BD STRUCTURES LTD

Register to unlock more data on OkredoRegister

BD STRUCTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03395001

Incorporation date

30/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westhoughton Industrial Estate, James Street, Westhoughton, Lancashire BL5 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1997)
dot icon12/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon14/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/03/2024
Notification of Bd Structures Group Limited as a person with significant control on 2024-03-07
dot icon18/03/2024
Cessation of Christopher James Heys as a person with significant control on 2024-03-07
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon21/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon22/09/2023
Termination of appointment of Christopher James Heys as a secretary on 2023-09-01
dot icon08/09/2023
Termination of appointment of Graham Hindle as a director on 2023-09-01
dot icon08/09/2023
Appointment of Mr Ben William Heys as a director on 2023-09-01
dot icon08/09/2023
Appointment of Mr James Edward Heys as a secretary on 2023-09-01
dot icon08/08/2023
Secretary's details changed for Mr Christopher James Heys on 2023-08-08
dot icon08/08/2023
Director's details changed for Mr Christopher James Heys on 2023-08-08
dot icon08/08/2023
Director's details changed for Graham Hindle on 2023-08-08
dot icon08/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon20/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon17/01/2023
Satisfaction of charge 1 in full
dot icon17/01/2023
Satisfaction of charge 2 in full
dot icon17/01/2023
Satisfaction of charge 033950010003 in full
dot icon09/09/2022
Appointment of Mr Christopher James Heys as a secretary on 2022-09-05
dot icon09/09/2022
Termination of appointment of Graham Roberts as a secretary on 2022-09-05
dot icon05/07/2022
Change of details for Mr Christopher James Heys as a person with significant control on 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/09/2021
Purchase of own shares.
dot icon30/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon22/06/2021
Cancellation of shares. Statement of capital on 2021-06-04
dot icon18/06/2021
Resolutions
dot icon09/06/2021
Registration of charge 033950010004, created on 2021-06-02
dot icon07/06/2021
Termination of appointment of Robert Malcolm Dewhurst as a director on 2021-06-04
dot icon26/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/10/2019
Director's details changed for Graham Hindle on 2018-11-01
dot icon24/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon12/07/2019
Previous accounting period extended from 2018-10-31 to 2019-04-30
dot icon05/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/07/2016
Secretary's details changed for Graham Roberts on 2016-07-01
dot icon07/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/03/2016
Registration of charge 033950010003, created on 2016-03-11
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon26/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon26/07/2010
Director's details changed for Graham Hindle on 2010-06-30
dot icon26/07/2010
Director's details changed for Christopher James Heys on 2010-06-30
dot icon26/07/2010
Director's details changed for Robert Malcolm Dewhurst on 2010-06-30
dot icon20/07/2009
Return made up to 30/06/09; full list of members
dot icon20/07/2009
Appointment terminated director philip eccleshare
dot icon09/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/07/2008
Return made up to 30/06/08; full list of members
dot icon16/07/2008
Director's change of particulars / graham hindle / 15/07/2008
dot icon15/07/2008
Director's change of particulars / graham hindle / 15/07/2008
dot icon15/07/2008
Appointment terminated director julie dewhurst
dot icon01/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/02/2008
Secretary appointed graham roberts
dot icon25/02/2008
Appointment terminated secretary julie dewhurst
dot icon16/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/07/2007
Return made up to 30/06/07; no change of members
dot icon01/08/2006
Return made up to 30/06/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/01/2006
New director appointed
dot icon05/08/2005
Return made up to 30/06/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/08/2004
Return made up to 30/06/04; full list of members
dot icon22/07/2004
New secretary appointed
dot icon22/07/2004
Secretary resigned;director resigned
dot icon21/06/2004
Accounts for a small company made up to 2003-10-31
dot icon28/01/2004
Particulars of mortgage/charge
dot icon03/10/2003
Nc inc already adjusted 02/07/03
dot icon03/10/2003
Ad 10/07/03--------- £ si 24900@1=24900 £ ic 100/25000
dot icon03/10/2003
Resolutions
dot icon03/10/2003
Resolutions
dot icon03/10/2003
Resolutions
dot icon03/10/2003
Ad 01/07/03--------- £ si 98@1=98 £ ic 2/100
dot icon03/10/2003
Return made up to 30/06/03; full list of members
dot icon03/04/2003
Accounts for a small company made up to 2002-10-31
dot icon15/07/2002
Return made up to 30/06/02; full list of members
dot icon05/06/2002
Accounts for a small company made up to 2001-10-31
dot icon12/07/2001
Return made up to 30/06/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-10-31
dot icon14/11/2000
Director resigned
dot icon18/08/2000
Accounts for a small company made up to 1999-10-31
dot icon21/07/2000
Return made up to 30/06/00; full list of members
dot icon14/06/2000
Director's particulars changed
dot icon14/06/2000
Director's particulars changed
dot icon20/07/1999
Return made up to 30/06/99; no change of members
dot icon05/05/1999
Accounts for a small company made up to 1998-10-31
dot icon04/08/1998
Return made up to 30/06/98; full list of members
dot icon31/07/1998
Particulars of mortgage/charge
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon23/07/1998
New director appointed
dot icon23/01/1998
Registered office changed on 23/01/98 from: 31 king st west manchester M3 2PJ
dot icon23/01/1998
Secretary resigned
dot icon23/01/1998
Director resigned
dot icon23/01/1998
New secretary appointed
dot icon23/01/1998
New director appointed
dot icon23/01/1998
Accounting reference date extended from 30/06/98 to 31/10/98
dot icon06/07/1997
Director resigned
dot icon06/07/1997
Secretary resigned
dot icon30/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-25 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/12/2026
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
24
677.49K
-
0.00
333.00
-
2022
25
757.69K
-
0.00
336.13K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher James Heys
Director
18/05/1998 - Present
8
FORM 10 SECRETARIES FD LTD
Nominee Secretary
30/06/1997 - 30/06/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
30/06/1997 - 30/06/1997
12878
Mr Robert Malcolm Dewhurst
Director
02/07/1997 - 04/06/2021
3
Morrison, Paul Joseph
Director
18/05/1998 - 03/10/2000
4

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

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 BD STRUCTURES LTD

BD STRUCTURES LTD is an(a) Active company incorporated on 30/06/1997 with the registered office located at Westhoughton Industrial Estate, James Street, Westhoughton, Lancashire BL5 3QR. There are currently 3 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 BD STRUCTURES LTD?

toggle

BD STRUCTURES LTD is currently Active. It was registered on 30/06/1997 .

Where is BD STRUCTURES LTD located?

toggle

BD STRUCTURES LTD is registered at Westhoughton Industrial Estate, James Street, Westhoughton, Lancashire BL5 3QR.

What does BD STRUCTURES LTD do?

toggle

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

What is the latest filing for BD STRUCTURES LTD?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-06 with updates.