Background WavePink WaveYellow Wave

DESIGN PLUS HEALTH & BEAUTY LIMITED (03864598)

DESIGN PLUS HEALTH & BEAUTY LIMITED (03864598) is an active UK company. incorporated on 25 October 1999. with registered office in Alton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DESIGN PLUS HEALTH & BEAUTY LIMITED has been registered for 26 years. Current directors include BROMMER, Matthias Andreas, DONOHOE, Lisa, DUGAN, Mark John and 3 others.

Company Number
03864598
Status
active
Type
ltd
Incorporated
25 October 1999
Age
26 years
Address
Sycamore Park, Alton, GU34 2PR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BROMMER, Matthias Andreas, DONOHOE, Lisa, DUGAN, Mark John, HOUSTON, James, O'CONNOR, Timothy Paul, PROUD, Robin Christopher
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN PLUS HEALTH & BEAUTY LIMITED

DESIGN PLUS HEALTH & BEAUTY LIMITED is an active company incorporated on 25 October 1999 with the registered office located in Alton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DESIGN PLUS HEALTH & BEAUTY LIMITED was registered 26 years ago.(SIC: 32990)

Status

active

Active since 26 years ago

Company No

03864598

LTD Company

Age

26 Years

Incorporated 25 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

DESIGN PLUS PACKAGING LIMITED
From: 25 October 1999To: 1 September 2014
Contact
Address

Sycamore Park Mill Lane Alton, GU34 2PR,

Previous Addresses

Rowan House 3 Stevant Way White Lund Morecambe Lancashire LA3 3PU
From: 25 October 1999To: 5 October 2015
Timeline

23 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Sept 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Dec 24
Loan Cleared
Feb 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Secured
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

HOUSTON, James

Active
Mill Lane, AltonGU34 2PR
Secretary
Appointed 21 Jun 2022

BROMMER, Matthias Andreas

Active
Via Vernea, Nichelino10042
Born April 1967
Director
Appointed 23 Sept 2025

DONOHOE, Lisa

Active
Hardwick Road, RuncornWA7 1PH
Born January 1988
Director
Appointed 23 Sept 2025

DUGAN, Mark John

Active
Mill Lane, AltonGU34 2PR
Born June 1964
Director
Appointed 01 Jan 2008

HOUSTON, James

Active
Mill Lane, AltonGU34 2PR
Born April 1983
Director
Appointed 21 Jun 2022

O'CONNOR, Timothy Paul

Active
Mill Lane, AltonGU34 2PR
Born September 1968
Director
Appointed 30 Sept 2015

PROUD, Robin Christopher

Active
Mill Lane, AltonGU34 2PR
Born August 1974
Director
Appointed 01 Jan 2008

APPLEYARD, Christine Doris

Resigned
Mill Lane, AltonGU34 2PR
Secretary
Appointed 25 Oct 1999
Resigned 30 Sept 2015

HARRISON, Giles Alastair

Resigned
Mill Lane, AltonGU34 2PR
Secretary
Appointed 30 Sept 2015
Resigned 21 Jun 2022

NEEDHAM, Doris

Resigned
8 Academy Gardens, DarlingtonDL2 3EN
Secretary
Appointed 25 Oct 1999
Resigned 01 Jan 2000

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 25 Oct 1999
Resigned 25 Oct 1999

APPLEYARD, Andrew Nigel

Resigned
Mill Lane, AltonGU34 2PR
Born August 1964
Director
Appointed 25 Oct 1999
Resigned 30 Sept 2015

APPLEYARD, Christine Doris

Resigned
Mill Lane, AltonGU34 2PR
Born September 1970
Director
Appointed 25 Oct 1999
Resigned 30 Sept 2015

COSTIGAN, Conor Francis

Resigned
Mill Lane, AltonGU34 2PR
Born January 1971
Director
Appointed 30 Sept 2015
Resigned 23 Sept 2025

HARRISON, Giles Alastair

Resigned
Mill Lane, AltonGU34 2PR
Born October 1965
Director
Appointed 30 Sept 2015
Resigned 21 Jun 2022

LEES, Michael John

Resigned
29 Windmill Way, MorpethNE61 1XQ
Born December 1947
Director
Appointed 25 Oct 1999
Resigned 01 Jan 2000

MCEVOY, Redmond

Resigned
Mill Lane, AltonGU34 2PR
Born November 1964
Director
Appointed 30 Sept 2015
Resigned 23 Sept 2025

NEEDHAM, Doris

Resigned
8 Academy Gardens, DarlingtonDL2 3EN
Born June 1936
Director
Appointed 25 Oct 1999
Resigned 01 Jan 2000

O'CONNOR, Stephen Clifford

Resigned
Mill Lane, AltonGU34 2PR
Born November 1964
Director
Appointed 30 Sept 2015
Resigned 07 Dec 2024

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 25 Oct 1999
Resigned 25 Oct 1999

Persons with significant control

1

Mill Lane, AltonGU34 2PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Resolution
23 January 2026
RESOLUTIONSResolutions
Memorandum Articles
23 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 October 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 June 2022
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 October 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Certificate Change Of Name Company
1 September 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Legacy
24 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Legacy
6 May 2011
MG02MG02
Legacy
6 May 2011
MG02MG02
Legacy
6 May 2011
MG02MG02
Legacy
13 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Legacy
22 December 2008
395Particulars of Mortgage or Charge
Legacy
22 December 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
353353
Legacy
12 December 2008
287Change of Registered Office
Legacy
10 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Legacy
4 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Legacy
14 November 2006
363aAnnual Return
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
28 November 2005
288cChange of Particulars
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Legacy
22 January 2005
395Particulars of Mortgage or Charge
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
20 November 2003
395Particulars of Mortgage or Charge
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
1 November 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
1 November 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
287Change of Registered Office
Legacy
11 May 2000
88(2)R88(2)R
Legacy
10 May 2000
225Change of Accounting Reference Date
Resolution
10 May 2000
RESOLUTIONSResolutions
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
287Change of Registered Office
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
287Change of Registered Office
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Incorporation Company
25 October 1999
NEWINCIncorporation