B.D.M. NORTHWEST LTD.

Register to unlock more data on OkredoRegister

B.D.M. NORTHWEST LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04957896

Incorporation date

10/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

32-34 Westgate, Skelmersdale, Lancashire WN8 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2003)
dot icon15/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon21/08/2025
Director's details changed for Mrs Donna Marie Eaton on 2024-06-21
dot icon21/08/2025
Director's details changed for Mr James Arthur Eaton on 2024-06-21
dot icon08/07/2025
Director's details changed for Mr Philip Arthur Crosby on 2025-07-08
dot icon08/07/2025
Director's details changed for Mrs Donna Marie Eaton on 2025-07-08
dot icon08/07/2025
Director's details changed for Mr James Arthur Eaton on 2025-07-08
dot icon08/07/2025
Director's details changed for Mr James Arthur Eaton on 2025-07-08
dot icon16/06/2025
Change of details for Huyton Plumbing Investments Limited as a person with significant control on 2025-06-06
dot icon10/06/2025
Cessation of Thomas Fairclough as a person with significant control on 2025-06-06
dot icon10/06/2025
Notification of Huyton Plumbing Investments Limited as a person with significant control on 2025-06-06
dot icon21/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon26/11/2024
Termination of appointment of Thomas Fairclough as a secretary on 2024-11-15
dot icon25/11/2024
Satisfaction of charge 1 in full
dot icon12/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon14/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon16/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon15/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon15/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon17/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon11/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon26/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon18/12/2017
Termination of appointment of Thomas Fairclough as a director on 2017-12-14
dot icon18/12/2017
Appointment of Mr Thomas Fairclough as a secretary on 2017-12-14
dot icon18/12/2017
Director's details changed for Mrs Donna Marie Eaton on 2017-12-14
dot icon18/12/2017
Termination of appointment of Edna Fairclough as a secretary on 2017-12-14
dot icon17/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon16/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon16/11/2015
Director's details changed for Mr Philip Arthur Crosby on 2015-11-01
dot icon14/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon11/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/04/2013
Appointment of Mrs Edna Fairclough as a secretary
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon25/11/2012
Registered office address changed from , 32-34 Westgate, Skelmersdale, Lancashire, WN8 8AZ, United Kingdom on 2012-11-25
dot icon25/11/2012
Registered office address changed from , 26-30 Westgate, Skelmersdale, Lancashire, WN8 8AZ on 2012-11-25
dot icon17/01/2012
Annual return made up to 2011-11-10 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/01/2011
Annual return made up to 2010-11-10 with full list of shareholders
dot icon18/03/2010
Annual return made up to 2009-11-10 with full list of shareholders
dot icon21/12/2009
Termination of appointment of Robert Roberts as a secretary
dot icon21/12/2009
Termination of appointment of Robert Roberts as a director
dot icon17/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/05/2009
Director appointed james arthur eaton
dot icon19/05/2009
Director appointed donna eaton
dot icon19/05/2009
Director appointed philip crosby
dot icon16/04/2009
Return made up to 10/11/08; full list of members
dot icon12/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/06/2008
Return made up to 10/11/07; full list of members
dot icon13/05/2008
Registered office changed on 13/05/2008 from, 4 pinnington place, off blacklow brow, huyton, merseyside, L36 5XA
dot icon24/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/11/2006
Return made up to 10/11/06; full list of members
dot icon13/03/2006
Return made up to 10/11/05; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon24/12/2004
Return made up to 10/11/04; full list of members
dot icon01/10/2004
Particulars of mortgage/charge
dot icon07/02/2004
Accounting reference date extended from 30/11/04 to 30/04/05
dot icon11/12/2003
New director appointed
dot icon11/12/2003
New secretary appointed;new director appointed
dot icon11/12/2003
Secretary resigned
dot icon11/12/2003
Director resigned
dot icon10/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

21
2023
change arrow icon+7.32 % *

* during past year

Cash in Bank

£16,106.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
174.62K
-
0.00
16.69K
-
2022
25
176.54K
-
0.00
15.01K
-
2023
21
168.08K
-
0.00
16.11K
-
2023
21
168.08K
-
0.00
16.11K
-

Employees

2023

Employees

21 Descended-16 % *

Net Assets(GBP)

168.08K £Descended-4.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.11K £Ascended7.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairclough, Thomas
Director
09/11/2003 - 13/12/2017
8
Roberts, Robert
Director
09/11/2003 - 12/05/2009
1
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/11/2003 - 09/11/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/11/2003 - 09/11/2003
67500
Eaton, Donna Marie
Director
05/05/2009 - Present
7

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About B.D.M. NORTHWEST LTD.

B.D.M. NORTHWEST LTD. is an(a) Active company incorporated on 10/11/2003 with the registered office located at 32-34 Westgate, Skelmersdale, Lancashire WN8 8AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of B.D.M. NORTHWEST LTD.?

toggle

B.D.M. NORTHWEST LTD. is currently Active. It was registered on 10/11/2003 .

Where is B.D.M. NORTHWEST LTD. located?

toggle

B.D.M. NORTHWEST LTD. is registered at 32-34 Westgate, Skelmersdale, Lancashire WN8 8AZ.

What does B.D.M. NORTHWEST LTD. do?

toggle

B.D.M. NORTHWEST LTD. operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does B.D.M. NORTHWEST LTD. have?

toggle

B.D.M. NORTHWEST LTD. had 21 employees in 2023.

What is the latest filing for B.D.M. NORTHWEST LTD.?

toggle

The latest filing was on 15/11/2025: Confirmation statement made on 2025-11-10 with no updates.