• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Thinkbdw LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Colchester
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Thinkbdw LTD
  • Address
    ******************
  • SIC Codes
    73110
  • SIC Description
    Advertising agencies
  • Company Number
    02167543
  • Listing UID
    48144
Google Advert
Location
  • 4 Wyncolls Rd, Highwoods, Colchester CO4 9HU, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.917295
  • Longitude
    0.92732
  • Easting
    601412.0
  • Northing
    228355.0
  • Opportunities
    2
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU251443
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, July 12, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    LANGFORD, Michael Smuts
    Appointed On: April 30, 2021
    Occupation: N/A
    Role: secretary
    Address: The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England
    DAY, Alan Michael
    Appointed On: January 5, 1998
    Occupation: N/A
    Role: director
    Address: The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England
    LANGFORD, Michael Smuts
    Appointed On: March 21, 2024
    Occupation: N/A
    Role: director
    Address: The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England
    LEE, Giles Derek
    Appointed On: April 30, 2021
    Occupation: N/A
    Role: director
    Address: The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England
    LEIGH, Mark
    Appointed On: September 4, 2007
    Occupation: N/A
    Role: director
    Address: The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England
    BALFOUR, Matthew Philip
    Appointed On: January 1, 2006
    Occupation: N/A
    Role: secretary
    Address: 70 Reeds Way, Stowmarket, Suffolk, IP14 4BP
    Resigned On: December 31, 2006
    DAY, Pamela
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 1 Beacon Way, Stanway, Colchester, Essex, CO3 5JA
    Resigned On: September 1, 2000
    FITZWILLIAM, Peter David Campbell
    Appointed On: November 27, 2017
    Occupation: N/A
    Role: secretary
    Address: The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England
    Resigned On: April 30, 2021
    SCHOOLING, Colin John
    Appointed On: September 1, 2000
    Occupation: N/A
    Role: secretary
    Address: The Sideways House 146 Greenstead Rd, Colchester, Essex, CO1 2SN
    Resigned On: December 31, 2005
    SHURVILLE, Jerram
    Appointed On: October 1, 2010
    Occupation: N/A
    Role: secretary
    Address: Little Sharlowes, Flaunden, Hertfordshire, HP3 0PP, United Kingdom
    Resigned On: April 4, 2011
    WRIGHT, Nicolas
    Appointed On: January 1, 2007
    Occupation: N/A
    Role: secretary
    Address: 2 Berkeley Gardens, Rowhedge, Colchester, Essex, CO5 7BD
    Resigned On: March 13, 2007
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Appointed On: March 19, 2007
    Occupation: N/A
    Role: corporate-secretary
    Address: The Registry, 34 Beckenham Road, Beckenham, Kent, BR3 4TU, United Kingdom
    Resigned On: October 1, 2010
    ALDERSON, Timothy Buckler
    Appointed On: March 19, 2007
    Occupation: N/A
    Role: director
    Address: 30 Arundel Terrace, Barnes, London, SW13 8DS
    Resigned On: April 15, 2010
    BASTIN, Mark Andrew
    Appointed On: January 5, 1998
    Occupation: N/A
    Role: director
    Address: 77a Westbourne Terrace, London, W2 3UY
    Resigned On: June 14, 2001
    DAY, Karen Louise
    Appointed On: August 1, 2003
    Occupation: N/A
    Role: director
    Address: Devon House, Malting Farm Lane Ardleigh, Colchester, Essex, CO7 7QG
    Resigned On: March 13, 2007
    DAY, Pamela
    Appointed On: May 1, 1995
    Occupation: N/A
    Role: director
    Address: 1 Beacon Way, Stanway, Colchester, Essex, CO3 5JA
    Resigned On: July 13, 2000
    DAY, Robert Andrew
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England
    Resigned On: February 16, 2022
    DAY, Stanley Gladwell
    Appointed On: January 1, 1999
    Occupation: N/A
    Role: director
    Address: 1 Beacon Way, Stanway, Colchester, CO3 5JA
    Resigned On: December 31, 2002
    FERGUSON, Iain Fraser
    Appointed On: March 19, 2007
    Occupation: N/A
    Role: director
    Address: Churt House, Churt, Farnham, Surrey, GU10 2PX
    Resigned On: April 15, 2010
    FITZWILLIAM, Peter David Campbell
    Appointed On: April 18, 2011
    Occupation: N/A
    Role: director
    Address: The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England
    Resigned On: April 30, 2021
    JONES, Jeremy Edwin
    Appointed On: January 5, 1998
    Occupation: N/A
    Role: director
    Address: 52 Dangan Road, Wanstead, London, E11 2RF
    Resigned On: October 16, 1998
    LARKIN, Samantha Eileen
    Appointed On: March 28, 2007
    Occupation: N/A
    Role: director
    Address: 2 Furzefield Road, Blackheath, London, SE3 8TX
    Resigned On: March 31, 2015
    MOORE, Brian Roger
    Appointed On: September 1, 2000
    Occupation: N/A
    Role: director
    Address: Pyccotts, Maltings Farm Lane, Ardleigh, Essex, CO7 7QG
    Resigned On: April 30, 2002
    SCHOOLING, Colin John
    Appointed On: January 5, 1998
    Occupation: N/A
    Role: director
    Address: The Sideways House 146 Greenstead Rd, Colchester, Essex, CO1 2SN
    Resigned On: December 31, 2005
    SHURVILLE, Jerram
    Appointed On: June 26, 2007
    Occupation: N/A
    Role: director
    Address: Little Sharlowes, Flaunden, Hertfordshire, HP3 0PP
    Resigned On: April 4, 2011
    TINWORTH, Marcus Robert
    Appointed On: December 18, 2017
    Occupation: N/A
    Role: director
    Address: The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England
    Resigned On: August 5, 2022
    WALKER, John Innes
    Appointed On: January 7, 2002
    Occupation: N/A
    Role: director
    Address: The Willows Church Road, Peldon, Colchester, CO5 7PS
    Resigned On: June 30, 2019
    WRIGHT, Nicolas
    Appointed On: March 28, 2007
    Occupation: N/A
    Role: director
    Address: The Old Sawmills, Filleigh, Barnstaple, EX32 0RN, England
    Resigned On: December 7, 2023
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    THINK BDW LIMITED
    Company Number
    02167543
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 7, 2026
    Next Due
    March 21, 2027
    Next Made Up To
    March 7, 2027
    Overdue
    No
    Date Of Creation
    September 21, 1987
    ETag
    ea78c751d80246b028f66d95b7f92e41c33ba884
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 7, 2016
    Previous Company Names
    Ceased On
    October 27, 2009
    Effective From
    January 31, 1996
    Name
    BASTIN DAY WESTLEY LIMITED
    Ceased On
    January 31, 1996
    Effective From
    April 29, 1988
    Name
    ROBERT DAY ASSOCIATES LIMITED
    Ceased On
    April 29, 1988
    Effective From
    September 21, 1987
    Name
    DAWNSPIRE LIMITED
    Registered Office Address
    Address Line 1
    The Old Sawmills
    Address Line 2
    Filleigh
    country
    England
    Locality
    Barnstaple
    Post Code
    EX32 0RN
    Type
    ltd

    You May Also Be Interested In

    Setup Media LTD Verified listing

    • 48C, Stratford Road, Wolverton, Milton Keynes, MK12 5LW
    • Milton Keynes
    • Advertising agencies
    • Carrier, Broker, Dealer

    Ripple Consultants LTD Verified listing

    • A B S M O T Station, Cheetham Hill Road, Manchester, M8 0PF
    • Manchester
    • Printing n.e.c., Management consultancy activities other than financial management, Advertising agencies, specialised design activities
    • Carrier, Broker, Dealer

    Itpam LTD Verified listing

    • The Shaftesbury Centre, Percy Street, Swindon, SN2 2AZ
    • Swindon
    • Advertising agencies
    • Carrier, Broker, Dealer

    G&S Complete Car Solutions LTD Verified listing

    • Unit 106, Anglesey Business Park, Littleworth Road, Cannock, WS12 1NR
    • Cannock Chase
    • Advertising agencies
    • Carrier, Broker, Dealer

    ECO UK Grants LTD Verified listing

    • 9, Pickersgill Court, Sunderland, SR5 2AQ
    • Sunderland
    • Advertising agencies
    • Carrier, Broker, Dealer

    G&K Shopfronts &shutters LTD Verified listing

    • 314, Mortlake Road, Ilford, IG1 2TF
    • Redbridge
    • Advertising agencies
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link