Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SQUARE ONE DESIGN SUPPLY LIMITED
Company Information for

SQUARE ONE DESIGN SUPPLY LIMITED

78 DRAYCOTT, CAM, DURSLEY, GLOUCESTERSHIRE, GL11 5DH,
Company Registration Number
03268278
Private Limited Company
Active

Company Overview

About Square One Design Supply Ltd
SQUARE ONE DESIGN SUPPLY LIMITED was founded on 1996-10-24 and has its registered office in Dursley. The organisation's status is listed as "Active". Square One Design Supply Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SQUARE ONE DESIGN SUPPLY LIMITED
 
Legal Registered Office
78 DRAYCOTT
CAM
DURSLEY
GLOUCESTERSHIRE
GL11 5DH
Other companies in GL5
 
Filing Information
Company Number 03268278
Company ID Number 03268278
Date formed 1996-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB682411933  
Last Datalog update: 2023-11-06 08:29:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SQUARE ONE DESIGN SUPPLY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SQUARE ONE DESIGN SUPPLY LIMITED

Current Directors
Officer Role Date Appointed
IAN GERARD BARWICK
Company Secretary 2006-09-12
MICHAEL KEVIN KEENAN
Director 2014-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES HUNT
Director 1996-10-31 2014-04-05
DENISE HUNT
Company Secretary 1996-10-31 2006-09-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-10-24 1996-10-31
INSTANT COMPANIES LIMITED
Nominated Director 1996-10-24 1996-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GERARD BARWICK BRILLIANT DISGUISE LTD Company Secretary 2009-07-23 CURRENT 2009-07-23 Active - Proposal to Strike off
IAN GERARD BARWICK MONTAGUE FINE & RARE WINES LTD Company Secretary 2009-03-19 CURRENT 2009-03-19 Active
IAN GERARD BARWICK NUNO BENTO LTD Company Secretary 2009-02-24 CURRENT 2009-02-24 Active
IAN GERARD BARWICK THE LONDON STEINER KINDERGARTEN TRAINING COMPANY LTD Company Secretary 2008-12-12 CURRENT 2008-12-12 Active
IAN GERARD BARWICK ANNA HAWROT LTD Company Secretary 2008-10-01 CURRENT 2008-10-01 Active
IAN GERARD BARWICK THE TRIGGER BUSINESS LTD Company Secretary 2008-09-12 CURRENT 2008-09-12 Active
IAN GERARD BARWICK PERSEPHONE COLLEGE UK LTD Company Secretary 2008-08-27 CURRENT 2008-08-27 Active - Proposal to Strike off
IAN GERARD BARWICK STAR ANISE ARTS CAFE LTD Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
IAN GERARD BARWICK JAN FISCHER LTD Company Secretary 2007-09-04 CURRENT 2007-09-04 Dissolved 2013-12-17
IAN GERARD BARWICK EMPIRE WEBSITES LTD Company Secretary 2007-07-24 CURRENT 2007-07-24 Dissolved 2013-09-03
IAN GERARD BARWICK STRIKEHELM LIMITED Company Secretary 2007-04-23 CURRENT 1989-05-03 Active
IAN GERARD BARWICK FROME PRINTING COMPANY LTD Company Secretary 2007-03-28 CURRENT 2007-03-28 Active
IAN GERARD BARWICK WESTGATE CREATIONS LTD Company Secretary 2006-12-15 CURRENT 2006-12-15 Active
IAN GERARD BARWICK C BURFORD TAXIS LTD Company Secretary 2006-10-03 CURRENT 2006-10-03 Active
IAN GERARD BARWICK JOHN QUINN PLUMBING LTD Company Secretary 2006-09-13 CURRENT 2006-09-13 Dissolved 2014-10-21
IAN GERARD BARWICK HARROWGATE SYSTEMS LIMITED Company Secretary 2006-06-27 CURRENT 1997-06-24 Active
IAN GERARD BARWICK JASON FORD ACTIVE HEALTH CLINIC LTD Company Secretary 2006-05-25 CURRENT 2006-05-25 Active
IAN GERARD BARWICK RAKFIX LTD Company Secretary 2006-05-15 CURRENT 2006-05-15 Active
IAN GERARD BARWICK HENRICH HLOCKY LTD Company Secretary 2006-05-02 CURRENT 2006-05-02 Active
IAN GERARD BARWICK CREATIVE DREAMING LTD Company Secretary 2006-04-28 CURRENT 1999-07-26 Active
IAN GERARD BARWICK HOLLAND PLASTERING LTD Company Secretary 2006-04-24 CURRENT 2006-04-24 Active
IAN GERARD BARWICK S & J COOPER LTD Company Secretary 2006-03-22 CURRENT 2006-03-22 Active
IAN GERARD BARWICK SANGO CONSULTING LTD Company Secretary 2006-02-20 CURRENT 2006-02-20 Active
IAN GERARD BARWICK SARAH CONNOLLY LTD Company Secretary 2006-02-06 CURRENT 2006-02-06 Active - Proposal to Strike off
IAN GERARD BARWICK MARLYN HOME SERVICES LTD Company Secretary 2006-01-17 CURRENT 2006-01-17 Active - Proposal to Strike off
IAN GERARD BARWICK PARK LANE CONSTRUCTION 2006 LIMITED Company Secretary 2005-12-15 CURRENT 2005-12-15 Active
IAN GERARD BARWICK ALAN KNIGHT ESTIMATING & SURVEYING LTD Company Secretary 2005-09-15 CURRENT 2005-09-15 Active
IAN GERARD BARWICK I DO BELIEVE LIMITED Company Secretary 2005-09-01 CURRENT 2004-08-19 Liquidation
IAN GERARD BARWICK ANDY PICKERSGILL LTD Company Secretary 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
IAN GERARD BARWICK C C & I LTD Company Secretary 2005-05-04 CURRENT 2005-05-04 Active
IAN GERARD BARWICK G & S ASHENFORD LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-06 Active
IAN GERARD BARWICK SEMTEX LTD Company Secretary 2003-12-05 CURRENT 2003-12-05 Dissolved 2017-09-19
IAN GERARD BARWICK ENVIRONMENTAL VISAGE LTD Company Secretary 2003-09-22 CURRENT 2003-09-22 Active
IAN GERARD BARWICK FROME TAXIS LTD Company Secretary 2003-09-12 CURRENT 2003-09-12 Dissolved 2017-05-02
IAN GERARD BARWICK AZTEC ROADWAYS LTD Company Secretary 2003-04-23 CURRENT 2003-04-23 Active
IAN GERARD BARWICK IT SMART LTD Company Secretary 2001-06-07 CURRENT 2001-06-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-1731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2731/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-10-21AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-31AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM C/O Gerard & Co 10a John Street Stroud Gloucestershire GL5 2HA
2019-10-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-12-13AP03Appointment of Mr Daniel Francis Tarr as company secretary on 2018-12-07
2018-12-13TM02Termination of appointment of Ian Gerard Barwick on 2018-12-07
2018-12-13AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-09-29AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-28AR0124/10/15 ANNUAL RETURN FULL LIST
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-27AR0124/10/14 ANNUAL RETURN FULL LIST
2014-10-27AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30AP01DIRECTOR APPOINTED MR MICHAEL KEVIN KEENAN
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUNT
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-25AR0124/10/13 ANNUAL RETURN FULL LIST
2013-10-24AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-01AR0124/10/12 ANNUAL RETURN FULL LIST
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0124/10/11 ANNUAL RETURN FULL LIST
2011-10-14AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-28AR0124/10/10 ANNUAL RETURN FULL LIST
2010-10-28AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/10 FROM the Painswick Inn, Gloucester Street, Stroud Gloucestershire GL5 1QG
2009-11-03AR0124/10/09 ANNUAL RETURN FULL LIST
2009-10-07AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-07-07AA31/01/08 TOTAL EXEMPTION SMALL
2007-10-30363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2006-11-06363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: UNIT 1A BW ESTATES OLD MIXON CRESCENT WESTON SUPER MARE BS24 9BA
2006-09-22288aNEW SECRETARY APPOINTED
2006-09-22288bSECRETARY RESIGNED
2006-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2005-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/05
2005-10-26363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2004-12-22363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2003-11-27363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2002-11-01363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2001-11-01363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2000-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-07363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/01/00
1999-11-21363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-08-04AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-11-24363sRETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/01/98
1997-11-19363sRETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS
1997-02-11225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/01/98
1997-02-1188(2)RAD 31/10/96--------- £ SI 998@1=998 £ IC 2/1000
1996-12-02(W)ELRESS252 DISP LAYING ACC 31/10/96
1996-12-02(W)ELRESS386 DIS APP AUDS 31/10/96
1996-12-02(W)ELRESS366A DISP HOLDING AGM 31/10/96
1996-11-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-11-21CERTNMCOMPANY NAME CHANGED AEROTENDER LIMITED CERTIFICATE ISSUED ON 22/11/96
1996-11-20288bDIRECTOR RESIGNED
1996-11-20288aNEW SECRETARY APPOINTED
1996-11-20288aNEW DIRECTOR APPOINTED
1996-11-20287REGISTERED OFFICE CHANGED ON 20/11/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1996-11-20288bSECRETARY RESIGNED
1996-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities



Licences & Regulatory approval
We could not find any licences issued to SQUARE ONE DESIGN SUPPLY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SQUARE ONE DESIGN SUPPLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SQUARE ONE DESIGN SUPPLY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.899
MortgagesNumMortOutstanding1.499
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.409

This shows the max and average number of mortgages for companies with the same SIC code of 22220 - Manufacture of plastic packing goods

Creditors
Creditors Due Within One Year 2013-01-31 £ 46,351
Creditors Due Within One Year 2012-01-31 £ 40,933

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SQUARE ONE DESIGN SUPPLY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 1,000
Called Up Share Capital 2012-01-31 £ 1,000
Cash Bank In Hand 2013-01-31 £ 11,403
Cash Bank In Hand 2012-01-31 £ 3,465
Current Assets 2013-01-31 £ 69,139
Current Assets 2012-01-31 £ 52,634
Debtors 2013-01-31 £ 53,376
Debtors 2012-01-31 £ 45,066
Shareholder Funds 2013-01-31 £ 29,535
Shareholder Funds 2012-01-31 £ 20,696
Stocks Inventory 2013-01-31 £ 4,360
Stocks Inventory 2012-01-31 £ 4,103
Tangible Fixed Assets 2013-01-31 £ 6,747
Tangible Fixed Assets 2012-01-31 £ 8,995

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SQUARE ONE DESIGN SUPPLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SQUARE ONE DESIGN SUPPLY LIMITED
Trademarks
We have not found any records of SQUARE ONE DESIGN SUPPLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SQUARE ONE DESIGN SUPPLY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22220 - Manufacture of plastic packing goods) as SQUARE ONE DESIGN SUPPLY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SQUARE ONE DESIGN SUPPLY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SQUARE ONE DESIGN SUPPLY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SQUARE ONE DESIGN SUPPLY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.