The Open House Design Company Limited PORTSMOUTH


Founded in 1979, The Open House Design Company, classified under reg no. 01469990 is an active company. Currently registered at 28 Fitzherbert Road PO6 1RU, Portsmouth the company has been in the business for 45 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023. Since Wednesday 18th July 2001 The Open House Design Company Limited is no longer carrying the name Material Productions.

The company has 2 directors, namely Beverley G., Malcolm G.. Of them, Beverley G., Malcolm G. have been with the company the longest, being appointed on 22 November 1992. As of 15 May 2024, there were 2 ex directors - Mervyn B., Alan W. and others listed below. There were no ex secretaries.

The Open House Design Company Limited Address / Contact

Office Address 28 Fitzherbert Road
Town Portsmouth
Post code PO6 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01469990
Date of Incorporation Fri, 28th Dec 1979
Industry Manufacture of other furniture
End of financial Year 28th February
Company age 45 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Beverley G.

Position: Secretary

Resigned:

Beverley G.

Position: Director

Appointed: 22 November 1992

Malcolm G.

Position: Director

Appointed: 22 November 1992

Mervyn B.

Position: Director

Appointed: 22 November 1992

Resigned: 22 November 1993

Alan W.

Position: Director

Appointed: 22 November 1992

Resigned: 22 November 1993

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Beverley G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Malcolm G. This PSC owns 25-50% shares and has 25-50% voting rights.

Beverley G.

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

Malcolm G.

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

Company previous names

Material Productions July 18, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312023-02-282024-02-29
Net Worth10 44511 752  
Balance Sheet
Cash Bank On Hand  173 136171 012
Current Assets312 947347 226507 678500 937
Debtors73 58883 24019 42169 898
Net Assets Liabilities  -42 30811 353
Other Debtors  11 99817 193
Property Plant Equipment  164 295161 127
Total Inventories  315 121260 027
Cash Bank In Hand24 60337 025  
Intangible Fixed Assets15 00010 000  
Net Assets Liabilities Including Pension Asset Liability10 44511 752  
Stocks Inventory214 756226 961  
Tangible Fixed Assets142 081149 216  
Reserves/Capital
Called Up Share Capital10 35010 350  
Profit Loss Account Reserve951 402  
Shareholder Funds10 44511 752  
Other
Accumulated Amortisation Impairment Intangible Assets  50 000 
Accumulated Depreciation Impairment Property Plant Equipment  264 540285 352
Average Number Employees During Period  2525
Bank Borrowings Overdrafts  155 309135 788
Creditors  155 309135 788
Fixed Assets157 081159 216164 295161 127
Increase From Depreciation Charge For Year Property Plant Equipment   20 812
Intangible Assets Gross Cost  50 000 
Net Current Assets Liabilities-133 085-139 493-40 070818
Number Shares Issued Fully Paid   150
Other Creditors  331 871289 393
Other Taxation Social Security Payable  57 78844 502
Par Value Share 1 1
Property Plant Equipment Gross Cost  428 835446 479
Provisions For Liabilities Balance Sheet Subtotal  11 22414 804
Total Additions Including From Business Combinations Property Plant Equipment   17 644
Total Assets Less Current Liabilities23 99619 723124 225161 945
Trade Creditors Trade Payables  135 969144 104
Trade Debtors Trade Receivables  7 42352 705
Creditors Due After One Year9 6664 086  
Creditors Due Within One Year446 032486 719  
Intangible Fixed Assets Aggregate Amortisation Impairment35 00040 000  
Intangible Fixed Assets Amortisation Charged In Period 5 000  
Intangible Fixed Assets Cost Or Valuation50 00050 000  
Number Shares Allotted 150  
Provisions For Liabilities Charges3 8853 885  
Share Capital Allotted Called Up Paid150150  
Tangible Fixed Assets Additions 19 100  
Tangible Fixed Assets Cost Or Valuation288 351298 451  
Tangible Fixed Assets Depreciation146 270149 235  
Tangible Fixed Assets Depreciation Charged In Period 11 964  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 999  
Tangible Fixed Assets Disposals 9 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements