Background WavePink WaveYellow Wave

APPROVED DESIGN CONSULTANCY LIMITED (04001676)

APPROVED DESIGN CONSULTANCY LIMITED (04001676) is an active UK company. incorporated on 25 May 2000. with registered office in Ossett. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. APPROVED DESIGN CONSULTANCY LIMITED has been registered for 25 years. Current directors include GRAY, Thomas, O'CONNOR, Ian.

Company Number
04001676
Status
active
Type
ltd
Incorporated
25 May 2000
Age
25 years
Address
6 Silkwood Business Park, Ossett, WF5 9TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GRAY, Thomas, O'CONNOR, Ian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPROVED DESIGN CONSULTANCY LIMITED

APPROVED DESIGN CONSULTANCY LIMITED is an active company incorporated on 25 May 2000 with the registered office located in Ossett. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. APPROVED DESIGN CONSULTANCY LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04001676

LTD Company

Age

25 Years

Incorporated 25 May 2000

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 3 October 2025 (5 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

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

6 Silkwood Business Park Fryers Way Ossett, WF5 9TJ,

Previous Addresses

Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU England
From: 17 May 2016To: 23 September 2021
11 Morston Court Kingswood Lakeside Cannock Staffordshire WS11 8JB
From: 25 May 2000To: 17 May 2016
Timeline

27 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Loan Secured
Apr 16
Loan Secured
May 16
Director Joined
May 16
New Owner
Jun 17
New Owner
Jun 17
New Owner
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Left
Mar 19
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
0
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GRAY, Thomas

Active
Fryers Way, OssettWF5 9TJ
Secretary
Appointed 25 Feb 2022

GRAY, Thomas

Active
Fryers Way, OssettWF5 9TJ
Born June 1979
Director
Appointed 01 Oct 2024

O'CONNOR, Ian

Active
Fryers Way, OssettWF5 9TJ
Born April 1986
Director
Appointed 23 Apr 2016

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 25 May 2000
Resigned 25 May 2000

KITCHING, Alison

Resigned
1 Hodnet Place, CannockWS11 7YF
Secretary
Appointed 25 May 2000
Resigned 26 Apr 2010

BARRY, Paul

Resigned
Fryers Way, OssettWF5 9TJ
Born August 1965
Director
Appointed 25 Feb 2022
Resigned 31 Dec 2024

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 25 May 2000
Resigned 25 May 2000

HARRISON, David George

Resigned
Fryers Way, OssettWF5 9TJ
Born April 1988
Director
Appointed 25 Feb 2022
Resigned 20 Nov 2023

HILDITCH, Stephen Robert

Resigned
Pioneer Way, CastlefordWF10 5QU
Born October 1964
Director
Appointed 26 Apr 2010
Resigned 01 Apr 2019

HOLT, Martin John

Resigned
Fryers Way, OssettWF5 9TJ
Born August 1965
Director
Appointed 21 Oct 2020
Resigned 25 Feb 2022

KITCHING, Andrew

Resigned
1 Hodnet Place, CannockWS11 7YF
Born October 1956
Director
Appointed 25 May 2000
Resigned 26 Apr 2010

ROSTAS, Robert Laszlo

Resigned
Fryers Way, OssettWF5 9TJ
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

WATTON, Martin

Resigned
Pioneer Way, CastlefordWF10 5QU
Born July 1966
Director
Appointed 26 Apr 2010
Resigned 12 Nov 2020

Persons with significant control

5

1 Active
4 Ceased
Silkwood Business Park, OssettWF5 9TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2022

Mr Martin John Holt

Ceased
Pioneer Way, CastlefordWF10 5QU
Born August 1965

Nature of Control

Significant influence or control
Notified 17 Jul 2017
Ceased 01 Apr 2019
Queens Road, AberdeenAB15 4ZN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2022

Mr Robert James Coxon

Ceased
Pioneer Way, CastlefordWF10 5QU
Born December 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jul 2017

Mr Matthew John Ferguson

Ceased
Pioneer Way, CastlefordWF10 5QU
Born February 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
28 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Resolution
1 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
24 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2001
AAAnnual Accounts
Legacy
13 September 2001
287Change of Registered Office
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
225Change of Accounting Reference Date
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
88(2)R88(2)R
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
287Change of Registered Office
Legacy
5 June 2000
288bResignation of Director or Secretary
Incorporation Company
25 May 2000
NEWINCIncorporation