About

Registered Number: 01399362
Date of Incorporation: 13/11/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: Dawson And Sanderson Limited, 124-130 Northumberland Street, Newcastle Upon Tyne, NE1 7DG,

 

Derek Tunnah Design Ltd was founded on 13 November 1978 with its registered office in Newcastle Upon Tyne, it's status is listed as "Active". We don't currently know the number of employees at the business. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERRON, Rosemary Frances 12 August 2004 06 December 2005 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Brenda N/A 06 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 31 August 2018
AD01 - Change of registered office address 10 April 2018
CH01 - Change of particulars for director 09 April 2018
CH01 - Change of particulars for director 09 April 2018
PSC05 - N/A 09 April 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 01 September 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 03 September 2013
AD01 - Change of registered office address 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 24 September 2012
AP01 - Appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AD01 - Change of registered office address 10 December 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 16 December 2008
225 - Change of Accounting Reference Date 26 June 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 17 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
287 - Change in situation or address of Registered Office 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
AA - Annual Accounts 22 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 04 January 2005
288a - Notice of appointment of directors or secretaries 02 September 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 20 September 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 02 July 2002
AA - Annual Accounts 10 January 2002
363a - Annual Return 05 November 2001
AA - Annual Accounts 12 December 2000
363a - Annual Return 21 November 2000
363a - Annual Return 17 December 1999
AA - Annual Accounts 13 December 1999
AA - Annual Accounts 18 January 1999
363a - Annual Return 08 December 1998
363a - Annual Return 16 December 1997
AA - Annual Accounts 29 September 1997
288c - Notice of change of directors or secretaries or in their particulars 14 May 1997
363s - Annual Return 10 January 1997
288c - Notice of change of directors or secretaries or in their particulars 18 December 1996
AA - Annual Accounts 25 September 1996
363s - Annual Return 31 January 1996
AAMD - Amended Accounts 04 September 1995
AA - Annual Accounts 21 August 1995
363s - Annual Return 04 February 1995
287 - Change in situation or address of Registered Office 16 January 1995
AA - Annual Accounts 05 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 June 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 28 May 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 05 June 1992
363b - Annual Return 13 February 1992
AA - Annual Accounts 30 May 1991
363a - Annual Return 29 May 1991
287 - Change in situation or address of Registered Office 21 May 1991
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
288 - N/A 03 May 1988
363 - Annual Return 03 May 1988
AA - Annual Accounts 03 May 1988
288 - N/A 03 July 1987
363 - Annual Return 03 July 1987
AA - Annual Accounts 03 July 1987
AA - Annual Accounts 22 May 1986
363 - Annual Return 30 April 1986
363 - Annual Return 26 June 1980
AA - Annual Accounts 07 June 1980
NEWINC - New incorporation documents 13 November 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.