B & D (WIN) LIMITED

Register to unlock more data on OkredoRegister

B & D (WIN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07320245

Incorporation date

20/07/2010

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 20/07/2010)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon08/04/2026
Application to strike the company off the register
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 icon24/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon21/12/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/24
dot icon21/12/2024
Notice of agreement to exemption from audit of accounts 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 icon10/12/2024
Satisfaction of charge 3 in full
dot icon14/11/2024
Satisfaction of charge 073202450006 in full
dot icon14/11/2024
Satisfaction of charge 073202450005 in full
dot icon25/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon31/12/2023
Audit exemption statement of guarantee by parent company for period ending 01/04/23
dot icon31/12/2023
Notice of agreement to exemption from audit of accounts for period ending 01/04/23
dot icon31/12/2023
Consolidated accounts of parent company for subsidiary company period ending 01/04/23
dot icon31/12/2023
Audit exemption subsidiary accounts made up to 2023-04-01
dot icon21/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon16/12/2022
Notice of agreement to exemption from audit of accounts for period ending 26/03/22
dot icon16/12/2022
Audit exemption statement of guarantee by parent company for period ending 26/03/22
dot icon16/12/2022
Consolidated accounts of parent company for subsidiary company period ending 26/03/22
dot icon16/12/2022
Audit exemption subsidiary accounts made up to 2022-03-26
dot icon25/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2021-03-27
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 27/03/21
dot icon08/12/2021
Audit exemption statement of guarantee by parent company for period ending 27/03/21
dot icon06/12/2021
Appointment of Mr Neil Reynolds Smith as a director on 2021-11-30
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 icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
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
Termination of appointment of Séverine Pascale Béquin as a secretary on 2021-01-01
dot icon04/01/2021
Appointment of Rachel Louise Spencer as a secretary on 2021-01-01
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon10/07/2020
Register(s) moved to registered office address Pier House 86-93 Strand on the Green London W4 3NN
dot icon21/05/2020
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 2020-05-21
dot icon13/02/2020
Audit exemption subsidiary accounts made up to 2019-03-30
dot icon13/02/2020
Consolidated accounts of parent company for subsidiary company period ending 30/03/19
dot icon13/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/03/19
dot icon13/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/03/19
dot icon06/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/03/19
dot icon06/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/03/19
dot icon03/02/2020
Termination of appointment of Richard Hamilton Fleetwood Fuller as a director on 2020-01-31
dot icon14/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/03/19
dot icon14/01/2020
Audit exemption statement of guarantee by parent company for period ending 30/03/19
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 icon05/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon01/08/2019
Cessation of Longshot Country Inns I Limited as a person with significant control on 2018-06-07
dot icon01/08/2019
Notification of Fuller, Smith & Turner P.L.C. as a person with significant control on 2018-06-07
dot icon01/08/2019
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 icon03/07/2019
Appointment of Mr Frederick James Mortimer Turner as a director on 2019-06-01
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 icon24/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon27/06/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon27/06/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon27/06/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon27/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
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
Director's details changed for Mr Simon Ray Emeny on 2018-06-07
dot icon15/06/2018
Appointment of Mr Simon Ray Emeny 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 icon15/06/2018
Termination of appointment of Oliver Richard Vigors as a director on 2018-06-07
dot icon13/06/2018
Appointment of Ms Séverine Pascale Béquin as a secretary 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 icon24/04/2018
Registration of charge 073202450006, created on 2018-04-23
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 icon15/12/2017
Audit exemption subsidiary accounts made up to 2017-03-30
dot icon15/12/2017
Consolidated accounts of parent company for subsidiary company period ending 30/03/17
dot icon15/12/2017
Notice of agreement to exemption from audit of accounts for period ending 30/03/17
dot icon15/12/2017
Audit exemption statement of guarantee by parent company for period ending 30/03/17
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon26/05/2017
Satisfaction of charge 4 in full
dot icon26/05/2017
Satisfaction of charge 2 in full
dot icon26/05/2017
Satisfaction of charge 1 in full
dot icon05/05/2017
Memorandum and Articles of Association
dot icon05/05/2017
Resolutions
dot icon25/04/2017
Registration of charge 073202450005, created on 2017-04-24
dot icon04/01/2017
Audit exemption subsidiary accounts made up to 2016-03-30
dot icon04/01/2017
Consolidated accounts of parent company for subsidiary company period ending 30/03/16
dot icon04/01/2017
Audit exemption statement of guarantee by parent company for period ending 30/03/16
dot icon04/01/2017
Notice of agreement to exemption from audit of accounts for period ending 30/03/16
dot icon15/09/2016
Confirmation statement made on 2016-07-20 with updates
dot icon04/01/2016
Audit exemption subsidiary accounts made up to 2015-03-30
dot icon04/01/2016
Consolidated accounts of parent company for subsidiary company period ending 30/03/15
dot icon04/01/2016
Notice of agreement to exemption from audit of accounts for period ending 30/03/15
dot icon04/01/2016
Audit exemption statement of guarantee by parent company for period ending 30/03/15
dot icon21/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon02/04/2015
Director's details changed for Mr Joel Michael Cadbury on 2015-03-01
dot icon15/01/2015
Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
dot icon14/01/2015
Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
dot icon23/12/2014
Audit exemption subsidiary accounts made up to 2014-03-30
dot icon23/12/2014
Consolidated accounts of parent company for subsidiary company period ending 30/03/14
dot icon17/12/2014
Notice of agreement to exemption from audit of accounts for period ending 30/03/14
dot icon17/12/2014
Audit exemption statement of guarantee by parent company for period ending 30/03/14
dot icon31/10/2014
Termination of appointment of Neville Howard Ablitt as a director on 2014-05-22
dot icon17/09/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon27/01/2014
Audit exemption subsidiary accounts made up to 2013-03-30
dot icon27/01/2014
Consolidated accounts of parent company for subsidiary company period ending 30/03/13
dot icon27/01/2014
Notice of agreement to exemption from audit of accounts for period ending 30/03/13
dot icon06/01/2014
Audit exemption statement of guarantee by parent company for period ending 30/03/13
dot icon31/07/2013
Annual return made up to 2013-07-20 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
Accounts for a small company made up to 2012-03-30
dot icon25/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon24/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon18/01/2012
Appointment of Neville Howard Ablitt as a director
dot icon19/12/2011
Accounts for a small company made up to 2011-03-30
dot icon26/10/2011
Previous accounting period shortened from 2011-07-31 to 2011-03-30
dot icon27/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon07/07/2011
Director's details changed for Mr Oliver Richard Vigors on 2011-03-01
dot icon13/05/2011
Particulars of a mortgage or charge / charge no: 3
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 icon26/07/2010
Certificate of change of name
dot icon26/07/2010
Change of name notice
dot icon23/07/2010
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 2010-07-23
dot icon20/07/2010
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
20/07/2026
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

13
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
20/07/2010 - 07/06/2018
72
Turner, Frederick James Mortimer
Director
01/06/2019 - Present
26
Councell, Adam Thomas
Director
27/08/2019 - 30/09/2021
219
Ablitt, Neville Howard
Director
23/11/2011 - 22/05/2014
14

Persons with Significant Control

2
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 (WIN) LIMITED

B & D (WIN) LIMITED is an(a) Active company incorporated on 20/07/2010 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 (WIN) LIMITED?

toggle

B & D (WIN) LIMITED is currently Active. It was registered on 20/07/2010 .

Where is B & D (WIN) LIMITED located?

toggle

B & D (WIN) LIMITED is registered at Pier House, 86-93 Strand On The Green, London W4 3NN.

What does B & D (WIN) LIMITED do?

toggle

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

What is the latest filing for B & D (WIN) LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.