Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUILDING DESIGN U.K. LIMITED
Company Information for

BUILDING DESIGN U.K. LIMITED

38 DONCASTER ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 1TL,
Company Registration Number
02655262
Private Limited Company
Active

Company Overview

About Building Design U.k. Ltd
BUILDING DESIGN U.K. LIMITED was founded on 1991-10-18 and has its registered office in South Yorkshire. The organisation's status is listed as "Active". Building Design U.k. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BUILDING DESIGN U.K. LIMITED
 
Legal Registered Office
38 DONCASTER ROAD
BARNSLEY
SOUTH YORKSHIRE
S70 1TL
Other companies in S70
 
Filing Information
Company Number 02655262
Company ID Number 02655262
Date formed 1991-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 17:56:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUILDING DESIGN U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUILDING DESIGN U.K. LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM POOLE
Company Secretary 1991-10-18
TERRY BRIGHTMORE
Director 1993-07-07
GRAHAM POOLE
Director 1991-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL KEVIN NICHOLAS OSBRONE
Director 1991-10-18 1994-07-25
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-10-18 1991-10-18
LONDON LAW SERVICES LIMITED
Nominated Director 1991-10-18 1991-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM POOLE CAFE 41 LTD Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2015-07-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-16CONFIRMATION STATEMENT MADE ON 13/10/24, WITH NO UPDATES
2024-09-2331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-19Change of details for Mr Graham Poole as a person with significant control on 2023-10-27
2023-09-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03APPOINTMENT TERMINATED, DIRECTOR TERRY BRIGHTMORE
2023-01-03CESSATION OF TERRY BRIGHTMORE AS A PERSON OF SIGNIFICANT CONTROL
2022-10-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29DIRECTOR APPOINTED MR GRAHAM POOLE
2022-09-29AP01DIRECTOR APPOINTED MR GRAHAM POOLE
2021-12-13CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM POOLE
2020-10-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-06-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-23AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-23AA31/12/15 TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-15AR0113/10/15 ANNUAL RETURN FULL LIST
2015-08-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY BRIGHTMORE / 13/10/2014
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM POOLE / 13/10/2014
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-22AR0116/10/13 ANNUAL RETURN FULL LIST
2013-10-22CH01Director's details changed for Mr Graham Poole on 2013-01-03
2013-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM POOLE on 2013-01-03
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0116/10/12 ANNUAL RETURN FULL LIST
2012-08-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0116/10/11 ANNUAL RETURN FULL LIST
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-11-03AR0116/10/10 ANNUAL RETURN FULL LIST
2010-11-02CH01Director's details changed for Terence Brightmore on 2010-10-16
2010-09-07AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-29AR0116/10/09 ANNUAL RETURN FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM POOLE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BRIGHTMORE / 01/10/2009
2009-10-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-08-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-25363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-02363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-26363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-15363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-10363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2002-10-22363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-17363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-01363sRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-27363sRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1998-11-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-06363sRETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-10-17363sRETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-11-04363sRETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS
1996-04-29287REGISTERED OFFICE CHANGED ON 29/04/96 FROM: WESTFIELD HOUSE 7 WESTFIELD ROAD WAKEFIELD WEST YORKSHIRE WF1 3RB
1995-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-11363sRETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS
1995-08-14287REGISTERED OFFICE CHANGED ON 14/08/95 FROM: 4 RISHWORTH STREET WAKEFIELD WEST YORKSHIRE WF1 3BY
1994-12-23363sRETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS
1994-08-04288DIRECTOR RESIGNED
1994-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-24395PARTICULARS OF MORTGAGE/CHARGE
1993-11-13288NEW DIRECTOR APPOINTED
1993-11-13363sRETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS
1993-08-25287REGISTERED OFFICE CHANGED ON 25/08/93 FROM: PROSPECT HOUSE 1B MIDDLEGATE BIRSTALL, NR.BATLEY YORKSHIRE, WF17 9HA
1993-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-07363sRETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS
1992-01-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1991-10-24287REGISTERED OFFICE CHANGED ON 24/10/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1991-10-24288NEW DIRECTOR APPOINTED
1991-10-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to BUILDING DESIGN U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUILDING DESIGN U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-03-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 16,764
Creditors Due Within One Year 2011-12-31 £ 13,981

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUILDING DESIGN U.K. LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 16,702
Cash Bank In Hand 2011-12-31 £ 18,186
Current Assets 2012-12-31 £ 26,557
Current Assets 2011-12-31 £ 20,642
Debtors 2012-12-31 £ 9,855
Debtors 2011-12-31 £ 2,206
Shareholder Funds 2012-12-31 £ 13,352
Shareholder Funds 2011-12-31 £ 11,280
Tangible Fixed Assets 2012-12-31 £ 3,714
Tangible Fixed Assets 2011-12-31 £ 4,619

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BUILDING DESIGN U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUILDING DESIGN U.K. LIMITED
Trademarks
We have not found any records of BUILDING DESIGN U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUILDING DESIGN U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as BUILDING DESIGN U.K. LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where BUILDING DESIGN U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUILDING DESIGN U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUILDING DESIGN U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.