Feering
Essex
CO5 9LP
Director Name | Mr Robin Sutherland Shephard-Blandy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Secretary Name | Mr Andrew Raymond Wales |
---|---|
Status | Current |
Appointed | 01 February 2016(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
Director Name | Mr Benedict Denis Payne |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Beche Road Colchester Essex CO2 7LS |
Secretary Name | Denis Winfred Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Impington Lane Impington Cambridge Cambridgeshire CB4 9NJ |
Website | illuminatedesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 709694 |
Telephone region | Colchester |
Registered Address | The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Benedict Denis Payne 34.00% Ordinary |
---|---|
34 at £1 | Robin Sutherland Shephard-blandy 34.00% Ordinary |
32 at £1 | Andrew Raymond Wales 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,961 |
Cash | £20,764 |
Current Liabilities | £203,988 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
25 November 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
---|---|
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (5 pages) |
12 August 2020 | Director's details changed for Mr Robin Sutherland Shephard-Blandy on 6 July 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with updates (5 pages) |
29 November 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with updates (5 pages) |
20 November 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
16 November 2017 | Director's details changed for Mr Andrew Raymond Wales on 16 November 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Andrew Raymond Wales on 16 November 2017 (2 pages) |
14 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 82C East Hill Colchester CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2 June 2017 (1 page) |
2 June 2017 | Registered office address changed from 82C East Hill Colchester CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2 June 2017 (1 page) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
10 February 2016 | Appointment of Mr Andrew Raymond Wales as a secretary on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Denis Winfred Payne as a secretary on 1 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Denis Winfred Payne as a secretary on 1 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Benedict Denis Payne as a director on 1 February 2016 (1 page) |
10 February 2016 | Appointment of Mr Andrew Raymond Wales as a secretary on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Benedict Denis Payne as a director on 1 February 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
15 April 2015 | Director's details changed for Mr Andrew Raymond Wales on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Andrew Raymond Wales on 15 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from Rutland House, Minerva Business Park, Lynch Wood Peterborough PE2 6PZ to 82C East Hill Colchester CO1 2QW on 15 April 2015 (1 page) |
15 April 2015 | Director's details changed for Mr Robin Sutherland Shephard-Blandy on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Robin Sutherland Shephard-Blandy on 15 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from Rutland House, Minerva Business Park, Lynch Wood Peterborough PE2 6PZ to 82C East Hill Colchester CO1 2QW on 15 April 2015 (1 page) |
18 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
24 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 February 2012 | Appointment of Mr Robin Sutherland Shephard-Blandy as a director (2 pages) |
20 February 2012 | Appointment of Mr Robin Sutherland Shephard-Blandy as a director (2 pages) |
20 February 2012 | Appointment of Mr Andrew Raymond Wales as a director (2 pages) |
20 February 2012 | Appointment of Mr Andrew Raymond Wales as a director (2 pages) |
20 December 2011 | Director's details changed for Mr Benedict Denis Payne on 28 October 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Benedict Denis Payne on 28 October 2011 (2 pages) |
23 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 August 2010 | Director's details changed for Benedict Denis Payne on 1 May 2010 (3 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Benedict Denis Payne on 1 May 2010 (3 pages) |
24 August 2010 | Director's details changed for Benedict Denis Payne on 1 May 2010 (3 pages) |
24 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
25 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 23/08/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
23 August 2005 | Incorporation (11 pages) |
23 August 2005 | Incorporation (11 pages) |