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

FIRECREST DESIGN LIMITED

LINGERFIELD BUSINESS PARK MARKET FLAT LANE, SCOTTON, KNARESBOROUGH, HG5 9JA,
Company Registration Number
02622863
Private Limited Company
Active

Company Overview

About Firecrest Design Ltd
FIRECREST DESIGN LIMITED was founded on 1991-06-21 and has its registered office in Knaresborough. The organisation's status is listed as "Active". Firecrest Design Limited is a Private Limited Company registered in ENGLAND 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
FIRECREST DESIGN LIMITED
 
Legal Registered Office
LINGERFIELD BUSINESS PARK MARKET FLAT LANE
SCOTTON
KNARESBOROUGH
HG5 9JA
Other companies in HG5
 
Filing Information
Company Number 02622863
Company ID Number 02622863
Date formed 1991-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB545736423  
Last Datalog update: 2024-04-06 17:06:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRECREST DESIGN 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.
Companies with same name FIRECREST DESIGN LIMITED
The following companies were found which have the same name as FIRECREST DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Firecrest Designs, Inc. 1380 Draper St Kingsburg CA 93631 Active Company formed on the 2014-02-19

Company Officers of FIRECREST DESIGN LIMITED

Current Directors
Officer Role Date Appointed
NIGEL HOWARD GIFFEN
Company Secretary 2009-04-01
STEPHEN BRUCE
Director 2009-04-01
NIGEL HOWARD GIFFEN
Director 2009-04-01
ROBERT JOHN REEVE
Director 2012-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MCGOLPIN
Director 2007-10-17 2012-12-04
JEANETTE HELEN DAVIS
Company Secretary 2007-10-17 2009-03-31
JEANETTE HELEN DAVIS
Director 2007-10-17 2009-03-31
NIGEL HOWARD GIFFEN
Company Secretary 1993-09-01 2007-10-17
TIMOTHY GEORGE CROWLEY
Director 2004-08-06 2007-10-17
ROBERT JOHN REEVE
Director 1991-08-27 2007-10-17
GERARD WOOD
Director 1993-09-01 2007-10-17
GRAHAM FAIRHURST
Director 1996-01-18 2004-08-06
JOHN DOUGALL ANDERSON
Director 1993-09-01 1996-11-30
JAYNE PICKARD
Director 1995-03-23 1996-08-15
JAMES ROBERT NORTON
Director 1991-08-27 1995-08-31
ROBERT JOHN REEVE
Company Secretary 1991-08-27 1993-09-01
GEOFFREY STUART BENSON
Director 1991-08-27 1993-08-27
SOVSHELFCO (SECRETARIAL) LIMITED
Nominated Secretary 1991-06-21 1991-08-27
SOVSHELFCO (SECRETARIAL) LIMITED
Nominated Director 1991-06-21 1991-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL HOWARD GIFFEN INTERPRINT LIMITED Company Secretary 2009-04-01 CURRENT 2007-09-12 Active
NIGEL HOWARD GIFFEN FIRECREST (HOLDINGS) LIMITED Company Secretary 1998-01-22 CURRENT 1997-12-08 Active
NIGEL HOWARD GIFFEN TIG AGENCY LIMITED Company Secretary 1997-03-01 CURRENT 1992-03-20 Active
NIGEL HOWARD GIFFEN PIZZA PRINT LIMITED Company Secretary 1996-12-01 CURRENT 1994-11-28 Active
STEPHEN BRUCE PIZZA PRINT LIMITED Director 2012-12-04 CURRENT 1994-11-28 Active
STEPHEN BRUCE TIG AGENCY LIMITED Director 2012-12-04 CURRENT 1992-03-20 Active
STEPHEN BRUCE COLOUR EXPRESS PRINTING LIMITED Director 2009-07-31 CURRENT 1990-08-10 Active
STEPHEN BRUCE INTERPRINT LIMITED Director 2009-04-01 CURRENT 2007-09-12 Active
STEPHEN BRUCE INTERPRINT DOCUMENTS LIMITED Director 2009-04-01 CURRENT 1971-08-06 Active
NIGEL HOWARD GIFFEN PIZZA PRINT LIMITED Director 2012-12-04 CURRENT 1994-11-28 Active
NIGEL HOWARD GIFFEN TIG AGENCY LIMITED Director 2012-12-04 CURRENT 1992-03-20 Active
NIGEL HOWARD GIFFEN COLOUR EXPRESS PRINTING LIMITED Director 2009-07-31 CURRENT 1990-08-10 Active
NIGEL HOWARD GIFFEN INTERPRINT LIMITED Director 2009-04-01 CURRENT 2007-09-12 Active
ROBERT JOHN REEVE COLOUR EXPRESS PRINTING LIMITED Director 2012-12-04 CURRENT 1990-08-10 Active
ROBERT JOHN REEVE INTERPRINT LIMITED Director 2009-06-29 CURRENT 2007-09-12 Active
ROBERT JOHN REEVE INTERPRINT DOCUMENTS LIMITED Director 2009-06-29 CURRENT 1971-08-06 Active
ROBERT JOHN REEVE PIZZA PRINT LIMITED Director 1995-06-12 CURRENT 1994-11-28 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
2024-03-1930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-06-08APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN REEVE
2023-03-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-05-25CH01Director's details changed for Mr Stephen Bruce on 2022-01-01
2021-12-1630/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-04-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-01-16AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-02-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2017 FROM LINGERFIELD BUSINESS PARK SCOTTON KNARESBOROUGH NORTH YORKSHIRE HG5 9JA ENGLAND
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2017 FROM MARKET FLAT LANE SCOTTON KNARESBOROUGH HARROWGATE NORTH YORKSHIRE HG5 9JA
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 175000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2016-12-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12CH01Director's details changed for Mr Stephen Bruce on 2016-07-26
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 175000
2016-06-23AR0121/06/16 ANNUAL RETURN FULL LIST
2016-01-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02CH01Director's details changed for Robert John Reeve on 2015-09-28
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 175000
2015-06-23AR0121/06/15 ANNUAL RETURN FULL LIST
2014-12-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 175000
2014-07-08AR0121/06/14 ANNUAL RETURN FULL LIST
2014-01-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0121/06/13 ANNUAL RETURN FULL LIST
2013-02-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12AP01DIRECTOR APPOINTED ROBERT JOHN REEVE
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCGOLPIN
2012-06-26AR0121/06/12 ANNUAL RETURN FULL LIST
2011-12-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-23AR0121/06/11 ANNUAL RETURN FULL LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOWARD GRIFFEN / 20/06/2011
2011-06-23AD02Register inspection address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGOLPIN / 20/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRUCE / 20/06/2011
2011-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL HOWARD GRIFFEN / 20/06/2011
2011-03-18AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-24AR0121/06/10 FULL LIST
2010-05-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC
2010-05-26AD02SAIL ADDRESS CREATED
2009-12-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-01AA01PREVSHO FROM 31/08/2009 TO 30/06/2009
2009-07-17363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-07-17353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-07-17190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEANETTE DAVIS
2009-06-16288aDIRECTOR AND SECRETARY APPOINTED NIGEL HOWARD GRIFFEN
2009-06-16288aDIRECTOR APPOINTED STEPHEN BRUCE
2008-08-01363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-29353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-07-29190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2008-06-26AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-27RES13APP DOCS 17/10/07
2007-10-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-26288bDIRECTOR RESIGNED
2007-10-26288bSECRETARY RESIGNED
2007-10-26288bDIRECTOR RESIGNED
2007-10-26288bDIRECTOR RESIGNED
2007-10-26288aNEW DIRECTOR APPOINTED
2007-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-29363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-06363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-16288bDIRECTOR RESIGNED
2004-06-30363aRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-02-12AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-11-0588(2)RAD 23/04/03--------- £ SI 10000@1
2003-11-0588(2)RAD 29/08/03--------- £ SI 35000@1=35000 £ IC 130000/165000
2003-06-24363aRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-02-11AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-12-04288cDIRECTOR'S PARTICULARS CHANGED
2002-06-26363aRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-08-07123£ NC 100000/200000 23/07/01
2001-08-07RES04NC INC ALREADY ADJUSTED 23/07/01
2001-07-03363aRETURN MADE UP TO 21/06/01; CHANGE OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 31/08/00
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIRECREST DESIGN 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 FIRECREST DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-19 Outstanding FIRECREST HOLDINGS LIMITED
DEBENTURE 1991-10-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 FIRECREST DESIGN LIMITED

Intangible Assets
Patents
We have not found any records of FIRECREST DESIGN LIMITED registering or being granted any patents
Domain Names

FIRECREST DESIGN LIMITED owns 2 domain names.

firecrestdesign.co.uk   ladybountiful.co.uk  

Trademarks
We have not found any records of FIRECREST DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRECREST DESIGN 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 (82990 - Other business support service activities n.e.c.) as FIRECREST DESIGN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FIRECREST DESIGN 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 FIRECREST DESIGN 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 FIRECREST DESIGN 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.