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

DESIGN RESINS LIMITED

H K WENTWORTH LIMITED ASHBY BUSINESS PARK, COALFIELD WAY, ASHBY-DE-LA-ZOUCH, LEICESTERSHIRE, LE65 1JR,
Company Registration Number
01753526
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Design Resins Ltd
DESIGN RESINS LIMITED was founded on 1983-09-16 and has its registered office in Ashby-de-la-zouch. The organisation's status is listed as "Active - Proposal to Strike off". Design Resins Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DESIGN RESINS LIMITED
 
Legal Registered Office
H K WENTWORTH LIMITED ASHBY BUSINESS PARK
COALFIELD WAY
ASHBY-DE-LA-ZOUCH
LEICESTERSHIRE
LE65 1JR
Other companies in LE65
 
Filing Information
Company Number 01753526
Company ID Number 01753526
Date formed 1983-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-11-06 18:36:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESIGN RESINS 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 RESINS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANK HUMPHRIES
Company Secretary 2004-06-01
JOHN FRANK HUMPHRIES
Director 2004-03-30
RONALD LESLIE JAKEMAN
Director 2004-03-16
GERALD RICHARD CHARLEMONT KINGSBURY
Director 1991-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN BARNES
Director 2007-01-01 2008-12-19
ELIZABETH FRANCES CAMERON FINLAY
Director 2004-03-30 2007-05-31
GEOFFREY IAIN FOSTER
Company Secretary 2001-11-30 2004-04-30
GEOFFREY IAIN FOSTER
Director 2001-11-30 2004-04-30
JOHN FRANK HUMPHRIES
Director 1991-09-08 2002-05-31
ALISON GRACE MCKENZIE
Company Secretary 2000-09-25 2001-11-30
ALISON GRACE MCKENZIE
Director 2000-09-25 2001-11-30
THOMAS IVOR FERGUSON
Company Secretary 2000-01-01 2000-10-19
THOMAS IVOR FERGUSON
Director 2000-01-01 2000-10-19
DREW VICTOR WARREN
Director 1997-07-30 2000-03-30
ROBIN GUY MACCAW
Company Secretary 1991-09-08 1999-12-31
CHRIS GUTCH
Director 1991-09-08 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FRANK HUMPHRIES D.C.S. PACKAGING LIMITED Company Secretary 2004-06-01 CURRENT 1981-08-28 Active - Proposal to Strike off
JOHN FRANK HUMPHRIES ELECTROLUBE LIMITED Company Secretary 2004-06-01 CURRENT 1956-12-07 Active - Proposal to Strike off
JOHN FRANK HUMPHRIES AUTOMATION FACILITIES LIMITED Company Secretary 2004-06-01 CURRENT 1954-12-07 Active - Proposal to Strike off
JOHN FRANK HUMPHRIES H.K. WENTWORTH LIMITED Company Secretary 2004-06-01 CURRENT 1941-08-21 Active
JOHN FRANK HUMPHRIES D.C.S. PACKAGING LIMITED Director 2004-03-30 CURRENT 1981-08-28 Active - Proposal to Strike off
JOHN FRANK HUMPHRIES ELECTROLUBE LIMITED Director 2004-03-30 CURRENT 1956-12-07 Active - Proposal to Strike off
JOHN FRANK HUMPHRIES AUTOMATION FACILITIES LIMITED Director 2004-03-30 CURRENT 1954-12-07 Active - Proposal to Strike off
JOHN FRANK HUMPHRIES H.K. WENTWORTH LIMITED Director 2004-02-24 CURRENT 1941-08-21 Active
RONALD LESLIE JAKEMAN D.C.S. PACKAGING LIMITED Director 2004-03-16 CURRENT 1981-08-28 Active - Proposal to Strike off
RONALD LESLIE JAKEMAN ELECTROLUBE LIMITED Director 2004-03-16 CURRENT 1956-12-07 Active - Proposal to Strike off
RONALD LESLIE JAKEMAN AUTOMATION FACILITIES LIMITED Director 2004-03-16 CURRENT 1954-12-07 Active - Proposal to Strike off
RONALD LESLIE JAKEMAN H.K. WENTWORTH LIMITED Director 2001-11-01 CURRENT 1941-08-21 Active
GERALD RICHARD CHARLEMONT KINGSBURY RHINO MARINE (UK) LIMITED Director 2016-05-19 CURRENT 2016-05-19 Dissolved 2017-05-02
GERALD RICHARD CHARLEMONT KINGSBURY D.C.S. PACKAGING LIMITED Director 1991-12-10 CURRENT 1981-08-28 Active - Proposal to Strike off
GERALD RICHARD CHARLEMONT KINGSBURY ELECTROLUBE LIMITED Director 1991-12-10 CURRENT 1956-12-07 Active - Proposal to Strike off
GERALD RICHARD CHARLEMONT KINGSBURY AUTOMATION FACILITIES LIMITED Director 1991-12-10 CURRENT 1954-12-07 Active - Proposal to Strike off
GERALD RICHARD CHARLEMONT KINGSBURY H.K. WENTWORTH LIMITED Director 1991-12-10 CURRENT 1941-08-21 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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-05DS01Application to strike the company off the register
2021-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-12TM02Termination of appointment of Robert Crosby-Clarke on 2021-05-05
2021-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GERALD RICHARD CHARLEMONT KINGSBURY
2021-04-08AP03Appointment of Mr Robert Crosby-Clarke as company secretary on 2021-04-06
2021-04-08TM02Termination of appointment of Simon William George on 2021-04-05
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-28AP01DIRECTOR APPOINTED MR ROBERT CROSBY-CLARKE
2020-01-28AP03Appointment of Mr Simon William George as company secretary on 2020-01-24
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANK HUMPHRIES
2020-01-27TM02Termination of appointment of John Frank Humphries on 2020-01-24
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-09-03CH01Director's details changed for Ronald Leslie Jakeman on 2019-04-30
2019-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 40250
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 40250
2015-12-16AR0110/12/15 ANNUAL RETURN FULL LIST
2015-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 40250
2014-12-11AR0110/12/14 ANNUAL RETURN FULL LIST
2014-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 40250
2013-12-17AR0110/12/13 ANNUAL RETURN FULL LIST
2013-06-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0110/12/12 ANNUAL RETURN FULL LIST
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/12 FROM H K Wentworth Limited Ashby Business Park Coalfield Way Ashby-De-La-Zouch Leicestershire LE65 1JR United Kingdom
2012-04-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-20AR0110/12/11 ANNUAL RETURN FULL LIST
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/11 FROM H K Wentworth Limited Ashby Business Park Coalfield Way Ashby-De-La-Zouch Leicestershire LE65 1JF England
2011-11-15CH01Director's details changed for Ronald Leslie Jakeman on 2011-09-30
2011-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-09AA01Previous accounting period shortened from 31/05/11 TO 31/12/10
2010-12-14AR0110/12/10 ANNUAL RETURN FULL LIST
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/10 FROM Units 1 2 & 3 Kingsbury Park Midland Road Swadlincote Derbyshire DE11 0AN
2010-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09
2010-01-05AR0110/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD RICHARD CHARLEMONT KINGSBURY / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD LESLIE JAKEMAN / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN FRANK HUMPHRIES / 05/01/2010
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / DR JOHN FRANK HUMPHRIES / 05/01/2010
2009-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BARNES
2008-12-11363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-12-12363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15288bDIRECTOR RESIGNED
2007-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-02-02288aNEW DIRECTOR APPOINTED
2006-12-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-11363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-12-11353LOCATION OF REGISTER OF MEMBERS
2006-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-12-28363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-12-16363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-07-02288aNEW SECRETARY APPOINTED
2004-06-03288bSECRETARY RESIGNED
2004-05-25288bDIRECTOR RESIGNED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-03-26288aNEW DIRECTOR APPOINTED
2004-01-07363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-12-30287REGISTERED OFFICE CHANGED ON 30/12/03 FROM: WENTWORTH HOUSE BLAKES ROAD WARGRAVE BERKSHIRE RG10 8AW
2003-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2003-01-02363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-07-08288bDIRECTOR RESIGNED
2002-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2002-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-10363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-05-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-23288bDIRECTOR RESIGNED
2001-05-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2001-01-15363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-07-14288aNEW SECRETARY APPOINTED
2000-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
2000-01-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DESIGN RESINS 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 RESINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1991-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-11-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 RESINS LIMITED

Intangible Assets
Patents
We have not found any records of DESIGN RESINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESIGN RESINS LIMITED
Trademarks
We have not found any records of DESIGN RESINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGN RESINS 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 (74990 - Non-trading company) as DESIGN RESINS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DESIGN RESINS 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 RESINS 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 RESINS 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.