Company NameHusk Design Limited
DirectorRussell Christopher Edwards
Company StatusActive
Company Number09273304
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Russell Christopher Edwards
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Counting House, 5 Brewhouse Bank
North Shields
NE30 1LL
Secretary NameMrs Julia Lisette Edwards
StatusCurrent
Appointed13 January 2015(2 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressThe Counting House, 5 Brewhouse Bank
North Shields
NE30 1LL

Location

Registered AddressThe Counting House, 5
Brewhouse Bank
North Shields
NE30 1LL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Julia Lisette Edwards
50.00%
Ordinary
1 at £1Russell Christopher Edwards
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
4 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
14 December 2021Registered office address changed from The Counting House, 6 Brewhouse Bank North Shields NE30 1LL England to The Counting House, 5 Brewhouse Bank North Shields NE30 1LL on 14 December 2021 (1 page)
10 December 2021Registered office address changed from Cobalt Business Exchange. Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England to The Counting House, 6 Brewhouse Bank North Shields NE30 1LL on 10 December 2021 (1 page)
18 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
2 December 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
16 June 2020Statement of capital following an allotment of shares on 17 June 2018
  • GBP 2.22
(4 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 November 2019Statement of capital following an allotment of shares on 17 June 2019
  • GBP 2.22
(3 pages)
4 November 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
26 November 2018Registered office address changed from 2a & 3a Union Quay North Shields Tyne and Wear NE30 1HJ to Cobalt Business Exchange. Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 26 November 2018 (1 page)
31 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
26 October 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
26 October 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
25 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
27 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 13/01/2015
(6 pages)
27 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 13/01/2015
(6 pages)
14 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 27TH January 2015
(4 pages)
14 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 27TH January 2015
(4 pages)
13 January 2015Appointment of Mrs Julia Lisette Edwards as a secretary on 13 January 2015 (2 pages)
13 January 2015Appointment of Mrs Julia Lisette Edwards as a secretary on 13 January 2015 (2 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)