BDDH GROUP LIMITED

Register to unlock more data on OkredoRegister

BDDH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02500057

Incorporation date

08/05/1990

Size

Dormant

Contacts

Registered address

Registered address

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1990)
dot icon15/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2025
First Gazette notice for voluntary strike-off
dot icon22/04/2025
Application to strike the company off the register
dot icon07/01/2025
Resolutions
dot icon07/01/2025
Solvency Statement dated 06/01/25
dot icon07/01/2025
Statement by Directors
dot icon07/01/2025
Statement of capital on 2025-01-07
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon16/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon04/05/2022
Director's details changed for Mrs Anna Louise Liberty Mcarthur on 2022-05-04
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon04/12/2020
Director's details changed for Mr Allan John Ross on 2020-12-04
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/09/2020
Appointment of Miss Lauren Aime Pokora as a secretary on 2020-09-21
dot icon21/09/2020
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2020-09-21
dot icon15/09/2020
Appointment of Mrs Anna Louise Liberty Mcarthur as a director on 2020-08-31
dot icon09/09/2020
Termination of appointment of Paul Francis Woodhouse as a director on 2020-08-31
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon03/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon09/11/2018
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on 2018-11-01
dot icon09/11/2018
Termination of appointment of Allan John Ross as a secretary on 2018-11-01
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon28/02/2018
Termination of appointment of Aidan Gerard Chapman as a director on 2018-01-31
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/07/2017
Director's details changed for Mr Paul Francis Woodhouse on 2017-06-30
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon16/03/2017
Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 2017-03-16
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon25/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon10/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon15/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon11/03/2013
Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 2013-03-11
dot icon20/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon14/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon14/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon27/05/2009
Return made up to 08/05/09; full list of members
dot icon27/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon09/05/2008
Return made up to 08/05/08; full list of members
dot icon27/06/2007
Accounts made up to 2006-12-31
dot icon27/06/2007
Accounts made up to 2005-12-31
dot icon09/05/2007
Return made up to 08/05/07; full list of members
dot icon08/05/2007
Director resigned
dot icon19/12/2006
Secretary resigned
dot icon10/12/2006
New secretary appointed
dot icon04/07/2006
Return made up to 08/05/06; full list of members
dot icon05/04/2006
Accounts made up to 2004-12-31
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon20/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/07/2005
Return made up to 08/05/05; full list of members
dot icon21/02/2005
New director appointed
dot icon15/02/2005
New secretary appointed
dot icon15/02/2005
Registered office changed on 15/02/05 from: cupola house 15 alfred place london WC1E 7EB
dot icon15/02/2005
Secretary resigned;director resigned
dot icon22/09/2004
Accounts made up to 2003-12-31
dot icon05/07/2004
Return made up to 08/05/04; full list of members
dot icon25/05/2004
Accounts made up to 2002-12-31
dot icon06/05/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon15/03/2004
Director resigned
dot icon15/03/2004
Director resigned
dot icon15/03/2004
Director resigned
dot icon01/03/2004
Secretary resigned;director resigned
dot icon01/03/2004
New secretary appointed;new director appointed
dot icon05/02/2004
New secretary appointed;new director appointed
dot icon13/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon29/08/2003
Secretary resigned;director resigned
dot icon11/06/2003
Return made up to 08/05/03; full list of members
dot icon28/01/2003
Director resigned
dot icon18/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/07/2002
Return made up to 08/05/02; full list of members
dot icon16/05/2002
Secretary's particulars changed;director's particulars changed
dot icon07/05/2002
Return made up to 08/05/01; full list of members
dot icon05/05/2002
Group of companies' accounts made up to 2000-12-31
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon08/02/2001
New director appointed
dot icon10/11/2000
Full group accounts made up to 1999-12-31
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon21/08/2000
Registered office changed on 21/08/00 from: 9-18 maple place london W1P 5FX
dot icon21/08/2000
New secretary appointed
dot icon21/08/2000
Secretary resigned;director resigned
dot icon23/06/2000
Director resigned
dot icon23/06/2000
Director resigned
dot icon08/06/2000
Return made up to 08/05/00; full list of members
dot icon08/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon21/09/1999
Full group accounts made up to 1998-12-31
dot icon19/08/1999
Secretary resigned;director resigned
dot icon19/08/1999
New secretary appointed;new director appointed
dot icon08/06/1999
Return made up to 08/05/99; full list of members
dot icon22/01/1999
Certificate of re-registration from Public Limited Company to Private
dot icon22/01/1999
Re-registration of Memorandum and Articles
dot icon22/01/1999
Application for reregistration from PLC to private
dot icon22/01/1999
Resolutions
dot icon22/01/1999
Resolutions
dot icon31/12/1998
New director appointed
dot icon17/11/1998
Declaration of satisfaction of mortgage/charge
dot icon31/07/1998
Full group accounts made up to 1997-12-31
dot icon12/06/1998
Return made up to 08/05/98; full list of members
dot icon29/01/1998
Auditor's resignation
dot icon22/10/1997
£ sr [email protected] 26/11/96
dot icon10/10/1997
£ ic 69809/58640 28/07/97 £ sr [email protected]=11169
dot icon01/08/1997
Full group accounts made up to 1996-12-31
dot icon08/06/1997
Return made up to 08/05/97; full list of members
dot icon13/01/1997
Ad 11/11/96--------- £ si [email protected]=1093 £ ic 50262/51355
dot icon13/01/1997
Return made up to 31/05/96; no change of members; amend
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Conve 11/11/96
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon16/12/1996
New director appointed
dot icon02/08/1996
Full group accounts made up to 1995-12-31
dot icon30/07/1996
Director resigned
dot icon07/07/1996
Return made up to 31/05/96; no change of members
dot icon07/07/1996
Registered office changed on 07/07/96 from: 8 bolton street piccadilly london W1Y 8AU
dot icon26/07/1995
Full group accounts made up to 1994-12-31
dot icon22/06/1995
Return made up to 08/05/95; no change of members
dot icon02/05/1995
Secretary resigned;new secretary appointed
dot icon08/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/07/1994
Full group accounts made up to 1993-12-31
dot icon07/05/1994
Return made up to 08/05/94; full list of members
dot icon18/02/1994
Ad 22/11/93--------- £ si [email protected]=12565 £ ic 37697/50262
dot icon18/02/1994
£ ic 50262/37697 22/11/93 £ sr [email protected]=12565
dot icon22/11/1993
Director resigned
dot icon29/07/1993
Full group accounts made up to 1992-12-31
dot icon30/04/1993
Return made up to 08/05/93; full list of members
dot icon04/08/1992
Accounts made up to 1991-12-31
dot icon11/05/1992
Return made up to 08/05/92; no change of members
dot icon06/11/1991
Resolutions
dot icon18/06/1991
Full group accounts made up to 1990-12-31
dot icon15/05/1991
Return made up to 08/05/91; full list of members
dot icon16/01/1991
Re-registration of Memorandum and Articles
dot icon16/01/1991
Certificate of re-registration from Private to Public Limited Company
dot icon16/01/1991
Balance Sheet
dot icon16/01/1991
Auditor's report
dot icon16/01/1991
Auditor's statement
dot icon16/01/1991
Declaration on reregistration from private to PLC
dot icon16/01/1991
Application for reregistration from private to PLC
dot icon16/01/1991
Resolutions
dot icon04/01/1991
Resolutions
dot icon04/01/1991
Resolutions
dot icon04/01/1991
Resolutions
dot icon04/01/1991
Ad 19/12/90--------- £ si [email protected]=49262 £ ic 1000/50262
dot icon04/01/1991
S-div 19/12/90
dot icon04/01/1991
£ nc 1000/100000 19/12/90
dot icon30/11/1990
Certificate of change of name
dot icon26/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/10/1990
Ad 03/09/90--------- £ si 998@1=998 £ ic 2/1000
dot icon19/10/1990
Accounting reference date notified as 31/12
dot icon27/09/1990
Resolutions
dot icon25/09/1990
Certificate of change of name
dot icon08/05/1990
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
31/12/2023
dot iconNext confirmation date
08/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
94.48K
-
0.00
-
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Long, Nigel Gregory
Director
11/11/1996 - 24/03/2004
18
Green, Simon
Director
11/11/1996 - 15/06/2000
6
Ballard, Jude
Director
01/01/2001 - 29/08/2003
4
Ellse, Simon Richard
Director
05/07/1999 - 18/08/2000
26
Nicholson, Donna Rose
Director
04/01/1999 - 15/06/2000
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BDDH GROUP LIMITED

BDDH GROUP LIMITED is an(a) Dissolved company incorporated on 08/05/1990 with the registered office located at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT. 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 BDDH GROUP LIMITED?

toggle

BDDH GROUP LIMITED is currently Dissolved. It was registered on 08/05/1990 and dissolved on 15/07/2025.

Where is BDDH GROUP LIMITED located?

toggle

BDDH GROUP LIMITED is registered at Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent ME16 9NT.

What does BDDH GROUP LIMITED do?

toggle

BDDH GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BDDH GROUP LIMITED?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via voluntary strike-off.