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

COMPLETE DESIGN PARTNERSHIP LIMITED

OVER COURT BARNS OVER LANE, ALMONDSBURY, BRISTOL, BS32 4DF,
Company Registration Number
03866200
Private Limited Company
Active

Company Overview

About Complete Design Partnership Ltd
COMPLETE DESIGN PARTNERSHIP LIMITED was founded on 1999-10-27 and has its registered office in Bristol. The organisation's status is listed as "Active". Complete Design Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COMPLETE DESIGN PARTNERSHIP LIMITED
 
Legal Registered Office
OVER COURT BARNS OVER LANE
ALMONDSBURY
BRISTOL
BS32 4DF
Other companies in B61
 
Telephone01527832307
 
Filing Information
Company Number 03866200
Company ID Number 03866200
Date formed 1999-10-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB641031685  
Last Datalog update: 2024-03-07 01:35:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE DESIGN PARTNERSHIP 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 COMPLETE DESIGN PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
JANETTE MARY BLACKHALL
Company Secretary 1999-10-27
JOHN WILLIAM BLACKHALL
Director 1999-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-10-27 1999-10-27

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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM BLACKHALL
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-05REGISTRATION OF A CHARGE / CHARGE CODE 038662000004
2022-11-09CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH UPDATES
2022-09-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-13Memorandum articles filed
2022-09-13MEM/ARTSARTICLES OF ASSOCIATION
2022-09-13RES01ADOPT ARTICLES 13/09/22
2022-09-12Statement of company's objects
2022-09-12CC04Statement of company's objects
2022-09-08REGISTERED OFFICE CHANGED ON 08/09/22 FROM Charford Lodge Rock Hill Bromsgrove Worcestershire B61 7LH
2022-09-08DIRECTOR APPOINTED MR BRIAN JAMES MCCONNELL
2022-09-08DIRECTOR APPOINTED MR MICHAEL YIANNIS MICHAEL
2022-09-08APPOINTMENT TERMINATED, DIRECTOR JANETTE MARY BLACKHALL
2022-09-08Notification of Hydrock Holdings Limited as a person with significant control on 2022-08-11
2022-09-08CESSATION OF JANETTE MARY BLACKHALL AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08CESSATION OF JOHN WILLIAM BLACKHALL AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08PSC07CESSATION OF JANETTE MARY BLACKHALL AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08PSC02Notification of Hydrock Holdings Limited as a person with significant control on 2022-08-11
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE MARY BLACKHALL
2022-09-08AP01DIRECTOR APPOINTED MR BRIAN JAMES MCCONNELL
2022-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/22 FROM Charford Lodge Rock Hill Bromsgrove Worcestershire B61 7LH
2022-08-31REGISTRATION OF A CHARGE / CHARGE CODE 038662000003
2022-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 038662000003
2022-07-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-11-07AP01DIRECTOR APPOINTED MRS JANETTE MARY BLACKHALL
2018-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-09-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-06-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0127/10/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-11AR0127/10/14 ANNUAL RETURN FULL LIST
2014-06-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-13AR0127/10/13 ANNUAL RETURN FULL LIST
2013-06-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0127/10/12 ANNUAL RETURN FULL LIST
2012-08-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AR0127/10/11 ANNUAL RETURN FULL LIST
2010-11-24AR0127/10/10 ANNUAL RETURN FULL LIST
2010-11-24CH01Director's details changed for Mr John William Blackhall on 2010-10-26
2010-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANETTE MARY BLACKHALL on 2010-10-26
2010-10-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2009-11-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-05AR0127/10/09 ANNUAL RETURN FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM BLACKHALL / 26/10/2009
2008-11-06363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BLACKHALL / 21/04/2008
2008-11-03288cSECRETARY'S CHANGE OF PARTICULARS / JANETTE BLACKHALL / 21/04/2008
2008-05-15AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-08363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-03363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-03363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-31363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-19363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-28363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2001-11-03363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-04395PARTICULARS OF MORTGAGE/CHARGE
2001-02-28287REGISTERED OFFICE CHANGED ON 28/02/01 FROM: HANOVER HOUSE 1 HANOVER STREET BROMSGROVE WORCESTERSHIRE B61 7JH
2000-11-17363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-09-09395PARTICULARS OF MORTGAGE/CHARGE
1999-12-13225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
1999-12-1388(2)RAD 03/11/99--------- £ SI 99@1=99 £ IC 1/100
1999-11-01288bSECRETARY RESIGNED
1999-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to COMPLETE DESIGN PARTNERSHIP 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 COMPLETE DESIGN PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-04 Outstanding HSBC BANK PLC
DEBENTURE 2000-09-01 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 247,721
Creditors Due Within One Year 2012-03-31 £ 296,672

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
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 COMPLETE DESIGN PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 83,232
Cash Bank In Hand 2012-03-31 £ 182,499
Current Assets 2013-03-31 £ 345,959
Current Assets 2012-03-31 £ 413,973
Debtors 2013-03-31 £ 261,727
Debtors 2012-03-31 £ 230,474
Shareholder Funds 2013-03-31 £ 116,015
Shareholder Funds 2012-03-31 £ 126,179
Stocks Inventory 2013-03-31 £ 1,000
Stocks Inventory 2012-03-31 £ 1,000
Tangible Fixed Assets 2013-03-31 £ 17,777
Tangible Fixed Assets 2012-03-31 £ 8,878

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COMPLETE DESIGN PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COMPLETE DESIGN PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COMPLETE DESIGN PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2010-07-06 GBP £950 Repairs & Maintenance Building Improvements
Worcestershire County Council 2010-04-27 GBP £500 Services Other Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE DESIGN PARTNERSHIP 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 COMPLETE DESIGN PARTNERSHIP 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 COMPLETE DESIGN PARTNERSHIP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4