list of members
dot icon22/01/2003
Return made up to 08/12/02; full list of members
dot icon17/01/2003
Accounts for a small company made up to 2002-03-31
dot icon21/01/2002
Return made up to 08/12/01; full list of members
dot icon14/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/01/2001
Return made up to 08/12/00; full list of members
dot icon26/10/2000
Accounts for a small company made up to 2000-03-31
dot icon14/01/2000
Return made up to 08/12/99; full list of members
dot icon02/12/1999
Accounts for a small company made up to 1999-03-31
dot icon06/04/1999
Accounts for a small company made up to 1998-03-31
dot icon01/04/1999
Return made up to 08/12/98; full list of members
dot icon19/01/1998
Accounts for a small company made up to 1997-03-31
dot icon11/01/1998
Return made up to 08/12/97; no change of members
dot icon24/04/1997
Return made up to 08/12/96; full list of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon08/12/1995
Accounts for a small company made up to 1995-03-31
dot icon08/12/1995
Return made up to 08/12/95; no change of members
dot icon23/01/1995
Accounts for a small company made up to 1994-03-31
dot icon05/01/1995
Return made up to 08/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/01/1994
Accounts for a small company made up to 1993-03-31
dot icon04/01/1994
Return made up to 08/12/93; full list of members
dot icon10/03/1993
Return made up to 08/12/92; no change of members
dot icon07/12/1992
Accounts for a small company made up to 1992-03-31
dot icon10/03/1992
Accounts for a small company made up to 1991-03-31
dot icon05/02/1992
Return made up to 08/12/91; no change of members
dot icon05/06/1991
Return made up to 31/12/90; full list of members
dot icon18/04/1991
Registered office changed on 18/04/91 from: 27 eldon square reading berkshire RG1 4DP
dot icon16/04/1991
Accounts for a small company made up to 1990-03-31
dot icon21/01/1990
Return made up to 08/12/89; full list of members
dot icon17/01/1990
Accounts for a small company made up to 1989-03-31
dot icon21/02/1989
Accounts for a small company made up to 1988-03-31
dot icon27/01/1989
Return made up to 22/12/88; full list of members
dot icon28/11/1988
Director's particulars changed
dot icon02/06/1988
Accounts for a small company made up to 1987-03-31
dot icon25/04/1988
Return made up to 06/10/87; full list of members
dot icon29/05/1987
Accounts for a small company made up to 1986-03-31
dot icon27/03/1987
Return made up to 28/10/86; full list of members
dot icon27/03/1987
Director's particulars changed
dot icon17/06/1986
Registered office changed on 17/06/86 from: 64 london road reading berks RG1 5AT
dot icon17/06/1986
Return made up to 24/10/85; full list of members
dot icon02/12/1970
Miscellaneous
dot icon02/12/1970
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

12
2023
change arrow icon-21.35 % *

* during past year

Cash in Bank

£1,037,883.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
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
11
1.53M
-
0.00
1.60M
-
2022
11
1.34M
-
0.00
1.32M
-
2023
12
1.23M
-
0.00
1.04M
-
2023
12
1.23M
-
0.00
1.04M
-

Employees

2023

Employees

12 Ascended9 % *

Net Assets(GBP)

1.23M £Descended-8.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04M £Descended-21.35 % *

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
Sims, Gary Kevin
Director
27/06/2011 - Present
3
Sims, Russell Leigh
Director
27/06/2011 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DESIGNED STORAGE & HANDLING LIMITED

DESIGNED STORAGE & HANDLING LIMITED is an(a) Active company incorporated on 02/12/1970 with the registered office located at Corbiere, 29 Bourne End Mills, Upper Bourne End Lane, Hemel Hempstead HP1 2UJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNED STORAGE & HANDLING LIMITED?

toggle

DESIGNED STORAGE & HANDLING LIMITED is currently Active. It was registered on 02/12/1970 .

Where is DESIGNED STORAGE & HANDLING LIMITED located?

toggle

DESIGNED STORAGE & HANDLING LIMITED is registered at Corbiere, 29 Bourne End Mills, Upper Bourne End Lane, Hemel Hempstead HP1 2UJ.

What does DESIGNED STORAGE & HANDLING LIMITED do?

toggle

DESIGNED STORAGE & HANDLING LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

How many employees does DESIGNED STORAGE & HANDLING LIMITED have?

toggle

DESIGNED STORAGE & HANDLING LIMITED had 12 employees in 2023.

What is the latest filing for DESIGNED STORAGE & HANDLING LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-08 with no updates.