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

DESIGN MIDLANDS LIMITED

SOUTH ANNEX PERA BUSINESS PARK, NOTTINGHAM ROAD, MELTON MOWBRAY, LEICESTERSHIRE, LE13 0PB,
Company Registration Number
04456338
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Design Midlands Ltd
DESIGN MIDLANDS LIMITED was founded on 2002-06-07 and has its registered office in Melton Mowbray. The organisation's status is listed as "Active". Design Midlands Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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 MIDLANDS LIMITED
 
Legal Registered Office
SOUTH ANNEX PERA BUSINESS PARK
NOTTINGHAM ROAD
MELTON MOWBRAY
LEICESTERSHIRE
LE13 0PB
Other companies in LE13
 
Previous Names
ARCHITECTURE EAST MIDLANDS LIMITED30/08/2019
Filing Information
Company Number 04456338
Company ID Number 04456338
Date formed 2002-06-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:40:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESIGN MIDLANDS 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 DESIGN MIDLANDS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANGUS WALKER
Company Secretary 2010-03-15
MICHAEL EDWARD CANDLER
Director 2017-11-22
JONATHAN GRANT FAIRFAX
Director 2010-09-14
GARY GLENDON HUNT
Director 2010-09-14
DEREK JAMES LATHAM
Director 2002-06-07
CHARLES JULIAN MARSH
Director 2002-06-07
PRANALI PARIKH
Director 2010-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
FARIDA MAKKI
Director 2010-09-14 2017-11-22
ANNA MIRELLA BARNES
Director 2010-09-14 2013-01-16
DAVID JOHN MANLEY
Director 2010-09-14 2012-03-13
EVAN REES
Company Secretary 2008-03-31 2010-03-15
HEATHER ELIZABETH EMERY
Director 2003-04-23 2009-06-23
STUART SENIOR
Company Secretary 2004-10-21 2008-03-31
ALLAN JOHN COX
Director 2002-06-07 2008-03-31
STUART SENIOR
Director 2003-07-28 2008-03-31
ROSS DEREK WILLIAM WILLMOTT
Director 2003-07-28 2008-03-31
ROMAN JERZY PIECHOCINSKI
Company Secretary 2002-12-01 2004-10-21
ROMAN JERZY PIECHOCINSKI
Director 2002-12-01 2004-10-21
DAVID COWLING CLARKE
Company Secretary 2002-06-07 2002-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD CANDLER THE SPARK ARTS FOR CHILDREN Director 2013-04-29 CURRENT 2004-10-08 Active
DEREK JAMES LATHAM DERBYSHIRE HISTORIC BUILDINGS TRUST Director 2017-07-26 CURRENT 1974-11-11 Active
DEREK JAMES LATHAM DERWENT VALLEY TRUST Director 2014-02-12 CURRENT 1996-04-03 Active
DEREK JAMES LATHAM CHURCH CONVERTS DEVELOPMENTS LIMITED Director 2007-02-06 CURRENT 2006-11-21 Active
DEREK JAMES LATHAM OMEGA II LIMITED Director 1992-03-27 CURRENT 1990-05-02 Dissolved 2015-09-15

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
2024-02-27APPOINTMENT TERMINATED, DIRECTOR GLENN PAUL HOWELLS
2023-08-08CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-11-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30DIRECTOR APPOINTED MR STEPHEN MARTIN STONEY
2022-08-30DIRECTOR APPOINTED MRS ANGELA ELIZABETH REEVE
2022-08-30AP01DIRECTOR APPOINTED MR STEPHEN MARTIN STONEY
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2021-11-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-04-20AP01DIRECTOR APPOINTED MRS LINDSEY ANN RICHARDS
2020-04-19AP01DIRECTOR APPOINTED MR PAUL RICHARD WATSON
2020-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD CANDLER
2019-09-17MEM/ARTSARTICLES OF ASSOCIATION
2019-09-17MEM/ARTSARTICLES OF ASSOCIATION
2019-09-13CC04Statement of company's objects
2019-08-30RES15CHANGE OF COMPANY NAME 09/01/23
2019-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-08-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23AP01DIRECTOR APPOINTED MR MICHAEL EDWARD CANDLER
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR FARIDA MAKKI
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-26AR0107/06/16 ANNUAL RETURN FULL LIST
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-01AR0107/06/15 ANNUAL RETURN FULL LIST
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM SOUTH ANNEX PERA BUSINESS PARK NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0PB ENGLAND
2015-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2015 FROM OPUN PHOENIX HOUSE NOTTINGHAM ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0UL
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-19AR0107/06/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-09AR0107/06/13 ANNUAL RETURN FULL LIST
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNA BARNES
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/13 FROM C/O Opun Fletcher Building De Montfort University Mill Lane Leicester LE1 9BH
2012-09-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-24AR0107/06/12 ANNUAL RETURN FULL LIST
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANLEY
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-06AR0107/06/11 ANNUAL RETURN FULL LIST
2011-05-31MEM/ARTSARTICLES OF ASSOCIATION
2011-05-31RES01ADOPT ARTICLES 31/05/11
2011-05-31CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-16AP01DIRECTOR APPOINTED MR GARY GLENDON HUNT
2010-10-07AP01DIRECTOR APPOINTED MS PRANALI PARIKH
2010-10-07AP01DIRECTOR APPOINTED PROFESSOR DAVID JOHN MANLEY
2010-10-07AP01DIRECTOR APPOINTED MR JONATHAN GRANT FAIRFAX
2010-10-07AP01DIRECTOR APPOINTED MS FARIDA MAKKI
2010-10-07AP01DIRECTOR APPOINTED MS ANNA MIRELLA BARNES
2010-09-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-24AR0107/06/10 NO MEMBER LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JULIAN MARSH / 01/04/2010
2010-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2010 FROM UNIT 8 PROVIDENT WORKS NEWDIGATE STREET NOTTINGHAM NG7 4FD
2010-07-29TM02APPOINTMENT TERMINATED, SECRETARY EVAN REES
2010-06-04AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-24AP03SECRETARY APPOINTED MR JOHN ANGUS WALKER
2009-07-16363aANNUAL RETURN MADE UP TO 07/06/09
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR HEATHER EMERY
2008-12-10AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-08AA30/06/07 TOTAL EXEMPTION SMALL
2008-06-26363aANNUAL RETURN MADE UP TO 07/06/08
2008-06-12363aANNUAL RETURN MADE UP TO 07/06/07
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR STUART SENIOR
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR ALLAN COX
2008-06-11288bAPPOINTMENT TERMINATED SECRETARY STUART SENIOR
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR ROSS WILLMOTT
2008-06-11288aSECRETARY APPOINTED MR EVAN REES
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-06-21363sANNUAL RETURN MADE UP TO 07/06/06
2005-11-08288aNEW SECRETARY APPOINTED
2005-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-09363sANNUAL RETURN MADE UP TO 07/06/04
2004-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-07-09363sANNUAL RETURN MADE UP TO 07/06/03
2003-06-27288cDIRECTOR'S PARTICULARS CHANGED
2003-05-01288aNEW DIRECTOR APPOINTED
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: EAST MIDLANDS ARTS MOUNTFIELDS HOUSE,EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 0QE
2003-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-31288bSECRETARY RESIGNED
2002-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71112 - Urban planning and landscape architectural activities

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

Licences & Regulatory approval
We could not find any licences issued to DESIGN MIDLANDS 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 MIDLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DESIGN MIDLANDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 MIDLANDS LIMITED

Intangible Assets
Patents
We have not found any records of DESIGN MIDLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESIGN MIDLANDS LIMITED
Trademarks
We have not found any records of DESIGN MIDLANDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DESIGN MIDLANDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harborough District Council 2014-12-05 GBP £600 Defra Bid - Advice
Wellingborough Council 2014-12-01 GBP £1,750
Harborough District Council 2014-08-15 GBP £719 Defra Bid - Advice
Shropshire Council 2011-11-07 GBP £75 Supplies And Services-Miscellaneous Expenses

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 DESIGN MIDLANDS 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 MIDLANDS 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 MIDLANDS 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.