Conservation By Design Limited BEDFORD


Founded in 1992, Conservation By Design, classified under reg no. 02695620 is an active company. Currently registered at 111 High Street MK44 1DF, Bedford the company has been in the business for 32 years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on Friday 30th December 2022.

The company has 2 directors, namely Stuart W., Duncan W.. Of them, Stuart W., Duncan W. have been with the company the longest, being appointed on 27 August 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Conservation By Design Limited Address / Contact

Office Address 111 High Street
Office Address2 Riseley
Town Bedford
Post code MK44 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02695620
Date of Incorporation Tue, 10th Mar 1992
Industry Other retail sale not in stores, stalls or markets
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Stuart W.

Position: Director

Appointed: 27 August 2021

Duncan W.

Position: Director

Appointed: 27 August 2021

Deborah F.

Position: Director

Appointed: 25 October 2018

Resigned: 27 August 2021

Arie B.

Position: Director

Appointed: 01 January 2018

Resigned: 27 August 2021

Dirk H.

Position: Director

Appointed: 01 December 2016

Resigned: 22 October 2018

Andrew V.

Position: Director

Appointed: 05 March 2012

Resigned: 01 January 2018

Ralph G.

Position: Director

Appointed: 04 May 2007

Resigned: 06 June 2013

Michael B.

Position: Director

Appointed: 04 May 2007

Resigned: 27 August 2021

Deborah F.

Position: Secretary

Appointed: 04 May 2007

Resigned: 27 August 2021

Stephen M.

Position: Director

Appointed: 04 May 2007

Resigned: 05 March 2012

Linda R.

Position: Secretary

Appointed: 06 December 2002

Resigned: 04 May 2007

Linda R.

Position: Director

Appointed: 06 December 2002

Resigned: 04 May 2007

Stuart W.

Position: Director

Appointed: 15 February 1997

Resigned: 04 May 2007

Stuart W.

Position: Secretary

Appointed: 15 February 1997

Resigned: 06 December 2002

Rosemary W.

Position: Director

Appointed: 10 March 1992

Resigned: 15 February 1997

Rosemary W.

Position: Secretary

Appointed: 10 March 1992

Resigned: 15 February 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 1992

Resigned: 10 March 1993

Duncan W.

Position: Director

Appointed: 10 March 1992

Resigned: 04 May 2007

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we established, there is Timecare Limited from Riseley, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Arie B. This PSC has significiant influence or control over the company,. The third one is Deborah F., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Timecare Limited

111 High Street, Riseley, Bedford, MK44 1DF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13408118
Notified on 27 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arie B.

Notified on 1 January 2018
Ceased on 27 August 2021
Nature of control: significiant influence or control

Deborah F.

Notified on 1 January 2017
Ceased on 27 August 2021
Nature of control: significiant influence or control

Michael B.

Notified on 1 January 2017
Ceased on 27 August 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th December 2022
filed on: 29th, September 2023
Free Download (13 pages)

Company search