About

Registered Number: 03536727
Date of Incorporation: 30/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Valley House, Hornbeam Park Avenue, Harrogate, North Yorkshire, HG2 8QT

 

Confection By Design Ltd was founded on 30 March 1998, it's status at Companies House is "Active". Blumberg, Cherry Clair, Hoffmann, Carsten, Stromstad, Tommy, Jones, Adam Paul, Carlin, Joanne are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUMBERG, Cherry Clair 30 June 2019 - 1
HOFFMANN, Carsten 30 June 2019 - 1
STROMSTAD, Tommy 30 June 2019 - 1
CARLIN, Joanne 15 May 2014 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
JONES, Adam Paul 30 April 2012 20 September 2016 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
CH01 - Change of particulars for director 02 April 2020
CH01 - Change of particulars for director 02 April 2020
AA01 - Change of accounting reference date 09 December 2019
AA - Annual Accounts 19 November 2019
RESOLUTIONS - N/A 24 July 2019
PSC02 - N/A 12 July 2019
PSC07 - N/A 12 July 2019
AP01 - Appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 05 July 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 04 July 2019
MR04 - N/A 27 June 2019
MR04 - N/A 27 June 2019
MR04 - N/A 27 June 2019
MR04 - N/A 27 June 2019
MR04 - N/A 21 June 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 24 March 2017
TM01 - Termination of appointment of director 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 19 February 2015
TM01 - Termination of appointment of director 21 November 2014
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 15 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 25 March 2013
MG01 - Particulars of a mortgage or charge 30 November 2012
AP01 - Appointment of director 17 May 2012
AP03 - Appointment of secretary 16 May 2012
TM02 - Termination of appointment of secretary 27 April 2012
TM01 - Termination of appointment of director 27 April 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 September 2010
CERTNM - Change of name certificate 09 July 2010
CONNOT - N/A 09 July 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 19 March 2010
288b - Notice of resignation of directors or secretaries 01 September 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 11 March 2008
395 - Particulars of a mortgage or charge 06 October 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 02 April 2007
395 - Particulars of a mortgage or charge 12 December 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
363a - Annual Return 06 April 2006
395 - Particulars of a mortgage or charge 17 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
AA - Annual Accounts 11 January 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
225 - Change of Accounting Reference Date 01 December 2005
287 - Change in situation or address of Registered Office 01 December 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 20 May 2003
AUD - Auditor's letter of resignation 10 March 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 10 April 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 10 May 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 23 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
288a - Notice of appointment of directors or secretaries 03 November 1998
RESOLUTIONS - N/A 29 June 1998
123 - Notice of increase in nominal capital 29 June 1998
CERTNM - Change of name certificate 15 June 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
287 - Change in situation or address of Registered Office 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
288b - Notice of resignation of directors or secretaries 10 May 1998
NEWINC - New incorporation documents 30 March 1998

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement 29 November 2012 Fully Satisfied

N/A

Deed of admission 04 October 2007 Fully Satisfied

N/A

All assets debenture 08 December 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 09 January 2006 Fully Satisfied

N/A

Debenture deed 09 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.