BDM LOGISTICS AND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BDM LOGISTICS AND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01563200

Incorporation date

21/05/1981

Size

Full

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1986)
dot icon21/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon23/09/2025
Termination of appointment of Alasdair Barry Mcdonald as a director on 2025-09-01
dot icon23/09/2025
Director's details changed for Mr Paul Andrew Lipscomb on 2025-08-29
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon27/06/2024
Full accounts made up to 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon31/07/2023
Full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon18/01/2022
Director's details changed for Alasdair Barry Mcdonald on 2022-01-01
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon03/04/2020
Director's details changed for Charles Julian Kessler on 2020-03-30
dot icon04/02/2020
Termination of appointment of William Andrew Cochrane as a secretary on 2019-12-31
dot icon04/02/2020
Appointment of Mr Darren Screen as a director on 2019-12-31
dot icon04/02/2020
Appointment of Darren Screen as a secretary on 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon05/12/2019
Director's details changed for Sean Farmer on 2019-12-02
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon29/08/2019
Termination of appointment of William Kessler as a director on 2019-07-30
dot icon21/03/2019
Appointment of Dr Edward David Kessler as a director on 2019-03-21
dot icon21/03/2019
Appointment of Mr Robert Llewellyn John as a director on 2019-03-21
dot icon25/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon24/01/2019
Cessation of Kessler Conduit Limited as a person with significant control on 2018-12-18
dot icon24/01/2019
Notification of Bdm Holdings Limited as a person with significant control on 2018-12-18
dot icon02/01/2019
Director's details changed for Mr Paul Andrew Lipscomb on 2019-01-01
dot icon05/11/2018
Cessation of Kesslers Investment Limited as a person with significant control on 2018-06-14
dot icon05/11/2018
Notification of Kessler Conduit Limited as a person with significant control on 2018-06-14
dot icon02/11/2018
Termination of appointment of George Bernard Kessler as a director on 2018-10-31
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon06/09/2018
Appointment of Sean Farmer as a director on 2018-08-01
dot icon15/08/2018
Registration of charge 015632000002, created on 2018-07-31
dot icon20/07/2018
Director's details changed for Charles Julian Kessler on 2018-07-20
dot icon18/07/2018
Director's details changed for Charles Julian Kessler on 2018-03-01
dot icon18/07/2018
Director's details changed for Charles Julian Kessler on 2018-06-28
dot icon18/07/2018
Director's details changed for Alasdair Barry Mcdonald on 2018-06-28
dot icon18/07/2018
Director's details changed for Mr William Kessler on 2018-06-28
dot icon18/07/2018
Secretary's details changed for William Andrew Cochrane on 2018-06-28
dot icon12/03/2018
Director's details changed for Mr Robert Glatter on 2018-03-11
dot icon06/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon29/12/2017
Director's details changed for Mr George Bernard Kessler on 2017-12-18
dot icon29/12/2017
Director's details changed for Mr George Bernard Kessler on 2017-12-18
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon22/03/2017
Registration of charge 015632000001, created on 2017-03-21
dot icon06/03/2017
Confirmation statement made on 2017-01-17 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon09/04/2016
Registered office address changed from International Business Park 11 Rick Roberts Way London E15 2NF to 16 Great Queen Street Covent Garden London WC2B 5AH on 2016-04-09
dot icon09/04/2016
Appointment of Mr Paul Andrew Lipscomb as a director on 2016-03-04
dot icon21/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon01/01/2015
Director's details changed for Alasdair Mcdonald on 2014-06-23
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Director's details changed for Alasdair Mcdonald on 2014-06-23
dot icon24/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon15/01/2013
Director's details changed for Mr Robert Glatter on 2012-12-17
dot icon15/01/2013
Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon17/01/2012
Appointment of William Kessler as a director
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon27/01/2011
Termination of appointment of John Anderson as a director
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register inspection address has been changed
dot icon11/11/2009
Director's details changed for Mr Robert Glatter on 2009-10-01
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 17/01/09; full list of members
dot icon02/12/2008
Location of register of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon10/04/2008
Appointment terminated director arthur watson
dot icon18/01/2008
Return made up to 17/01/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 17/01/07; full list of members
dot icon05/01/2007
Certificate of change of name
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 17/01/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon03/10/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon14/09/2005
Ad 24/05/05--------- si 90@1=90 ic 10/100
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Director resigned
dot icon05/02/2005
Return made up to 17/01/05; full list of members
dot icon24/01/2005
New director appointed
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 17/01/04; full list of members
dot icon28/01/2004
Director's particulars changed
dot icon28/01/2004
Secretary's particulars changed;director's particulars changed
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon25/01/2003
Return made up to 17/01/03; full list of members
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 17/01/02; full list of members
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 17/01/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon21/01/2000
Return made up to 17/01/00; full list of members
dot icon04/11/1999
Return made up to 30/10/99; full list of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon09/11/1998
Return made up to 30/10/98; full list of members
dot icon21/09/1998
Full accounts made up to 1997-12-31
dot icon11/02/1998
Director's particulars changed
dot icon05/11/1997
Return made up to 30/10/97; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Registered office changed on 17/06/97 from: 1 warton road stratford london E15 2NF
dot icon05/11/1996
Return made up to 30/10/96; full list of members
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon10/11/1995
Return made up to 30/10/95; full list of members
dot icon07/09/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Return made up to 30/10/94; full list of members
dot icon21/09/1994
Full accounts made up to 1993-12-31
dot icon12/11/1993
Return made up to 30/10/93; full list of members
dot icon28/10/1993
Director's particulars changed
dot icon03/09/1993
Full accounts made up to 1992-12-31
dot icon04/11/1992
Return made up to 30/10/92; full list of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon11/12/1991
Full accounts made up to 1990-12-31
dot icon20/11/1991
Return made up to 30/10/91; full list of members
dot icon10/05/1991
Ad 11/04/91--------- £ si 8@1=8 £ ic 2/10
dot icon10/05/1991
Resolutions
dot icon21/12/1990
Resolutions
dot icon05/12/1990
Return made up to 31/10/90; full list of members
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon19/12/1989
Return made up to 30/10/89; full list of members
dot icon30/10/1989
Full accounts made up to 1988-12-31
dot icon26/05/1989
Return made up to 28/12/88; full list of members
dot icon26/05/1989
New director appointed
dot icon06/02/1989
Full accounts made up to 1987-12-31
dot icon19/10/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon08/09/1988
Registered office changed on 08/09/88 from: 12 york gate london NW1 4QS
dot icon08/09/1988
Location of register of members
dot icon25/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1987
Accounts for a small company made up to 1986-12-31
dot icon16/11/1987
Return made up to 19/10/87; full list of members
dot icon04/06/1987
Secretary resigned;new secretary appointed
dot icon08/05/1987
Accounts for a small company made up to 1985-12-31
dot icon08/05/1987
Return made up to 02/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/06/1986
Accounts for a small company made up to 1984-12-31
dot icon07/06/1986
Return made up to 03/01/86; full list of members
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
31/12/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
119
19.68M
-
12.69M
3.82M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farmer, Sean
Director
01/08/2018 - Present
-
John, Robert Llewellyn
Director
21/03/2019 - Present
44
Lipscomb, Paul Andrew
Director
04/03/2016 - Present
2
Screen, Darren
Director
31/12/2019 - Present
19
Glatter, Robert, Mr.
Director
07/09/2005 - Present
12

Persons with Significant Control

0

No PSC data available.

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 BDM LOGISTICS AND MANAGEMENT LIMITED

BDM LOGISTICS AND MANAGEMENT LIMITED is an(a) Active company incorporated on 21/05/1981 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 6 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 BDM LOGISTICS AND MANAGEMENT LIMITED?

toggle

BDM LOGISTICS AND MANAGEMENT LIMITED is currently Active. It was registered on 21/05/1981 .

Where is BDM LOGISTICS AND MANAGEMENT LIMITED located?

toggle

BDM LOGISTICS AND MANAGEMENT LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does BDM LOGISTICS AND MANAGEMENT LIMITED do?

toggle

BDM LOGISTICS AND MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BDM LOGISTICS AND MANAGEMENT LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-17 with no updates.