BDH CENTRELESS LIMITED

Register to unlock more data on OkredoRegister

BDH CENTRELESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04354372

Incorporation date

16/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2002)
dot icon10/03/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon20/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-01-30
dot icon26/02/2024
Second filing of Confirmation Statement dated 2024-01-22
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon20/02/2024
Withdrawal of a person with significant control statement on 2024-02-20
dot icon20/02/2024
Notification of Pamela Ann Hyson as a person with significant control on 2022-08-04
dot icon29/01/2024
Total exemption full accounts made up to 2023-01-30
dot icon23/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-01-30
dot icon23/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-01-30
dot icon21/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon18/01/2021
Director's details changed for Mrs Pamela Ann Hyson on 2021-01-15
dot icon23/08/2020
Total exemption full accounts made up to 2020-01-30
dot icon15/05/2020
Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS to Ground Floor Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2020-05-15
dot icon27/02/2020
Resolutions
dot icon13/02/2020
Particulars of variation of rights attached to shares
dot icon13/02/2020
Particulars of variation of rights attached to shares
dot icon13/02/2020
Change of share class name or designation
dot icon13/02/2020
Particulars of variation of rights attached to shares
dot icon13/02/2020
Particulars of variation of rights attached to shares
dot icon30/01/2020
16/01/20 Statement of Capital gbp 4
dot icon16/10/2019
Total exemption full accounts made up to 2019-01-30
dot icon29/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-01-30
dot icon17/10/2018
Previous accounting period shortened from 2018-01-31 to 2018-01-30
dot icon31/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon11/01/2018
Notification of a person with significant control statement
dot icon11/01/2018
Cessation of Pamela Ann Hyson as a person with significant control on 2018-01-11
dot icon11/01/2018
Appointment of Mr Stuart James Hyson as a director on 2018-01-11
dot icon20/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon17/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/08/2013
Registered office address changed from C/O Brown Russell 71a & 71C High Street Heathfield East Sussex TN21 8HU England on 2013-08-29
dot icon28/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon28/01/2013
Director's details changed for Pamela Ann Hyson on 2013-01-16
dot icon16/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon26/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon26/01/2011
Director's details changed for Pamela Ann Hyson on 2011-01-08
dot icon18/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/02/2010
Registered office address changed from Brown Russell, the Watch Oak Chain Lane Battle East Sussex TN33 0YD on 2010-02-25
dot icon28/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon28/01/2010
Director's details changed for Pamela Ann Hyson on 2010-01-16
dot icon27/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/01/2009
Return made up to 16/01/09; full list of members
dot icon22/01/2009
Director's change of particulars / pamela hyson / 01/01/2009
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/04/2008
Appointment terminated secretary the co secretary LIMITED
dot icon24/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon21/01/2008
Return made up to 16/01/08; full list of members
dot icon23/02/2007
Return made up to 16/01/07; full list of members
dot icon23/02/2007
Director's particulars changed
dot icon23/02/2007
Registered office changed on 23/02/07 from: watch oak battle east sussex TN33 0YD
dot icon29/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon13/02/2006
Director's particulars changed
dot icon13/02/2006
Return made up to 16/01/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/01/2005
Return made up to 16/01/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon03/02/2004
Return made up to 16/01/04; full list of members
dot icon08/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon30/01/2003
Return made up to 16/01/03; full list of members
dot icon04/02/2002
Registered office changed on 04/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New secretary appointed
dot icon04/02/2002
Secretary resigned
dot icon04/02/2002
Director resigned
dot icon16/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2024
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2024
dot iconNext account date
30/01/2025
dot iconNext due on
30/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
891.00
-
0.00
34.85K
-
2022
4
972.00
-
0.00
57.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/01/2002 - 16/01/2002
16011
THE CO SECRETARY LIMITED
Corporate Secretary
16/01/2002 - 09/04/2008
8
London Law Services Limited
Nominee Director
16/01/2002 - 16/01/2002
15403
Mrs Pamela Ann Hyson
Director
16/01/2002 - Present
-
Hyson, Stuart James
Director
11/01/2018 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BDH CENTRELESS LIMITED

BDH CENTRELESS LIMITED is an(a) Active company incorporated on 16/01/2002 with the registered office located at Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL. There are currently 2 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 BDH CENTRELESS LIMITED?

toggle

BDH CENTRELESS LIMITED is currently Active. It was registered on 16/01/2002 .

Where is BDH CENTRELESS LIMITED located?

toggle

BDH CENTRELESS LIMITED is registered at Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey KT13 8AL.

What does BDH CENTRELESS LIMITED do?

toggle

BDH CENTRELESS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BDH CENTRELESS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-01-16 with no updates.