DESIGNER CHOCOLATES LTD

Register to unlock more data on OkredoRegister

DESIGNER CHOCOLATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05402216

Incorporation date

23/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

11 Lavender Close, Thornbury, Gloucestershire B35 1ULCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-07-19 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-07-19 with updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/08/2022
Registered office address changed from The Chocolate Shop the Old White Hart Court, High Street Berkeley Gloucestershire GL13 9BJ to 11 Lavender Close Thornbury Gloucestershire B35 1UL on 2022-08-03
dot icon03/08/2022
Confirmation statement made on 2022-07-19 with updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-19 with updates
dot icon29/01/2021
Micro company accounts made up to 2020-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-19 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/07/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon09/07/2018
Termination of appointment of a director
dot icon06/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon06/07/2018
Director's details changed for Mrs Anne-Marie Richards on 2018-07-06
dot icon06/07/2018
Cessation of Lee Richards as a person with significant control on 2017-06-21
dot icon06/07/2018
Change of details for Mrs Anne-Marie Richards as a person with significant control on 2017-06-21
dot icon22/01/2018
Micro company accounts made up to 2017-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon21/06/2017
Termination of appointment of Lee Richards as a director on 2017-06-21
dot icon03/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon01/04/2017
Appointment of Mrs Anne-Marie Richards as a director on 2017-03-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/05/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon02/01/2015
Termination of appointment of Anne-Marie Richards as a director on 2014-07-29
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/12/2014
Termination of appointment of Anne-Marie Richards as a director on 2014-12-27
dot icon01/12/2014
Appointment of Mrs Anne-Marie Richards as a director on 2014-10-01
dot icon01/12/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon27/11/2014
Registered office address changed from Greenbanks Newport Berkeley Gloucestershire GL13 9PY United Kingdom to The Chocolate Shop the Old White Hart Court, High Street Berkeley Gloucestershire GL13 9BJ on 2014-11-27
dot icon04/08/2014
Termination of appointment of Adam Thomas Richards as a secretary on 2014-08-04
dot icon31/07/2014
Termination of appointment of Anne-Marie Richards as a director on 2014-07-29
dot icon31/07/2014
Registered office address changed from Orchard House the Village Littleton upon Severn Bristol BS35 1NR to Greenbanks Newport Berkeley Gloucestershire GL13 9PY on 2014-07-31
dot icon06/05/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon25/03/2014
Director's details changed for Annie Gooch on 2014-03-25
dot icon25/03/2014
Director's details changed for Annie Gooch on 2014-03-24
dot icon25/03/2014
Certificate of change of name
dot icon24/03/2014
Appointment of Mr Lee Richards as a director
dot icon24/03/2014
Termination of appointment of Adam Richards as a director
dot icon24/03/2014
Registered office address changed from Acorn Farm Green Lane Cutts Heath Wotton-Under-Edge Gloucestershire GL12 8QW United Kingdom on 2014-03-24
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mr Adam Thomas Richards on 2010-03-22
dot icon29/03/2010
Director's details changed for Annie Gooch on 2010-03-22
dot icon05/09/2009
Compulsory strike-off action has been discontinued
dot icon04/09/2009
Return made up to 23/03/09; full list of members
dot icon04/09/2009
Registered office changed on 04/09/2009 from acorn farm green lane cutts heath wotton under edge gloucestershire GL12 8QW
dot icon04/09/2009
Location of register of members
dot icon04/09/2009
Location of debenture register
dot icon04/09/2009
Director and secretary's change of particulars / adam richards / 04/09/2009
dot icon04/09/2009
Director's change of particulars / annie gooch / 04/09/2009
dot icon27/08/2009
Registered office changed on 27/08/2009 from 37 jubilee drive thornbury bristol avon BS35 2YQ
dot icon21/07/2009
First Gazette notice for compulsory strike-off
dot icon07/01/2009
Appointment terminated director and secretary lee richards
dot icon06/01/2009
Director and secretary appointed adam thomas richards
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Registered office changed on 04/08/2008 from 37 jublilee, thornbury bristol south gloucestershire BS35 2YQ
dot icon30/07/2008
Return made up to 23/03/08; full list of members
dot icon30/07/2008
Location of debenture register
dot icon30/07/2008
Registered office changed on 30/07/2008 from 25 knapp road, thornbury bristol south gloucestershire BS35 2HE
dot icon30/07/2008
Location of register of members
dot icon30/07/2008
Director and secretary's change of particulars / lee richards / 01/06/2008
dot icon30/07/2008
Director's change of particulars / annie gooch / 01/06/2008
dot icon08/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon14/05/2007
Return made up to 23/03/07; full list of members
dot icon14/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon11/04/2006
Return made up to 23/03/06; full list of members
dot icon23/03/2005
Incorporation
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
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
79.70K
-
0.00
-
-
2022
1
79.70K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Anne-Marie
Director
31/03/2017 - Present
1

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+
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 DESIGNER CHOCOLATES LTD

DESIGNER CHOCOLATES LTD is an(a) Active company incorporated on 23/03/2005 with the registered office located at 11 Lavender Close, Thornbury, Gloucestershire B35 1UL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNER CHOCOLATES LTD?

toggle

DESIGNER CHOCOLATES LTD is currently Active. It was registered on 23/03/2005 .

Where is DESIGNER CHOCOLATES LTD located?

toggle

DESIGNER CHOCOLATES LTD is registered at 11 Lavender Close, Thornbury, Gloucestershire B35 1UL.

What does DESIGNER CHOCOLATES LTD do?

toggle

DESIGNER CHOCOLATES LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DESIGNER CHOCOLATES LTD?

toggle

The latest filing was on 18/12/2025: Micro company accounts made up to 2025-03-31.