BDG DESIGN (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BDG DESIGN (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05942140

Incorporation date

21/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Middleborough House, 16 Middleborough, Colchester CO1 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2006)
dot icon08/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon28/10/2025
Confirmation statement made on 2025-09-21 with updates
dot icon28/10/2025
Director's details changed for Mr Gareth Vivian Bayliss on 2025-10-28
dot icon28/10/2025
Change of details for Mr Gareth Vivian Bayliss as a person with significant control on 2025-10-28
dot icon30/09/2025
Director's details changed for Mr Gareth Vivian Bayliss on 2025-09-30
dot icon30/09/2025
Cessation of Gareth Bayliss as a person with significant control on 2025-09-21
dot icon30/09/2025
Notification of Gareth Vivian Bayliss as a person with significant control on 2025-09-21
dot icon08/08/2025
Purchase of own shares.
dot icon04/08/2025
Termination of appointment of Alan Douglas Cudmore as a director on 2025-08-01
dot icon04/08/2025
Cessation of Alan Douglas Cudmore as a person with significant control on 2025-08-01
dot icon04/08/2025
Notification of Gareth Bayliss as a person with significant control on 2025-08-01
dot icon17/07/2025
Cancellation of shares. Statement of capital on 2025-03-20
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/10/2024
Second filing of Confirmation Statement dated 2023-09-21
dot icon29/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/05/2023
Second filing of Confirmation Statement dated 2021-09-21
dot icon13/03/2023
Termination of appointment of Simon Patrick Earl as a director on 2023-02-28
dot icon30/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon20/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon11/09/2018
Appointment of Mr Gareth Vivian Bayliss as a director on 2018-08-01
dot icon11/09/2018
Appointment of Mr Simon Patrick Earl as a director on 2018-08-01
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/01/2018
Termination of appointment of Ian James Robinson as a director on 2015-08-21
dot icon30/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/03/2015
Registered office address changed from 29 Southway Colchester Essex CO2 7BA to Middleborough House 16 Middleborough Colchester CO1 1QT on 2015-03-10
dot icon04/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-04-15
dot icon23/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon01/10/2012
Director's details changed for Ian James Robinson on 2012-09-01
dot icon01/10/2012
Director's details changed for Alan Douglas Cudmore on 2012-09-01
dot icon08/06/2012
Registered office address changed from Anglia House, North Station Road Colchester Essex CO1 1SB on 2012-06-08
dot icon07/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/10/2010
Director's details changed for Ian James Robinson on 2010-09-01
dot icon15/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon08/10/2010
Director's details changed for Alan Douglas Cudmore on 2010-09-01
dot icon08/10/2010
Director's details changed for Ian James Robinson on 2010-09-01
dot icon22/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon04/11/2009
Director's details changed for Alan Douglas Cudmore on 2009-10-26
dot icon04/11/2009
Director's details changed for Ian James Robinson on 2009-10-26
dot icon25/09/2009
Return made up to 21/09/09; full list of members
dot icon02/07/2009
Resolutions
dot icon02/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon01/05/2009
Gbp ic 3/2\06/03/09\gbp sr 1@1=1\
dot icon01/05/2009
Appointment terminated director and secretary michael withers
dot icon23/09/2008
Return made up to 21/09/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/10/2007
Return made up to 21/09/07; full list of members
dot icon05/01/2007
Director's particulars changed
dot icon21/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£189.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
214.68K
-
0.00
189.00
-
2022
0
214.68K
-
0.00
189.00
-
2022
0
214.68K
-
0.00
189.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

214.68K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

189.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cudmore, Alan Douglas
Director
21/09/2006 - 01/08/2025
6
Withers, Michael Andrew
Director
21/09/2006 - 06/03/2009
5
Robinson, Ian James
Director
21/09/2006 - 21/08/2015
2
Withers, Michael Andrew
Secretary
21/09/2006 - 06/03/2009
1
Earl, Simon Patrick
Director
01/08/2018 - 28/02/2023
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BDG DESIGN (HOLDINGS) LIMITED

BDG DESIGN (HOLDINGS) LIMITED is an(a) Active company incorporated on 21/09/2006 with the registered office located at Middleborough House, 16 Middleborough, Colchester CO1 1QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BDG DESIGN (HOLDINGS) LIMITED?

toggle

BDG DESIGN (HOLDINGS) LIMITED is currently Active. It was registered on 21/09/2006 .

Where is BDG DESIGN (HOLDINGS) LIMITED located?

toggle

BDG DESIGN (HOLDINGS) LIMITED is registered at Middleborough House, 16 Middleborough, Colchester CO1 1QT.

What does BDG DESIGN (HOLDINGS) LIMITED do?

toggle

BDG DESIGN (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BDG DESIGN (HOLDINGS) LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-09-30.