B.G. DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

B.G. DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01757159

Incorporation date

29/09/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EECopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1986)
dot icon03/10/2025
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2025-10-03
dot icon03/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/10/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/10/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon14/10/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon09/10/2020
Satisfaction of charge 5 in full
dot icon05/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon09/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon26/09/2017
Change of details for B.G. Developments (Holdings) Limited as a person with significant control on 2017-04-06
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon03/10/2014
Director's details changed for Mr Robert Andrew Taylor on 2014-01-01
dot icon03/10/2014
Director's details changed for Mr David Gilbert Fuller on 2014-01-01
dot icon03/10/2014
Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2014-10-03
dot icon25/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/10/2013
Director's details changed for Mr Robert Andrew Taylor on 2013-04-26
dot icon24/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/10/2011
Appointment of Mr David Fuller as a director
dot icon29/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon17/08/2011
Second filing of AP01 previously delivered to Companies House
dot icon25/07/2011
Registered office address changed from 9-11 New Road Bromsgrove Worcestershire B60 2JF on 2011-07-25
dot icon15/03/2011
Termination of appointment of David Fuller as a director
dot icon25/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/11/2010
Appointment of Robert Andrew Taylor as a director
dot icon05/11/2010
Appointment of David Gilbert Fuller as a director
dot icon05/11/2010
Termination of appointment of Carole Green as a secretary
dot icon05/11/2010
Termination of appointment of Robert Green as a director
dot icon29/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/10/2009
Return made up to 22/09/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/09/2008
Return made up to 22/09/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/09/2007
Return made up to 22/09/07; full list of members
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/09/2006
Return made up to 22/09/06; full list of members
dot icon13/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/09/2005
Return made up to 22/09/05; full list of members
dot icon09/03/2005
Director resigned
dot icon28/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/09/2004
Return made up to 22/09/04; full list of members
dot icon29/09/2004
Director's particulars changed
dot icon15/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon30/09/2003
Return made up to 22/09/03; full list of members
dot icon15/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon20/01/2003
New director appointed
dot icon02/10/2002
Return made up to 22/09/02; full list of members
dot icon26/09/2002
Registered office changed on 26/09/02 from: 9 west court buntsford park road aston fields,bromsgrove worcs B60 3DX
dot icon22/05/2002
Accounts for a small company made up to 2001-10-31
dot icon28/09/2001
Return made up to 22/09/01; full list of members
dot icon06/03/2001
Accounts for a small company made up to 2000-10-31
dot icon28/09/2000
Return made up to 22/09/00; full list of members
dot icon28/06/2000
Accounts for a small company made up to 1999-10-31
dot icon29/10/1999
Return made up to 22/09/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-10-31
dot icon22/09/1998
Return made up to 22/09/98; full list of members
dot icon01/07/1998
Accounts for a small company made up to 1997-10-31
dot icon22/10/1997
Return made up to 22/09/97; full list of members
dot icon23/07/1997
Accounts for a small company made up to 1996-10-31
dot icon13/11/1996
Return made up to 22/09/96; full list of members
dot icon10/07/1996
Accounts for a small company made up to 1995-10-31
dot icon26/09/1995
Return made up to 22/09/95; full list of members
dot icon02/08/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Return made up to 22/09/94; full list of members
dot icon04/09/1994
Full accounts made up to 1993-10-31
dot icon09/05/1994
Particulars of mortgage/charge
dot icon22/11/1993
Return made up to 22/09/93; full list of members
dot icon08/07/1993
Full accounts made up to 1992-10-31
dot icon24/06/1993
Registered office changed on 24/06/93 from: 7 sugarbrook road aston fields industrial estate bromsgrove worcs B60 3DN
dot icon22/10/1992
Full accounts made up to 1991-10-31
dot icon22/10/1992
Return made up to 22/09/92; full list of members
dot icon08/10/1991
Full accounts made up to 1990-10-31
dot icon24/09/1991
Return made up to 22/09/91; full list of members
dot icon01/06/1991
Declaration of satisfaction of mortgage/charge
dot icon30/08/1990
Full accounts made up to 1989-10-31
dot icon30/08/1990
Return made up to 21/06/90; full list of members
dot icon27/10/1989
Particulars of mortgage/charge
dot icon26/09/1989
Full accounts made up to 1988-10-31
dot icon26/09/1989
Return made up to 28/06/89; full list of members
dot icon24/07/1989
Declaration of satisfaction of mortgage/charge
dot icon24/07/1989
Declaration of satisfaction of mortgage/charge
dot icon20/02/1989
Full accounts made up to 1987-10-31
dot icon20/02/1989
Return made up to 30/12/88; full list of members
dot icon19/11/1987
Full accounts made up to 1986-10-31
dot icon19/11/1987
Return made up to 09/07/87; full list of members
dot icon18/08/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/07/1986
Full accounts made up to 1985-10-31
dot icon09/07/1986
Return made up to 04/07/86; full list of members
dot icon04/07/1986
Secretary resigned;new secretary appointed;director resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
814.24K
-
0.00
97.45K
-
2022
15
727.05K
-
0.00
187.55K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Robert Andrew
Director
22/10/2010 - Present
6
Fuller, David Gilbert
Director
21/10/2010 - 31/10/2010
8
Fuller, David Gilbert
Director
01/10/2011 - Present
8
Meredith, Stephen
Director
07/01/2003 - 28/02/2005
-

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.G. DEVELOPMENTS LIMITED

B.G. DEVELOPMENTS LIMITED is an(a) Active company incorporated on 29/09/1983 with the registered office located at Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EE. There are currently 2 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.G. DEVELOPMENTS LIMITED?

toggle

B.G. DEVELOPMENTS LIMITED is currently Active. It was registered on 29/09/1983 .

Where is B.G. DEVELOPMENTS LIMITED located?

toggle

B.G. DEVELOPMENTS LIMITED is registered at Swinford House, Albion Street, Brierley Hill, West Midlands DY5 3EE.

What does B.G. DEVELOPMENTS LIMITED do?

toggle

B.G. DEVELOPMENTS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for B.G. DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/10/2025: Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to Swinford House Albion Street Brierley Hill West Midlands DY5 3EE on 2025-10-03.