About

Registered Number: 01199848
Date of Incorporation: 11/02/1975 (49 years and 2 months ago)
Company Status: Active
Registered Address: Beech Lawn, Green La., Belper, Derbys, DE56 1BY

 

Based in Belper, Norder Design Associates Ltd was setup in 1975, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 6 directors listed as Dickinson, Irene Denise, Dale, Tim, Kennedy, Richard John, Lloyd, Peter Gareth, Goddard, Steven William, Morgan, Richard Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Tim 01 April 2019 - 1
KENNEDY, Richard John 07 May 2014 - 1
LLOYD, Peter Gareth 17 February 2020 - 1
GODDARD, Steven William 01 April 2017 30 June 2017 1
MORGAN, Richard Alexander N/A 28 February 1995 1
Secretary Name Appointed Resigned Total Appointments
DICKINSON, Irene Denise 22 June 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 26 June 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 14 May 2020
AP01 - Appointment of director 17 February 2020
TM01 - Termination of appointment of director 16 September 2019
TM01 - Termination of appointment of director 16 September 2019
MR04 - N/A 13 September 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 08 May 2019
PSC07 - N/A 08 May 2019
CH01 - Change of particulars for director 04 April 2019
AP01 - Appointment of director 01 April 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 15 June 2018
RP04CS01 - N/A 12 June 2018
AA - Annual Accounts 03 August 2017
TM01 - Termination of appointment of director 05 July 2017
CS01 - N/A 24 May 2017
AP01 - Appointment of director 12 April 2017
CH01 - Change of particulars for director 28 September 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 29 May 2015
MR01 - N/A 24 December 2014
TM01 - Termination of appointment of director 01 September 2014
AP01 - Appointment of director 01 August 2014
TM02 - Termination of appointment of secretary 01 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 20 May 2014
MR01 - N/A 13 May 2014
MR01 - N/A 08 May 2014
AA01 - Change of accounting reference date 31 March 2014
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
CH01 - Change of particulars for director 12 August 2013
CH03 - Change of particulars for secretary 12 August 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 13 May 2013
AUD - Auditor's letter of resignation 09 May 2013
AUD - Auditor's letter of resignation 25 April 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 21 May 2012
AP01 - Appointment of director 18 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 16 July 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 13 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 30 May 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 13 June 1996
363s - Annual Return 08 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 August 1995
363b - Annual Return 18 May 1995
395 - Particulars of a mortgage or charge 13 April 1995
RESOLUTIONS - N/A 09 April 1995
RESOLUTIONS - N/A 09 April 1995
RESOLUTIONS - N/A 09 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1995
123 - Notice of increase in nominal capital 09 April 1995
AUD - Auditor's letter of resignation 07 April 1995
AA - Annual Accounts 24 March 1995
RESOLUTIONS - N/A 22 March 1995
RESOLUTIONS - N/A 22 March 1995
288 - N/A 22 March 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 March 1995
AUD - Auditor's letter of resignation 22 March 1995
288 - N/A 21 March 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 29 July 1992
AA - Annual Accounts 03 June 1992
363s - Annual Return 19 May 1992
AA - Annual Accounts 29 August 1991
363b - Annual Return 20 June 1991
363 - Annual Return 10 July 1990
AA - Annual Accounts 03 May 1990
AA - Annual Accounts 09 June 1989
363 - Annual Return 09 June 1989
363 - Annual Return 15 March 1989
363 - Annual Return 22 October 1987
AA - Annual Accounts 06 March 1987
AA - Annual Accounts 21 January 1987
363 - Annual Return 21 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2014 Outstanding

N/A

A registered charge 07 May 2014 Outstanding

N/A

A registered charge 07 May 2014 Fully Satisfied

N/A

Mortgage debenture 05 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.