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

T & H DESIGN LIMITED

38 BEECHFIELD HOUSE WINTERTON WAY, LYME GREEN BUSINESS PARK, MACCLESFIELD, SK11 0LP,
Company Registration Number
04304909
Private Limited Company
Active

Company Overview

About T & H Design Ltd
T & H DESIGN LIMITED was founded on 2001-10-16 and has its registered office in Macclesfield. The organisation's status is listed as "Active". T & H Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
T & H DESIGN LIMITED
 
Legal Registered Office
38 BEECHFIELD HOUSE WINTERTON WAY
LYME GREEN BUSINESS PARK
MACCLESFIELD
SK11 0LP
Other companies in TF3
 
Filing Information
Company Number 04304909
Company ID Number 04304909
Date formed 2001-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 05:45:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T & H DESIGN LIMITED
The accountancy firm based at this address is PAM HULME & COMPANY 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 T & H DESIGN LIMITED
The following companies were found which have the same name as T & H DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
T & H Designer Cuts Of San Luis Obispo, Inc. 2440 Alderwood Dr. Antioch CA 94509 SOS/FTB Suspended Company formed on the 1983-07-27
T & H Designs, LLC 4765 Keith Ct Colorado Springs CO 80916 Good Standing Company formed on the 2021-03-30

Company Officers of T & H DESIGN LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANNE BOZMAN
Company Secretary 2001-10-16
MICHAEL STEVEN BOZMAN
Director 2001-10-16
SALLY ANNE BOZMAN
Director 2001-10-16
ROY IRISH
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
L & A SECRETARIAL LIMITED
Nominated Secretary 2001-10-16 2001-10-16
L & A REGISTRARS LIMITED
Nominated Director 2001-10-16 2001-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STEVEN BOZMAN CHAMAEDRYS LIMITED Director 2015-09-17 CURRENT 1995-10-09 Active
MICHAEL STEVEN BOZMAN S&M PROVISIONS LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2017-04-25
MICHAEL STEVEN BOZMAN MARLWOOD PLC Director 2009-09-17 CURRENT 2008-08-19 Dissolved 2017-11-03
MICHAEL STEVEN BOZMAN THE NEW LICENCE FACTORY LIMITED Director 2009-03-12 CURRENT 2009-03-11 Liquidation
MICHAEL STEVEN BOZMAN THE LICENCE FACTORY LIMITED Director 2009-03-05 CURRENT 2008-11-05 Dissolved 2017-05-22
MICHAEL STEVEN BOZMAN ACCENT TRAVEL AND LEATHERGOODS LTD Director 2007-03-22 CURRENT 2007-03-22 Dissolved 2013-11-05
SALLY ANNE BOZMAN S&M PROVISIONS LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2017-04-25
ROY IRISH STREAMER LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ROY IRISH AUDUX LIMITED Director 2015-01-30 CURRENT 2014-11-06 Active - Proposal to Strike off
ROY IRISH BARROWCLIFFE FOOD SOLUTIONS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
ROY IRISH CONNAUGHT MOTOR CO. LTD Director 2011-05-12 CURRENT 2002-06-29 Dissolved 2016-03-01
ROY IRISH CONNAUGHT ENGINEERING LTD Director 2005-02-01 CURRENT 2003-04-10 Dissolved 2016-03-01
ROY IRISH WM BARROWCLIFFE & SONS LIMITED Director 2004-01-22 CURRENT 2000-06-28 Active
ROY IRISH BARROWCLIFFE LIMITED Director 2004-01-22 CURRENT 2003-08-18 Active
ROY IRISH FINANCIAL PARTNERSHIP & SUPPORT LIMITED Director 2003-11-25 CURRENT 2003-11-25 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
2023-10-04CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-20REGISTERED OFFICE CHANGED ON 20/06/23 FROM Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England
2023-05-22DIRECTOR APPOINTED MR MICHAEL BOZMAN
2023-05-22APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE BOZMAN
2022-10-04CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVEN BOZMAN
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 043049090010
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043049090008
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROY IRISH
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043049090009
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM C/O Suite 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043049090009
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 214702
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043049090007
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043049090006
2016-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043049090005
2016-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 043049090008
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 214702
2015-12-17AR0116/10/15 ANNUAL RETURN FULL LIST
2015-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM C/O Rsm Tenon Unit 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043049090004
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043049090003
2015-01-12AP01DIRECTOR APPOINTED MR ROY IRISH
2015-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 043049090007
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 214702
2014-10-23AR0116/10/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 043049090006
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 043049090005
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 214702
2014-01-08AR0116/10/13 FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043049090004
2013-04-25AR0116/10/12 FULL LIST
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM C/O RSM TENON LIMITED 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE ENGLAND
2013-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043049090003
2013-02-06DISS40DISS40 (DISS40(SOAD))
2013-02-05AA31/12/11 TOTAL EXEMPTION SMALL
2013-01-08GAZ1FIRST GAZETTE
2012-07-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-25SH0118/07/12 STATEMENT OF CAPITAL GBP 214702
2012-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-03RES13ISSUE SHARES 25/06/2012
2012-07-03SH0125/06/12 STATEMENT OF CAPITAL GBP 131402
2012-05-25RES01ADOPT ARTICLES 17/05/2012
2012-05-25SH0117/05/12 STATEMENT OF CAPITAL GBP 82202
2011-11-10AR0116/10/11 FULL LIST
2011-06-28AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-11AR0116/10/10 FULL LIST
2010-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2010 FROM C/O RSM BENTLEY JENNISON 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3DE ENGLAND
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-12AR0116/10/09 FULL LIST
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 3 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE BOZMAN / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN BOZMAN / 01/10/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-12363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2006-10-31363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-27363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2004-10-26363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-28363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-28225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-11-05363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-09-12287REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 2 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD
2002-09-1288(2)RAD 15/08/02--------- £ SI 1@1=1 £ IC 1/2
2001-11-23288aNEW DIRECTOR APPOINTED
2001-11-23288bDIRECTOR RESIGNED
2001-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-23287REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 31 CORSHAM STREET LONDON N1 6DR
2001-11-23288bSECRETARY RESIGNED
2001-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to T & H DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against T & H DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-08 Satisfied BCRS BUSINESS LOANS LIMITED
2016-06-20 Outstanding TRADE AND EXPORT FINANCE GROUP LIMITED
2015-01-12 Satisfied THINCATS LOAN SYNDICATES LIMITED
2014-04-30 Satisfied ULTIMATE INVOICE FINANCE LIMITED
2014-03-14 Satisfied ULTIMATE TRADE FINANCE LIMITED
2013-07-05 Satisfied MANTUA CAPITAL LIMITED
2013-04-18 Satisfied MANTUA CAPITAL (UK) LP ACTING BY ITS GENERAL PARTNER MANTUA INVESTMENTS LIMITED
DEBENTURE 2006-09-28 Satisfied DAVENHAM TRADE FINANCE LIMITED
INVOICE FINANCE AGREEMENT 2006-09-28 Satisfied DAVENHAM TRADE FINANCE LIMITED
Filed Financial Reports
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 T & H DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of T & H DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T & H DESIGN LIMITED
Trademarks
We have not found any records of T & H DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T & H 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 (70229 - Management consultancy activities other than financial management) as T & H DESIGN LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where T & H 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyT & H DESIGN LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T & H 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 T & H 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.