Background WavePink WaveYellow Wave

CONFECTION BY DESIGN LIMITED (03536727)

CONFECTION BY DESIGN LIMITED (03536727) is an active UK company. incorporated on 30 March 1998. with registered office in Harrogate. The company operates in the Manufacturing sector, engaged in unknown sic code (10822). CONFECTION BY DESIGN LIMITED has been registered for 27 years. Current directors include OSMUNDSEN, Ulrik.

Company Number
03536727
Status
active
Type
ltd
Incorporated
30 March 1998
Age
27 years
Address
Valley House, Harrogate, HG2 8QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10822)
Directors
OSMUNDSEN, Ulrik
SIC Codes
10822

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONFECTION BY DESIGN LIMITED

CONFECTION BY DESIGN LIMITED is an active company incorporated on 30 March 1998 with the registered office located in Harrogate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10822). CONFECTION BY DESIGN LIMITED was registered 27 years ago.(SIC: 10822)

Status

active

Active since 27 years ago

Company No

03536727

LTD Company

Age

27 Years

Incorporated 30 March 1998

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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

FOOD DESIGN LIMITED
From: 16 June 1998To: 9 July 2010
ELITE MARKETING LTD
From: 30 March 1998To: 16 June 1998
Contact
Address

Valley House Hornbeam Park Avenue Harrogate, HG2 8QT,

Previous Addresses

Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP
From: 30 March 1998To: 2 September 2010
Timeline

23 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 14
Director Left
Nov 14
Director Left
Sept 16
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Feb 22
Director Left
Jun 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Aug 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

OSMUNDSEN, Ulrik

Active
Hornbeam Park Avenue, HarrogateHG2 8QT
Born January 1976
Director
Appointed 30 Jun 2019

BURT, Christopher Brian

Resigned
2 Badgers Wood, CottinghamHU16 5ST
Secretary
Appointed 28 Apr 1998
Resigned 04 Nov 2005

JONES, Adam Paul

Resigned
Hornbeam Park Avenue, HarrogateHG2 8QT
Secretary
Appointed 30 Apr 2012
Resigned 20 Sept 2016

WHITEHEAD, Robert Nicholas

Resigned
120 Cornwall Road, HarrogateHG1 2NG
Secretary
Appointed 04 Nov 2005
Resigned 01 Sept 2006

WOODWARDS, Daniel Richard

Resigned
40 Hall Lane, LeedsLS18 5JF
Secretary
Appointed 16 Jan 2006
Resigned 27 Apr 2012

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 30 Mar 1998
Resigned 28 Apr 1998

BLUMBERG, Cherry Clair

Resigned
Hornbeam Park Avenue, HarrogateHG2 8QT
Born April 1963
Director
Appointed 30 Jun 2019
Resigned 31 Dec 2023

CARLIN, Joanne

Resigned
Hornbeam Park Avenue, HarrogateHG2 8QT
Born October 1970
Director
Appointed 15 May 2014
Resigned 01 Sept 2014

COOKE, Richard Martin

Resigned
Hornbeam Park Avenue, HarrogateHG2 8QT
Born July 1967
Director
Appointed 30 Jun 2019
Resigned 16 Jun 2023

HOFFMANN, Carsten

Resigned
Hornbeam Park Avenue, HarrogateHG2 8QT
Born October 1955
Director
Appointed 30 Jun 2019
Resigned 10 Feb 2022

HUNTER, Colin Murray

Resigned
5 Margaret Road, HarrogateHG2 0JZ
Born July 1947
Director
Appointed 15 Oct 1998
Resigned 31 Aug 2009

JOHNSON, Roger Eric

Resigned
115 Westella Road, KirkellaHU10 7QS
Born March 1947
Director
Appointed 28 Apr 1998
Resigned 04 Nov 2005

JONES, Adam

Resigned
Hornbeam Park Avenue, HarrogateHG2 8QT
Born December 1976
Director
Appointed 30 Apr 2012
Resigned 20 Sept 2016

MATTHEWS, Elaine

Resigned
18 Park Lane, WakefieldWF4 4JT
Born September 1942
Director
Appointed 04 Nov 2005
Resigned 01 Sept 2006

REGAN, Andrew William

Resigned
41 Harland Way, CottinghamHU16 5PR
Born January 1962
Director
Appointed 01 Jan 2000
Resigned 04 Nov 2005

SMITH, Arthur Michael

Resigned
Tall Trees York Road, BeverleyHU17 8QF
Born February 1935
Director
Appointed 28 Apr 1998
Resigned 31 Dec 1999

STROMSTAD, Tommy

Resigned
Hornbeam Park Avenue, HarrogateHG2 8QT
Born July 1960
Director
Appointed 30 Jun 2019
Resigned 01 Jul 2025

WHITEHEAD, Robert Nicholas

Resigned
120 Cornwall Road, HarrogateHG1 2NG
Born May 1961
Director
Appointed 04 Nov 2005
Resigned 30 Jun 2019

WOODWARDS, Daniel Richard

Resigned
40 Hall Lane, LeedsLS18 5JF
Born May 1977
Director
Appointed 16 Jan 2006
Resigned 27 Apr 2012

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 30 Mar 1998
Resigned 28 Apr 1998

Persons with significant control

2

1 Active
1 Ceased
Hornbeam Park, HarrogateHG2 8QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2019

Mr Robert Nicholas Whitehead

Ceased
Hornbeam Park, Hookstone Road, HarrogateHG2 8QT
Born May 1961

Nature of Control

Significant influence or control
Notified 30 Mar 2017
Ceased 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Termination Director Company
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
9 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Resolution
24 July 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Legacy
30 November 2012
MG01MG01
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 May 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
12 December 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363aAnnual Return
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 January 2006
AAAnnual Accounts
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
225Change of Accounting Reference Date
Legacy
1 December 2005
287Change of Registered Office
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 March 2003
AUDAUD
Accounts With Accounts Type Small
13 January 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2002
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
88(2)R88(2)R
Legacy
3 November 1998
288aAppointment of Director or Secretary
Resolution
29 June 1998
RESOLUTIONSResolutions
Legacy
29 June 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
15 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
287Change of Registered Office
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Incorporation Company
30 March 1998
NEWINCIncorporation