DESIGN HOLDINGS LIMITED
MERTHYR TYDFIL

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 2SR

Company number 03541322
Status Active
Incorporation Date 6 April 1998
Company Type Private Limited Company
Address 13 PANT INDUSTRIAL ESTATE, DOWLAIS, MERTHYR TYDFIL, MID GLAMORGAN, CF48 2SR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment of Terence George Stares as a director on 22 December 2016; Termination of appointment of Terence George Stares as a secretary on 22 December 2016; Appointment of Mrs Tina Edwards as a secretary on 17 February 2017. The most likely internet sites of DESIGN HOLDINGS LIMITED are www.designholdings.co.uk, and www.design-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Pentre-Bach Rail Station is 3 miles; to Rhymney Rail Station is 3.2 miles; to Cwmbach Rail Station is 5.1 miles; to Bargoed Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Design Holdings Limited is a Private Limited Company. The company registration number is 03541322. Design Holdings Limited has been working since 06 April 1998. The present status of the company is Active. The registered address of Design Holdings Limited is 13 Pant Industrial Estate Dowlais Merthyr Tydfil Mid Glamorgan Cf48 2sr. The company`s financial liabilities are £215.33k. It is £121.34k against last year. The cash in hand is £72.17k. It is £68.67k against last year. And the total assets are £237.14k, which is £172.37k against last year. EDWARDS, Tina is a Secretary of the company. EDWARDS, Kevin David is a Director of the company. WEED, Christopher Thomas is a Director of the company. Secretary MATHIAS, Clive Stanley has been resigned. Secretary STARES, Terence George has been resigned. Director FARMERS FABRICATIONS LIMITED has been resigned. Director STARES, Terence George has been resigned. The company operates in "Activities of head offices".


design holdings Key Finiance

LIABILITIES £215.33k
+129%
CASH £72.17k
+1960%
TOTAL ASSETS £237.14k
+266%
All Financial Figures

Current Directors

Secretary
EDWARDS, Tina
Appointed Date: 17 February 2017

Director
EDWARDS, Kevin David
Appointed Date: 06 April 1998
57 years old

Director
WEED, Christopher Thomas
Appointed Date: 09 December 1999
54 years old

Resigned Directors

Secretary
MATHIAS, Clive Stanley
Resigned: 06 April 1998
Appointed Date: 06 April 1998

Secretary
STARES, Terence George
Resigned: 22 December 2016
Appointed Date: 06 April 1998

Director
FARMERS FABRICATIONS LIMITED
Resigned: 06 April 1998
Appointed Date: 06 April 1998

Director
STARES, Terence George
Resigned: 22 December 2016
Appointed Date: 06 April 1998
92 years old

Persons With Significant Control

Mr Kevin David Edwards
Notified on: 17 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terence George Stares
Notified on: 17 July 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Thomas Weed
Notified on: 17 July 2016
54 years old
Nature of control: Has significant influence or control

DESIGN HOLDINGS LIMITED Events

03 Mar 2017
Termination of appointment of Terence George Stares as a director on 22 December 2016
03 Mar 2017
Termination of appointment of Terence George Stares as a secretary on 22 December 2016
03 Mar 2017
Appointment of Mrs Tina Edwards as a secretary on 17 February 2017
25 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Jan 2017
Change of share class name or designation
...
... and 55 more events
14 Apr 1998
Secretary resigned
14 Apr 1998
Registered office changed on 14/04/98 from: eos house weston square barry vale of glamorgan CF63 2YF
14 Apr 1998
New director appointed
14 Apr 1998
New secretary appointed;new director appointed
06 Apr 1998
Incorporation

DESIGN HOLDINGS LIMITED Charges

16 January 2017
Charge code 0354 1322 0004
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Terence George Stares
Description: F/H units 13 and 14 pant industrial estate dowlais merthyr…
1 April 2011
Legal charge
Delivered: 5 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 14 pant industrial estate dowlais merthyr tydfil…
1 April 2011
Legal charge
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 13 pant industrial estate dowlais…
23 February 2011
Guarantee & debenture
Delivered: 5 March 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…