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

DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED

DARLAND HOUSE, 44 WINNINGTON HILL, NORTHWICH, CHESHIRE, CW8 1AU,
Company Registration Number
03257484
Private Limited Company
Active

Company Overview

About Design Dedication & Innovation Developments Ltd
DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED was founded on 1996-10-01 and has its registered office in Northwich. The organisation's status is listed as "Active". Design Dedication & Innovation Developments Limited is a Private Limited Company registered in 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
DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED
 
Legal Registered Office
DARLAND HOUSE
44 WINNINGTON HILL
NORTHWICH
CHESHIRE
CW8 1AU
Other companies in CW8
 
Filing Information
Company Number 03257484
Company ID Number 03257484
Date formed 1996-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB696427095  
Last Datalog update: 2024-10-05 23:29:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED
The accountancy firm based at this address is M S PARTNERS 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 DEDICATION & INNOVATION DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD BARRY BARNES
Company Secretary 1996-10-01
EDWARD BARRY BARNES
Director 1998-07-22
RICHARD JAMES BARNES
Director 1996-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-10-01 1996-10-01
WATERLOW NOMINEES LIMITED
Nominated Director 1996-10-01 1996-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD BARRY BARNES GRANGE PROPERTIES (NORTH WEST) LIMITED Company Secretary 1993-06-23 CURRENT 1991-03-27 Active
EDWARD BARRY BARNES HARTFORD GOLF AND LEISURE LIMITED Director 1992-04-24 CURRENT 1989-04-24 Active
EDWARD BARRY BARNES GRANGE PROPERTIES (NORTH WEST) LIMITED Director 1991-05-01 CURRENT 1991-03-27 Active
RICHARD JAMES BARNES PRYORS HAYES GOLF & LEISURE LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
RICHARD JAMES BARNES HARTFORD GOLF AND LEISURE LIMITED Director 1997-04-25 CURRENT 1989-04-24 Active
RICHARD JAMES BARNES GRANGE PROPERTIES (NORTH WEST) LIMITED Director 1991-05-01 CURRENT 1991-03-27 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
2023-10-18CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-01Compulsory strike-off action has been discontinued
2023-03-3131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100002
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 100002
2015-11-02AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100002
2014-11-07AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100002
2013-12-09AR0101/10/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0101/10/12 ANNUAL RETURN FULL LIST
2012-10-26CH01Director's details changed for Mr Richard Barnes on 2011-10-02
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-29AR0101/10/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-25AR0101/10/10 ANNUAL RETURN FULL LIST
2010-10-04AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-02AR0101/10/09 ANNUAL RETURN FULL LIST
2009-10-29AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-23363aReturn made up to 01/10/08; no change of members
2008-10-30288cDirector's change of particulars / richard barnes / 15/10/2008
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-05-21AA31/12/06 TOTAL EXEMPTION FULL
2007-11-08363sRETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-24363sRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-11363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30395PARTICULARS OF MORTGAGE/CHARGE
2003-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-08363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2002-11-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-05363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-27363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
1999-11-26363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-11-26288cDIRECTOR'S PARTICULARS CHANGED
1999-11-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-16363sRETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-27288aNEW DIRECTOR APPOINTED
1998-06-12225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97
1997-12-09363sRETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS
1997-07-27287REGISTERED OFFICE CHANGED ON 27/07/97 FROM: CASTLE CHAMBERS 19A CHESTER ROAD NORTHWICH CHESHIRE CW8 1HA
1997-04-1488(2)RAD 07/03/97--------- £ SI 100000@1=100000 £ IC 2/100002
1997-03-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-03-14288aNEW DIRECTOR APPOINTED
1997-03-14288bSECRETARY RESIGNED
1997-03-14288bDIRECTOR RESIGNED
1997-03-14288aNEW SECRETARY APPOINTED
1997-03-13123NC INC ALREADY ADJUSTED 01/10/96
1997-03-13ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/96
1997-03-13ORES04£ NC 10000/250000 01/10
1996-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DESIGN DEDICATION & INNOVATION DEVELOPMENTS 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 DEDICATION & INNOVATION DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 DEDICATION & INNOVATION DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGN DEDICATION & INNOVATION DEVELOPMENTS 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 (41100 - Development of building projects) as DESIGN DEDICATION & INNOVATION DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DESIGN DEDICATION & INNOVATION DEVELOPMENTS 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 DEDICATION & INNOVATION DEVELOPMENTS 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 DEDICATION & INNOVATION DEVELOPMENTS 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.