BDB DESIGN BUILD LIMITED

Register to unlock more data on OkredoRegister

BDB DESIGN BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02923491

Incorporation date

27/04/1994

Size

Full

Contacts

Registered address

Registered address

Unit 10 Churchill Way, Chapeltown, Sheffield, Yorkshire S35 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1994)
dot icon30/04/2026
Confirmation statement made on 2026-04-26 with no updates
dot icon19/12/2025
Full accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon20/02/2025
Appointment of Mr Paul David Ballantyne as a director on 2025-02-20
dot icon10/02/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon10/02/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon19/11/2024
Satisfaction of charge 8 in full
dot icon19/11/2024
Satisfaction of charge 7 in full
dot icon30/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon01/12/2023
Full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon01/12/2021
Full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon21/12/2020
Full accounts made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon21/10/2019
Full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon24/10/2018
Full accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon20/04/2018
Appointment of Mr Steven Mark Brown as a director on 2018-04-20
dot icon11/04/2018
Termination of appointment of David Ian Watson as a secretary on 2018-04-11
dot icon11/04/2018
Appointment of Mrs Andrea Claire Kelly as a secretary on 2018-04-11
dot icon11/04/2018
Termination of appointment of David Ian Watson as a director on 2018-04-11
dot icon30/08/2017
Full accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon17/03/2017
Cancellation of shares. Statement of capital on 2016-02-15
dot icon17/03/2017
Purchase of own shares.
dot icon21/09/2016
Full accounts made up to 2016-03-31
dot icon15/07/2016
Resolutions
dot icon26/04/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon10/09/2015
Termination of appointment of Alan Goodson as a director on 2015-09-10
dot icon13/08/2015
Full accounts made up to 2015-03-31
dot icon26/04/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon14/08/2014
Full accounts made up to 2014-03-31
dot icon28/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2013-03-31
dot icon14/05/2013
Auditor's resignation
dot icon03/05/2013
Auditor's resignation
dot icon26/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon13/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon08/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon02/08/2011
Full accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon14/09/2010
Full accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon29/04/2010
Director's details changed for Alan Goodson on 2010-04-27
dot icon29/04/2010
Register(s) moved to registered inspection location
dot icon29/04/2010
Register inspection address has been changed
dot icon29/04/2010
Director's details changed for David Ian Watson on 2010-04-27
dot icon29/04/2010
Director's details changed for Peter Richard Burdekin on 2010-04-27
dot icon29/04/2010
Director's details changed for Nicholas Goodson on 2010-04-27
dot icon28/11/2009
Full accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 27/04/09; full list of members
dot icon02/02/2009
Appointment terminated director andrew stokes
dot icon10/09/2008
Full accounts made up to 2008-03-31
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon26/05/2008
Return made up to 27/04/08; full list of members
dot icon15/09/2007
Full accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 27/04/07; full list of members
dot icon12/10/2006
Full accounts made up to 2006-03-31
dot icon04/09/2006
£ ic 49964/49297 17/08/06 £ sr 667@1=667
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon17/08/2006
Director resigned
dot icon16/08/2006
£ ic 50631/49964 05/07/06 £ sr 667@1=667
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon21/06/2006
Director resigned
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon25/05/2006
Return made up to 27/04/06; full list of members
dot icon19/08/2005
Full accounts made up to 2005-03-31
dot icon18/05/2005
Return made up to 27/04/05; full list of members
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon11/04/2005
Director resigned
dot icon31/03/2005
Registered office changed on 31/03/05 from:\omega court, 362 cemetery road, sheffield, S11 8FT
dot icon10/03/2005
New director appointed
dot icon06/07/2004
Full accounts made up to 2004-03-31
dot icon07/05/2004
Return made up to 27/04/04; full list of members
dot icon22/07/2003
Ad 30/06/03--------- £ si 2001@1=2001 £ ic 48630/50631
dot icon21/07/2003
Full accounts made up to 2003-03-31
dot icon08/05/2003
Return made up to 27/04/03; full list of members
dot icon15/07/2002
Full accounts made up to 2002-03-31
dot icon02/05/2002
Return made up to 27/04/02; full list of members
dot icon14/08/2001
Full accounts made up to 2001-03-31
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
£ sr 1370@1 29/03/01
dot icon02/05/2001
Return made up to 27/04/01; full list of members
dot icon20/12/2000
New director appointed
dot icon13/11/2000
Director resigned
dot icon21/07/2000
Full accounts made up to 2000-03-31
dot icon12/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
Particulars of mortgage/charge
dot icon07/07/2000
Particulars of mortgage/charge
dot icon16/05/2000
Return made up to 27/04/00; full list of members
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon21/02/2000
Resolutions
dot icon04/07/1999
Full group accounts made up to 1999-03-31
dot icon01/05/1999
Return made up to 27/04/99; full list of members
dot icon26/03/1999
Particulars of mortgage/charge
dot icon16/02/1999
Resolutions
dot icon11/02/1999
£ ic 75000/50000 06/01/99 £ sr 25000@1=25000
dot icon25/01/1999
Miscellaneous
dot icon01/12/1998
Full group accounts made up to 1998-03-31
dot icon08/05/1998
Return made up to 27/04/98; no change of members
dot icon04/12/1997
Full group accounts made up to 1997-03-31
dot icon25/04/1997
Return made up to 27/04/97; full list of members
dot icon24/01/1997
£ ic 175000/150000 09/01/97 £ sr 25000@1=25000
dot icon20/01/1997
Resolutions
dot icon03/12/1996
Full group accounts made up to 1996-03-31
dot icon01/05/1996
Return made up to 27/04/96; change of members
dot icon04/10/1995
Full group accounts made up to 1995-03-31
dot icon03/05/1995
Return made up to 27/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Particulars of mortgage/charge
dot icon24/10/1994
Memorandum and Articles of Association
dot icon24/10/1994
Resolutions
dot icon22/08/1994
Registered office changed on 22/08/94 from: 17 den bank drive sheffield south yorkshire S10 5PE
dot icon16/08/1994
Memorandum and Articles of Association
dot icon15/08/1994
Certificate of change of name
dot icon09/08/1994
New secretary appointed
dot icon07/08/1994
Resolutions
dot icon07/08/1994
Ad 27/07/94--------- £ si 74998@1=74998 £ ic 2/75000
dot icon07/08/1994
New director appointed
dot icon07/08/1994
Resolutions
dot icon07/08/1994
Ad 24/07/94--------- £ si 100000@1=100000 £ ic 75000/175000
dot icon07/08/1994
Resolutions
dot icon07/08/1994
Resolutions
dot icon07/08/1994
Resolutions
dot icon07/08/1994
£ nc 75000/175000 29/07/94
dot icon07/08/1994
New director appointed
dot icon07/08/1994
Director resigned;new director appointed
dot icon07/08/1994
Secretary resigned;new director appointed
dot icon07/08/1994
£ nc 100/75000 27/07/94
dot icon07/08/1994
Resolutions
dot icon07/08/1994
Accounting reference date notified as 31/03
dot icon07/08/1994
Registered office changed on 07/08/94 from:\st peter's house, hartshead, sheffield, s yorks S1 2EL
dot icon27/04/1994
Incorporation
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
31/03/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
2.60M
-
0.00
3.61M
-
2022
24
3.15M
-
0.00
4.53M
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Andrew Nigel
Nominee Director
27/04/1994 - 27/07/1994
82
Hutchison, David Alexander
Director
30/11/2000 - 16/06/2006
6
Powell, Richard William
Director
14/04/2005 - 16/08/2006
6
Brown, Steven Mark
Director
20/04/2018 - Present
7
Goodson, Nicholas Edward
Director
14/04/2005 - Present
6

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 BDB DESIGN BUILD LIMITED

BDB DESIGN BUILD LIMITED is an(a) Active company incorporated on 27/04/1994 with the registered office located at Unit 10 Churchill Way, Chapeltown, Sheffield, Yorkshire S35 2PY. There are currently 5 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 BDB DESIGN BUILD LIMITED?

toggle

BDB DESIGN BUILD LIMITED is currently Active. It was registered on 27/04/1994 .

Where is BDB DESIGN BUILD LIMITED located?

toggle

BDB DESIGN BUILD LIMITED is registered at Unit 10 Churchill Way, Chapeltown, Sheffield, Yorkshire S35 2PY.

What does BDB DESIGN BUILD LIMITED do?

toggle

BDB DESIGN BUILD LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BDB DESIGN BUILD LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-26 with no updates.