B D & H LIMITED

Register to unlock more data on OkredoRegister

B D & H LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03474692

Incorporation date

02/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Page Bros, Mile Cross Lane, Norwich NR6 6SACopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1997)
dot icon21/11/2025
Appointment of Mr Alejandro Tuya Garcia as a director on 2025-11-17
dot icon18/11/2025
Notification of Blue Knot Topco1 Limited as a person with significant control on 2025-11-17
dot icon18/11/2025
Cessation of James Fox as a person with significant control on 2025-11-17
dot icon18/11/2025
Termination of appointment of Andrew Spelman as a director on 2025-11-17
dot icon18/11/2025
Termination of appointment of Simon Peter Conway as a director on 2025-11-17
dot icon18/11/2025
Termination of appointment of James Fox as a secretary on 2025-11-17
dot icon18/11/2025
Registered office address changed from 37 Europa Way Martineau Lane Norwich NR1 2EN to Page Bros Mile Cross Lane Norwich NR6 6SA on 2025-11-18
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon22/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon02/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/12/2023
Appointment of Mr Craig Andre Eastaugh as a director on 2023-12-13
dot icon14/12/2023
Appointment of Mr Simon Peter Conway as a director on 2023-12-13
dot icon14/12/2023
Appointment of Mr Andrew Spelman as a director on 2023-12-13
dot icon05/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/10/2023
Termination of appointment of Anthony Eric Hawkes as a director on 2023-09-19
dot icon06/10/2023
Termination of appointment of David Hutchins as a director on 2023-09-19
dot icon06/10/2023
Cessation of James Fox as a person with significant control on 2023-09-19
dot icon06/10/2023
Confirmation statement made on 2023-09-19 with updates
dot icon06/10/2023
Notification of James Fox as a person with significant control on 2023-09-19
dot icon06/10/2023
Registration of charge 034746920003, created on 2023-09-19
dot icon06/10/2023
Registration of charge 034746920004, created on 2023-09-19
dot icon06/10/2023
Registration of charge 034746920005, created on 2023-09-19
dot icon06/10/2023
Registration of charge 034746920006, created on 2023-09-19
dot icon06/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon16/07/2019
Amended accounts made up to 2018-12-31
dot icon07/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-02 with updates
dot icon17/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon30/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon13/01/2011
Director's details changed for Anthony Eric Hawkes on 2010-01-18
dot icon09/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon18/01/2010
Director's details changed for Anthony Eric Hawkes on 2009-12-17
dot icon18/01/2010
Director's details changed for Mr David Hutchins on 2009-12-17
dot icon18/01/2010
Director's details changed for James Fox on 2009-12-17
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 02/12/08; full list of members
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 02/12/07; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 02/12/06; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/01/2006
Return made up to 02/12/05; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Resolutions
dot icon10/01/2005
£ sr 14500@1 14/10/04
dot icon22/12/2004
Return made up to 02/12/04; full list of members
dot icon28/10/2004
Accounts for a small company made up to 2003-12-31
dot icon15/01/2004
Return made up to 02/12/03; full list of members
dot icon22/07/2003
Accounts for a small company made up to 2002-12-31
dot icon20/06/2003
New secretary appointed
dot icon20/06/2003
Secretary resigned;director resigned
dot icon14/01/2003
Return made up to 02/12/02; full list of members
dot icon07/11/2002
Resolutions
dot icon07/11/2002
£ ic 50000/45250 16/10/02 £ sr 4750@1=4750
dot icon25/06/2002
Accounts for a small company made up to 2001-12-31
dot icon06/12/2001
Return made up to 02/12/01; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2000-12-31
dot icon15/12/2000
Return made up to 02/12/00; full list of members
dot icon31/08/2000
Accounts for a small company made up to 1999-12-31
dot icon25/08/2000
Resolutions
dot icon25/08/2000
Resolutions
dot icon25/08/2000
£ ic 50000/46500 31/03/00 £ sr 3500@1=3500
dot icon25/08/2000
Resolutions
dot icon21/12/1999
Return made up to 02/12/99; full list of members
dot icon21/12/1999
Director resigned
dot icon24/06/1999
Accounts for a small company made up to 1998-12-31
dot icon22/12/1998
Return made up to 02/12/98; full list of members
dot icon14/12/1998
Ad 02/12/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon30/03/1998
Particulars of mortgage/charge
dot icon05/12/1997
Secretary resigned
dot icon02/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
401.61K
-
0.00
92.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
02/12/1997 - 02/12/1997
7613
Conway, Simon Peter
Director
13/12/2023 - 17/11/2025
6
Fox, Stephen Roger
Secretary
02/12/1997 - 09/02/2003
-
Tuya Garcia, Alejandro
Director
17/11/2025 - Present
1
Eastaugh, Craig Andre
Director
13/12/2023 - Present
18

Persons with Significant Control

5
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 & H LIMITED

B D & H LIMITED is an(a) Active company incorporated on 02/12/1997 with the registered office located at Page Bros, Mile Cross Lane, Norwich NR6 6SA. There are currently 3 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 & H LIMITED?

toggle

B D & H LIMITED is currently Active. It was registered on 02/12/1997 .

Where is B D & H LIMITED located?

toggle

B D & H LIMITED is registered at Page Bros, Mile Cross Lane, Norwich NR6 6SA.

What does B D & H LIMITED do?

toggle

B D & H LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for B D & H LIMITED?

toggle

The latest filing was on 21/11/2025: Appointment of Mr Alejandro Tuya Garcia as a director on 2025-11-17.