BDL (STAFFS) LIMITED

Register to unlock more data on OkredoRegister

BDL (STAFFS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04590401

Incorporation date

14/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Howsons Winton House, Stoke Road, Stoke-On-Trent, Staffordshire ST4 2RWCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2002)
dot icon27/01/2026
Appointment of Mr Anthony George Norvall as a director on 2026-01-05
dot icon14/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon22/09/2025
Certificate of change of name
dot icon11/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/12/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon09/10/2024
Registration of charge 045904010002, created on 2024-09-27
dot icon01/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon01/02/2024
Total exemption full accounts made up to 2023-01-31
dot icon14/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon24/05/2023
Termination of appointment of Gregory Scott Way as a director on 2023-05-05
dot icon15/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon14/11/2022
Resolutions
dot icon14/11/2022
Memorandum and Articles of Association
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-01-31
dot icon31/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon28/08/2020
Registered office address changed from Micklow House Farm Eccleshall Road Stone Staffordshire ST15 0BY England to C/O Howsons Winton House Stoke Road Stoke-on-Trent Staffordshire ST4 2RW on 2020-08-28
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon31/10/2019
Registered office address changed from C/O Msm Ltd the Saturn Centre Spring Road Ettingshall Wolverhampton West Midlands WV4 6JX to Micklow House Farm Eccleshall Road Stone Staffordshire ST15 0BY on 2019-10-31
dot icon30/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon30/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/12/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/09/2017
Termination of appointment of Midlands Secretarial Management Limited as a secretary on 2017-08-31
dot icon16/01/2017
Amended total exemption small company accounts made up to 2016-01-31
dot icon03/01/2017
Confirmation statement made on 2016-11-14 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/05/2016
Registration of charge 045904010001, created on 2016-05-03
dot icon23/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/01/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon29/10/2010
Current accounting period extended from 2011-01-30 to 2011-01-31
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-30
dot icon20/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon19/01/2010
Secretary's details changed for Midlands Secretarial Management Limited on 2009-10-01
dot icon19/01/2010
Director's details changed for Gregory Scott Way on 2009-10-01
dot icon19/01/2010
Director's details changed for Michael Bruce Ayling on 2009-10-01
dot icon29/11/2009
Total exemption small company accounts made up to 2009-01-30
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-30
dot icon27/11/2008
Return made up to 14/11/08; full list of members
dot icon27/11/2008
Secretary's change of particulars / midlands secretarial management LIMITED / 30/11/2007
dot icon15/02/2008
Return made up to 14/11/07; full list of members
dot icon03/01/2008
New director appointed
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/05/2007
Registered office changed on 16/05/07 from: millfields house millfields road ettingshall wolverhampton west midlands WV4 6JE
dot icon09/01/2007
Return made up to 14/11/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/02/2006
Return made up to 14/11/05; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/11/2005
Accounting reference date shortened from 30/11/05 to 30/01/05
dot icon14/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon01/09/2005
Total exemption small company accounts made up to 2003-11-30
dot icon24/11/2004
Return made up to 14/11/04; full list of members
dot icon16/11/2004
Ad 05/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon16/01/2004
Return made up to 14/11/03; full list of members
dot icon23/12/2003
Memorandum and Articles of Association
dot icon16/12/2003
Certificate of change of name
dot icon27/08/2003
Director resigned
dot icon02/04/2003
Director resigned
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon14/11/2002
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
31/01/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
87.68K
-
0.00
15.98K
-
2022
17
67.50K
-
0.00
62.09K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Corporate Secretary
13/11/2002 - 30/08/2017
44
Ayling, Michael Bruce
Director
21/12/2007 - Present
10
Allsopp, Nicholas James
Nominee Director
13/11/2002 - 26/11/2002
587
Way, Gregory Scott
Director
27/11/2002 - 05/05/2023
1
Ayling, Kirsty Marie
Director
26/11/2002 - 17/07/2003
-

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 BDL (STAFFS) LIMITED

BDL (STAFFS) LIMITED is an(a) Active company incorporated on 14/11/2002 with the registered office located at C/O Howsons Winton House, Stoke Road, Stoke-On-Trent, Staffordshire ST4 2RW. 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 BDL (STAFFS) LIMITED?

toggle

BDL (STAFFS) LIMITED is currently Active. It was registered on 14/11/2002 .

Where is BDL (STAFFS) LIMITED located?

toggle

BDL (STAFFS) LIMITED is registered at C/O Howsons Winton House, Stoke Road, Stoke-On-Trent, Staffordshire ST4 2RW.

What does BDL (STAFFS) LIMITED do?

toggle

BDL (STAFFS) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BDL (STAFFS) LIMITED?

toggle

The latest filing was on 27/01/2026: Appointment of Mr Anthony George Norvall as a director on 2026-01-05.