B D I GROUP LTD

Register to unlock more data on OkredoRegister

B D I GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03533573

Incorporation date

24/03/1998

Size

Group

Contacts

Registered address

Registered address

Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire SK9 3FBCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1998)
dot icon25/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon29/09/2025
Group of companies' accounts made up to 2024-09-29
dot icon14/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon02/12/2024
Group of companies' accounts made up to 2023-09-29
dot icon26/11/2024
Termination of appointment of Clive James Mowbray Darlaston as a director on 2024-11-26
dot icon26/07/2024
Registered office address changed from Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd England to Deanway Tech 2, Suite G First Floor, Wilmslow Road Handforth Wilmslow Cheshire SK9 3FB on 2024-07-26
dot icon25/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon13/02/2024
Group of companies' accounts made up to 2022-09-29
dot icon28/03/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon07/10/2022
Group of companies' accounts made up to 2021-09-29
dot icon30/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon10/02/2022
Group of companies' accounts made up to 2020-09-29
dot icon06/12/2021
Memorandum and Articles of Association
dot icon06/12/2021
Resolutions
dot icon03/12/2021
Appointment of Mr Clive James Mowbray Darlaston as a director on 2021-12-03
dot icon14/04/2021
Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd on 2021-04-14
dot icon06/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2019-09-29
dot icon07/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon31/10/2019
Previous accounting period extended from 2019-03-29 to 2019-09-29
dot icon24/10/2019
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon10/04/2019
Total exemption full accounts made up to 2018-03-29
dot icon03/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon24/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon18/07/2018
Registered office address changed from C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 2018-07-18
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon22/05/2017
Group of companies' accounts made up to 2016-03-30
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon12/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon15/08/2016
Group of companies' accounts made up to 2015-03-31
dot icon08/05/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon01/06/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon04/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon04/04/2015
Registered office address changed from C/O Rba Accountancy Ltd 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 2015-04-04
dot icon24/12/2014
Compulsory strike-off action has been discontinued
dot icon23/12/2014
Group of companies' accounts made up to 2013-09-30
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon25/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon14/05/2013
Group of companies' accounts made up to 2012-09-30
dot icon27/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon14/11/2012
Compulsory strike-off action has been discontinued
dot icon13/11/2012
Group of companies' accounts made up to 2011-09-30
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon07/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon26/03/2012
Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT on 2012-03-26
dot icon04/07/2011
Accounts for a medium company made up to 2010-09-30
dot icon12/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon12/04/2011
Termination of appointment of David Cohen as a secretary
dot icon11/04/2011
Appointment of Mrs Cheryl Elder as a secretary
dot icon11/04/2011
Appointment of Mrs Cheryl Elder as a secretary
dot icon11/04/2011
Termination of appointment of David Cohen as a secretary
dot icon09/08/2010
Full accounts made up to 2009-09-30
dot icon31/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon31/03/2010
Director's details changed for John Alexander Elder on 2010-03-31
dot icon14/10/2009
Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley HU17 0JS on 2009-10-14
dot icon30/07/2009
Accounts for a medium company made up to 2008-09-30
dot icon31/03/2009
Return made up to 24/03/09; full list of members
dot icon29/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon25/03/2008
Return made up to 24/03/08; full list of members
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon29/03/2007
Return made up to 24/03/07; full list of members
dot icon07/08/2006
Accounts for a small company made up to 2005-09-30
dot icon29/03/2006
Return made up to 24/03/06; full list of members
dot icon22/11/2005
Director resigned
dot icon10/11/2005
New director appointed
dot icon05/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/04/2005
Return made up to 24/03/05; full list of members
dot icon10/02/2005
Registered office changed on 10/02/05 from: 115 edmund street birmingham west midlands B3 2HJ
dot icon25/11/2004
Accounts for a small company made up to 2003-09-30
dot icon14/05/2004
Return made up to 24/03/04; full list of members
dot icon04/03/2004
Accounts for a small company made up to 2002-09-30
dot icon05/10/2003
Director's particulars changed
dot icon21/07/2003
Accounts for a small company made up to 2001-09-30
dot icon11/05/2003
Secretary's particulars changed
dot icon08/04/2003
Return made up to 24/03/03; full list of members
dot icon25/03/2002
Return made up to 24/03/02; full list of members
dot icon01/02/2002
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon04/04/2001
Return made up to 24/03/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon23/05/2000
Return made up to 24/03/00; full list of members
dot icon17/03/2000
Director resigned
dot icon17/03/2000
New director appointed
dot icon24/01/2000
Accounts for a small company made up to 1999-03-31
dot icon26/05/1999
Registered office changed on 26/05/99 from: lloyds house 22 lloyd street manchester lancashire M2 5WA
dot icon22/04/1999
Return made up to 24/03/99; full list of members
dot icon20/11/1998
Registered office changed on 20/11/98 from: lloyds house 22 lloyd street manchester M2 5WA
dot icon11/11/1998
Certificate of change of name
dot icon30/04/1998
Secretary resigned
dot icon30/04/1998
Director resigned
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
Registered office changed on 08/04/98 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon08/04/1998
Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100
dot icon24/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

91
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,526,897.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
91
8.98M
-
0.00
3.53M
-
2022
91
8.98M
-
0.00
3.53M
-

Employees

2022

Employees

91 Ascended- *

Net Assets(GBP)

8.98M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.53M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vanstone, Stephen Paul
Director
11/10/2005 - 08/11/2005
8
Darlaston, Clive James Mowbray
Director
03/12/2021 - 26/11/2024
19
Silverstone, Alexandra
Nominee Secretary
23/03/1998 - 24/03/1998
116
Holt, Michael Christopher
Director
30/03/1998 - 17/01/2000
31
Elder, Cheryl
Secretary
28/02/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About B D I GROUP LTD

B D I GROUP LTD is an(a) Active company incorporated on 24/03/1998 with the registered office located at Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire SK9 3FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 91 according to last financial statements.

Frequently Asked Questions

What is the current status of B D I GROUP LTD?

toggle

B D I GROUP LTD is currently Active. It was registered on 24/03/1998 .

Where is B D I GROUP LTD located?

toggle

B D I GROUP LTD is registered at Deanway Tech 2, Suite G First Floor, Wilmslow Road, Handforth, Wilmslow, Cheshire SK9 3FB.

What does B D I GROUP LTD do?

toggle

B D I GROUP LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does B D I GROUP LTD have?

toggle

B D I GROUP LTD had 91 employees in 2022.

What is the latest filing for B D I GROUP LTD?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-24 with no updates.