Diane Harrison Designs Limited

General information

Name:

Diane Harrison Designs Ltd

Office Address:

The Workshop 4 Wood Street SK8 1AQ Cheadle

Number: 02101465

Incorporation date: 1987-02-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates under the name of Diane Harrison Designs Limited. The firm was founded thirty seven years ago and was registered under 02101465 as the registration number. The registered office of this company is located in Cheadle. You can reach them at The Workshop, 4 Wood Street. It has been on the market under three different names. The company's first official name, Diane Harrison Designs, was switched on 20th April 2007 to Rogue Workshop. The current name, in use since 2012, is Diane Harrison Designs Limited. The enterprise's Standard Industrial Classification Code is 46160 and their NACE code stands for Agents involved in the sale of textiles, clothing, fur, footwear and leather goods. Diane Harrison Designs Ltd released its account information for the period that ended on Wednesday 31st August 2022. The firm's most recent confirmation statement was released on Monday 31st October 2022.

At the moment, the directors officially appointed by this particular company are as follow: Tristan G. chosen to lead the company thirty three years ago and Diane G. chosen to lead the company in 1991 in October.

  • Previous company's names
  • Diane Harrison Designs Limited 2012-01-03
  • Rogue Workshop Limited 2007-04-20
  • Diane Harrison Designs Ltd 1987-02-19

Financial data based on annual reports

Company staff

Tristan G.

Role: Secretary

Appointed: 11 March 1993

Latest update: 19 March 2024

Tristan G.

Role: Director

Appointed: 31 October 1991

Latest update: 19 March 2024

Diane G.

Role: Director

Appointed: 31 October 1991

Latest update: 19 March 2024

People with significant control

Executives with significant control over the firm are: Tristan G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Diane G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tristan G.
Notified on 1 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Diane G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 November 2023
Confirmation statement last made up date 31 October 2022
Annual Accounts 20 December 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 20 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-09-01
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 6 November 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 22 December 2014
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to August 31, 2022 (AA)
filed on: 24th, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Harts Limited

Address:

Westminster House 10 Westminster Road

Post code:

SK10 1BX

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 46160 : Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
37
Company Age

Similar companies nearby

Closest companies