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

DESIGN AND SUPPLY LIMITED

UNIT 13 PANT INDUSTRIAL ESTATE, MERTHYR TYDFIL, MID GLAMORGAN, CF48 2SR,
Company Registration Number
02897610
Private Limited Company
Active

Company Overview

About Design And Supply Ltd
DESIGN AND SUPPLY LIMITED was founded on 1994-02-14 and has its registered office in Mid Glamorgan. The organisation's status is listed as "Active". Design And Supply 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
DESIGN AND SUPPLY LIMITED
 
Legal Registered Office
UNIT 13 PANT INDUSTRIAL ESTATE
MERTHYR TYDFIL
MID GLAMORGAN
CF48 2SR
Other companies in CF48
 
Filing Information
Company Number 02897610
Company ID Number 02897610
Date formed 1994-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB648370909  
Last Datalog update: 2024-07-05 10:11:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESIGN AND SUPPLY 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.
Companies with same name DESIGN AND SUPPLY LIMITED
The following companies were found which have the same name as DESIGN AND SUPPLY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DESIGN AND SUPPLY INCORPORATED New Jersey Unknown

Company Officers of DESIGN AND SUPPLY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN DAVID EDWARDS
Company Secretary 1998-03-18
KEVIN DAVID EDWARDS
Director 1996-03-15
CHRISTOPHER THOMAS WEED
Director 1998-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE GEORGE STARES
Director 1994-02-23 2016-12-22
CONG PHAM
Company Secretary 1994-02-23 1996-05-31
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1994-02-14 1994-02-23
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1994-02-14 1994-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN DAVID EDWARDS DESIGN HOLDINGS LIMITED Director 1998-04-06 CURRENT 1998-04-06 Active

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
2024-06-24CONFIRMATION STATEMENT MADE ON 18/06/24, WITH NO UPDATES
2023-09-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-06-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-13Memorandum articles filed
2023-06-12DIRECTOR APPOINTED MR SCOTT DAVIES
2023-06-12DIRECTOR APPOINTED MR DAMIAN JAMES REGIS
2022-10-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-09-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-07-03CH01Director's details changed for Mr Christopher Thomas Weed on 2018-07-02
2018-06-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS WEED / 22/06/2018
2018-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MR KEVIN DAVID EDWARDS on 2018-06-22
2018-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID EDWARDS / 22/06/2018
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2018-01-15PSC07CESSATION OF CHRISTOPHER THOMAS WEED AS A PSC
2018-01-15PSC07CESSATION OF KEVIN DAVID EDWARDS AS A PSC
2018-01-15PSC02Notification of Design Holdings Ltd as a person with significant control on 2018-01-11
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GEORGE STARES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0111/01/16 ANNUAL RETURN FULL LIST
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0111/01/15 ANNUAL RETURN FULL LIST
2015-01-12CH01Director's details changed for Mr Christopher Thomas Weed on 2015-01-01
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0111/01/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0111/01/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0111/01/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-17AR0111/01/11 FULL LIST
2011-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-01AR0111/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDWARDS / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS WEED / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE GEORGE STARES / 01/02/2010
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN EDWARDS / 01/02/2010
2009-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-05363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-02-05363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-19363sRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-17363sRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-01363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-01-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-23363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-07363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-17363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-03-27RES04£ NC 100/20000 17/01/
2002-03-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-03-2788(2)RAD 17/01/02--------- £ SI 19900@1=19900 £ IC 100/20000
2002-01-25123NC INC ALREADY ADJUSTED 17/01/02
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-15363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-02363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-30363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-17288aNEW DIRECTOR APPOINTED
1998-12-02WRES01ADOPT MEM AND ARTS 19/10/98
1998-10-26288aNEW DIRECTOR APPOINTED
1998-04-27363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1998-04-27288aNEW SECRETARY APPOINTED
1998-04-27363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1998-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-07287REGISTERED OFFICE CHANGED ON 07/01/98 FROM: UNIT 3 PHOENIX INDUSTRIAL ESTATE, GOAT MILL ROAD, DOWLAIS, MERTHYR MID GLAMORGAN CF48 3TD
1997-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-24395PARTICULARS OF MORTGAGE/CHARGE
1997-05-22363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1997-04-25395PARTICULARS OF MORTGAGE/CHARGE
1996-12-24AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-20395PARTICULARS OF MORTGAGE/CHARGE
1996-04-29363sRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1996-04-29288NEW DIRECTOR APPOINTED
1995-06-16AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-01363sRETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS
1994-07-02395PARTICULARS OF MORTGAGE/CHARGE
1994-03-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-03-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to DESIGN AND SUPPLY 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 DESIGN AND SUPPLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-03-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-24 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-04-25 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1996-07-12 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1994-06-16 Satisfied TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 2,873
Creditors Due After One Year 2012-03-31 £ 8,123
Creditors Due Within One Year 2013-03-31 £ 1,001,346
Creditors Due Within One Year 2012-03-31 £ 784,278

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 DESIGN AND SUPPLY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 20,000
Called Up Share Capital 2012-03-31 £ 20,000
Cash Bank In Hand 2013-03-31 £ 110,376
Cash Bank In Hand 2012-03-31 £ 14,586
Current Assets 2013-03-31 £ 1,503,571
Current Assets 2012-03-31 £ 1,165,058
Debtors 2013-03-31 £ 1,226,830
Debtors 2012-03-31 £ 1,044,107
Secured Debts 2013-03-31 £ 418,560
Secured Debts 2012-03-31 £ 259,288
Shareholder Funds 2013-03-31 £ 514,914
Shareholder Funds 2012-03-31 £ 392,885
Stocks Inventory 2013-03-31 £ 166,365
Stocks Inventory 2012-03-31 £ 106,365
Tangible Fixed Assets 2013-03-31 £ 15,562
Tangible Fixed Assets 2012-03-31 £ 20,228

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DESIGN AND SUPPLY LIMITED registering or being granted any patents
Domain Names

DESIGN AND SUPPLY LIMITED owns 2 domain names.

avendor.co.uk   designandsupply.co.uk  

Trademarks
We have not found any records of DESIGN AND SUPPLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGN AND SUPPLY 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 (25620 - Machining) as DESIGN AND SUPPLY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DESIGN AND SUPPLY 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 DESIGN AND SUPPLY 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 DESIGN AND SUPPLY 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.