Development Design Partnership Limited BRIDGEND


Development Design Partnership started in year 1978 as Private Limited Company with registration number 01372905. The Development Design Partnership company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Bridgend at 8 Old Field Road. Postal code: CF35 5LJ. Since Monday 18th October 2004 Development Design Partnership Limited is no longer carrying the name Development Design.

There is a single director in the company at the moment - Martin H., appointed on 28 August 2014. In addition, a secretary was appointed - Martin H., appointed on 28 August 2014. 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.

Development Design Partnership Limited Address / Contact

Office Address 8 Old Field Road
Office Address2 Pencoed
Town Bridgend
Post code CF35 5LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01372905
Date of Incorporation Mon, 12th Jun 1978
Industry specialised design activities
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Martin H.

Position: Director

Appointed: 28 August 2014

Martin H.

Position: Secretary

Appointed: 28 August 2014

Daniel H.

Position: Director

Appointed: 06 April 2016

Resigned: 01 August 2017

Edward H.

Position: Director

Appointed: 19 September 2015

Resigned: 17 December 2020

David H.

Position: Director

Appointed: 28 August 2014

Resigned: 10 July 2015

John M.

Position: Secretary

Appointed: 20 April 2000

Resigned: 28 August 2014

Peter A.

Position: Director

Appointed: 21 March 2000

Resigned: 14 September 2005

John M.

Position: Director

Appointed: 21 March 2000

Resigned: 28 August 2014

Gerard A.

Position: Director

Appointed: 19 September 1991

Resigned: 28 August 2014

John M.

Position: Director

Appointed: 19 September 1991

Resigned: 25 April 1997

Hilary A.

Position: Secretary

Appointed: 19 September 1991

Resigned: 20 April 2000

Peter A.

Position: Director

Appointed: 19 September 1991

Resigned: 25 April 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Martin H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Martin H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Development Design October 18, 2004
Development Design Graphics April 27, 2000
Drawan Design February 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth92 424102 45480 888       
Balance Sheet
Cash Bank On Hand  71111 247      
Current Assets51 27993 11076 860187 191173 113243 147228 917274 733230 950209 017
Debtors47 77983 91972 649174 693      
Net Assets Liabilities  80 888136 917155 430178 830167 387183 790140 273124 408
Other Debtors  46 213102 692      
Property Plant Equipment  6 6478 682      
Total Inventories  3 5003 500      
Cash Bank In Hand 5 691711       
Intangible Fixed Assets71 25048 75026 250       
Net Assets Liabilities Including Pension Asset Liability92 424102 45480 888       
Stocks Inventory3 5003 5003 500       
Tangible Fixed Assets6 8287 0296 648       
Reserves/Capital
Called Up Share Capital21010       
Profit Loss Account Reserve92 421102 44380 877       
Shareholder Funds92 424102 45480 888       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -5 021-4 1814 1816 181-6 181-6 181-4 181
Accumulated Amortisation Impairment Intangible Assets  423 750446 250      
Accumulated Depreciation Impairment Property Plant Equipment  10 09510 834      
Additions Other Than Through Business Combinations Property Plant Equipment   2 774      
Average Number Employees During Period  44 44444
Bank Overdrafts  5       
Creditors  28 87164 95568 257115 45190 778116 874113 622106 866
Fixed Assets78 07855 77932 89812 43252 50553 06533 17929 86226 87624 188
Increase From Amortisation Charge For Year Intangible Assets   22 500      
Increase From Depreciation Charge For Year Property Plant Equipment   739      
Intangible Assets  26 2503 750      
Intangible Assets Gross Cost  450 000450 000      
Net Current Assets Liabilities14 34646 67547 990124 485107 106129 946140 389160 109119 578104 401
Other Creditors  10 39625 384      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 2502 2502 2502 2502 2502 2502 250
Property Plant Equipment Gross Cost  16 74219 516      
Taxation Social Security Payable  10 65425 643      
Total Assets Less Current Liabilities   141 938159 611183 011173 568189 971146 454128 589
Total Borrowings  5       
Trade Creditors Trade Payables  7 81613 928      
Trade Debtors Trade Receivables  26 43872 001      
Work In Progress  3 5003 500      
Consideration For Shares Issued 8        
Creditors Due Within One Year36 93346 43528 870       
Nominal Value Shares Issued 8        
Number Shares Allotted21010       
Number Shares Issued 8        
Other Reserves111       
Par Value Share 11       
Value Shares Allotted21010       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (4 pages)

Company search

Advertisements