BDP EDINBURGH LIMITED

Register to unlock more data on OkredoRegister

BDP EDINBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06381770

Incorporation date

26/09/2007

Size

Dormant

Contacts

Registered address

Registered address

11 Ducie Street, Manchester M1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2007)
dot icon27/03/2026
Current accounting period shortened from 2026-06-30 to 2026-03-31
dot icon15/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon04/03/2026
Appointment of Mr Alistair William Kell as a director on 2026-02-25
dot icon20/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon22/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon01/03/2024
Registered office address changed from PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA to 11 Ducie Street Manchester M1 2JB on 2024-03-01
dot icon16/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon19/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon09/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon17/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon08/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon23/11/2021
Appointment of Mr Nicholas Stuart Fairham as a director on 2021-11-20
dot icon23/11/2021
Termination of appointment of John Mcmanus as a director on 2021-11-19
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon11/06/2021
Director's details changed for Ms Heather Olwyn Wells on 2021-06-11
dot icon27/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon23/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon17/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon26/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon10/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon31/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon16/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon13/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/07/2017
Director's details changed for Mr John Mcmanus on 2017-07-04
dot icon16/06/2017
Current accounting period shortened from 2017-12-31 to 2017-06-30
dot icon02/05/2017
Appointment of Ms Heather Olwyn Wells as a secretary on 2017-05-01
dot icon02/05/2017
Termination of appointment of Brynley Fussell as a secretary on 2017-04-30
dot icon20/12/2016
Director's details changed for Ms Heather Olwyn Wells on 2016-12-13
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon26/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon05/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/01/2014
Appointment of Mr John Mcmanus as a director
dot icon17/01/2014
Termination of appointment of Peter Drummond as a director
dot icon16/12/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon05/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon01/06/2012
Appointment of Ms Heather Olwyn Wells as a director
dot icon01/06/2012
Termination of appointment of John Parker as a director
dot icon14/11/2011
Accounts for a dormant company made up to 2011-06-30
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon02/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon19/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon04/12/2009
Secretary's details changed for Mr Brynley Fussell on 2009-12-04
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon04/07/2009
Accounts for a dormant company made up to 2008-06-30
dot icon01/07/2009
Accounting reference date shortened from 30/09/2008 to 30/06/2008
dot icon30/09/2008
Return made up to 30/09/08; full list of members
dot icon30/09/2008
Ad 16/04/08-16/04/08\gbp si 1@1=1\gbp ic 1/2\
dot icon15/05/2008
Registered office changed on 15/05/2008 from hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
dot icon15/05/2008
Appointment terminated secretary hammonds secretaries LIMITED
dot icon15/05/2008
Appointment terminated director hammonds directors LIMITED
dot icon15/05/2008
Secretary appointed brynley fussell
dot icon15/05/2008
Director appointed john robert parker
dot icon15/05/2008
Director appointed peter duncan drummond
dot icon18/04/2008
Certificate of change of name
dot icon26/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairham, Nicholas Stuart
Director
20/11/2021 - Present
37
Wells, Heather Olwyn
Director
01/06/2012 - Present
39
Kell, Alistair William
Director
25/02/2026 - Present
35

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 BDP EDINBURGH LIMITED

BDP EDINBURGH LIMITED is an(a) Active company incorporated on 26/09/2007 with the registered office located at 11 Ducie Street, Manchester M1 2JB. There are currently 3 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 BDP EDINBURGH LIMITED?

toggle

BDP EDINBURGH LIMITED is currently Active. It was registered on 26/09/2007 .

Where is BDP EDINBURGH LIMITED located?

toggle

BDP EDINBURGH LIMITED is registered at 11 Ducie Street, Manchester M1 2JB.

What does BDP EDINBURGH LIMITED do?

toggle

BDP EDINBURGH LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BDP EDINBURGH LIMITED?

toggle

The latest filing was on 27/03/2026: Current accounting period shortened from 2026-06-30 to 2026-03-31.