Company NameWeddings By Design (EA) Ltd
Company StatusActive
Company Number08196157
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Julie Lesley Ann Macrae
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Short Wyre Street
Colchester
Essex
CO1 1LN
Director NameMs Lyndsey Joy Isobel Ives
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(10 years, 8 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Short Wyre Street
Colchester
Essex
CO1 1LN
Director NameMrs Joanne Louise Smith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(10 years, 8 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Short Wyre Street
Colchester
Essex
CO1 1LN
Director NameFelicity Alice Fuller
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Headgate
Colchester
CO1 1NT
Director NameMr Dean Richard Phillips
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Headgate
Colchester
CO1 1NT
Director NameMr Dean Richard Phillips
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSanta Maria Anchor Lane, The Heath
Dedham
Colchester
Essex
CO7 6BX

Contact

Telephone01206 737750
Telephone regionColchester

Location

Registered Address16 Short Wyre Street
Colchester
Essex
CO1 1LN
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£62,999
Cash£7,063
Current Liabilities£145,919

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

12 November 2012Delivered on: 20 November 2012
Persons entitled: Strulestone Limited

Classification: Rent deposit deed
Secured details: £4,950 due or to become due.
Particulars: Rent deposit account see image for full details.
Outstanding
12 November 2012Delivered on: 20 November 2012
Persons entitled: Strulestone Limited

Classification: Rent deposit deed
Secured details: £3,300 due or to become due.
Particulars: Rent deposit account see image for full details.
Outstanding

Filing History

22 November 2023Register inspection address has been changed from Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX England to 1 London Road Ipswich IP1 2HA (1 page)
22 November 2023Change of details for Mrs Julie Lesley Ann Macrae as a person with significant control on 22 November 2023 (2 pages)
22 November 2023Director's details changed for Mrs Julie Lesley Ann Macrae on 22 November 2023 (2 pages)
9 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
3 May 2023Appointment of Mrs Joanne Louise Smith as a director on 3 May 2023 (2 pages)
3 May 2023Appointment of Ms Lyndsey Joy Isobel Ives as a director on 3 May 2023 (2 pages)
13 January 2023Register inspection address has been changed to Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX (1 page)
13 January 2023Register(s) moved to registered inspection location Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX (1 page)
21 December 2022Registered office address changed from Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX United Kingdom to 16 Short Wyre Street Colchester Essex CO1 1LN on 21 December 2022 (1 page)
26 October 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
5 September 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
15 July 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
3 November 2021Termination of appointment of Dean Richard Phillips as a director on 27 October 2021 (1 page)
15 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
28 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
16 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
23 September 2018Satisfaction of charge 1 in full (1 page)
23 September 2018Satisfaction of charge 2 in full (1 page)
17 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
18 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
13 September 2017Appointment of Mr Dean Richard Phillips as a director on 4 August 2017 (2 pages)
13 September 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 133
(3 pages)
13 September 2017Appointment of Mr Dean Richard Phillips as a director on 4 August 2017 (2 pages)
13 September 2017Statement of capital following an allotment of shares on 4 August 2017
  • GBP 133
(3 pages)
24 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
22 February 2016Registered office address changed from C/O the Letting Shop 2-4 Headgate Colchester CO1 1NT to Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX on 22 February 2016 (1 page)
22 February 2016Registered office address changed from C/O the Letting Shop 2-4 Headgate Colchester CO1 1NT to Santa Maria Anchor Lane, the Heath Dedham Colchester Essex CO7 6BX on 22 February 2016 (1 page)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 January 2016Termination of appointment of Dean Richard Phillips as a director on 19 January 2016 (1 page)
20 January 2016Termination of appointment of Dean Richard Phillips as a director on 19 January 2016 (1 page)
15 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 October 2014Termination of appointment of Felicity Alice Fuller as a director on 15 September 2014 (1 page)
10 October 2014Termination of appointment of Felicity Alice Fuller as a director on 15 September 2014 (1 page)
10 October 2014Appointment of Mr Dean Richard Phillips as a director on 15 September 2014 (2 pages)
10 October 2014Appointment of Mr Dean Richard Phillips as a director on 15 September 2014 (2 pages)
8 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 October 2012Appointment of Felicity Alice Fuller as a director (2 pages)
22 October 2012Appointment of Felicity Alice Fuller as a director (2 pages)
13 September 2012Registered office address changed from 17 St. Botolphs Street Colchester Essex CO2 7DU United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 17 St. Botolphs Street Colchester Essex CO2 7DU United Kingdom on 13 September 2012 (1 page)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)