BDG HOLDINGS LTD

Register to unlock more data on OkredoRegister

BDG HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06697813

Incorporation date

15/09/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 18 Darklake Park 6 Darklake View, Estover, Plymouth, Devon PL6 7FBCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2008)
dot icon30/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon13/10/2025
Registration of charge 066978130008, created on 2025-10-10
dot icon16/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon21/11/2024
Satisfaction of charge 066978130003 in full
dot icon21/11/2024
Satisfaction of charge 066978130004 in full
dot icon28/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon09/09/2024
Registration of charge 066978130007, created on 2024-09-09
dot icon19/07/2024
Satisfaction of charge 066978130002 in full
dot icon19/07/2024
Satisfaction of charge 066978130005 in full
dot icon26/04/2024
Registration of charge 066978130006, created on 2024-04-26
dot icon18/03/2024
Change of details for South West Brokers Holdings Limited as a person with significant control on 2023-05-24
dot icon18/03/2024
Notification of Brian George Jones as a person with significant control on 2017-09-29
dot icon22/02/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/08/2021
Registration of charge 066978130005, created on 2021-07-30
dot icon02/07/2021
Registration of charge 066978130004, created on 2021-06-29
dot icon19/01/2021
Appointment of Mrs Johanna Annabel Jane Jones as a director on 2021-01-19
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon15/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon10/10/2017
Notification of South West Brokers Holdings Limited as a person with significant control on 2017-09-29
dot icon10/10/2017
Cessation of Brian George Jones as a person with significant control on 2017-09-29
dot icon14/08/2017
Registration of charge 066978130003, created on 2017-08-08
dot icon23/06/2017
Registration of charge 066978130002, created on 2017-06-21
dot icon31/05/2017
Satisfaction of charge 1 in full
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Registered office address changed from Units 1 & 2 Drake Building 15 Davy Road Derriford Plymouth Devon PL6 8BY to Unit 18 Darklake Park 6 Darklake View Estover Plymouth Devon PL6 7FB on 2017-05-02
dot icon03/02/2017
Secretary's details changed for Mr Brian George Jones on 2016-07-28
dot icon03/02/2017
Director's details changed for Mr Brian George Jones on 2016-07-28
dot icon10/01/2017
Confirmation statement made on 2016-11-24 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon21/12/2015
Resolutions
dot icon21/12/2015
Change of share class name or designation
dot icon16/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Cancellation of shares. Statement of capital on 2013-12-16
dot icon16/12/2013
Purchase of own shares.
dot icon04/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon03/12/2013
Registered office address changed from Unit 3 Drake Building 15 Davy Road Derriford Plymouth Devon PL6 8BY on 2013-12-03
dot icon13/11/2013
Termination of appointment of Darren Butcher as a director
dot icon03/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Registered office address changed from Berkley Lodge 24 Queen Anne Terrace Plymouth Devon PL4 8EG on 2012-02-15
dot icon24/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon21/11/2011
Purchase of own shares.
dot icon10/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/10/2011
Statement of capital following an allotment of shares on 2011-03-02
dot icon05/10/2011
Cancellation of shares. Statement of capital on 2011-10-05
dot icon05/10/2011
Change of share class name or designation
dot icon24/11/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon23/11/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon23/11/2010
Secretary's details changed for Mr Brian George Jones on 2010-09-15
dot icon23/11/2010
Director's details changed for Mr Darren Paul Butcher on 2010-09-15
dot icon09/11/2010
Registered office address changed from Harscombe House 1 Darklake View Plymouth Devon PL6 7TL United Kingdom on 2010-11-09
dot icon03/08/2010
Termination of appointment of Geoffrey Easson as a director
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/05/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon19/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon15/10/2009
Registered office address changed from N & P House Derrys Cross Plymouth Devon PL1 2SG United Kingdom on 2009-10-15
dot icon27/07/2009
Ad 10/07/09\gbp si 3@1=3\gbp ic 300/303\
dot icon27/07/2009
Ad 10/07/09\gbp si 297@1=297\gbp ic 3/300\
dot icon09/05/2009
Resolutions
dot icon09/05/2009
Gbp nc 1000/4000\09/04/09
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+11.25 % *

* during past year

Cash in Bank

£165,935.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
586.82K
-
0.00
149.15K
-
2022
1
588.15K
-
0.00
165.94K
-
2022
1
588.15K
-
0.00
165.94K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

588.15K £Ascended0.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

165.94K £Ascended11.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Johanna Annabel Jane
Director
19/01/2021 - Present
8
Jones, Brian George
Director
15/09/2008 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BDG HOLDINGS LTD

BDG HOLDINGS LTD is an(a) Active company incorporated on 15/09/2008 with the registered office located at Unit 18 Darklake Park 6 Darklake View, Estover, Plymouth, Devon PL6 7FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BDG HOLDINGS LTD?

toggle

BDG HOLDINGS LTD is currently Active. It was registered on 15/09/2008 .

Where is BDG HOLDINGS LTD located?

toggle

BDG HOLDINGS LTD is registered at Unit 18 Darklake Park 6 Darklake View, Estover, Plymouth, Devon PL6 7FB.

What does BDG HOLDINGS LTD do?

toggle

BDG HOLDINGS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BDG HOLDINGS LTD have?

toggle

BDG HOLDINGS LTD had 1 employees in 2022.

What is the latest filing for BDG HOLDINGS LTD?

toggle

The latest filing was on 30/03/2026: Unaudited abridged accounts made up to 2025-03-31.