CONFECTION BY DESIGN LIMITED
HARROGATE FOOD DESIGN LIMITED ELITE MARKETING LTD

Hellopages » North Yorkshire » Harrogate » HG2 8QT

Company number 03536727
Status Active
Incorporation Date 30 March 1998
Company Type Private Limited Company
Address VALLEY HOUSE, HORNBEAM PARK AVENUE, HARROGATE, NORTH YORKSHIRE, HG2 8QT
Home Country United Kingdom
Nature of Business 10822 - Manufacture of sugar confectionery
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Full accounts made up to 25 June 2016; Termination of appointment of Adam Paul Jones as a director on 20 September 2016. The most likely internet sites of CONFECTION BY DESIGN LIMITED are www.confectionbydesign.co.uk, and www.confection-by-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Confection by Design Limited is a Private Limited Company. The company registration number is 03536727. Confection by Design Limited has been working since 30 March 1998. The present status of the company is Active. The registered address of Confection by Design Limited is Valley House Hornbeam Park Avenue Harrogate North Yorkshire Hg2 8qt. . WHITEHEAD, Robert Nicholas is a Director of the company. Secretary BURT, Christopher Brian has been resigned. Secretary JONES, Adam Paul has been resigned. Secretary WHITEHEAD, Robert Nicholas has been resigned. Secretary WOODWARDS, Daniel Richard has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director CARLIN, Joanne has been resigned. Director HUNTER, Colin Murray has been resigned. Director JOHNSON, Roger Eric has been resigned. Director JONES, Adam Paul has been resigned. Director MATTHEWS, Elaine has been resigned. Director REGAN, Andrew William has been resigned. Director SMITH, Arthur Michael has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WOODWARDS, Daniel Richard has been resigned. The company operates in "Manufacture of sugar confectionery".


Current Directors

Director
WHITEHEAD, Robert Nicholas
Appointed Date: 04 November 2005
64 years old

Resigned Directors

Secretary
BURT, Christopher Brian
Resigned: 04 November 2005
Appointed Date: 28 April 1998

Secretary
JONES, Adam Paul
Resigned: 20 September 2016
Appointed Date: 30 April 2012

Secretary
WHITEHEAD, Robert Nicholas
Resigned: 01 September 2006
Appointed Date: 04 November 2005

Secretary
WOODWARDS, Daniel Richard
Resigned: 27 April 2012
Appointed Date: 16 January 2006

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 28 April 1998
Appointed Date: 30 March 1998

Director
CARLIN, Joanne
Resigned: 01 September 2014
Appointed Date: 15 May 2014
55 years old

Director
HUNTER, Colin Murray
Resigned: 31 August 2009
Appointed Date: 15 October 1998
78 years old

Director
JOHNSON, Roger Eric
Resigned: 04 November 2005
Appointed Date: 28 April 1998
78 years old

Director
JONES, Adam Paul
Resigned: 20 September 2016
Appointed Date: 30 April 2012
48 years old

Director
MATTHEWS, Elaine
Resigned: 01 September 2006
Appointed Date: 04 November 2005
83 years old

Director
REGAN, Andrew William
Resigned: 04 November 2005
Appointed Date: 01 January 2000
63 years old

Director
SMITH, Arthur Michael
Resigned: 31 December 1999
Appointed Date: 28 April 1998
90 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 28 April 1998
Appointed Date: 30 March 1998

Director
WOODWARDS, Daniel Richard
Resigned: 27 April 2012
Appointed Date: 16 January 2006
48 years old

Persons With Significant Control

Mr Robert Nicholas Whitehead
Notified on: 30 March 2017
64 years old
Nature of control: Has significant influence or control

CONFECTION BY DESIGN LIMITED Events

24 Apr 2017
Confirmation statement made on 30 March 2017 with updates
24 Mar 2017
Full accounts made up to 25 June 2016
29 Sep 2016
Termination of appointment of Adam Paul Jones as a director on 20 September 2016
29 Sep 2016
Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016
26 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 120,000

...
... and 71 more events
14 May 1998
New secretary appointed
14 May 1998
New director appointed
10 May 1998
Secretary resigned
10 May 1998
Director resigned
30 Mar 1998
Incorporation

CONFECTION BY DESIGN LIMITED Charges

29 November 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 October 2007
Deed of admission
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balances. See the mortgage charge document for…
8 December 2006
All assets debenture
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 January 2006
An omnibus guarantee and set-off agreement
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
9 January 2006
Debenture deed
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…