Company NameServices Design Partnership Limited
DirectorAndrew Duncan Baggott
Company StatusActive
Company Number02159256
CategoryPrivate Limited Company
Incorporation Date28 August 1987(36 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Andrew Duncan Baggott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
Director NameNicholas John Jardine
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(3 years, 6 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 May 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary East Farrm
Great Smeaton
Northallerton
North Yorkshire
DL6 2ET
Director NameChristopher John Armistead
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(3 years, 6 months after company formation)
Appointment Duration29 years, 4 months (resigned 30 June 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address67 Shaftesbury Avenue
Roundhay
Leeds
West Yorkshire
LS8 1DR
Secretary NameChristopher John Armistead
NationalityBritish
StatusResigned
Appointed27 February 1991(3 years, 6 months after company formation)
Appointment Duration29 years, 4 months (resigned 30 June 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address67 Shaftesbury Avenue
Roundhay
Leeds
West Yorkshire
LS8 1DR
Director NameMichael John Connors
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 7 months after company formation)
Appointment Duration26 years, 9 months (resigned 04 January 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Windsor Avenue
Leeds
LS15 7DB
Director NameMr Paul Colin Handforth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(31 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Mill Moor Road
Meltham
Holmfirth
HD9 5LW

Contact

Websitesdp.co.uk
Telephone01924 290581
Telephone regionWakefield

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.8k at £1Christopher Armistead
67.06%
Ordinary
3.3k at £1Michael Connors
32.29%
Ordinary
150 at £0.1Christopher Armistead
0.15%
Ordinary B
150 at £0.1Julie Armistead
0.15%
Ordinary C
150 at £0.1Lynne Connors
0.15%
Ordinary C
150 at £0.1Michael John Connor
0.15%
Ordinary B
30 at £0.1Julie Armistead
0.03%
Ordinary D
30 at £0.1Lynne Connors
0.03%
Ordinary D

Financials

Year2014
Net Worth£122,654
Cash£37,919
Current Liabilities£88,494

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 November 2023 (4 months, 3 weeks ago)
Next Return Due10 December 2024 (7 months, 3 weeks from now)

Charges

11 June 2007Delivered on: 21 June 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 January 1990Delivered on: 24 January 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
31 May 2023Appointment of Mr Stephen Roy Ravenscroft as a director on 1 October 2022 (2 pages)
31 May 2023Termination of appointment of Andrew Duncan Baggott as a director on 1 October 2022 (1 page)
4 January 2023Confirmation statement made on 26 November 2022 with updates (4 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
18 January 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
18 January 2022Notification of Skyline Group Limited as a person with significant control on 30 June 2020 (1 page)
18 January 2022Cessation of Christopher John Armistead as a person with significant control on 30 June 2020 (1 page)
1 October 2021Previous accounting period extended from 31 August 2021 to 30 September 2021 (1 page)
30 June 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
2 February 2021Confirmation statement made on 26 November 2020 with updates (4 pages)
2 February 2021Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd United Kingdom to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD (1 page)
10 July 2020Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd England to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 10 July 2020 (1 page)
10 July 2020Appointment of Mr Andrew Duncan Baggott as a director on 30 June 2020 (2 pages)
10 July 2020Termination of appointment of Christopher John Armistead as a secretary on 30 June 2020 (1 page)
10 July 2020Termination of appointment of Paul Colin Handforth as a director on 30 June 2020 (1 page)
10 July 2020Termination of appointment of Christopher John Armistead as a director on 30 June 2020 (1 page)
26 November 2019Cessation of Exors of Michael John Connors as a person with significant control on 27 March 2019 (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
6 November 2019Satisfaction of charge 1 in full (1 page)
6 November 2019Satisfaction of charge 2 in full (1 page)
4 November 2019Unaudited abridged accounts made up to 31 August 2019 (7 pages)
2 October 2019Director's details changed for Mr Paul Colin Handforth on 2 October 2019 (2 pages)
2 October 2019Registered office address changed from 531 3 Fox Close Emley Hudderfield West Yorkshire WF4 3nd United Kingdom to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 2 October 2019 (1 page)
1 October 2019Registered office address changed from Unit 3 Lakeside Calder Island Way Wakefield WF2 7AW England to 531 3 Fox Close Emley Hudderfield West Yorkshire WF4 3nd on 1 October 2019 (1 page)
12 August 2019Purchase of own shares. (3 pages)
12 August 2019Cancellation of shares. Statement of capital on 27 March 2019
  • GBP 6,783.0
(6 pages)
25 March 2019Appointment of Mr Paul Colin Handforth as a director on 25 March 2019 (2 pages)
27 February 2019Change of details for Michael John Connors as a person with significant control on 4 January 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
12 February 2019Termination of appointment of Michael John Connors as a director on 4 January 2019 (1 page)
21 December 2018Unaudited abridged accounts made up to 31 August 2018 (7 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
29 November 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (8 pages)
8 November 2016Partial exemption accounts made up to 31 August 2016 (5 pages)
8 November 2016Change of share class name or designation (2 pages)
8 November 2016Change of share class name or designation (2 pages)
8 November 2016Partial exemption accounts made up to 31 August 2016 (5 pages)
18 October 2016Registered office address changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd England to Unit 3 Lakeside Calder Island Way Wakefield WF2 7AW on 18 October 2016 (1 page)
18 October 2016Registered office address changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd England to Unit 3 Lakeside Calder Island Way Wakefield WF2 7AW on 18 October 2016 (1 page)
17 October 2016Registered office address changed from Calder House Healey Road Ossett West Yorkshire WF5 8LN to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 17 October 2016 (1 page)
17 October 2016Registered office address changed from Calder House Healey Road Ossett West Yorkshire WF5 8LN to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 17 October 2016 (1 page)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,066
(8 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,066
(8 pages)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,066
(8 pages)
9 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,066
(8 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 September 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 10,066
(4 pages)
30 September 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 10,066
(4 pages)
15 September 2014Change of share class name or designation (3 pages)
15 September 2014Change of share class name or designation (3 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,566
(8 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 5,566
(8 pages)
8 November 2013Cancellation of shares. Statement of capital on 8 November 2013
  • GBP 5,566.0
(5 pages)
8 November 2013Cancellation of shares. Statement of capital on 8 November 2013
  • GBP 5,566.0
(5 pages)
8 November 2013Purchase of own shares. (3 pages)
8 November 2013Cancellation of shares. Statement of capital on 8 November 2013
  • GBP 5,566.0
(5 pages)
8 November 2013Purchase of own shares. (3 pages)
11 June 2013Termination of appointment of Nicholas Jardine as a director (1 page)
11 June 2013Termination of appointment of Nicholas Jardine as a director (1 page)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
27 February 2012Termination of appointment of Paul Handforth as a director (1 page)
27 February 2012Termination of appointment of Paul Handforth as a director (1 page)
27 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
2 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (10 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (10 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 March 2010Director's details changed for Michael John Connors on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Nicholas John Jardine on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Michael John Connors on 1 October 2009 (2 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND United Kingdom (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Director's details changed for Christopher John Armistead on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Paul Colin Handforth on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Paul Colin Handforth on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Nicholas John Jardine on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Christopher John Armistead on 1 October 2009 (2 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Director's details changed for Christopher John Armistead on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Paul Colin Handforth on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Michael John Connors on 1 October 2009 (2 pages)
1 March 2010Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND United Kingdom (1 page)
1 March 2010Director's details changed for Nicholas John Jardine on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Nicholas John Jardine on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Paul Colin Handforth on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (9 pages)
1 March 2010Director's details changed for Christopher John Armistead on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Michael John Connors on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Paul Colin Handforth on 1 October 2009 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Christopher John Armistead on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Christopher John Armistead on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (9 pages)
1 March 2010Director's details changed for Nicholas John Jardine on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Michael John Connors on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Paul Colin Handforth on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Nicholas John Jardine on 1 October 2009 (2 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Director's details changed for Michael John Connors on 1 October 2009 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 March 2009Director appointed paul colin handforth (2 pages)
13 March 2009Director appointed paul colin handforth (2 pages)
2 March 2009Return made up to 27/02/09; full list of members (6 pages)
2 March 2009Return made up to 27/02/09; full list of members (6 pages)
20 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
10 March 2008Return made up to 27/02/08; full list of members (6 pages)
10 March 2008Return made up to 27/02/08; full list of members (6 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 June 2007Particulars of mortgage/charge (4 pages)
21 June 2007Particulars of mortgage/charge (4 pages)
9 May 2007Return made up to 27/02/07; full list of members (5 pages)
9 May 2007Return made up to 27/02/07; full list of members (5 pages)
30 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 August 2006Return made up to 27/02/06; full list of members (5 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 27/02/06; full list of members (5 pages)
2 August 2006Director's particulars changed (1 page)
1 November 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
1 November 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
22 September 2005Ad 15/06/05--------- £ si [email protected]=90 £ ic 10009/10099 (2 pages)
22 September 2005Ad 15/06/05--------- £ si [email protected]=90 £ ic 10009/10099 (2 pages)
22 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 September 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
18 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
16 March 2004Return made up to 27/02/04; full list of members (8 pages)
16 March 2004Return made up to 27/02/04; full list of members (8 pages)
24 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
24 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
26 March 2003Return made up to 27/02/03; full list of members (8 pages)
26 March 2003Return made up to 27/02/03; full list of members (8 pages)
12 November 2002Ad 06/04/02--------- £ si [email protected]=9 £ ic 10000/10009 (2 pages)
12 November 2002Nc inc already adjusted 06/04/02 (1 page)
12 November 2002Ad 06/04/02--------- £ si [email protected]=9 £ ic 10000/10009 (2 pages)
12 November 2002Nc inc already adjusted 06/04/02 (1 page)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
15 May 2002Accounts for a small company made up to 31 August 2001 (7 pages)
20 February 2002Return made up to 27/02/02; full list of members (7 pages)
20 February 2002Return made up to 27/02/02; full list of members (7 pages)
17 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
17 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
12 March 2001Return made up to 27/02/01; full list of members (7 pages)
12 March 2001Return made up to 27/02/01; full list of members (7 pages)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
19 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
19 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
24 February 2000Return made up to 27/02/00; full list of members (7 pages)
24 February 2000Return made up to 27/02/00; full list of members (7 pages)
28 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
28 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
23 March 1999Return made up to 27/02/99; full list of members (6 pages)
23 March 1999Return made up to 27/02/99; full list of members (6 pages)
24 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
4 March 1998Return made up to 27/02/98; full list of members (6 pages)
4 March 1998Return made up to 27/02/98; full list of members (6 pages)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/11/97
(1 page)
22 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/11/97
(1 page)
22 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/11/97
(1 page)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/11/97
(1 page)
11 July 1997Director's particulars changed (1 page)
11 July 1997Director's particulars changed (1 page)
30 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
30 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
3 April 1997Return made up to 27/02/97; full list of members (6 pages)
3 April 1997Return made up to 27/02/97; full list of members (6 pages)
11 November 1996Registered office changed on 11/11/96 from: 6 south parade wakefield WF1 1LR (1 page)
11 November 1996Registered office changed on 11/11/96 from: 6 south parade wakefield WF1 1LR (1 page)
30 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
30 April 1996Accounts for a small company made up to 31 August 1995 (6 pages)
23 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
23 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
14 March 1995Return made up to 27/02/95; full list of members (6 pages)
14 March 1995Return made up to 27/02/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)