Company NameEkins Bailey & Wood Designs Limited
DirectorJeffrey Allen Wood
Company StatusActive
Company Number01747181
CategoryPrivate Limited Company
Incorporation Date19 August 1983(40 years, 8 months ago)
Previous NamesAstraglen Printers Limited and Ekins Bailey & Wood Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jeffrey Allen Wood
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(7 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Corfield & Fry Ltd 420 Brighton Road
South Croydon
Surrey
CR2 6AN
Director NameMr Christopher Anthony Harvey
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1992)
RoleCompany Director
Correspondence Address62 Telford Avenue
Streatham
London
SW2 4XF
Director NamePatricia Mary Lawrence
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(16 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 08 March 2013)
RoleDesigner
Country of ResidenceEngland
Correspondence Address39 Arkwright Road
South Croydon
Surrey
CR2 0LP
Secretary NameBES Registrars (Corporation)
StatusResigned
Appointed26 July 1991(7 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 August 1999)
Correspondence AddressNicola House 33-35 High Street
South Norwood
London
SE25 6HA
Secretary NameWhite Corfield Company Services Limited (Corporation)
StatusResigned
Appointed23 August 1999(16 years after company formation)
Appointment Duration19 years, 10 months (resigned 01 July 2019)
Correspondence Address420 Brighton Road
South Croydon
Surrey
CR2 6AN

Location

Registered AddressWhite Corfield & Fry Ltd
420 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1000 at £1J.a. Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£3,679
Cash£108,642
Current Liabilities£135,003

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

26 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
7 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
13 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
6 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
20 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
14 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 January 2019 (4 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 July 2019Termination of appointment of White Corfield Company Services Limited as a secretary on 1 July 2019 (1 page)
25 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
19 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 July 2017Change of details for Mr Jeffery Allen Wood as a person with significant control on 1 July 2017 (2 pages)
13 July 2017Change of details for Mr Jeffery Allen Wood as a person with significant control on 1 July 2017 (2 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 February 2017Director's details changed for Mr Jeffrey Allen Wood on 27 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Jeffrey Allen Wood on 27 February 2017 (2 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 July 2015Director's details changed for Mr Jeffrey Allen Wood on 26 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Jeffrey Allen Wood on 26 July 2015 (2 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
24 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
24 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
4 April 2013Registered office address changed from 39 Arkwright Road South Croydon Surrey Great Britain CR2 0LP United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 39 Arkwright Road South Croydon Surrey Great Britain CR2 0LP United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 39 Arkwright Road South Croydon Surrey Great Britain CR2 0LP United Kingdom on 4 April 2013 (1 page)
3 April 2013Director's details changed for Mr Jeffrey Allen Wood on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Jeffrey Allen Wood on 1 April 2013 (2 pages)
3 April 2013Director's details changed for Mr Jeffrey Allen Wood on 1 April 2013 (2 pages)
14 March 2013Termination of appointment of Patricia Lawrence as a director (1 page)
14 March 2013Termination of appointment of Patricia Lawrence as a director (1 page)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Patricia Mary Lawrence on 26 July 2011 (2 pages)
31 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Mr Jeffrey Allen Wood on 26 July 2011 (2 pages)
31 August 2011Director's details changed for Mr Jeffrey Allen Wood on 26 July 2011 (2 pages)
31 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
31 August 2011Director's details changed for Patricia Mary Lawrence on 26 July 2011 (2 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 January 2011Registered office address changed from 8 Elgin Road Croydon Surreyengland CR0 6XA on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 8 Elgin Road Croydon Surreyengland CR0 6XA on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 8 Elgin Road Croydon Surreyengland CR0 6XA on 6 January 2011 (1 page)
2 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 August 2010Secretary's details changed for White Corfield Company Services Limited on 26 July 2010 (2 pages)
5 August 2010Secretary's details changed for White Corfield Company Services Limited on 26 July 2010 (2 pages)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Patricia Mary Lawrence on 26 July 2010 (2 pages)
5 August 2010Director's details changed for Patricia Mary Lawrence on 26 July 2010 (2 pages)
5 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
27 July 2009Director's change of particulars / patricia lawrence / 27/07/2009 (1 page)
27 July 2009Director's change of particulars / jeffrey wood / 27/07/2009 (1 page)
27 July 2009Director's change of particulars / jeffrey wood / 27/07/2009 (1 page)
27 July 2009Director's change of particulars / patricia lawrence / 27/07/2009 (1 page)
6 July 2009Registered office changed on 06/07/2009 from 22C sylvan close selsdon surrey CR2 8DS (1 page)
6 July 2009Registered office changed on 06/07/2009 from 22C sylvan close selsdon surrey CR2 8DS (1 page)
31 July 2008Director's change of particulars / patricia lawrence / 31/07/2008 (1 page)
31 July 2008Registered office changed on 31/07/2008 from 22C sylvan close croydon surrey CR2 8DS (1 page)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
31 July 2008Director's change of particulars / patricia lawrence / 31/07/2008 (1 page)
31 July 2008Return made up to 26/07/08; full list of members (3 pages)
31 July 2008Registered office changed on 31/07/2008 from 22C sylvan close croydon surrey CR2 8DS (1 page)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 May 2008Registered office changed on 06/05/2008 from 420 brighton road south croydon surrey CR2 6AN (1 page)
6 May 2008Registered office changed on 06/05/2008 from 420 brighton road south croydon surrey CR2 6AN (1 page)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 September 2007Return made up to 26/07/07; full list of members (2 pages)
26 September 2007Return made up to 26/07/07; full list of members (2 pages)
11 September 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
11 September 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
8 September 2006Return made up to 26/07/06; full list of members (2 pages)
8 September 2006Return made up to 26/07/06; full list of members (2 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
18 August 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
18 August 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
28 July 2005Return made up to 26/07/05; full list of members (2 pages)
28 July 2005Return made up to 26/07/05; full list of members (2 pages)
31 August 2004Full accounts made up to 31 January 2004 (10 pages)
31 August 2004Full accounts made up to 31 January 2004 (10 pages)
21 July 2004Return made up to 26/07/04; full list of members (7 pages)
21 July 2004Return made up to 26/07/04; full list of members (7 pages)
1 November 2003Full accounts made up to 31 January 2003 (10 pages)
1 November 2003Full accounts made up to 31 January 2003 (10 pages)
25 July 2003Return made up to 26/07/03; full list of members (7 pages)
25 July 2003Return made up to 26/07/03; full list of members (7 pages)
12 December 2002Full accounts made up to 31 January 2002 (10 pages)
12 December 2002Full accounts made up to 31 January 2002 (10 pages)
6 August 2002Return made up to 26/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2002Return made up to 26/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2001Return made up to 26/07/01; full list of members (6 pages)
7 August 2001Return made up to 26/07/01; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
16 July 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
7 August 2000Full accounts made up to 31 January 2000 (10 pages)
7 August 2000Return made up to 26/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2000Full accounts made up to 31 January 2000 (10 pages)
7 August 2000Return made up to 26/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
8 November 1999Full accounts made up to 31 January 1999 (10 pages)
8 November 1999Full accounts made up to 31 January 1999 (10 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (2 pages)
12 October 1999Secretary resigned (2 pages)
12 October 1999New secretary appointed (2 pages)
5 August 1999Return made up to 26/07/99; full list of members (6 pages)
5 August 1999Return made up to 26/07/99; full list of members (6 pages)
3 August 1999Registered office changed on 03/08/99 from: st andrews house 17 st andrews road south croydon surrey CR0 1AB (2 pages)
3 August 1999Registered office changed on 03/08/99 from: st andrews house 17 st andrews road south croydon surrey CR0 1AB (2 pages)
24 November 1998Full accounts made up to 31 January 1998 (12 pages)
24 November 1998Full accounts made up to 31 January 1998 (12 pages)
13 August 1998Return made up to 26/07/98; no change of members (4 pages)
13 August 1998Return made up to 26/07/98; no change of members (4 pages)
4 June 1998Full accounts made up to 31 January 1997 (12 pages)
4 June 1998Full accounts made up to 31 January 1997 (12 pages)
8 September 1997Return made up to 26/07/97; no change of members (4 pages)
8 September 1997Return made up to 26/07/97; no change of members (4 pages)
17 October 1996Full accounts made up to 31 January 1996 (11 pages)
17 October 1996Full accounts made up to 31 January 1996 (11 pages)
22 August 1996Return made up to 26/07/96; full list of members (6 pages)
22 August 1996Return made up to 26/07/96; full list of members (6 pages)
8 November 1995Full accounts made up to 31 January 1995 (11 pages)
8 November 1995Full accounts made up to 31 January 1995 (11 pages)
29 September 1995Return made up to 26/07/95; no change of members (4 pages)
29 September 1995Return made up to 26/07/95; no change of members (4 pages)