B D P PLANNING LIMITED

Register to unlock more data on OkredoRegister

B D P PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02093091

Incorporation date

26/01/1987

Size

Dormant

Contacts

Registered address

Registered address

11 Ducie Street, Manchester M1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1987)
dot icon27/03/2026
Current accounting period shortened from 2026-06-30 to 2026-03-31
dot icon15/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon04/03/2026
Appointment of Mr Alistair William Kell as a director on 2026-02-25
dot icon20/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon22/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon01/03/2024
Registered office address changed from PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA to 11 Ducie Street Manchester M1 2JB on 2024-03-01
dot icon16/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon19/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon09/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon18/01/2023
Termination of appointment of Francis Peter Glare as a director on 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon09/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon23/11/2021
Appointment of Mr Nicholas Stuart Fairham as a director on 2021-11-20
dot icon23/11/2021
Termination of appointment of John Mcmanus as a director on 2021-11-19
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon05/08/2021
Termination of appointment of Anna Siobhan Sinnott as a director on 2021-07-23
dot icon11/06/2021
Director's details changed for Ms Heather Olwyn Wells on 2021-06-11
dot icon27/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon20/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon26/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon10/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon31/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon22/11/2017
Director's details changed for Teresa Mary O'neil on 2017-11-10
dot icon16/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon13/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/07/2017
Director's details changed for Mr John Mcmanus on 2017-07-04
dot icon16/06/2017
Current accounting period shortened from 2017-12-31 to 2017-06-30
dot icon03/05/2017
Appointment of Ms Heather Olwyn Wells as a secretary on 2017-05-01
dot icon03/05/2017
Termination of appointment of Brynley Fussell as a secretary on 2017-04-30
dot icon20/12/2016
Director's details changed for Ms Heather Olwyn Wells on 2016-12-13
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon21/09/2016
Director's details changed for Anna Siobhan Sinnott on 2016-09-12
dot icon26/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon05/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/04/2015
Director's details changed for Teresa Mary O'neil on 2015-01-01
dot icon13/04/2015
Director's details changed for Anna Siobhan Sinnott on 2010-01-20
dot icon13/04/2015
Director's details changed for Francis Peter Glare on 2010-01-20
dot icon13/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/07/2014
Termination of appointment of Anthony Mcguirk as a director on 2014-07-10
dot icon03/02/2014
Termination of appointment of Andrew Teage as a director
dot icon28/01/2014
Appointment of Mr John Mcmanus as a director
dot icon17/01/2014
Termination of appointment of Peter Drummond as a director
dot icon07/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon16/12/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon09/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon08/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon01/06/2012
Appointment of Ms Heather Olwyn Wells as a director
dot icon01/06/2012
Termination of appointment of John Parker as a director
dot icon10/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon03/01/2012
Termination of appointment of Helen Harrison as a director
dot icon14/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon05/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon02/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon31/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon15/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon04/12/2009
Secretary's details changed for Mr Brynley Fussell on 2009-12-04
dot icon23/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon19/01/2009
Appointment terminated director stephanie everett
dot icon14/01/2009
Return made up to 21/12/08; full list of members
dot icon30/04/2008
Registered office changed on 30/04/2008 from sunlight house po box 85 quay street manchester M60 3JA
dot icon31/01/2008
Return made up to 21/12/07; full list of members
dot icon31/01/2008
Director's particulars changed
dot icon25/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon05/12/2007
Director's particulars changed
dot icon07/11/2007
Accounts for a dormant company made up to 2007-06-30
dot icon06/03/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon14/02/2007
Accounts for a dormant company made up to 2006-06-30
dot icon16/01/2007
Return made up to 21/12/06; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon11/01/2006
Return made up to 21/12/05; full list of members
dot icon28/10/2005
Accounts for a dormant company made up to 2005-06-30
dot icon10/01/2005
Director resigned
dot icon29/12/2004
Return made up to 21/12/04; full list of members
dot icon23/12/2004
Accounts for a dormant company made up to 2004-06-30
dot icon24/01/2004
Accounts for a dormant company made up to 2003-06-30
dot icon31/12/2003
Return made up to 21/12/03; full list of members
dot icon22/12/2003
New director appointed
dot icon22/12/2003
New director appointed
dot icon01/09/2003
New director appointed
dot icon03/01/2003
Return made up to 21/12/02; full list of members
dot icon06/11/2002
Accounts for a dormant company made up to 2002-06-30
dot icon20/12/2001
Return made up to 21/12/01; full list of members
dot icon29/10/2001
Full accounts made up to 2001-06-30
dot icon28/12/2000
Return made up to 21/12/00; full list of members
dot icon17/11/2000
Full accounts made up to 2000-06-30
dot icon29/06/2000
Director resigned
dot icon30/12/1999
Return made up to 21/12/99; full list of members
dot icon10/12/1999
Full accounts made up to 1999-06-30
dot icon29/11/1999
Director's particulars changed
dot icon04/11/1999
Director's particulars changed
dot icon22/07/1999
Director's particulars changed
dot icon17/04/1999
Director resigned
dot icon17/04/1999
New director appointed
dot icon10/02/1999
Full accounts made up to 1998-06-30
dot icon13/01/1999
Return made up to 21/12/98; full list of members
dot icon13/01/1999
Director's particulars changed
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon31/12/1997
Return made up to 21/12/97; no change of members
dot icon10/10/1997
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon21/02/1997
Full accounts made up to 1996-04-30
dot icon03/01/1997
Return made up to 21/12/96; no change of members
dot icon05/01/1996
Full accounts made up to 1995-04-30
dot icon20/12/1995
Return made up to 21/12/95; full list of members
dot icon20/02/1995
Full accounts made up to 1994-04-30
dot icon04/01/1995
Return made up to 21/12/94; no change of members
dot icon01/12/1994
New director appointed
dot icon26/04/1994
Registered office changed on 26/04/94 from: vernon street moor lane preston lancashire PR1 3PQ
dot icon08/03/1994
Full accounts made up to 1993-04-30
dot icon08/01/1994
Return made up to 21/12/93; no change of members
dot icon12/07/1993
Director resigned;new director appointed
dot icon01/03/1993
Full accounts made up to 1992-04-30
dot icon11/01/1993
Return made up to 21/12/92; full list of members
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon14/05/1992
Resolutions
dot icon18/03/1992
Director resigned
dot icon15/01/1992
Full accounts made up to 1991-04-30
dot icon04/01/1992
Return made up to 21/12/91; no change of members
dot icon16/09/1991
Director resigned
dot icon16/09/1991
Director resigned
dot icon28/02/1991
Full accounts made up to 1990-04-30
dot icon04/01/1991
Return made up to 21/12/90; no change of members
dot icon25/05/1990
Full accounts made up to 1989-04-30
dot icon13/02/1990
Director resigned
dot icon19/12/1989
Return made up to 15/10/89; full list of members
dot icon25/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon17/02/1989
Full accounts made up to 1988-03-31
dot icon27/01/1989
Director resigned;new director appointed
dot icon02/11/1988
Accounting reference date extended from 31/03 to 30/04
dot icon14/10/1988
Return made up to 15/07/88; full list of members
dot icon02/06/1987
Memorandum and Articles of Association
dot icon24/04/1987
Certificate of change of name
dot icon23/04/1987
Resolutions
dot icon23/04/1987
Director resigned;new director appointed
dot icon23/04/1987
Secretary resigned;new secretary appointed
dot icon23/04/1987
Registered office changed on 23/04/87 from: 47 brunswick place london N1 6EE
dot icon26/01/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcguirk, Anthony
Director
31/01/2007 - 09/07/2014
3
Parker, John Robert
Director
31/01/2007 - 31/05/2012
16
Harrison, Helen Eldridge
Director
30/11/2003 - 22/12/2011
4
Fairham, Nicholas Stuart
Director
20/11/2021 - Present
37
Mcmanus, John
Director
15/01/2014 - 18/11/2021
9

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

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 P PLANNING LIMITED

B D P PLANNING LIMITED is an(a) Active company incorporated on 26/01/1987 with the registered office located at 11 Ducie Street, Manchester M1 2JB. There are currently 5 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 P PLANNING LIMITED?

toggle

B D P PLANNING LIMITED is currently Active. It was registered on 26/01/1987 .

Where is B D P PLANNING LIMITED located?

toggle

B D P PLANNING LIMITED is registered at 11 Ducie Street, Manchester M1 2JB.

What does B D P PLANNING LIMITED do?

toggle

B D P PLANNING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for B D P PLANNING LIMITED?

toggle

The latest filing was on 27/03/2026: Current accounting period shortened from 2026-06-30 to 2026-03-31.