About

Registered Number: 02006035
Date of Incorporation: 03/04/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Portland Business Centre, Manor House Lane, Datchet Slough, Berkshire, SL3 9EG

 

Industrial Design Consultancy Ltd was registered on 03 April 1986 and has its registered office in Datchet Slough in Berkshire, it has a status of "Active". The company employs 21-50 people. There are 12 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINGS, Simon 01 September 2017 - 1
ANCLIFFE, Daniel Mark 02 January 2019 10 January 2020 1
CAPRON-TEE, Grahame Gerald 25 November 1992 20 September 2001 1
FENTON, Ryan Lamont 01 May 2016 03 March 2017 1
GANDER, Terrence William N/A 18 February 1997 1
MAY, Benjamin Christopher 22 November 2012 20 May 2014 1
OSBORN, Peter N/A 30 April 2001 1
PRATT, Michael 22 November 2012 01 January 2014 1
TANNER, Marc 22 November 2012 15 August 2016 1
WOODHALL, Jill N/A 14 December 2006 1
WOODHALL, Michael Baden N/A 08 June 2013 1
Secretary Name Appointed Resigned Total Appointments
GOUGH, Brian 30 April 2001 01 June 2001 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
TM01 - Termination of appointment of director 17 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 04 October 2019
AP01 - Appointment of director 11 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 21 September 2017
AP01 - Appointment of director 19 September 2017
TM01 - Termination of appointment of director 03 March 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 29 September 2016
TM01 - Termination of appointment of director 23 August 2016
AP01 - Appointment of director 18 May 2016
AP01 - Appointment of director 07 March 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 25 September 2014
TM01 - Termination of appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
TM01 - Termination of appointment of director 05 March 2014
MR01 - N/A 16 January 2014
AA - Annual Accounts 08 January 2014
MR04 - N/A 20 November 2013
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
TM01 - Termination of appointment of director 14 August 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 23 November 2012
AP01 - Appointment of director 23 November 2012
AP01 - Appointment of director 22 November 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 06 September 2012
TM01 - Termination of appointment of director 04 September 2012
TM02 - Termination of appointment of secretary 04 September 2012
TM01 - Termination of appointment of director 29 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 08 September 2010
RESOLUTIONS - N/A 03 June 2010
SH19 - Statement of capital 03 June 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 June 2010
CAP-SS - N/A 03 June 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 15 September 2007
395 - Particulars of a mortgage or charge 30 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
363s - Annual Return 27 November 2006
AA - Annual Accounts 24 July 2006
395 - Particulars of a mortgage or charge 22 April 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 08 December 2004
AA - Annual Accounts 03 February 2004
395 - Particulars of a mortgage or charge 11 October 2003
363s - Annual Return 22 September 2003
225 - Change of Accounting Reference Date 04 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2003
225 - Change of Accounting Reference Date 08 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 14 November 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 29 September 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 12 October 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 25 September 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 04 October 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 28 October 1994
288 - N/A 28 October 1994
AUD - Auditor's letter of resignation 11 May 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 26 July 1993
AA - Annual Accounts 09 February 1993
288 - N/A 01 December 1992
363b - Annual Return 19 October 1992
288 - N/A 23 September 1992
288 - N/A 27 May 1992
288 - N/A 07 May 1992
288 - N/A 07 May 1992
AA - Annual Accounts 27 March 1992
395 - Particulars of a mortgage or charge 17 February 1992
363b - Annual Return 22 October 1991
AA - Annual Accounts 18 October 1990
363 - Annual Return 18 October 1990
SA - Shares agreement 07 February 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 07 February 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
RESOLUTIONS - N/A 29 March 1989
PUC 3 - N/A 29 March 1989
AA - Annual Accounts 21 December 1988
363 - Annual Return 14 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1988
395 - Particulars of a mortgage or charge 18 April 1988
RESOLUTIONS - N/A 29 March 1988
123 - Notice of increase in nominal capital 29 March 1988
AA - Annual Accounts 10 March 1988
363 - Annual Return 10 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1986
GAZ(U) - N/A 24 July 1986
CERTNM - Change of name certificate 16 July 1986
288 - N/A 05 June 1986
287 - Change in situation or address of Registered Office 05 June 1986
MISC - Miscellaneous document 03 April 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 January 2014 Outstanding

N/A

Debenture 28 January 2007 Fully Satisfied

N/A

Rent deposit deed 04 April 2006 Outstanding

N/A

Legal mortgage 10 October 2003 Fully Satisfied

N/A

Mortgage debenture 10 February 1992 Fully Satisfied

N/A

Legal mortgage 31 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.