The Design Bank Limited HUDDERSFIELD


Founded in 2003, The Design Bank, classified under reg no. 04662754 is an active company. Currently registered at Headrow House HD1 1SG, Huddersfield the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

At present there are 3 directors in the the company, namely Lauren H., Matthew D. and John R.. In addition one secretary - Lauren H. - is with the firm. Currenlty, the company lists one former director, whose name is Richard C. and who left the the company on 19 June 2023. In addition, there is one former secretary - Margaret C. who worked with the the company until 23 January 2024.

The Design Bank Limited Address / Contact

Office Address Headrow House
Office Address2 Old Leeds Road
Town Huddersfield
Post code HD1 1SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04662754
Date of Incorporation Tue, 11th Feb 2003
Industry Advertising agencies
Industry Computer facilities management activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Lauren H.

Position: Secretary

Appointed: 04 March 2022

Lauren H.

Position: Director

Appointed: 04 March 2022

Matthew D.

Position: Director

Appointed: 04 March 2022

John R.

Position: Director

Appointed: 11 February 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2003

Resigned: 11 February 2003

Richard C.

Position: Director

Appointed: 11 February 2003

Resigned: 19 June 2023

Margaret C.

Position: Secretary

Appointed: 11 February 2003

Resigned: 23 January 2024

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 11 February 2003

Resigned: 11 February 2003

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we identified, there is Zoe R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Richard C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Zoe R.

Notified on 23 January 2024
Nature of control: 25-50% voting rights
25-50% shares

John R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Richard C.

Notified on 6 April 2016
Ceased on 19 June 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets151 878154 722149 618194 617270 873188 553158 184
Net Assets Liabilities17 86913 756 35 23968 00676 514 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 1782 302     
Average Number Employees During Period11 1111111313
Creditors141 883146 584144 366166 90850 000148 820116 356
Fixed Assets9 2047 9208 5947 5309 53236 78129 284
Net Current Assets Liabilities10 8435 8365 25227 709108 47439 73341 828
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal848753     
Total Assets Less Current Liabilities20 04713 75613 84635 239118 00676 51471 112

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, August 2023
Free Download (5 pages)

Company search

Advertisements