About

Registered Number: 01631130
Date of Incorporation: 26/04/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: Unit 27, Pant Industrial Estate Dowlais, Merthyr Tydfil, CF48 2SR

 

Founded in 1982, Design & Manufacture Ltd has its registered office in Merthyr Tydfil, it's status is listed as "Active". Porter, Philip Joseph, James, Ian, Porter, Philip Joseph, Jones, Barbara, Collins, David John, Corke, Jennifer, Corke, Philip, Jones, William Glyndwr are listed as directors of the company. Currently we aren't aware of the number of employees at the Design & Manufacture Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Ian 24 June 2015 - 1
PORTER, Philip Joseph 05 September 2012 - 1
COLLINS, David John 01 April 2004 31 March 2008 1
CORKE, Jennifer 01 April 1997 30 August 1998 1
CORKE, Philip N/A 30 March 2017 1
JONES, William Glyndwr N/A 18 December 2002 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Philip Joseph 12 February 2013 - 1
JONES, Barbara N/A 01 April 1997 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 13 September 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 27 July 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 31 August 2017
TM01 - Termination of appointment of director 30 March 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 08 September 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 04 August 2015
AP01 - Appointment of director 01 July 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 22 September 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 20 August 2013
AP03 - Appointment of secretary 25 February 2013
TM02 - Termination of appointment of secretary 25 February 2013
AR01 - Annual Return 12 November 2012
AP01 - Appointment of director 18 September 2012
AA - Annual Accounts 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 September 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
MG01 - Particulars of a mortgage or charge 15 June 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 29 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 09 October 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 15 August 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 13 August 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 18 October 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
RESOLUTIONS - N/A 10 January 2003
169 - Return by a company purchasing its own shares 10 January 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 11 September 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 19 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
395 - Particulars of a mortgage or charge 10 July 2001
395 - Particulars of a mortgage or charge 10 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 17 September 1999
363s - Annual Return 16 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
AA - Annual Accounts 22 July 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 18 September 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
363s - Annual Return 04 September 1996
AA - Annual Accounts 28 August 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 28 July 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 14 October 1994
AA - Annual Accounts 02 October 1993
363s - Annual Return 10 September 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 24 September 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 08 October 1991
363a - Annual Return 04 January 1991
AA - Annual Accounts 30 October 1990
395 - Particulars of a mortgage or charge 06 April 1990
363 - Annual Return 06 September 1989
AA - Annual Accounts 23 August 1989
AA - Annual Accounts 22 February 1989
AA - Annual Accounts 22 February 1989
363 - Annual Return 21 February 1989
363 - Annual Return 10 February 1988
287 - Change in situation or address of Registered Office 05 February 1988
363 - Annual Return 19 February 1987
NEWINC - New incorporation documents 26 April 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 June 2011 Outstanding

N/A

Debenture 09 June 2011 Outstanding

N/A

Legal mortgage 29 June 2001 Fully Satisfied

N/A

Debenture 28 June 2001 Fully Satisfied

N/A

Debenture 29 March 1990 Fully Satisfied

N/A

Charge 17 December 1984 Fully Satisfied

N/A

Debenture 13 September 1984 Fully Satisfied

N/A

Charge 29 September 1982 Fully Satisfied

N/A

Debenture 21 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.