B & D COUNTRY INNS I LIMITED

Register to unlock more data on OkredoRegister

B & D COUNTRY INNS I LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07292333

Incorporation date

22/06/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Pier House, 86-93 Strand On The Green, London W4 3NNCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2010)
dot icon27/12/2025
Notice of agreement to exemption from audit of accounts for period ending 29/03/25
dot icon27/12/2025
Audit exemption statement of guarantee by parent company for period ending 29/03/25
dot icon27/12/2025
Consolidated accounts of parent company for subsidiary company period ending 29/03/25
dot icon27/12/2025
Audit exemption subsidiary accounts made up to 2025-03-29
dot icon17/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon21/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/03/24
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon21/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/24
dot icon21/12/2024
Audit exemption subsidiary accounts made up to 2024-03-30
dot icon14/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon03/01/2024
Audit exemption statement of guarantee by parent company for period ending 01/04/23
dot icon03/01/2024
Notice of agreement to exemption from audit of accounts for period ending 01/04/23
dot icon03/01/2024
Consolidated accounts of parent company for subsidiary company period ending 01/04/23
dot icon03/01/2024
Audit exemption subsidiary accounts made up to 2023-04-01
dot icon16/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 26/03/22
dot icon19/12/2022
Audit exemption statement of guarantee by parent company for period ending 26/03/22
dot icon19/12/2022
Consolidated accounts of parent company for subsidiary company period ending 26/03/22
dot icon19/12/2022
Audit exemption subsidiary accounts made up to 2022-03-26
dot icon12/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon06/12/2021
Appointment of Mr Neil Reynolds Smith as a director on 2021-11-30
dot icon25/10/2021
Audit exemption subsidiary accounts made up to 2021-03-27
dot icon25/10/2021
Consolidated accounts of parent company for subsidiary company period ending 27/03/21
dot icon25/10/2021
Notice of agreement to exemption from audit of accounts for period ending 27/03/21
dot icon25/10/2021
Audit exemption statement of guarantee by parent company for period ending 27/03/21
dot icon04/10/2021
Termination of appointment of Adam Thomas Councell as a director on 2021-09-30
dot icon02/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon02/07/2021
Register(s) moved to registered office address Pier House 86-93 Strand on the Green London W4 3NN
dot icon15/03/2021
Audit exemption subsidiary accounts made up to 2020-03-28
dot icon15/03/2021
Consolidated accounts of parent company for subsidiary company period ending 28/03/20
dot icon15/03/2021
Audit exemption statement of guarantee by parent company for period ending 28/03/20
dot icon15/03/2021
Notice of agreement to exemption from audit of accounts for period ending 28/03/20
dot icon04/01/2021
Appointment of Rachel Louise Spencer as a secretary on 2021-01-01
dot icon04/01/2021
Termination of appointment of Séverine Pascale Béquin as a secretary on 2021-01-01
dot icon10/07/2020
Register(s) moved to registered office address Pier House 86-93 Strand on the Green London W4 3NN
dot icon10/07/2020
Register(s) moved to registered office address Pier House 86-93 Strand on the Green London W4 3NN
dot icon24/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon22/06/2020
Resolutions
dot icon22/06/2020
Memorandum and Articles of Association
dot icon22/05/2020
Registered office address changed from Griffin Brewery Chiswick Lane South Chiswick London W4 2QB England to Pier House 86-93 Strand on the Green London W4 3NN on 2020-05-22
dot icon20/05/2020
Statement by Directors
dot icon20/05/2020
Statement of capital on 2020-05-20
dot icon20/05/2020
Solvency Statement dated 14/05/20
dot icon20/05/2020
Resolutions
dot icon13/02/2020
Amended group of companies' accounts made up to 2019-03-30
dot icon03/02/2020
Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 2020-01-31
dot icon03/02/2020
Amended group of companies' accounts made up to 2019-03-30
dot icon02/01/2020
Group of companies' accounts made up to 2019-03-30
dot icon06/09/2019
Termination of appointment of Jonathon David Swaine as a director on 2019-09-04
dot icon30/08/2019
Appointment of Mr Adam Thomas Councell as a director on 2019-08-27
dot icon09/07/2019
Satisfaction of charge 072923330005 in full
dot icon03/07/2019
Appointment of Mr Frederick James Mortimer Turner as a director on 2019-06-01
dot icon13/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon12/06/2019
Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 2018-06-17
dot icon12/06/2019
Register inspection address has been changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Griffin Brewery Chiswick Lane South London W4 2QB
dot icon02/05/2019
Termination of appointment of Simon Ray Dodd as a director on 2019-04-30
dot icon21/11/2018
Termination of appointment of James Charles Robert Douglas as a director on 2018-11-16
dot icon17/09/2018
Resolutions
dot icon03/08/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon26/06/2018
Group of companies' accounts made up to 2018-03-31
dot icon15/06/2018
Memorandum and Articles of Association
dot icon15/06/2018
Resolutions
dot icon15/06/2018
Appointment of Mr Simon Ray Dodd as a director on 2018-06-07
dot icon15/06/2018
Appointment of Mr Jonathon David Swaine as a director on 2018-06-07
dot icon15/06/2018
Appointment of Mr Richard Hamilton Fleetwood Fuller as a director on 2018-06-07
dot icon15/06/2018
Appointment of Mr James Charles Robert Douglas as a director on 2018-06-07
dot icon15/06/2018
Appointment of Mr Simon Emeny as a director on 2018-06-07
dot icon15/06/2018
Termination of appointment of Neville Howard Ablitt as a director on 2018-06-07
dot icon15/06/2018
Termination of appointment of Matthew Terence Cureton as a director on 2018-06-07
dot icon15/06/2018
Termination of appointment of Mark David Askew as a director on 2018-06-07
dot icon15/06/2018
Termination of appointment of Oliver Richard Vigors as a director on 2018-06-07
dot icon15/06/2018
Termination of appointment of Joel Michael Cadbury as a director on 2018-06-07
dot icon13/06/2018
Notification of Fuller Smith & Turner Plc as a person with significant control on 2018-06-07
dot icon13/06/2018
Cessation of Longshot Limited as a person with significant control on 2018-06-07
dot icon13/06/2018
Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF to Griffin Brewery Chiswick Lane South Chiswick London W4 2QB on 2018-06-13
dot icon13/06/2018
Appointment of Ms Séverine Pascale Béquin as a secretary on 2018-06-07
dot icon20/12/2017
Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
dot icon14/12/2017
Group of companies' accounts made up to 2017-03-30
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon26/05/2017
Satisfaction of charge 1 in full
dot icon26/05/2017
Satisfaction of charge 2 in full
dot icon26/05/2017
Satisfaction of charge 072923330004 in full
dot icon25/04/2017
Registration of charge 072923330005, created on 2017-04-24
dot icon31/12/2016
Group of companies' accounts made up to 2016-03-30
dot icon12/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon31/12/2015
Group of companies' accounts made up to 2015-03-30
dot icon02/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon19/05/2015
Registration of charge 072923330004, created on 2015-05-15
dot icon18/05/2015
Satisfaction of charge 072923330003 in full
dot icon18/04/2015
Registration of charge 072923330003, created on 2015-04-08
dot icon02/04/2015
Director's details changed for Mr Joel Michael Cadbury on 2015-03-01
dot icon18/12/2014
Group of companies' accounts made up to 2014-03-30
dot icon22/07/2014
Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
dot icon22/07/2014
Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
dot icon22/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon09/07/2014
Appointment of Mr Mark David Askew as a director
dot icon23/12/2013
Group of companies' accounts made up to 2013-03-30
dot icon02/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon13/06/2013
Registered office address changed from 118 New Bond Street London W1S 1EW United Kingdom on 2013-06-13
dot icon18/12/2012
Group of companies' accounts made up to 2012-03-30
dot icon30/10/2012
Statement of capital following an allotment of shares on 2012-10-12
dot icon17/10/2012
Statement of capital following an allotment of shares on 2012-10-04
dot icon12/10/2012
Resolutions
dot icon12/10/2012
Change of share class name or designation
dot icon12/10/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon09/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon30/05/2012
Appointment of Matthew Terence Cureton as a director
dot icon16/05/2012
Particulars of variation of rights attached to shares
dot icon16/05/2012
Change of share class name or designation
dot icon16/05/2012
Resolutions
dot icon25/04/2012
Certificate of change of name
dot icon25/04/2012
Change of name notice
dot icon03/04/2012
Statement of capital following an allotment of shares on 2011-11-15
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon13/02/2012
Appointment of Neville Howard Ablitt as a director
dot icon11/01/2012
Certificate of change of name
dot icon11/01/2012
Change of name notice
dot icon19/12/2011
Group of companies' accounts made up to 2011-03-30
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-11-14
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-08-18
dot icon26/10/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-30
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-08-03
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-07-26
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-07-27
dot icon05/09/2011
Statement of capital following an allotment of shares on 2011-07-28
dot icon15/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon07/07/2011
Director's details changed for Mr Oliver Richard Vigors on 2011-03-01
dot icon27/06/2011
Resolutions
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-05-31
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/10/2010
Statement of capital following an allotment of shares on 2010-09-28
dot icon22/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
29/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swaine, Jonathon David
Director
07/06/2018 - 04/09/2019
37
Cadbury, Joel Michael
Director
22/06/2010 - 07/06/2018
72
Councell, Adam Thomas
Director
27/08/2019 - 30/09/2021
219
Ablitt, Neville Howard
Director
22/11/2011 - 07/06/2018
14
Fuller, Richard Hamilton Fleetwood
Director
07/06/2018 - 31/01/2020
30

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & D COUNTRY INNS I LIMITED

B & D COUNTRY INNS I LIMITED is an(a) Active company incorporated on 22/06/2010 with the registered office located at Pier House, 86-93 Strand On The Green, London W4 3NN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & D COUNTRY INNS I LIMITED?

toggle

B & D COUNTRY INNS I LIMITED is currently Active. It was registered on 22/06/2010 .

Where is B & D COUNTRY INNS I LIMITED located?

toggle

B & D COUNTRY INNS I LIMITED is registered at Pier House, 86-93 Strand On The Green, London W4 3NN.

What does B & D COUNTRY INNS I LIMITED do?

toggle

B & D COUNTRY INNS I LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for B & D COUNTRY INNS I LIMITED?

toggle

The latest filing was on 27/12/2025: Notice of agreement to exemption from audit of accounts for period ending 29/03/25.