B.D.B. DISMANTLING LIMITED

Register to unlock more data on OkredoRegister

B.D.B. DISMANTLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04113144

Incorporation date

23/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station Road Industrial Estate Valley Road, Wombwell, Barnsley, South Yorkshire S73 0BSCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2000)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon07/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Termination of appointment of Daniel Peter Johnson as a director on 2019-09-02
dot icon13/05/2019
Director's details changed for Mr Carl Darren Payne on 2019-05-13
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon07/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Appointment of Daniel Peter Johnson as a director on 2016-05-01
dot icon13/02/2016
Satisfaction of charge 5 in full
dot icon13/02/2016
Satisfaction of charge 4 in full
dot icon13/02/2016
Satisfaction of charge 1 in part
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon25/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon11/06/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/05/2012
Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 2012-05-18
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon25/11/2009
Secretary's details changed for Mr David Horbury on 2009-11-04
dot icon25/11/2009
Director's details changed for Carl Darren Payne on 2009-11-05
dot icon25/11/2009
Director's details changed for Mr David Horbury on 2009-11-05
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/11/2008
Return made up to 05/11/08; full list of members
dot icon07/11/2008
Director's change of particulars / carl payne / 04/11/2008
dot icon07/11/2008
Director and secretary's change of particulars / david horbury / 04/11/2008
dot icon03/01/2008
Director resigned
dot icon22/11/2007
Return made up to 05/11/07; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2007
Total exemption small company accounts made up to 2005-03-31
dot icon02/03/2007
Registered office changed on 02/03/07 from: 6 high street royston barnsley south yorkshire S71 4RA
dot icon24/11/2006
Return made up to 05/11/06; full list of members
dot icon18/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon26/01/2006
Return made up to 05/11/05; full list of members
dot icon24/08/2005
New director appointed
dot icon03/05/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/11/2004
Return made up to 05/11/04; full list of members
dot icon05/04/2004
Secretary's particulars changed;director's particulars changed
dot icon05/04/2004
Director's particulars changed
dot icon01/04/2004
Accounts for a small company made up to 2003-03-31
dot icon08/12/2003
Return made up to 23/11/03; full list of members
dot icon10/07/2003
Particulars of mortgage/charge
dot icon25/03/2003
Accounts for a small company made up to 2002-03-31
dot icon07/01/2003
Return made up to 23/11/02; full list of members
dot icon31/12/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon27/11/2001
Return made up to 23/11/01; full list of members
dot icon28/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Ad 19/01/01--------- £ si 99@1=99 £ ic 1/100
dot icon29/11/2000
New secretary appointed
dot icon29/11/2000
Secretary resigned
dot icon23/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

15
2023
change arrow icon-41.26 % *

* during past year

Cash in Bank

£74,420.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
209.32K
-
0.00
29.62K
-
2022
16
146.12K
-
0.00
126.68K
-
2023
15
68.96K
-
0.00
74.42K
-
2023
15
68.96K
-
0.00
74.42K
-

Employees

2023

Employees

15 Descended-6 % *

Net Assets(GBP)

68.96K £Descended-52.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.42K £Descended-41.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horbury, David
Director
23/11/2000 - Present
9
Payne, Carl Darren
Director
01/08/2005 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About B.D.B. DISMANTLING LIMITED

B.D.B. DISMANTLING LIMITED is an(a) Active company incorporated on 23/11/2000 with the registered office located at Station Road Industrial Estate Valley Road, Wombwell, Barnsley, South Yorkshire S73 0BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of B.D.B. DISMANTLING LIMITED?

toggle

B.D.B. DISMANTLING LIMITED is currently Active. It was registered on 23/11/2000 .

Where is B.D.B. DISMANTLING LIMITED located?

toggle

B.D.B. DISMANTLING LIMITED is registered at Station Road Industrial Estate Valley Road, Wombwell, Barnsley, South Yorkshire S73 0BS.

What does B.D.B. DISMANTLING LIMITED do?

toggle

B.D.B. DISMANTLING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does B.D.B. DISMANTLING LIMITED have?

toggle

B.D.B. DISMANTLING LIMITED had 15 employees in 2023.

What is the latest filing for B.D.B. DISMANTLING LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.