Leebotwood
Shropshire
SY5 7BG
Wales
Director Name | Mr Pascoe Needle |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2006(12 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 38 Mayfly Way Evolve Ardleigh Essex CO7 7WX |
Director Name | Mr Christopher Mark Ager |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 38 Mayfly Way Evolve Ardleigh Essex CO7 7WX |
Director Name | Mr Lee Robert Bailey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Project Manager & Surveyor |
Correspondence Address | 6 Roxburgh Avenue Upminster Essex RM14 3BA |
Director Name | Mr Mark David Freeman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Construction Project Manager |
Correspondence Address | 28 Vanessa Drive Wivenhoe Colchester Essex CO7 9PB |
Secretary Name | Mr Mark David Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Construction Project Manager |
Correspondence Address | 28 Vanessa Drive Wivenhoe Colchester Essex CO7 9PB |
Director Name | John Payne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 May 1995) |
Role | Interior Designer |
Correspondence Address | 13 Laburnum Grove Woodbridge Road Moseley Birmingham B13 8EL |
Director Name | Mrs Frances Mary Raybould |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 March 2004) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount Castle Hill All Stretton Church Stretton Shropshire SY6 6JX Wales |
Secretary Name | Mrs Frances Mary Raybould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 March 2004) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount Castle Hill All Stretton Church Stretton Shropshire SY6 6JX Wales |
Director Name | Mr Nicholas Francis Fisher |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 October 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 95 Copthorne Road Shrewsbury Shropshire SY3 8ND Wales |
Director Name | Mr Andrew Clinton Balshaw |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2005) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 19 Armoury Gardens Shrewsbury Shropshire SY2 6PH Wales |
Director Name | Ian Michael Matthews |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 May 2006) |
Role | Design Consultant |
Correspondence Address | 23 Acton Burnell Shrewsbury Shropshire SY5 7PQ Wales |
Director Name | Simon Charles Russell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2003(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2009) |
Role | Designer |
Correspondence Address | 70 Leyburn Avenue Copthorne Shrewsbury Shropshire SY3 8TB Wales |
Secretary Name | Mr Nicholas Francis Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Copthorne Road Shrewsbury Shropshire SY3 8ND Wales |
Director Name | Gillian Catherine Walker |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 March 2009) |
Role | Office Manager |
Correspondence Address | Cotswold Tinkers Lane Brewood Staffordshire ST19 9DD |
Secretary Name | Gillian Catherine Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2009) |
Role | Office Manager |
Correspondence Address | Cotswold Tinkers Lane Brewood Staffordshire ST19 9DD |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | thinkidea.co.uk |
---|---|
Telephone | 01743 719070 |
Telephone region | Shrewsbury |
Registered Address | 38 Mayfly Way Evolve Ardleigh Essex CO7 7WX |
---|---|
Address Matches | Over 50 other UK companies use this postal address |
200 at £1 | Mrs Sylvia Grove 8.70% Ordinary B |
---|---|
140 at £1 | Mr Adrian Clews 6.09% Ordinary B |
110 at £1 | Mr Nick Cooper 4.78% Ordinary B |
110 at £1 | Mr Robin Clarke 4.78% Ordinary B |
105 at £1 | Mr Kevin Hercock 4.57% Ordinary B |
95 at £1 | Chris Ager 4.13% Ordinary B |
95 at £1 | Mrs Amber Meredith-jones 4.13% Ordinary B |
80 at £1 | Mrs Hayley Hall 3.48% Ordinary B |
78 at £1 | Mr William John Dunne 3.39% Ordinary A |
62 at £1 | Miss Sam Baker 2.70% Ordinary B |
50 at £1 | Emily Harding 2.17% Ordinary B |
50 at £1 | Richard Adams 2.17% Ordinary B |
350 at £1 | William John Dunne 15.22% Ordinary B |
335 at £1 | Christine Linda Dunne 14.57% Ordinary B |
230 at £1 | Mr Pascoe Needle 10.00% Ordinary B |
40 at £1 | Christine Linda Dunne 1.74% Ordinary A |
40 at £1 | Mr Nathan Morris 1.74% Ordinary B |
- | OTHER 1.74% - |
35 at £1 | James Elgar 1.52% Ordinary B |
35 at £1 | Richard Woolland 1.52% Ordinary B |
20 at £1 | R.j. Dunsford 0.87% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,626,025 |
Cash | £1,328,642 |
Current Liabilities | £315,658 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 April 2024 (4 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
16 June 1997 | Delivered on: 19 June 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
29 August 2023 | Confirmation statement made on 31 July 2023 with updates (7 pages) |
---|---|
23 August 2023 | Statement of capital following an allotment of shares on 1 December 2022
|
15 May 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
18 August 2022 | Confirmation statement made on 31 July 2022 with updates (6 pages) |
10 June 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
18 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
10 September 2020 | Confirmation statement made on 31 July 2020 with updates (6 pages) |
9 September 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
22 June 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 31 July 2019 with updates (6 pages) |
19 August 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
28 August 2018 | Confirmation statement made on 31 July 2018 with updates (7 pages) |
28 August 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
15 August 2017 | Confirmation statement made on 31 July 2017 with updates (7 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
15 August 2017 | Confirmation statement made on 31 July 2017 with updates (7 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
26 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
25 August 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
25 August 2016 | Statement of capital following an allotment of shares on 30 November 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Statement of capital following an allotment of shares on 30 November 2014
|
26 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Appointment of Mr Chris Ager as a director (2 pages) |
9 August 2012 | Appointment of Mr Chris Ager as a director (2 pages) |
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Pascoe Needle on 18 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Pascoe Needle on 18 June 2010 (2 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Pascoe Needle on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Pascoe Needle on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Pascoe Needle on 1 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
17 March 2009 | Appointment terminated director gillian walker (1 page) |
17 March 2009 | Appointment terminated secretary gillian walker (1 page) |
17 March 2009 | Appointment terminated director simon russell (1 page) |
17 March 2009 | Appointment terminated secretary gillian walker (1 page) |
17 March 2009 | Appointment terminated director gillian walker (1 page) |
17 March 2009 | Appointment terminated director simon russell (1 page) |
3 March 2009 | Return made up to 01/02/09; full list of members (6 pages) |
3 March 2009 | Return made up to 01/02/09; full list of members (6 pages) |
16 January 2009 | Gbp ic 146/118\11/11/08\gbp sr 28@1=28\ (1 page) |
16 January 2009 | Gbp ic 146/118\11/11/08\gbp sr 28@1=28\ (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 July 2008 | Company name changed idea architects and design consultants LIMITED\certificate issued on 30/07/08 (2 pages) |
30 July 2008 | Company name changed idea architects and design consultants LIMITED\certificate issued on 30/07/08 (2 pages) |
29 April 2008 | Return made up to 01/02/08; full list of members (5 pages) |
29 April 2008 | Return made up to 01/02/08; full list of members (5 pages) |
17 April 2008 | Memorandum and Articles of Association (8 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
17 April 2008 | Memorandum and Articles of Association (8 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 01/02/07; full list of members (3 pages) |
22 December 2006 | Secretary resigned;director resigned (1 page) |
22 December 2006 | Secretary resigned;director resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 01/02/06; full list of members
|
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 April 2006 | Return made up to 01/02/06; full list of members
|
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Director resigned (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Return made up to 01/02/05; full list of members
|
1 July 2005 | Return made up to 01/02/05; full list of members
|
1 July 2005 | Director's particulars changed (1 page) |
22 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
12 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
12 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | Secretary resigned;director resigned (1 page) |
7 April 2004 | New secretary appointed (2 pages) |
7 February 2004 | Return made up to 01/02/04; full list of members (11 pages) |
7 February 2004 | Return made up to 01/02/04; full list of members (11 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
22 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
28 August 2003 | Ad 13/07/03--------- £ si 53@1=53 £ ic 100/153 (2 pages) |
28 August 2003 | Ad 13/07/03--------- £ si 53@1=53 £ ic 100/153 (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
5 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
5 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
14 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
14 February 2002 | Return made up to 01/02/02; full list of members (7 pages) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Ad 01/07/01--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
30 August 2001 | Ad 01/07/01--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
30 August 2001 | Director's particulars changed (1 page) |
13 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
13 March 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
13 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
13 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
29 December 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
28 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
28 March 2000 | Return made up to 01/02/00; full list of members (7 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
29 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
11 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
3 August 1998 | Company name changed idea design consultants LTD\certificate issued on 04/08/98 (2 pages) |
3 August 1998 | Company name changed idea design consultants LTD\certificate issued on 04/08/98 (2 pages) |
16 June 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
16 June 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
14 April 1998 | Return made up to 01/02/98; change of members (6 pages) |
14 April 1998 | Return made up to 01/02/98; change of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
18 December 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
1 December 1997 | New secretary appointed;new director appointed (2 pages) |
1 December 1997 | Secretary resigned;director resigned (1 page) |
1 December 1997 | New secretary appointed;new director appointed (2 pages) |
1 December 1997 | Secretary resigned;director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
17 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
23 December 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
23 December 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
6 December 1996 | Company name changed apex planning and design LIMITED\certificate issued on 09/12/96 (2 pages) |
6 December 1996 | Company name changed apex planning and design LIMITED\certificate issued on 09/12/96 (2 pages) |
1 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
1 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
21 February 1996 | Director resigned (1 page) |
21 February 1996 | Director resigned (1 page) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |