B.D.G. MANUFACTURING LTD

Register to unlock more data on OkredoRegister

B.D.G. MANUFACTURING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00369853

Incorporation date

06/10/1941

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham B47 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1941)
dot icon22/05/2025
Resolutions
dot icon22/05/2025
Statement of affairs
dot icon22/05/2025
Appointment of a voluntary liquidator
dot icon22/05/2025
Registered office address changed from 3rd Floor, Morcom House Ledsam Street Birmingham B16 8DN England to Sanderlings Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 2025-05-22
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/08/2020
Satisfaction of charge 003698530010 in full
dot icon25/06/2020
Registered office address changed from 34-44 Northwood Street Birmingham West Midlands B3 1TU to 3rd Floor, Morcom House Ledsam Street Birmingham B16 8DN on 2020-06-25
dot icon23/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/07/2019
Notification of Bdg Manufacturing Holdings Ltd as a person with significant control on 2019-07-01
dot icon01/07/2019
Cessation of Lee Alan Dawe as a person with significant control on 2019-07-01
dot icon01/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon03/07/2017
Notification of Lee Alan Dawe as a person with significant control on 2016-04-06
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon30/06/2016
Director's details changed for Mr Lee Alan Dawe on 2015-08-25
dot icon16/09/2015
Appointment of Mrs Tracey Ann Dawe as a director on 2015-08-24
dot icon15/09/2015
Termination of appointment of Gregory Charles Turvey as a director on 2015-08-24
dot icon15/09/2015
Termination of appointment of Jane Elizabeth Turvey as a secretary on 2015-08-24
dot icon15/09/2015
Termination of appointment of Alan Geoffrey Dawe as a director on 2015-08-24
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Registration of charge 003698530010, created on 2015-08-24
dot icon17/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon13/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/09/2009
Return made up to 26/06/09; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 26/06/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/08/2007
Return made up to 26/06/07; full list of members
dot icon05/10/2006
Return made up to 26/06/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon01/03/2006
Particulars of mortgage/charge
dot icon01/03/2006
Particulars of mortgage/charge
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon31/08/2005
Return made up to 26/06/05; full list of members
dot icon16/08/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon04/06/2005
Particulars of mortgage/charge
dot icon28/04/2005
Registered office changed on 28/04/05 from: 108-122 brearley street hockley birmingham B19 3XJ
dot icon07/04/2005
Ad 22/12/04--------- £ si 3@1=3 £ ic 7003/7006
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Resolutions
dot icon21/03/2005
Certificate of change of name
dot icon17/02/2005
Certificate of change of name
dot icon19/10/2004
Ad 01/09/04--------- £ si 3@1=3 £ ic 7000/7003
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/06/2004
Return made up to 26/06/04; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/10/2003
Resolutions
dot icon03/07/2003
Return made up to 26/06/03; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/10/2002
Return made up to 26/06/02; full list of members
dot icon13/02/2002
Certificate of change of name
dot icon12/10/2001
Particulars of mortgage/charge
dot icon25/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/09/2001
Declaration of satisfaction of mortgage/charge
dot icon28/06/2001
Return made up to 26/06/01; full list of members
dot icon15/11/2000
Accounts made up to 2000-03-31
dot icon20/07/2000
Secretary resigned
dot icon20/07/2000
New secretary appointed
dot icon12/07/2000
Return made up to 26/06/00; full list of members
dot icon23/06/2000
Particulars of mortgage/charge
dot icon05/05/2000
New director appointed
dot icon26/04/2000
New director appointed
dot icon18/04/2000
Certificate of change of name
dot icon03/11/1999
Accounts made up to 1999-03-31
dot icon09/07/1999
Return made up to 26/06/99; full list of members
dot icon18/11/1998
Accounts made up to 1998-03-31
dot icon24/06/1998
Return made up to 26/06/98; full list of members
dot icon25/09/1997
Accounts made up to 1997-03-31
dot icon10/07/1997
Return made up to 26/06/97; full list of members
dot icon20/11/1996
Accounts made up to 1996-03-31
dot icon17/07/1996
Return made up to 26/06/96; full list of members
dot icon10/11/1995
Accounts made up to 1995-03-31
dot icon05/07/1995
Return made up to 26/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a small company made up to 1994-03-31
dot icon29/06/1994
Return made up to 26/06/94; no change of members
dot icon14/07/1993
Accounts for a small company made up to 1993-03-31
dot icon08/07/1993
Resolutions
dot icon02/07/1993
Return made up to 26/06/93; full list of members
dot icon18/10/1992
Accounts for a small company made up to 1992-03-31
dot icon29/06/1992
Return made up to 26/06/92; full list of members
dot icon19/11/1991
Director resigned
dot icon27/09/1991
Accounts for a small company made up to 1991-03-31
dot icon03/07/1991
Return made up to 26/06/91; full list of members
dot icon06/09/1990
Accounts for a small company made up to 1990-03-31
dot icon06/09/1990
Return made up to 07/07/90; full list of members
dot icon29/06/1989
Accounts for a small company made up to 1989-03-31
dot icon29/06/1989
Return made up to 20/06/89; full list of members
dot icon30/05/1989
Return made up to 14/09/88; full list of members
dot icon10/11/1988
Accounts for a small company made up to 1988-03-31
dot icon27/10/1987
Accounts for a small company made up to 1987-03-31
dot icon27/10/1987
Return made up to 29/09/87; full list of members
dot icon30/01/1987
Accounts for a small company made up to 1986-03-31
dot icon30/01/1987
Return made up to 01/10/86; full list of members
dot icon13/10/1978
New secretary appointed
dot icon06/10/1941
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

12
2023
change arrow icon+4.53 % *

* during past year

Cash in Bank

£531.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
982.97K
-
0.00
509.00
-
2022
15
856.09K
-
0.00
508.00
-
2023
12
747.77K
-
0.00
531.00
-
2023
12
747.77K
-
0.00
531.00
-

Employees

2023

Employees

12 Descended-20 % *

Net Assets(GBP)

747.77K £Descended-12.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

531.00 £Ascended4.53 % *

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
Dawe, Lee Alan
Director
06/04/2000 - Present
6
Dawe, Tracey Ann
Director
24/08/2015 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About B.D.G. MANUFACTURING LTD

B.D.G. MANUFACTURING LTD is an(a) Liquidation company incorporated on 06/10/1941 with the registered office located at Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham B47 6AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of B.D.G. MANUFACTURING LTD?

toggle

B.D.G. MANUFACTURING LTD is currently Liquidation. It was registered on 06/10/1941 .

Where is B.D.G. MANUFACTURING LTD located?

toggle

B.D.G. MANUFACTURING LTD is registered at Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham B47 6AJ.

What does B.D.G. MANUFACTURING LTD do?

toggle

B.D.G. MANUFACTURING LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does B.D.G. MANUFACTURING LTD have?

toggle

B.D.G. MANUFACTURING LTD had 12 employees in 2023.

What is the latest filing for B.D.G. MANUFACTURING LTD?

toggle

The latest filing was on 22/05/2025: Resolutions.