BDDL LIMITED

Register to unlock more data on OkredoRegister

BDDL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01160766

Incorporation date

20/02/1974

Size

Small

Contacts

Registered address

Registered address

12 Smithfield Street, London EC1A 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1974)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon28/07/2022
Application to strike the company off the register
dot icon25/07/2022
Statement of capital on 2022-07-25
dot icon25/07/2022
Statement by Directors
dot icon25/07/2022
Solvency Statement dated 22/07/22
dot icon25/07/2022
Resolutions
dot icon19/07/2022
Termination of appointment of Robin Beer as a director on 2022-07-18
dot icon19/07/2022
Termination of appointment of Sarah Margaret Mary Houlston as a director on 2022-07-18
dot icon19/07/2022
Appointment of Ms Siobhan Geraldine Boylan as a director on 2022-07-18
dot icon19/07/2022
Appointment of Ms Angela Wright as a director on 2022-07-18
dot icon18/01/2022
Accounts for a small company made up to 2021-09-30
dot icon12/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon22/02/2021
Accounts for a small company made up to 2020-09-30
dot icon14/10/2020
Appointment of Ms Sarah Margaret Mary Houlston as a director on 2020-10-01
dot icon14/10/2020
Termination of appointment of Grant Allen Parkinson as a director on 2020-09-30
dot icon29/09/2020
Full accounts made up to 2019-09-30
dot icon18/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon19/06/2020
Termination of appointment of David Richardson Nicol as a director on 2020-06-14
dot icon19/06/2020
Appointment of Mr Robin Beer as a director on 2020-06-15
dot icon19/05/2020
Termination of appointment of Catherine Mullins as a secretary on 2020-04-22
dot icon20/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon19/02/2019
Full accounts made up to 2018-09-30
dot icon26/09/2018
Current accounting period shortened from 2018-12-31 to 2018-09-30
dot icon28/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon08/08/2018
Appointment of Ms Tiffany Brill as a secretary on 2018-08-08
dot icon30/05/2018
Resolutions
dot icon16/05/2018
Appointment of Mr Grant Allen Parkinson as a director on 2018-05-16
dot icon16/05/2018
Termination of appointment of Andrew Thomas Karl Westenberger as a director on 2018-05-16
dot icon15/03/2018
Full accounts made up to 2017-12-31
dot icon28/09/2017
Resolutions
dot icon28/09/2017
Change of name notice
dot icon13/09/2017
Confirmation statement made on 2017-08-10 with updates
dot icon12/09/2017
Notification of Brewin Dolphin Limited as a person with significant control on 2017-05-10
dot icon12/09/2017
Cessation of Duncan Lawrie Holdings Limited as a person with significant control on 2017-05-10
dot icon12/09/2017
Termination of appointment of Angela Wright as a secretary on 2017-09-04
dot icon30/05/2017
Statement by Directors
dot icon30/05/2017
Statement of capital on 2017-05-30
dot icon30/05/2017
Solvency Statement dated 30/05/17
dot icon30/05/2017
Resolutions
dot icon19/05/2017
Resolutions
dot icon12/05/2017
Appointment of Andrew Thomas Karl Westenberger as a director on 2017-05-10
dot icon11/05/2017
Termination of appointment of Wayne Brinley Mathews as a director on 2017-05-10
dot icon11/05/2017
Termination of appointment of Christopher John Relleen as a director on 2017-05-10
dot icon11/05/2017
Termination of appointment of Richard Carleton Wastcoat as a director on 2017-05-10
dot icon11/05/2017
Termination of appointment of Sally Jennifer Joan Tennant as a director on 2017-05-10
dot icon11/05/2017
Termination of appointment of Thomas Kenric Franks as a director on 2017-05-10
dot icon11/05/2017
Termination of appointment of Kenneth Byron Coombs as a director on 2017-05-10
dot icon11/05/2017
Termination of appointment of Robert Armstrong as a director on 2017-05-10
dot icon11/05/2017
Termination of appointment of Samantha Golding as a secretary on 2017-05-10
dot icon11/05/2017
Appointment of Angela Wright as a secretary on 2017-05-11
dot icon11/05/2017
Appointment of Catherine Mullins as a secretary on 2017-05-10
dot icon11/05/2017
Appointment of Mr David Richardson Nicol as a director on 2017-05-10
dot icon10/05/2017
Registered office address changed from 1 Hobart Place London SW1W 0HU to 12 Smithfield Street London EC1A 9BD on 2017-05-10
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Statement of capital following an allotment of shares on 2017-05-09
dot icon26/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon11/07/2016
Appointment of Mrs Sally Jennifer Joan Tennant as a director on 2016-06-29
dot icon03/06/2016
Termination of appointment of Trevor John Barratt as a director on 2016-04-28
dot icon17/05/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Second filing of AP01 previously delivered to Companies House
dot icon17/02/2016
Appointment of Mr Thomas Kenric Franks as a director on 2016-02-09
dot icon25/01/2016
Appointment of Mr Kenneth Byron Coombs as a director on 2015-12-23
dot icon25/01/2016
Appointment of Mr Richard Carleton Wastcoat as a director on 2015-12-23
dot icon25/01/2016
Appointment of Mr Christopher John Relleen as a director on 2015-12-23
dot icon25/01/2016
Termination of appointment of Seth Charles Cowburn as a director on 2015-12-23
dot icon25/01/2016
Appointment of Mr Robert Armstrong as a director on 2015-12-23
dot icon19/11/2015
Termination of appointment of Peter John Field as a director on 2015-11-04
dot icon25/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon07/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon17/06/2014
Appointment of Mr Seth Charles Cowburn as a director
dot icon17/06/2014
Appointment of Mr Trevor John Barratt as a director
dot icon17/06/2014
Appointment of Mrs Samantha Golding as a secretary
dot icon17/06/2014
Termination of appointment of Wayne Mathews as a secretary
dot icon17/06/2014
Termination of appointment of Andrew Meiklejohn as a director
dot icon17/06/2014
Termination of appointment of Matthew Parden as a director
dot icon21/03/2014
Full accounts made up to 2013-12-31
dot icon04/02/2014
Termination of appointment of Seth Cowburn as a director
dot icon04/02/2014
Termination of appointment of Rebecca Parry as a director
dot icon04/02/2014
Termination of appointment of Richard Bland as a director
dot icon04/02/2014
Termination of appointment of David Howell as a director
dot icon03/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon16/01/2012
Appointment of Mrs Rebecca Jane Parry as a director
dot icon15/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon23/03/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Appointment of Mr Wayne Brinley Mathews as a director
dot icon14/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon14/09/2010
Director's details changed for Mr Andrew John Meiklejohn on 2010-08-10
dot icon29/06/2010
Director's details changed for Mr Matthew Barnet Parden on 2010-06-18
dot icon29/06/2010
Director's details changed for Mr David Vernon Howell on 2010-06-18
dot icon29/06/2010
Director's details changed for Richard Edward Maltby Bland on 2010-06-18
dot icon29/06/2010
Termination of appointment of Matthew Parden as a secretary
dot icon29/06/2010
Director's details changed for Mr Peter John Field on 2010-06-18
dot icon29/06/2010
Director's details changed for Seth Charles Cowburn on 2010-06-18
dot icon29/06/2010
Appointment of Mr Wayne Brinlay Mathews as a secretary
dot icon23/03/2010
Full accounts made up to 2009-12-31
dot icon03/12/2009
Termination of appointment of Alan Warner as a director
dot icon01/09/2009
Return made up to 10/08/09; full list of members
dot icon26/03/2009
Full accounts made up to 2008-12-31
dot icon18/09/2008
Particulars of contract relating to shares
dot icon15/09/2008
Return made up to 10/08/08; full list of members
dot icon04/08/2008
Ad 30/06/08\gbp si 2000000@1=2000000\gbp ic 100000/2100000\
dot icon04/08/2008
Memorandum and Articles of Association
dot icon04/08/2008
Nc inc already adjusted 30/06/08
dot icon04/08/2008
Resolutions
dot icon04/08/2008
Director appointed andrew john meiklejohn
dot icon11/07/2008
Director appointed david vernon howell
dot icon01/07/2008
Certificate of change of name
dot icon06/03/2008
Full accounts made up to 2007-12-31
dot icon10/12/2007
Director resigned
dot icon11/09/2007
Return made up to 10/08/07; full list of members
dot icon11/05/2007
Director resigned
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon12/09/2006
Return made up to 10/08/06; full list of members
dot icon15/08/2006
Auditor's resignation
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
Secretary resigned
dot icon21/04/2006
Full accounts made up to 2005-12-31
dot icon03/02/2006
New director appointed
dot icon03/02/2006
Director resigned
dot icon09/09/2005
Return made up to 10/08/05; full list of members
dot icon19/07/2005
Director's particulars changed
dot icon27/06/2005
Full accounts made up to 2004-09-30
dot icon13/04/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon13/04/2005
Auditor's resignation
dot icon05/04/2005
Registered office changed on 05/04/05 from: 22-25A sackville street london W1S 3DH
dot icon10/03/2005
New director appointed
dot icon01/03/2005
Director resigned
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New director appointed
dot icon08/09/2004
Return made up to 10/08/04; full list of members
dot icon05/08/2004
New secretary appointed
dot icon05/08/2004
Secretary resigned;director resigned
dot icon24/03/2004
Full accounts made up to 2003-09-30
dot icon20/01/2004
Director resigned
dot icon26/08/2003
Return made up to 10/08/03; full list of members
dot icon23/08/2003
Full accounts made up to 2002-09-30
dot icon11/08/2003
New director appointed
dot icon18/06/2003
Director resigned
dot icon20/08/2002
Return made up to 10/08/02; full list of members
dot icon29/04/2002
New director appointed
dot icon11/02/2002
Director resigned
dot icon08/02/2002
Full accounts made up to 2001-09-30
dot icon26/09/2001
Return made up to 10/08/01; full list of members
dot icon01/06/2001
Full accounts made up to 2000-09-30
dot icon16/02/2001
New director appointed
dot icon23/08/2000
Return made up to 10/08/00; full list of members
dot icon18/02/2000
Full accounts made up to 1999-09-30
dot icon22/09/1999
Return made up to 10/08/99; full list of members
dot icon02/04/1999
Director resigned
dot icon02/04/1999
New director appointed
dot icon12/03/1999
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon01/09/1998
Full accounts made up to 1998-03-31
dot icon01/09/1998
Return made up to 10/08/98; full list of members
dot icon15/07/1998
New director appointed
dot icon03/04/1998
New director appointed
dot icon03/04/1998
Director resigned
dot icon01/09/1997
Full accounts made up to 1997-03-31
dot icon01/09/1997
Return made up to 10/08/97; full list of members
dot icon26/08/1997
Director resigned
dot icon20/08/1996
Return made up to 10/08/96; full list of members
dot icon26/07/1996
Full accounts made up to 1996-03-31
dot icon28/12/1995
Full accounts made up to 1995-03-31
dot icon16/10/1995
Declaration of satisfaction of mortgage/charge
dot icon04/09/1995
Return made up to 10/08/95; full list of members
dot icon15/03/1995
Registered office changed on 15/03/95 from: empire house 175 piccadilly london W1V 9DB
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/08/1994
Full accounts made up to 1994-03-31
dot icon22/08/1994
Return made up to 10/08/94; full list of members
dot icon11/05/1994
New director appointed
dot icon11/05/1994
New director appointed
dot icon11/05/1994
New director appointed
dot icon17/09/1993
Full accounts made up to 1993-03-31
dot icon26/08/1993
Return made up to 10/08/93; full list of members
dot icon21/09/1992
Full accounts made up to 1992-03-31
dot icon21/09/1992
Return made up to 20/08/92; full list of members
dot icon13/09/1991
Return made up to 20/08/91; no change of members
dot icon28/07/1991
Full accounts made up to 1991-03-31
dot icon23/08/1990
Full accounts made up to 1990-03-31
dot icon23/08/1990
Return made up to 20/08/90; full list of members
dot icon06/06/1990
Director resigned
dot icon26/10/1989
Registered office changed on 26/10/89 from: byron house 7-9 st james's st london SW1A 1EE
dot icon14/10/1989
Particulars of mortgage/charge
dot icon24/08/1989
Full accounts made up to 1989-03-31
dot icon24/08/1989
Return made up to 15/08/89; full list of members
dot icon11/11/1988
Particulars of contract relating to shares
dot icon11/11/1988
Wd 28/10/88 ad 05/10/88--------- £ si 12500@1=12500 £ ic 87500/100000
dot icon28/10/1988
Full accounts made up to 1988-03-31
dot icon28/10/1988
Return made up to 18/10/88; full list of members
dot icon19/10/1988
Wd 07/10/88 ad 12/09/88--------- £ si 834@1=834 £ ic 86666/87500
dot icon17/10/1988
Director resigned;new director appointed
dot icon07/07/1988
Secretary resigned;new secretary appointed
dot icon19/05/1988
Resolutions
dot icon19/05/1988
£ ic 100000/86666 £ sr 13334@1=13334
dot icon07/01/1988
Nc inc already adjusted
dot icon07/01/1988
Resolutions
dot icon05/01/1988
Return made up to 25/11/87; full list of members
dot icon05/01/1988
Registered office changed on 05/01/88 from: 18 pall mall london SW1Y 5LY
dot icon02/12/1987
Resolutions
dot icon30/11/1987
Full group accounts made up to 1987-03-31
dot icon27/10/1987
Secretary resigned;new secretary appointed
dot icon16/09/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon18/11/1986
Return made up to 18/11/86; full list of members
dot icon20/02/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ames, Christopher John
Director
01/08/2003 - 01/01/2006
14
Tennant, Sally Jennifer Joan
Director
29/06/2016 - 10/05/2017
26
Barratt, Trevor John
Director
09/05/2014 - 28/04/2016
6
Parden, Matthew Barnet
Director
17/02/2005 - 09/05/2014
21
Perryman, Nicholas Anthony
Director
01/02/2001 - 08/02/2002
8

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+
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 BDDL LIMITED

BDDL LIMITED is an(a) Dissolved company incorporated on 20/02/1974 with the registered office located at 12 Smithfield Street, London EC1A 9BD. 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 BDDL LIMITED?

toggle

BDDL LIMITED is currently Dissolved. It was registered on 20/02/1974 and dissolved on 25/10/2022.

Where is BDDL LIMITED located?

toggle

BDDL LIMITED is registered at 12 Smithfield Street, London EC1A 9BD.

What does BDDL LIMITED do?

toggle

BDDL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BDDL LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.