BDO TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BDO TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03074021

Incorporation date

29/06/1995

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1995)
dot icon30/01/2026
Accounts for a dormant company made up to 2025-07-04
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-07-05
dot icon09/10/2024
Termination of appointment of Simon Patrick Gallagher as a director on 2024-10-01
dot icon09/10/2024
Appointment of Mr Nicholas Robert Poulter as a director on 2024-10-01
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon17/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon06/07/2023
Termination of appointment of Douglas Iain Crichton Lowson as a director on 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon23/01/2023
Accounts for a dormant company made up to 2022-07-01
dot icon05/09/2022
Change of details for Bdo Nominees Limited as a person with significant control on 2016-04-06
dot icon06/07/2022
Appointment of Mr Simon Patrick Gallagher as a director on 2022-07-02
dot icon06/07/2022
Termination of appointment of Jonathan Andrew Randall as a director on 2022-07-02
dot icon29/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-07-02
dot icon15/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon07/05/2021
Termination of appointment of Michael Anthony Hutchinson as a secretary on 2021-05-06
dot icon23/03/2021
Accounts for a dormant company made up to 2020-07-03
dot icon25/08/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon09/07/2020
Appointment of Stuart Charles Collins as a director on 2020-07-03
dot icon06/07/2020
Termination of appointment of Mark Andrew Sherfield as a director on 2020-07-03
dot icon06/04/2020
Accounts for a dormant company made up to 2019-07-05
dot icon22/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon11/07/2019
Termination of appointment of Teresa Mary Payne as a director on 2019-07-05
dot icon05/02/2019
Appointment of Jonathan Andrew Randall as a director on 2019-02-02
dot icon14/01/2019
Accounts for a dormant company made up to 2018-06-29
dot icon04/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon09/08/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon09/08/2017
Notification of Bdo Nominees Limited as a person with significant control on 2016-04-06
dot icon15/03/2017
Accounts for a dormant company made up to 2016-07-01
dot icon06/10/2016
Appointment of Douglas Iain Crichton Lowson as a director on 2016-10-01
dot icon06/10/2016
Appointment of Teresa Mary Payne as a director on 2016-10-01
dot icon05/10/2016
Appointment of Scott William Knight as a director on 2016-10-01
dot icon05/10/2016
Appointment of Michael Anthony Hutchinson as a secretary on 2016-10-01
dot icon05/10/2016
Termination of appointment of Calum William Stewart as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of Simon James Michaels as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of Graham Louis Betts as a secretary on 2016-10-01
dot icon06/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon24/03/2016
Accounts for a dormant company made up to 2015-07-03
dot icon26/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon01/06/2015
Appointment of Mark Andrew Sherfield as a director on 2015-04-01
dot icon01/06/2015
Appointment of Simon James Michaels as a director on 2015-04-01
dot icon01/06/2015
Termination of appointment of Martin Roy Goodchild as a director on 2015-04-01
dot icon15/04/2015
Accounts for a dormant company made up to 2014-07-04
dot icon07/07/2014
Appointment of Andrew Butterworth as a director
dot icon26/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon25/03/2014
Accounts for a dormant company made up to 2013-07-05
dot icon03/12/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon24/07/2013
Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 2013-07-24
dot icon24/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon20/06/2013
Certificate of change of name
dot icon09/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon14/03/2011
Director's details changed for Martin Roy Goodchild on 2011-03-14
dot icon14/03/2011
Secretary's details changed for Graham Louis Betts on 2011-03-14
dot icon14/03/2011
Director's details changed for Calum William Stewart on 2011-03-14
dot icon13/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/07/2009
Return made up to 29/06/09; full list of members
dot icon31/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon01/07/2008
Return made up to 29/06/08; full list of members
dot icon30/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon05/07/2007
Return made up to 29/06/07; full list of members
dot icon19/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon03/07/2006
Return made up to 29/06/06; full list of members
dot icon01/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon07/07/2005
Return made up to 29/06/05; full list of members
dot icon04/04/2005
Director resigned
dot icon02/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon09/07/2004
Return made up to 29/06/04; full list of members
dot icon16/12/2003
Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA
dot icon25/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon05/07/2003
Return made up to 29/06/03; full list of members
dot icon11/05/2003
Director's particulars changed
dot icon04/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon05/07/2002
Return made up to 29/06/02; full list of members
dot icon06/06/2002
Accounts for a dormant company made up to 2001-03-31
dot icon05/07/2001
Return made up to 29/06/01; full list of members
dot icon20/06/2001
Certificate of change of name
dot icon20/03/2001
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon28/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon26/06/2000
Return made up to 29/06/00; full list of members
dot icon09/03/2000
Accounts for a dormant company made up to 1999-04-30
dot icon02/07/1999
Return made up to 29/06/99; full list of members
dot icon15/03/1999
New director appointed
dot icon15/03/1999
Secretary resigned
dot icon15/03/1999
New secretary appointed
dot icon25/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Secretary resigned
dot icon21/09/1998
Director resigned
dot icon21/09/1998
New director appointed
dot icon21/09/1998
New secretary appointed
dot icon21/09/1998
New director appointed
dot icon18/09/1998
Registered office changed on 18/09/98 from: po box 80 regent house clinton avenue nottingham NG5 1AZ
dot icon11/08/1998
Return made up to 29/06/98; no change of members
dot icon19/09/1997
Accounts for a dormant company made up to 1997-04-30
dot icon04/09/1997
Return made up to 29/06/97; no change of members
dot icon06/09/1996
Accounts for a dormant company made up to 1996-04-30
dot icon06/09/1996
Resolutions
dot icon29/07/1996
New secretary appointed
dot icon29/07/1996
Secretary resigned
dot icon29/07/1996
Return made up to 29/06/96; full list of members
dot icon25/03/1996
Registered office changed on 25/03/96 from: c/o pannell kerr forster new garden house 78 hatton garden london EC1N 8JA
dot icon09/08/1995
Accounting reference date notified as 30/04
dot icon08/08/1995
New director appointed
dot icon08/08/1995
New secretary appointed;new director appointed
dot icon01/08/1995
Resolutions
dot icon31/07/1995
Memorandum and Articles of Association
dot icon24/07/1995
Certificate of change of name
dot icon19/07/1995
Registered office changed on 19/07/95 from: 174-180 old street london EC1V 9BP
dot icon29/06/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/07/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
04/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
04/07/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Teresa Mary
Director
01/10/2016 - 05/07/2019
19
WATERLOW SECRETARIES LIMITED
Nominee Secretary
29/06/1995 - 14/07/1995
38039
WATERLOW NOMINEES LIMITED
Nominee Director
29/06/1995 - 14/07/1995
36021
Goodchild, Martin Roy
Director
16/07/1998 - 01/04/2015
16
Stewart, Calum William
Director
23/02/1999 - 01/10/2016
30

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 BDO TRUSTEES LIMITED

BDO TRUSTEES LIMITED is an(a) Active company incorporated on 29/06/1995 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 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 BDO TRUSTEES LIMITED?

toggle

BDO TRUSTEES LIMITED is currently Active. It was registered on 29/06/1995 .

Where is BDO TRUSTEES LIMITED located?

toggle

BDO TRUSTEES LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BDO TRUSTEES LIMITED do?

toggle

BDO TRUSTEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BDO TRUSTEES LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a dormant company made up to 2025-07-04.