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

CONFECTION BY DESIGN LIMITED

VALLEY HOUSE, HORNBEAM PARK AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 8QT,
Company Registration Number
03536727
Private Limited Company
Active

Company Overview

About Confection By Design Ltd
CONFECTION BY DESIGN LIMITED was founded on 1998-03-30 and has its registered office in Harrogate. The organisation's status is listed as "Active". Confection By Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONFECTION BY DESIGN LIMITED
 
Legal Registered Office
VALLEY HOUSE
HORNBEAM PARK AVENUE
HARROGATE
NORTH YORKSHIRE
HG2 8QT
Other companies in HG2
 
Previous Names
FOOD DESIGN LIMITED09/07/2010
Filing Information
Company Number 03536727
Company ID Number 03536727
Date formed 1998-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB310128169  
Last Datalog update: 2024-05-05 12:11:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONFECTION BY DESIGN 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 CONFECTION BY DESIGN LIMITED

Current Directors
Officer Role Date Appointed
ROBERT NICHOLAS WHITEHEAD
Director 2005-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL JONES
Company Secretary 2012-04-30 2016-09-20
ADAM PAUL JONES
Director 2012-04-30 2016-09-20
JOANNE CARLIN
Director 2014-05-15 2014-09-01
DANIEL RICHARD WOODWARDS
Company Secretary 2006-01-16 2012-04-27
DANIEL RICHARD WOODWARDS
Director 2006-01-16 2012-04-27
COLIN MURRAY HUNTER
Director 1998-10-15 2009-08-31
ROBERT NICHOLAS WHITEHEAD
Company Secretary 2005-11-04 2006-09-01
ELAINE MATTHEWS
Director 2005-11-04 2006-09-01
CHRISTOPHER BRIAN BURT
Company Secretary 1998-04-28 2005-11-04
ROGER ERIC JOHNSON
Director 1998-04-28 2005-11-04
ANDREW WILLIAM REGAN
Director 2000-01-01 2005-11-04
ARTHUR MICHAEL SMITH
Director 1998-04-28 1999-12-31
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1998-03-30 1998-04-28
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1998-03-30 1998-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT NICHOLAS WHITEHEAD SERIOUS SWEET HOLDINGS LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active
ROBERT NICHOLAS WHITEHEAD PURE BOULDERING LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
ROBERT NICHOLAS WHITEHEAD YORKSHIRE EVENT CENTRE LIMITED Director 2017-01-26 CURRENT 1991-03-07 Active
ROBERT NICHOLAS WHITEHEAD THE SERIOUS SWEET COMPANY LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
ROBERT NICHOLAS WHITEHEAD THE ALTERNATIVE LUNCH COMPANY LIMITED Director 2005-03-03 CURRENT 2005-01-13 Dissolved 2016-08-23
ROBERT NICHOLAS WHITEHEAD SSC BRANDS LIMITED Director 2005-03-02 CURRENT 1996-01-17 Active
ROBERT NICHOLAS WHITEHEAD PARK LANE (FOODS) LIMITED Director 2001-12-18 CURRENT 1979-08-30 Dissolved 2016-08-23
ROBERT NICHOLAS WHITEHEAD ZUBRANCE LIMITED Director 1995-09-29 CURRENT 1995-08-18 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
2024-04-10CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR CHERRY CLAIR BLUMBERG
2024-01-03Termination of appointment of a director
2023-09-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-19APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN COOKE
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-10APPOINTMENT TERMINATED, DIRECTOR CARSTEN HOFFMANN
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN HOFFMANN
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-04-02CH01Director's details changed for Carsten Hoffmann on 2020-04-02
2019-12-09AA01Current accounting period shortened from 30/06/20 TO 31/12/19
2019-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-24RES01ADOPT ARTICLES 24/07/19
2019-07-12PSC02Notification of Cbd Holdings Limited as a person with significant control on 2019-06-30
2019-07-12PSC07CESSATION OF ROBERT NICHOLAS WHITEHEAD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-10AP01DIRECTOR APPOINTED TOMMY STROMSTAD
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NICHOLAS WHITEHEAD
2019-07-05AP01DIRECTOR APPOINTED RICHARD MARTIN COOKE
2019-07-04AP01DIRECTOR APPOINTED ULRIK MOES
2019-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-02-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-03-14AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 120000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-24AAFULL ACCOUNTS MADE UP TO 25/06/16
2016-09-29TM02Termination of appointment of Adam Paul Jones on 2016-09-20
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PAUL JONES
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 120000
2016-05-26AR0130/03/16 FULL LIST
2016-05-26AR0130/03/16 FULL LIST
2016-04-06AAFULL ACCOUNTS MADE UP TO 27/06/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 120000
2015-06-22AR0130/03/15 ANNUAL RETURN FULL LIST
2015-02-19AAFULL ACCOUNTS MADE UP TO 28/06/14
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE CARLIN
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 120000
2014-05-15AR0130/03/14 ANNUAL RETURN FULL LIST
2014-05-15AP01DIRECTOR APPOINTED MRS JOANNE CARLIN
2014-04-02AAFULL ACCOUNTS MADE UP TO 29/06/13
2013-04-04AR0130/03/13 ANNUAL RETURN FULL LIST
2013-03-25AAFULL ACCOUNTS MADE UP TO 23/06/12
2012-11-30MG01Particulars of a mortgage or charge / charge no: 5
2012-05-17AP01DIRECTOR APPOINTED MR ADAM PAUL JONES
2012-05-16AP03Appointment of Mr Adam Paul Jones as company secretary
2012-04-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY DANIEL WOODWARDS
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WOODWARDS
2012-04-03AR0130/03/12 ANNUAL RETURN FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 25/06/11
2011-03-30AR0130/03/11 ANNUAL RETURN FULL LIST
2011-03-30AAFULL ACCOUNTS MADE UP TO 26/06/10
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM EBONY HOUSE AINLEY INDUSTRIAL ESTATE ELLAND WEST YORKSHIRE HX5 9JP
2010-07-09RES15CHANGE OF NAME 02/07/2010
2010-07-09CERTNMCOMPANY NAME CHANGED FOOD DESIGN LIMITED CERTIFICATE ISSUED ON 09/07/10
2010-07-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-31AR0130/03/10 FULL LIST
2010-03-19AAFULL ACCOUNTS MADE UP TO 27/06/09
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR COLIN HUNTER
2009-03-31363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-03-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DANIEL WOODWARDS / 30/03/2009
2009-03-02AAFULL ACCOUNTS MADE UP TO 28/06/08
2008-04-21363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-03-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08AAFULL ACCOUNTS MADE UP TO 01/07/06
2007-04-02363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-12-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288bSECRETARY RESIGNED
2006-09-21288bDIRECTOR RESIGNED
2006-04-06363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EE
2005-12-01225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2005-12-01288bDIRECTOR RESIGNED
2005-12-01288bSECRETARY RESIGNED
2005-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-04-13363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-26363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-20363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2003-03-10AUDAUDITOR'S RESIGNATION
2003-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-09363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-10363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-10363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
2000-03-01288bDIRECTOR RESIGNED
2000-02-23288aNEW DIRECTOR APPOINTED
2000-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-23363sRETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10822 - Manufacture of sugar confectionery




Licences & Regulatory approval
We could not find any licences issued to CONFECTION BY DESIGN 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 CONFECTION BY DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-11-30 Outstanding LLOYDS TSB BANK PLC
DEED OF ADMISSION 2007-10-06 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2006-12-12 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE DEED 2006-01-17 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-01-17 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-28
Annual Accounts
2013-06-29
Annual Accounts
2012-06-23
Annual Accounts
2011-06-25
Annual Accounts
2010-06-26
Annual Accounts
2009-06-27

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 CONFECTION BY DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of CONFECTION BY DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONFECTION BY DESIGN LIMITED
Trademarks
We have not found any records of CONFECTION BY DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONFECTION BY DESIGN 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 (10822 - Manufacture of sugar confectionery) as CONFECTION BY DESIGN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONFECTION BY DESIGN 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 CONFECTION BY DESIGN 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 CONFECTION BY DESIGN 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.