About

Registered Number: 02135084
Date of Incorporation: 28/05/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 32 Tamworth Drive, Fleet, Hampshire, GU51 2UW

 

Designbrook Ltd was registered on 28 May 1987 with its registered office in Hampshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Evans, Andrew John, Mills, Jeremy Paul, Mills, Philippa Naomi, Howard, James William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Andrew John 31 March 2008 - 1
MILLS, Jeremy Paul 03 December 2001 - 1
MILLS, Philippa Naomi N/A - 1
HOWARD, James William N/A 30 November 1992 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 22 December 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 04 January 2016
AR01 - Annual Return 28 January 2015
CH01 - Change of particulars for director 28 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
RESOLUTIONS - N/A 26 October 2009
MEM/ARTS - N/A 26 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 24 October 2007
395 - Particulars of a mortgage or charge 22 March 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 24 January 2005
395 - Particulars of a mortgage or charge 13 July 2004
287 - Change in situation or address of Registered Office 26 April 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 27 January 2004
288b - Notice of resignation of directors or secretaries 13 May 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 08 May 2002
AA - Annual Accounts 23 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
363s - Annual Return 12 January 2001
RESOLUTIONS - N/A 07 December 2000
RESOLUTIONS - N/A 07 December 2000
AA - Annual Accounts 07 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 30 December 1999
RESOLUTIONS - N/A 21 December 1998
363s - Annual Return 21 December 1998
AA - Annual Accounts 21 December 1998
363s - Annual Return 16 March 1998
AA - Annual Accounts 21 January 1998
287 - Change in situation or address of Registered Office 21 January 1998
363s - Annual Return 29 January 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 23 March 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 22 February 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 16 April 1993
288 - N/A 26 March 1993
AA - Annual Accounts 12 January 1993
AA - Annual Accounts 13 July 1992
363b - Annual Return 22 January 1992
288 - N/A 15 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 October 1991
AA - Annual Accounts 28 July 1991
AUD - Auditor's letter of resignation 12 February 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 11 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1990
363 - Annual Return 12 March 1990
287 - Change in situation or address of Registered Office 02 March 1990
AA - Annual Accounts 21 November 1989
363 - Annual Return 21 November 1989
MEM/ARTS - N/A 30 July 1987
RESOLUTIONS - N/A 24 July 1987
287 - Change in situation or address of Registered Office 24 July 1987
288 - N/A 24 July 1987
288 - N/A 24 July 1987
NEWINC - New incorporation documents 28 May 1987

Mortgages & Charges

Description Date Status Charge by
Deposit deed 12 March 2007 Outstanding

N/A

Debenture 09 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.