BDAILY LIMITED

Register to unlock more data on OkredoRegister

BDAILY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06071811

Incorporation date

29/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spaceworks, Benton Park Road, Newcastle Upon Tyne NE7 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2007)
dot icon18/03/2026
Termination of appointment of Martin Luke Stanley as a director on 2026-02-27
dot icon06/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-29 with updates
dot icon30/01/2018
Notification of Ground Six Limited as a person with significant control on 2017-08-31
dot icon30/01/2018
Cessation of Roy Robert Edward Stanley as a person with significant control on 2017-08-31
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/01/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon04/12/2012
Registered office address changed from Cobalt Business Exchange Cobalt Business Park Newcastle Tyne and Wear NE28 9NX England on 2012-12-04
dot icon04/12/2012
Termination of appointment of Siobhan Bales as a director
dot icon04/12/2012
Appointment of Mr Martin Luke Stanley as a director
dot icon04/12/2012
Appointment of Mr Roy Robert Edward Stanley as a director
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon18/02/2011
Termination of appointment of David Lavery as a director
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/11/2010
Appointment of Mr David Lavery as a director
dot icon15/10/2010
Registered office address changed from Keel House Garth Heads Newcastle upon Tyne Tyne and Wear NE1 2JE on 2010-10-15
dot icon15/10/2010
Termination of appointment of Alastair Maccoll as a director
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon26/03/2010
Director's details changed for Siobhan Bales on 2010-02-24
dot icon26/03/2010
Director's details changed for Mr Alastair Angus Maccoll on 2010-02-24
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/10/2009
Previous accounting period shortened from 2009-01-31 to 2008-12-31
dot icon24/10/2009
Termination of appointment of David Haley as a director
dot icon19/08/2009
Registered office changed on 19/08/2009 from 6 charlotte square newcastle upon tyne tyne & wear NE1 4XF
dot icon24/04/2009
Return made up to 29/01/09; full list of members
dot icon16/02/2009
Director appointed alastair angus maccoll
dot icon08/02/2009
Director appointed david haley
dot icon08/02/2009
Ad 22/12/08\gbp si [email protected]=51\gbp ic 119/170\
dot icon22/01/2009
Ad 15/12/08\gbp si [email protected]=8.5\gbp ic 110.5/119\
dot icon12/01/2009
Ad 12/12/08\gbp si [email protected]=109.5\gbp ic 1/110.5\
dot icon12/01/2009
Resolutions
dot icon25/11/2008
Nc inc already adjusted 13/11/08
dot icon25/11/2008
Appointment terminated secretary ward hadaway company secretarial services LIMITED
dot icon18/11/2008
S-div
dot icon18/11/2008
Resolutions
dot icon18/11/2008
Registered office changed on 18/11/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon18/11/2008
Appointment terminated director ward hadaway incorporations LIMITED
dot icon18/11/2008
Director appointed siobhan bales
dot icon15/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/10/2008
Resolutions
dot icon30/01/2008
Return made up to 29/01/08; full list of members
dot icon16/04/2007
Certificate of change of name
dot icon29/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.76M
-
0.00
6.86K
-
2022
4
1.79M
-
0.00
-
-
2022
4
1.79M
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

1.79M £Ascended1.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavery, David
Director
01/10/2010 - 03/02/2011
1
Maccoll, Alastair Angus
Director
06/01/2009 - 01/03/2010
25
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominee Secretary
29/01/2007 - 14/11/2008
189
Stanley, Roy Robert Edward
Director
23/11/2012 - Present
47
Stanley, Martin Luke
Director
23/11/2012 - 27/02/2026
11

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BDAILY LIMITED

BDAILY LIMITED is an(a) Active company incorporated on 29/01/2007 with the registered office located at Spaceworks, Benton Park Road, Newcastle Upon Tyne NE7 7LX. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BDAILY LIMITED?

toggle

BDAILY LIMITED is currently Active. It was registered on 29/01/2007 .

Where is BDAILY LIMITED located?

toggle

BDAILY LIMITED is registered at Spaceworks, Benton Park Road, Newcastle Upon Tyne NE7 7LX.

What does BDAILY LIMITED do?

toggle

BDAILY LIMITED operates in the News agency activities (63.91 - SIC 2007) sector.

How many employees does BDAILY LIMITED have?

toggle

BDAILY LIMITED had 4 employees in 2022.

What is the latest filing for BDAILY LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Martin Luke Stanley as a director on 2026-02-27.