Company NameSign Design (GB) Limited
DirectorsBenjamin David Kennedy and Lyndsay Victoria Wind
Company StatusActive
Company Number08751831
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Benjamin David Kennedy
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
Director NameMs Lyndsay Victoria Wind
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG

Contact

Websitesigndesigngb.co.uk
Email address[email protected]
Telephone01642 254444
Telephone regionMiddlesbrough

Location

Registered Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35 at £1Benjamin David Kennedy
35.00%
Ordinary
25 at £1Donal James Hughes
25.00%
Ordinary
20 at £1Lyndsay Victoria Wind
20.00%
Ordinary
20 at £1Mark Anthony Louth
20.00%
Ordinary

Financials

Year2014
Net Worth£299
Cash£3,203
Current Liabilities£18,887

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 March 2024 (1 month, 1 week ago)
Next Return Due20 March 2025 (11 months from now)

Charges

5 August 2020Delivered on: 20 August 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 1 a fixed charge, over all freehold and leasehold properties in which sign design (GB) limited (crn 08751831) (company) acquires after 5TH august 2020 (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest including but not limited to the property referred to in paragraph 1 above;. 2. a fixed charge, over all present and future interests of the company not effectively mortgaged or charged in the manner referred to in paragraphs 1 and 2 above in or over freehold or leasehold property;. 3. a fixed charge over the company's present and future patents, trade marks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know how and any interest in any of these rights, whether or not registered including all applications and rights to apply for registration and all fees, royalties and other rights derived from or incidental to these rights;. 4. a fixed charge, over all of the company’s rights to each contract and policy of insurance of whatever nature in connection with any property owned by the company or other assets of the company subject to the security in the debenture in favour atom bank PLC, dated 5TH august 2020 (debenture) which is from time to time taken out by or with the authority of or on behalf of or for the benefit of the company (insurance policy), including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy to the extent not effectively assigned pursuant to the terms of the debenture.
Outstanding

Filing History

20 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 October 2021 (2 pages)
3 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 October 2020 (2 pages)
2 December 2020Notification of Lyndsay Victoria Wind as a person with significant control on 17 October 2019 (2 pages)
2 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
20 August 2020Registration of charge 087518310001, created on 5 August 2020 (19 pages)
8 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 December 2019Director's details changed for Ms Lyndsay Victoria Wind on 11 December 2019 (2 pages)
11 December 2019Change of details for Mr Benjamin David Kennedy as a person with significant control on 11 December 2019 (2 pages)
11 December 2019Director's details changed for Mr Benjamin David Kennedy on 10 December 2019 (2 pages)
30 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
5 December 2018Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 5 December 2018 (1 page)
26 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 October 2017 (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (1 page)
28 July 2017Micro company accounts made up to 31 October 2016 (1 page)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 July 2016Micro company accounts made up to 31 October 2015 (1 page)
1 July 2016Micro company accounts made up to 31 October 2015 (1 page)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
25 September 2015Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 25 September 2015 (1 page)
25 September 2015Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX to 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG on 25 September 2015 (1 page)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
3 September 2014Appointment of Ms Lyndsay Victoria Wind as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Ms Lyndsay Victoria Wind as a director on 1 September 2014 (2 pages)
3 September 2014Appointment of Ms Lyndsay Victoria Wind as a director on 1 September 2014 (2 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 100
(27 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 100
(27 pages)