Company NameDesign Dedication & Innovation Developments Limited
DirectorsRichard James Barnes and Edward Barry Barnes
Company StatusActive
Company Number03257484
CategoryPrivate Limited Company
Incorporation Date1 October 1996(27 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard James Barnes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookdale Lansdowne Road
Stamford Bridge
Near Chester
Cheshire
CH3 8EL
Wales
Secretary NameMr Edward Barry Barnes
NationalityBritish
StatusCurrent
Appointed01 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeacehaven
Sandy Lane, Acton Bridge
Northwich
Cheshire
CW8 3PX
Director NameMr Edward Barry Barnes
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1998(1 year, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeacehaven
Sandy Lane, Acton Bridge
Northwich
Cheshire
CW8 3PX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01606 786633
Telephone regionNorthwich

Location

Registered AddressDarland House
44 Winnington Hill
Northwich
Cheshire
CW8 1AU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100k at £1R.j. Barnes
100.00%
Ordinary
1 at £1E.b. Barnes
0.00%
Ordinary

Financials

Year2014
Net Worth£182,818
Cash£2,653
Current Liabilities£148,480

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

31 March 2004Delivered on: 6 April 2004
Satisfied on: 31 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Avon, william street, winsford,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2004Delivered on: 6 April 2004
Satisfied on: 31 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sunnyview, william street, winsford,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 March 2004Delivered on: 30 March 2004
Satisfied on: 31 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 3 coal yard cottages station road winsford cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 April 2023Compulsory strike-off action has been discontinued (1 page)
31 March 2023Total exemption full accounts made up to 31 December 2021 (6 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
4 November 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
6 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
2 December 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
18 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,002
(5 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,002
(5 pages)
2 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,002
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100,002
(5 pages)
7 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100,002
(5 pages)
7 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100,002
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100,002
(5 pages)
9 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100,002
(5 pages)
9 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100,002
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Richard Barnes on 2 October 2011 (2 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Richard Barnes on 2 October 2011 (2 pages)
26 October 2012Director's details changed for Mr Richard Barnes on 2 October 2011 (2 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 January 2011Annual return made up to 1 October 2010 (14 pages)
25 January 2011Annual return made up to 1 October 2010 (14 pages)
25 January 2011Annual return made up to 1 October 2010 (14 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
2 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
2 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (14 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 January 2009Return made up to 01/10/08; no change of members (4 pages)
23 January 2009Return made up to 01/10/08; no change of members (4 pages)
30 October 2008Director's change of particulars / richard barnes / 15/10/2008 (1 page)
30 October 2008Director's change of particulars / richard barnes / 15/10/2008 (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 May 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
21 May 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
8 November 2007Return made up to 01/10/07; no change of members (7 pages)
8 November 2007Return made up to 01/10/07; no change of members (7 pages)
6 February 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
6 February 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Return made up to 01/10/06; full list of members (7 pages)
24 October 2006Return made up to 01/10/06; full list of members (7 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 November 2005Return made up to 01/10/05; full list of members (7 pages)
1 November 2005Return made up to 01/10/05; full list of members (7 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (3 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
8 October 2003Return made up to 01/10/03; full list of members (7 pages)
8 October 2003Return made up to 01/10/03; full list of members (7 pages)
5 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 December 2001Return made up to 01/10/01; full list of members (6 pages)
27 December 2001Return made up to 01/10/01; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
19 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1999Director's particulars changed (1 page)
26 November 1999Secretary's particulars changed;director's particulars changed (1 page)
26 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1999Secretary's particulars changed;director's particulars changed (1 page)
26 November 1999Director's particulars changed (1 page)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (8 pages)
16 December 1998Return made up to 01/10/98; no change of members (4 pages)
16 December 1998Return made up to 01/10/98; no change of members (4 pages)
3 August 1998Full accounts made up to 31 December 1997 (7 pages)
3 August 1998Full accounts made up to 31 December 1997 (7 pages)
12 June 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
12 June 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
9 December 1997Return made up to 01/10/97; full list of members (6 pages)
9 December 1997Return made up to 01/10/97; full list of members (6 pages)
27 July 1997Registered office changed on 27/07/97 from: castle chambers 19A chester road northwich cheshire CW8 1HA (1 page)
27 July 1997Registered office changed on 27/07/97 from: castle chambers 19A chester road northwich cheshire CW8 1HA (1 page)
14 April 1997Ad 07/03/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
14 April 1997Ad 07/03/97--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
17 March 1997Memorandum and Articles of Association (15 pages)
17 March 1997Memorandum and Articles of Association (15 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Director resigned (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New secretary appointed (2 pages)
14 March 1997Director resigned (1 page)
13 March 1997Nc inc already adjusted 01/10/96 (1 page)
13 March 1997Nc inc already adjusted 01/10/96 (1 page)
13 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1996Incorporation (19 pages)
1 October 1996Incorporation (19 pages)