Background WavePink WaveYellow Wave

HAUGHTON DESIGN LIMITED (04584554)

HAUGHTON DESIGN LIMITED (04584554) is an active UK company. incorporated on 7 November 2002. with registered office in Dyson Way, Stafford. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. HAUGHTON DESIGN LIMITED has been registered for 23 years. Current directors include GHADAR, Arash, Dr, MILLS, David John.

Company Number
04584554
Status
active
Type
ltd
Incorporated
7 November 2002
Age
23 years
Address
5 Parker Court, Dyson Way, Stafford, ST18 0WP
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
GHADAR, Arash, Dr, MILLS, David John
SIC Codes
32500, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAUGHTON DESIGN LIMITED

HAUGHTON DESIGN LIMITED is an active company incorporated on 7 November 2002 with the registered office located in Dyson Way, Stafford. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. HAUGHTON DESIGN LIMITED was registered 23 years ago.(SIC: 32500, 74100)

Status

active

Active since 23 years ago

Company No

04584554

LTD Company

Age

23 Years

Incorporated 7 November 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

5 Parker Court Staffordshire Technology Park Dyson Way, Stafford, ST18 0WP,

Previous Addresses

Business Centre Staffordshire Technology Park Beaconside Stafford ST18 0AR
From: 7 November 2002To: 11 August 2022
Timeline

13 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Loan Cleared
Aug 16
Funding Round
Oct 18
Share Issue
Oct 18
Funding Round
Oct 18
Director Joined
Sept 19
Director Left
May 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Sept 25
Funding Round
Mar 26
6
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MILLS, Maxine

Active
Parker Court, Dyson Way, StaffordST18 0WP
Secretary
Appointed 07 Nov 2002

GHADAR, Arash, Dr

Active
Parker Court, Dyson Way, StaffordST18 0WP
Born June 1976
Director
Appointed 30 Sept 2025

MILLS, David John

Active
Parker Court, Dyson Way, StaffordST18 0WP
Born April 1966
Director
Appointed 07 Nov 2002

SMITH, Lee Thomas

Resigned
Business Centre, BeaconsideST18 0AR
Born September 1980
Director
Appointed 01 Sept 2019
Resigned 28 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Parker Court, Dyson Way, StaffordST18 0WP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2022

Mr David John Mills

Ceased
Stafford Technology Park, StaffordST18 0AR
Born April 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 May 2022

Mrs Maxine Mills

Ceased
Business Centre, BeaconsideST18 0AR
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2022
Fundings
Financials
Latest Activities

Filing History

81

Memorandum Articles
20 March 2026
MAMA
Resolution
20 March 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 June 2021
SH03Return of Purchase of Own Shares
Resolution
11 June 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
7 June 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
11 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Person Director Company With Change Date
27 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Legacy
25 March 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Legacy
29 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2003
AAAnnual Accounts
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2002
225Change of Accounting Reference Date
Legacy
18 December 2002
88(2)R88(2)R
Incorporation Company
7 November 2002
NEWINCIncorporation