Design & Display Limited ELLAND


Design & Display started in year 1991 as Private Limited Company with registration number 02612800. The Design & Display company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Elland at Lowfields Way. Postal code: HX5 9DA.

The firm has 5 directors, namely Jon W., Philip R. and Haq H. and others. Of them, Virginia L. has been with the company the longest, being appointed on 7 February 1994 and Jon W. has been with the company for the least time - from 15 July 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Clive L. who worked with the the firm until 29 July 2019.

This company operates within the HX5 9DA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0218093 . It is located at Lowfields Way, Lowfields Business Park, Elland with a total of 5 carsand 1 trailers.

Design & Display Limited Address / Contact

Office Address Lowfields Way
Office Address2 Lowfields Business Park
Town Elland
Post code HX5 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02612800
Date of Incorporation Tue, 21st May 1991
Industry Manufacture of office and shop furniture
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Jon W.

Position: Director

Appointed: 15 July 2020

Philip R.

Position: Director

Appointed: 29 July 2019

Haq H.

Position: Director

Appointed: 29 July 2019

Alastair C.

Position: Director

Appointed: 18 November 2013

Virginia L.

Position: Director

Appointed: 07 February 1994

Philip B.

Position: Director

Appointed: 02 January 2016

Resigned: 08 February 2017

Matthew L.

Position: Director

Appointed: 06 February 1998

Resigned: 29 July 2022

Jason H.

Position: Director

Appointed: 06 February 1998

Resigned: 13 March 2020

Gilbert L.

Position: Director

Appointed: 11 June 1991

Resigned: 30 April 1994

Clive L.

Position: Secretary

Appointed: 11 June 1991

Resigned: 29 July 2019

Clive L.

Position: Director

Appointed: 11 June 1991

Resigned: 29 July 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 May 1991

Resigned: 11 June 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 May 1991

Resigned: 11 June 1991

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Clive L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Virginia Annable L. This PSC owns 25-50% shares and has 25-50% voting rights.

Clive L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Virginia Annable L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand1 302202 921203 969416 236357 984
Current Assets3 027 6552 201 1622 092 9222 847 4962 939 538
Debtors1 545 6081 055 783992 3701 268 2331 506 519
Net Assets Liabilities1 539 6471 202 1591 001 9771 413 5071 679 550
Other Debtors74 75757 8152 162  
Property Plant Equipment270 876192 750294 928223 864169 579
Total Inventories1 480 745942 458896 5831 163 0271 075 035
Other
Accrued Liabilities Deferred Income127 245126 77172 832155 93955 356
Accumulated Depreciation Impairment Property Plant Equipment1 912 6771 984 6781 989 9992 058 8422 107 427
Additions Other Than Through Business Combinations Property Plant Equipment 2 570159 0292 9852 200
Amounts Owed To Related Parties9 1145 64345917 02433 875
Average Number Employees During Period6768515150
Corporation Tax Payable   81 215131 894
Creditors187 600145 700249 392180 49280 718
Disposals Decrease In Depreciation Impairment Property Plant Equipment -4 823-48 940-4 854-7 767
Disposals Property Plant Equipment -8 695-51 530-5 206-7 900
Financial Commitments Other Than Capital Commitments3 9011 9512 205  
Fixed Assets270 976192 850294 928  
Increase From Depreciation Charge For Year Property Plant Equipment 76 82454 26173 69756 352
Investments Fixed Assets100100   
Investments In Subsidiaries100100   
Net Current Assets Liabilities1 465 1371 155 009956 4411 404 3451 624 454
Other Creditors9 46612 80010 43685 56638 350
Pension Costs Defined Contribution Plan17 39435 19328 86632 66233 894
Prepayments  121 677101 465123 534
Property Plant Equipment Gross Cost2 183 5532 177 4282 284 9272 282 7062 277 006
Provisions For Liabilities Balance Sheet Subtotal8 866  34 21033 765
Taxation Social Security Payable224 886217 867106 218144 58570 830
Total Assets Less Current Liabilities1 736 1131 347 8591 251 3691 628 2091 794 033
Total Borrowings161 928 41 66731 66721 667
Trade Creditors Trade Payables982 979636 172865 380880 022946 030
Trade Debtors Trade Receivables1 334 171819 279784 0451 166 7681 382 985

Transport Operator Data

Lowfields Way
Address Lowfields Business Park
City Elland
Post code HX5 9DA
Vehicles 5
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 9th, April 2024
Free Download (10 pages)

Company search

Advertisements