Company NameDusters (Colchester) Limited
DirectorsMarianne Joyce Beaumont and Patrick Joseph Beaumont
Company StatusActive
Company Number04727698
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Marianne Joyce Beaumont
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Marlborough Drive
Sudbury
Suffolk
CO10 2PS
Secretary NameMrs Marianne Joyce Beaumont
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Marlborough Drive
Sudbury
Suffolk
CO10 2PS
Director NameMr Patrick Joseph Beaumont
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Second Floor
Nags Corner, Wiston Road
Nayland
Colchester
CO6 4LT
Director NameDavid Joseph Beaumont
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Marlborough Drive
Sudbury
Suffolk
CO10 2PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.dustersofcolchester.co.uk
Telephone01206 843430
Telephone regionColchester

Location

Registered Address6 Second Floor
Nags Corner, Wiston Road
Nayland
Colchester
CO6 4LT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishNayland-with-Wissington
WardNayland
Built Up AreaNayland

Shareholders

2 at £1Marianne Beaumont
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,840
Cash£8,030
Current Liabilities£47,636

Accounts

Latest Accounts31 March 2024 (4 weeks, 1 day ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 6 days from now)

Filing History

16 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
5 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
31 July 2020Registered office address changed from Unit C8 Seedbed & Business Centre Wyncolls Road Colchester CO4 9HT to 6 Second Floor Nags Corner, Wiston Road Nayland Colchester CO6 4LT on 31 July 2020 (1 page)
6 May 2020Appointment of Mr Patrick Joseph Beaumont as a director on 5 May 2020 (2 pages)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
21 February 2018Change of details for Mrs Marianne Joyce Beaumont as a person with significant control on 5 February 2018 (2 pages)
26 July 2017Change of details for Mrs Marianne Joyce Beaumont as a person with significant control on 25 July 2017 (2 pages)
26 July 2017Change of details for Mrs Marianne Joyce Beaumont as a person with significant control on 25 July 2017 (2 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
13 April 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
14 September 2010Termination of appointment of David Beaumont as a director (1 page)
14 September 2010Termination of appointment of David Beaumont as a director (1 page)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for David Joseph Beaumont on 9 April 2010 (2 pages)
14 April 2010Director's details changed for David Joseph Beaumont on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Marianne Joyce Beaumont on 9 April 2010 (2 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Marianne Joyce Beaumont on 9 April 2010 (2 pages)
14 April 2010Director's details changed for David Joseph Beaumont on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Marianne Joyce Beaumont on 9 April 2010 (2 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 May 2009Return made up to 09/04/09; full list of members (4 pages)
13 May 2009Return made up to 09/04/09; full list of members (4 pages)
6 May 2009Director's change of particulars / david beaumont / 25/06/2008 (1 page)
6 May 2009Director's change of particulars / david beaumont / 25/06/2008 (1 page)
6 May 2009Director and secretary's change of particulars / marianne beaumont / 25/06/2008 (1 page)
6 May 2009Director and secretary's change of particulars / marianne beaumont / 25/06/2008 (1 page)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 09/04/08; full list of members (4 pages)
14 April 2008Return made up to 09/04/08; full list of members (4 pages)
1 February 2008Registered office changed on 01/02/08 from: unit C9 seedbed & business centre wyncolls road colchester essex CO4 9HT (1 page)
1 February 2008Registered office changed on 01/02/08 from: unit C9 seedbed & business centre wyncolls road colchester essex CO4 9HT (1 page)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 May 2007Return made up to 09/04/07; no change of members (7 pages)
25 May 2007Return made up to 09/04/07; no change of members (7 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2006Registered office changed on 23/02/06 from: 62 lexden road colchester essex CO3 3SP (1 page)
23 February 2006Registered office changed on 23/02/06 from: 62 lexden road colchester essex CO3 3SP (1 page)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 May 2005Return made up to 09/04/05; full list of members (7 pages)
31 May 2005Return made up to 09/04/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 November 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 April 2004Return made up to 09/04/04; full list of members (7 pages)
27 April 2004Return made up to 09/04/04; full list of members (7 pages)
23 October 2003Ad 09/04/03--------- £ si 1@1 (2 pages)
23 October 2003Ad 09/04/03--------- £ si 1@1 (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Ad 09/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 May 2003Ad 09/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
9 April 2003Incorporation (16 pages)
9 April 2003Incorporation (16 pages)