Company NameBDG Design (Holdings) Limited
Company StatusActive
Company Number05942140
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Douglas Cudmore
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2006(same day as company formation)
RoleArchitectural Associate
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4JT
Director NameMr Gareth Vivian Bayliss
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
CO1 1QT
Director NameMr Simon Patrick Earl
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMiddleborough House 16 Middleborough
Colchester
CO1 1QT
Director NameMichael Andrew Withers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCivil Engineering Associate
Country of ResidenceUnited Kingdom
Correspondence Address9 Colchester Road
West Bergholt
Colchester
Essex
CO6 3JG
Director NameIan James Robinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleArchitectural Associate
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiltern Street
London
W1U 4JT
Secretary NameMichael Andrew Withers
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Colchester Road
West Bergholt
Colchester
Essex
CO6 3JG

Contact

Websitebdg-design.co.uk

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Alan Douglas Cudmore
50.00%
Ordinary
1 at £1Ian James Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£221,852
Cash£398
Current Liabilities£17,734

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Filing History

26 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
15 May 2023Second filing of Confirmation Statement dated 21 September 2021 (3 pages)
13 March 2023Termination of appointment of Simon Patrick Earl as a director on 28 February 2023 (1 page)
30 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
6 October 2021Confirmation statement made on 21 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/05/2023.
(4 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
2 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 100
(3 pages)
20 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
27 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
11 September 2018Appointment of Mr Gareth Vivian Bayliss as a director on 1 August 2018 (2 pages)
11 September 2018Appointment of Mr Simon Patrick Earl as a director on 1 August 2018 (2 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 January 2018Termination of appointment of Ian James Robinson as a director on 21 August 2015 (1 page)
30 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 March 2015Registered office address changed from 29 Southway Colchester Essex CO2 7BA to Middleborough House 16 Middleborough Colchester CO1 1QT on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 29 Southway Colchester Essex CO2 7BA to Middleborough House 16 Middleborough Colchester CO1 1QT on 10 March 2015 (1 page)
4 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 2
(4 pages)
4 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 2
(4 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 2
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (4 pages)
23 October 2013Annual return made up to 21 September 2013 with a full list of shareholders (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 October 2012Director's details changed for Alan Douglas Cudmore on 1 September 2012 (2 pages)
1 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
1 October 2012Director's details changed for Alan Douglas Cudmore on 1 September 2012 (2 pages)
1 October 2012Director's details changed for Ian James Robinson on 1 September 2012 (2 pages)
1 October 2012Director's details changed for Ian James Robinson on 1 September 2012 (2 pages)
1 October 2012Director's details changed for Alan Douglas Cudmore on 1 September 2012 (2 pages)
1 October 2012Director's details changed for Ian James Robinson on 1 September 2012 (2 pages)
8 June 2012Registered office address changed from Anglia House, North Station Road Colchester Essex CO1 1SB on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from Anglia House, North Station Road Colchester Essex CO1 1SB on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from Anglia House, North Station Road Colchester Essex CO1 1SB on 8 June 2012 (2 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
3 May 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
15 October 2010Director's details changed for Ian James Robinson on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Ian James Robinson on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Ian James Robinson on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Ian James Robinson on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Alan Douglas Cudmore on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Alan Douglas Cudmore on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Alan Douglas Cudmore on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Ian James Robinson on 1 September 2010 (2 pages)
8 October 2010Director's details changed for Ian James Robinson on 1 September 2010 (2 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
4 November 2009Director's details changed for Ian James Robinson on 26 October 2009 (2 pages)
4 November 2009Director's details changed for Alan Douglas Cudmore on 26 October 2009 (2 pages)
4 November 2009Director's details changed for Ian James Robinson on 26 October 2009 (2 pages)
4 November 2009Director's details changed for Alan Douglas Cudmore on 26 October 2009 (2 pages)
25 September 2009Return made up to 21/09/09; full list of members (4 pages)
25 September 2009Return made up to 21/09/09; full list of members (4 pages)
2 July 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
2 July 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 May 2009Appointment terminated director and secretary michael withers (1 page)
1 May 2009Gbp ic 3/2\06/03/09\gbp sr 1@1=1\ (2 pages)
1 May 2009Gbp ic 3/2\06/03/09\gbp sr 1@1=1\ (2 pages)
1 May 2009Appointment terminated director and secretary michael withers (1 page)
23 September 2008Return made up to 21/09/08; full list of members (4 pages)
23 September 2008Return made up to 21/09/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 October 2007Return made up to 21/09/07; full list of members (3 pages)
29 October 2007Return made up to 21/09/07; full list of members (3 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
21 September 2006Incorporation (18 pages)
21 September 2006Incorporation (18 pages)