Background WavePink WaveYellow Wave

CONTRACT DESIGN (NORTHERN) LIMITED (02121749)

CONTRACT DESIGN (NORTHERN) LIMITED (02121749) is an active UK company. incorporated on 10 April 1987. with registered office in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 1 other business activities. CONTRACT DESIGN (NORTHERN) LIMITED has been registered for 38 years.

Company Number
02121749
Status
active
Type
ltd
Incorporated
10 April 1987
Age
38 years
Address
Building 5 Glass House Road, Wigan, WN3 6GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
SIC Codes
71121, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTRACT DESIGN (NORTHERN) LIMITED

CONTRACT DESIGN (NORTHERN) LIMITED is an active company incorporated on 10 April 1987 with the registered office located in Wigan. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 1 other business activity. CONTRACT DESIGN (NORTHERN) LIMITED was registered 38 years ago.(SIC: 71121, 78200)

Status

active

Active since 38 years ago

Company No

02121749

LTD Company

Age

38 Years

Incorporated 10 April 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

EXACTSPEED LIMITED
From: 10 April 1987To: 17 July 1987
Contact
Address

Building 5 Glass House Road Glass House Business Park Wigan, WN3 6GL,

Previous Addresses

Suite 7, 3rd Floor Bulman House Newcastle upon Tyne Tyne and Wear NE3 1DQ England
From: 23 May 2016To: 8 February 2022
3rd Floor, Bulman House Regent Centre Newcastle upon Tyne Tyne and Wear NE3 1DQ England
From: 9 October 2015To: 23 May 2016
Bulman House 3rd Floor Regent Centre Newcastle upon Tyne Tyne and Wear NE3 3LS England
From: 6 October 2015To: 9 October 2015
9/11 st James Street Newcastle upon Tyne Tyne and Wear NE1 4NF
From: 10 April 1987To: 6 October 2015
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Loan Secured
Sept 15
Loan Cleared
Oct 15
Loan Secured
Mar 16
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Dec 22
Loan Secured
Aug 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

139

Mortgage Satisfy Charge Full
22 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2025
AAAnnual Accounts
Legacy
23 July 2025
PARENT_ACCPARENT_ACC
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Legacy
23 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2024
AAAnnual Accounts
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
AGREEMENT2AGREEMENT2
Legacy
13 July 2024
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2023
AAAnnual Accounts
Legacy
31 August 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
7 March 2022
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
17 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Group
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Group
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Group
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Group
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Group
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
13 November 2008
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 November 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Small
2 January 2007
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 November 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Auditors Resignation Company
27 March 2003
AUDAUD
Auditors Resignation Company
27 March 2003
AUDAUD
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
19 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
10 August 1998
AUDAUD
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
287Change of Registered Office
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
29 May 1996
288288
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 March 1996
AAAnnual Accounts
Legacy
7 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 June 1991
AAAnnual Accounts
Legacy
3 June 1991
363b363b
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
3 July 1989
288288
Accounts With Accounts Type Small
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
23 September 1988
PUC 2PUC 2
Legacy
29 September 1987
288288
Legacy
16 September 1987
395Particulars of Mortgage or Charge
Legacy
6 September 1987
224224
Memorandum Articles
5 September 1987
MEM/ARTSMEM/ARTS
Legacy
5 August 1987
288288
Legacy
5 August 1987
288288
Legacy
5 August 1987
288288
Legacy
5 August 1987
287Change of Registered Office
Resolution
5 August 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
10 April 1987
CERTINCCertificate of Incorporation