BD MARINE LIMITED

Register to unlock more data on OkredoRegister

BD MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01179406

Incorporation date

01/08/1974

Size

Unaudited abridged

Contacts

Registered address

Registered address

Bdm House, Crosshouse Road, Southampton, Hampshire SO14 5GZCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1986)
dot icon24/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon26/06/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon05/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon26/06/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon05/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon14/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon24/03/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon05/08/2021
Cancellation of shares. Statement of capital on 2021-05-24
dot icon09/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon24/05/2021
Purchase of own shares.
dot icon23/03/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon02/11/2020
Cancellation of shares. Statement of capital on 2020-05-31
dot icon15/07/2020
Purchase of own shares.
dot icon13/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon17/02/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon18/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon11/03/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon03/07/2018
Confirmation statement made on 2018-07-03 with updates
dot icon01/06/2018
Cancellation of shares. Statement of capital on 2018-04-16
dot icon01/06/2018
Purchase of own shares.
dot icon19/04/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon17/04/2018
Appointment of Mr Bradley Micheal Smith as a secretary on 2018-04-16
dot icon17/04/2018
Notification of Andrew Darren Woods-Dean as a person with significant control on 2018-04-16
dot icon17/04/2018
Termination of appointment of Andrew Darren Woods Dean as a secretary on 2018-04-16
dot icon17/04/2018
Termination of appointment of Guy Wesley as a director on 2018-04-16
dot icon17/04/2018
Cessation of Guy Wesley as a person with significant control on 2018-04-16
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon24/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon24/07/2015
Director's details changed for Bradley Michael Smith on 2015-07-24
dot icon23/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon31/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/11/2012
Current accounting period extended from 2012-07-31 to 2013-01-31
dot icon08/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-03-26
dot icon25/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon21/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon21/07/2010
Director's details changed for Andrew Darren Woods Dean on 2010-07-16
dot icon21/07/2010
Director's details changed for Bradley Michael Smith on 2010-07-16
dot icon21/07/2010
Director's details changed for Mr Guy Wesley on 2010-07-16
dot icon12/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon17/07/2009
Return made up to 16/07/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon29/07/2008
Return made up to 16/07/08; full list of members
dot icon29/07/2008
Registered office changed on 29/07/2008 from buildings 5 6 shamrock quay william street northam southampton SO14 5QL
dot icon29/07/2008
Location of register of members
dot icon29/07/2008
Location of debenture register
dot icon28/07/2008
Director's change of particulars / guy wesley / 22/02/2008
dot icon28/01/2008
Director resigned
dot icon15/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon16/08/2007
Return made up to 16/07/07; no change of members
dot icon07/02/2007
Particulars of mortgage/charge
dot icon05/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon27/07/2006
Return made up to 16/07/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/09/2005
Particulars of mortgage/charge
dot icon27/07/2005
Return made up to 16/07/05; full list of members
dot icon11/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon26/07/2004
Return made up to 16/07/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon30/07/2003
Return made up to 16/07/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon14/10/2002
£ sr 317@1 02/04/02
dot icon03/09/2002
£ nc 10000/12000 31/07/02
dot icon03/09/2002
Resolutions
dot icon03/09/2002
Resolutions
dot icon03/09/2002
Resolutions
dot icon25/07/2002
Certificate of change of name
dot icon25/07/2002
Return made up to 16/07/02; full list of members
dot icon07/05/2002
Resolutions
dot icon07/05/2002
New secretary appointed;new director appointed
dot icon07/05/2002
New director appointed
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Secretary resigned
dot icon26/02/2002
Resolutions
dot icon21/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon13/09/2001
Return made up to 16/07/01; full list of members
dot icon05/07/2001
New director appointed
dot icon05/06/2001
Accounts for a small company made up to 2000-07-31
dot icon10/08/2000
Amended accounts made up to 1999-07-31
dot icon07/08/2000
Return made up to 16/07/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon27/07/1999
Return made up to 16/07/99; full list of members
dot icon04/06/1999
Accounts for a small company made up to 1998-07-31
dot icon04/08/1998
Return made up to 16/07/98; full list of members
dot icon02/06/1998
Accounts for a small company made up to 1997-07-31
dot icon16/07/1997
Return made up to 16/07/97; full list of members
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon05/07/1996
Return made up to 16/07/96; full list of members
dot icon03/06/1996
Accounts for a small company made up to 1995-07-31
dot icon11/07/1995
Return made up to 16/07/95; full list of members
dot icon02/07/1995
Accounts for a small company made up to 1994-07-31
dot icon02/07/1995
Accounts for a small company made up to 1993-07-31
dot icon04/08/1994
Return made up to 16/07/94; full list of members
dot icon15/07/1993
Director resigned
dot icon15/07/1993
Return made up to 16/07/93; full list of members
dot icon04/06/1993
Accounts for a small company made up to 1992-07-31
dot icon08/02/1993
Auditor's resignation
dot icon27/07/1992
Return made up to 16/07/92; no change of members
dot icon08/04/1992
Full accounts made up to 1991-07-31
dot icon22/08/1991
Return made up to 16/07/91; no change of members
dot icon01/07/1991
Full accounts made up to 1990-07-31
dot icon19/07/1990
Return made up to 16/07/90; full list of members
dot icon05/07/1990
Full accounts made up to 1989-07-31
dot icon03/08/1989
Return made up to 08/06/89; full list of members
dot icon03/08/1989
New director appointed
dot icon07/06/1989
Full accounts made up to 1988-07-31
dot icon18/04/1988
Full accounts made up to 1987-07-31
dot icon18/04/1988
Return made up to 25/03/88; full list of members
dot icon20/08/1987
Full accounts made up to 1986-07-31
dot icon20/08/1987
Return made up to 19/03/87; full list of members
dot icon18/07/1986
Return made up to 13/06/86; full list of members
dot icon04/06/1986
Full accounts made up to 1985-07-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+51.25 % *

* during past year

Cash in Bank

£70,360.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
17.08K
-
0.00
90.61K
-
2022
12
21.46K
-
0.00
46.52K
-
2023
12
72.87K
-
0.00
70.36K
-
2023
12
72.87K
-
0.00
70.36K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

72.87K £Ascended239.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.36K £Ascended51.25 % *

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
Woods Dean, Andrew Darren
Director
18/03/2002 - Present
2
Smith, Bradley Michael
Director
18/03/2002 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BD MARINE LIMITED

BD MARINE LIMITED is an(a) Active company incorporated on 01/08/1974 with the registered office located at Bdm House, Crosshouse Road, Southampton, Hampshire SO14 5GZ. 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 BD MARINE LIMITED?

toggle

BD MARINE LIMITED is currently Active. It was registered on 01/08/1974 .

Where is BD MARINE LIMITED located?

toggle

BD MARINE LIMITED is registered at Bdm House, Crosshouse Road, Southampton, Hampshire SO14 5GZ.

What does BD MARINE LIMITED do?

toggle

BD MARINE LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does BD MARINE LIMITED have?

toggle

BD MARINE LIMITED had 12 employees in 2023.

What is the latest filing for BD MARINE LIMITED?

toggle

The latest filing was on 24/07/2025: Confirmation statement made on 2025-07-03 with no updates.