BDP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BDP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04045864

Incorporation date

02/08/2000

Size

Group

Contacts

Registered address

Registered address

11 Ducie Street, Manchester M1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2000)
dot icon11/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon11/03/2026
Current accounting period shortened from 2026-06-30 to 2026-03-31
dot icon03/02/2026
Director's details changed for Mr Yasushi Hirusaki on 2026-02-01
dot icon20/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon20/05/2025
Notification of Tokio Marine Holdings, Inc. as a person with significant control on 2025-05-13
dot icon20/05/2025
Cessation of Integrated Design & Engineering Holdings Co., Ltd as a person with significant control on 2025-05-13
dot icon13/02/2025
Group of companies' accounts made up to 2024-06-30
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 icon22/11/2023
Group of companies' accounts made up to 2023-06-30
dot icon10/11/2023
Second filing of Confirmation Statement dated 2023-10-12
dot icon19/10/2023
Cessation of Nippon Koei Co.,Ltd as a person with significant control on 2023-07-03
dot icon19/10/2023
Notification of Integrated Design & Engineering Holdings Co., Ltd as a person with significant control on 2023-07-03
dot icon19/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon28/09/2023
Director's details changed for Ken Nishino on 2023-09-15
dot icon21/09/2023
Termination of appointment of Hiroaki Shinya as a director on 2023-09-15
dot icon21/09/2023
Termination of appointment of Takayasu Tsuyusaki as a director on 2023-09-15
dot icon21/09/2023
Appointment of Ken Nishino as a director on 2023-09-15
dot icon21/09/2023
Appointment of Mr Yasushi Hirusaki as a director on 2023-09-15
dot icon08/12/2022
Group of companies' accounts made up to 2022-06-30
dot icon17/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon25/11/2021
Group of companies' accounts made up to 2021-06-30
dot icon04/11/2021
Appointment of Mr Hiroaki Shinya as a director on 2021-10-22
dot icon04/11/2021
Termination of appointment of Ryuichi Arimoto as a director on 2021-10-22
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon02/07/2021
Appointment of Noriaki Yoshida as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Masaharu Rokushika as a director on 2021-06-30
dot icon01/07/2021
Appointment of Mr Nicholas Stuart Fairham as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of John Mcmanus as a director on 2021-06-30
dot icon11/06/2021
Director's details changed for Ms Heather Olwyn Wells on 2021-06-11
dot icon12/02/2021
Group of companies' accounts made up to 2020-06-30
dot icon23/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon14/11/2019
Group of companies' accounts made up to 2019-06-30
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon05/07/2019
Appointment of Mr Masaharu Rokushika as a director on 2019-07-01
dot icon05/07/2019
Termination of appointment of Yoshikimi Inoue as a director on 2019-06-30
dot icon04/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon09/11/2017
Appointment of Mr Yoshikimi Inoue as a director on 2016-04-01
dot icon20/10/2017
Group of companies' accounts made up to 2017-06-30
dot icon17/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon17/10/2017
Termination of appointment of Yoshikimi Inoue as a director on 2017-08-23
dot icon24/08/2017
Appointment of Mr Takayasu Tsuyusaki as a director on 2017-08-09
dot icon24/08/2017
Termination of appointment of Yasushi Hirusaki as a director on 2017-08-09
dot icon25/07/2017
Director's details changed for Mr John Mcmanus on 2017-07-04
dot icon17/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/06/2017
Current accounting period shortened from 2017-12-31 to 2017-06-30
dot icon03/05/2017
Appointment of Ms Heather Olwyn Wells as a secretary on 2017-05-01
dot icon03/05/2017
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 icon01/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon20/09/2016
Particulars of variation of rights attached to shares
dot icon20/09/2016
Change of share class name or designation
dot icon20/09/2016
Resolutions
dot icon26/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/04/2016
Secretary's details changed for Mr Brynley Fussell on 2016-04-01
dot icon01/04/2016
Director's details changed for Ms Heather Olwyn Wells on 2016-04-01
dot icon01/04/2016
Termination of appointment of Andrew James Whitehurst as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Robert Spittle as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Graham Stewart Mcclements as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Christopher Robert Harding as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Martin Cook as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of David Charles Cash as a director on 2016-04-01
dot icon01/04/2016
Appointment of Mr Ryuichi Arimoto as a director on 2016-04-01
dot icon01/04/2016
Appointment of Mr Yasushi Hirusaki as a director on 2016-04-01
dot icon01/04/2016
Appointment of Mr Yoshikimi Inoue as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Benedict Dominic Antony Zucchi as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Andrew John Tindsley as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Stephen Barry Redfern as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of John Wakes as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of David Michael Brennan as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Andrew Gerard Smith as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Daniel Smyth as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Andrew Swain-Smith as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Scott Mackenzie as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Christopher John Langston as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Francis Peter Glare as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Stephen Gillham as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Michelle Janet Mcdowell as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Gavin James Elliott as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Peter John Coleman as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Jeremy Sweet as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Peter Duncan Drummond as a director on 2016-04-01
dot icon22/03/2016
Director's details changed for Jeremy Sweet on 2013-11-12
dot icon07/03/2016
Resolutions
dot icon04/03/2016
Particulars of variation of rights attached to shares
dot icon29/02/2016
Change of share class name or designation
dot icon21/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon20/01/2016
Director's details changed for Michelle Janet Mcdowell on 2016-01-14
dot icon23/10/2015
Particulars of variation of rights attached to shares
dot icon23/10/2015
Resolutions
dot icon07/10/2015
Change of share class name or designation
dot icon06/10/2015
Director's details changed for David Michael Brennan on 2015-09-06
dot icon03/08/2015
Director's details changed for David Michael Brennan on 2015-07-25
dot icon20/07/2015
Termination of appointment of Martin Rhodes Sutcliffe as a director on 2015-07-03
dot icon04/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/04/2015
Director's details changed for Graham Stewart Mcclements on 2013-07-01
dot icon15/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon22/07/2014
Termination of appointment of Anthony Mcguirk as a director on 2014-07-10
dot icon15/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/05/2014
Resolutions
dot icon20/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon16/12/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-08-02
dot icon07/08/2013
Resolutions
dot icon23/07/2013
Cancellation of shares. Statement of capital on 2013-07-23
dot icon23/07/2013
Cancellation of shares. Statement of capital on 2013-07-23
dot icon23/07/2013
Purchase of own shares.
dot icon01/07/2013
Termination of appointment of Keith Pavey as a director
dot icon01/07/2013
Director's details changed for Daniel Smyth on 2013-07-01
dot icon04/04/2013
Termination of appointment of Terence Davenport as a director
dot icon19/02/2013
Termination of appointment of David Clarke as a director
dot icon19/02/2013
Termination of appointment of Timothy Williams as a director
dot icon17/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon08/01/2013
Termination of appointment of Shyamkant Khandekar as a director
dot icon22/10/2012
Group of companies' accounts made up to 2012-06-30
dot icon03/07/2012
Termination of appointment of John Parker as a director
dot icon21/02/2012
Director's details changed for Christopher John Langston on 2012-02-01
dot icon25/01/2012
Annual return made up to 2012-01-02. List of shareholders has changed
dot icon03/01/2012
Termination of appointment of Alexander Fergusson as a director
dot icon28/11/2011
Director's details changed for Graham Stewart Mcclements on 2011-11-18
dot icon20/10/2011
Group of companies' accounts made up to 2011-06-30
dot icon12/10/2011
Director's details changed for John Mcmanus on 2011-06-08
dot icon06/07/2011
Appointment of Mr Scott Mackenzie as a director
dot icon30/06/2011
Termination of appointment of John Lynch as a director
dot icon15/02/2011
Director's details changed for Mr Andrew Swain-Smith on 2011-02-14
dot icon08/02/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon14/01/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon12/01/2011
Termination of appointment of Norman Bennie as a director
dot icon02/11/2010
Group of companies' accounts made up to 2010-06-30
dot icon06/07/2010
Termination of appointment of Peter Snape as a director
dot icon06/07/2010
Appointment of Mr Andrew Swain-Smith as a director
dot icon05/07/2010
Termination of appointment of Keith Crossley as a director
dot icon21/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon19/01/2010
Director's details changed for Andrew James Whitehurst on 2010-01-19
dot icon19/01/2010
Director's details changed for Benedict Dominic Antony Zucchi on 2010-01-19
dot icon19/01/2010
Director's details changed for Timothy Frederick Williams on 2010-01-19
dot icon19/01/2010
Director's details changed for John Mcmanus on 2010-01-19
dot icon19/01/2010
Director's details changed for John Wakes on 2010-01-19
dot icon19/01/2010
Director's details changed for Alexander Mcclure Fergusson on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr Keith Clifford Pavey on 2010-01-19
dot icon19/01/2010
Director's details changed for Jeremy Sweet on 2010-01-19
dot icon19/01/2010
Director's details changed for Francis Peter Glare on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr Peter Duncan Drummond on 2010-01-19
dot icon19/01/2010
Director's details changed for Keith Crossley on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr Martin Rhodes Sutcliffe on 2010-01-19
dot icon19/01/2010
Director's details changed for Heather Olwyn Wells on 2010-01-19
dot icon19/01/2010
Director's details changed for Robert Spittle on 2010-01-19
dot icon19/01/2010
Director's details changed for Peter John Coleman on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr Andrew John Tindsley on 2010-01-19
dot icon19/01/2010
Director's details changed for David John Clarke on 2010-01-19
dot icon19/01/2010
Director's details changed for Peter Nigel Snape on 2010-01-19
dot icon19/01/2010
Director's details changed for Stephen Gillham on 2010-01-19
dot icon19/01/2010
Director's details changed for Graham Stewart Mcclements on 2010-01-19
dot icon19/01/2010
Director's details changed for Stephen Barry Redfern on 2010-01-19
dot icon19/01/2010
Director's details changed for John Matthew Lynch on 2010-01-19
dot icon19/01/2010
Director's details changed for Terence Davenport on 2010-01-19
dot icon19/01/2010
Director's details changed for Christopher John Langston on 2010-01-19
dot icon19/01/2010
Director's details changed for Gavin James Elliott on 2010-01-19
dot icon19/01/2010
Director's details changed for Christopher Robert Harding on 2010-01-19
dot icon19/01/2010
Director's details changed for David Michael Brennan on 2010-01-19
dot icon19/01/2010
Director's details changed for Norman Mackenzie Bennie on 2010-01-19
dot icon19/01/2010
Director's details changed for Shyamkant Vinayak Khandekar on 2010-01-19
dot icon19/01/2010
Director's details changed for Michelle Janet Mcdowell on 2010-01-19
dot icon19/01/2010
Director's details changed for Anthony Mcguirk on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr David Charles Cash on 2010-01-19
dot icon19/01/2010
Director's details changed for Mr John Robert Parker on 2010-01-19
dot icon19/01/2010
Director's details changed for Daniel Smyth on 2010-01-19
dot icon19/01/2010
Director's details changed for Martin Cook on 2010-01-19
dot icon19/01/2010
Director's details changed for Andrew Gerard Smith on 2010-01-19
dot icon18/01/2010
Statement of capital following an allotment of shares on 2010-01-01
dot icon04/12/2009
Secretary's details changed for Mr Brynley Fussell on 2009-12-04
dot icon25/10/2009
Group of companies' accounts made up to 2009-06-30
dot icon20/01/2009
Return made up to 21/12/08; full list of members
dot icon15/01/2009
Ad 01/01/09\gbp si 15043@1=15043\gbp ic 3330648/3345691\
dot icon15/01/2009
Ad 01/01/09\gbp si 5280@1=5280\gbp ic 3325368/3330648\
dot icon15/01/2009
Ad 01/01/09\gbp si 160354@1=160354\gbp ic 3165014/3325368\
dot icon08/01/2009
Gbp sr 1500@1
dot icon30/10/2008
Director's change of particulars / john wakes / 30/10/2008
dot icon30/10/2008
Appointment terminated director nicholas terry
dot icon21/10/2008
Group of companies' accounts made up to 2008-06-30
dot icon03/10/2008
Ad 01/01/08\gbp si 48289@1=48289\gbp ic 3118225/3166514\
dot icon03/10/2008
Ad 01/01/08\gbp si 86511@1=86511\gbp ic 3031714/3118225\
dot icon03/10/2008
Ad 01/01/08\gbp si 75559@1=75559\gbp ic 2956155/3031714\
dot icon03/10/2008
Ad 01/07/08\gbp si 10170@1=10170\gbp ic 2945985/2956155\
dot icon24/09/2008
Ad 28/04/08\gbp si 100@1=100\gbp ic 2945885/2945985\
dot icon10/09/2008
Director's change of particulars / graham mcclements / 05/09/2008
dot icon30/04/2008
Registered office changed on 30/04/2008 from sunlight house po box 85 quay street manchester M60 3JA
dot icon22/04/2008
Director appointed shyamkant vinayak khandekar
dot icon23/01/2008
Return made up to 21/12/07; bulk list available separately
dot icon22/01/2008
Director's particulars changed
dot icon22/01/2008
Director's particulars changed
dot icon05/12/2007
Director's particulars changed
dot icon19/11/2007
Group of companies' accounts made up to 2007-06-30
dot icon18/10/2007
Ad 01/10/07--------- £ si 60794@1=60794 £ ic 2974773/3035567
dot icon24/09/2007
Memorandum and Articles of Association
dot icon24/09/2007
Resolutions
dot icon16/07/2007
Director resigned
dot icon16/01/2007
Return made up to 23/12/06; full list of members
dot icon16/01/2007
Ad 01/01/07--------- £ si 4735@1=4735 £ ic 2970038/2974773
dot icon10/01/2007
£ ic 2970238/2970038 31/12/06 £ sr 200@1=200
dot icon10/01/2007
Director resigned
dot icon03/01/2007
Director's particulars changed
dot icon15/12/2006
Director's particulars changed
dot icon09/11/2006
Director's particulars changed
dot icon25/10/2006
Group of companies' accounts made up to 2006-06-30
dot icon10/08/2006
Ad 01/07/06--------- £ si 300@1=300 £ ic 2969938/2970238
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon21/03/2006
Ad 01/01/06--------- £ si 6652@1=6652 £ ic 2963286/2969938
dot icon16/02/2006
£ ic 2963386/2963286 31/12/05 £ sr 100@1=100
dot icon11/01/2006
Return made up to 23/12/05; change of members
dot icon05/01/2006
Director's particulars changed
dot icon05/01/2006
Director's particulars changed
dot icon24/10/2005
Group of companies' accounts made up to 2005-06-30
dot icon09/09/2005
New director appointed
dot icon24/08/2005
Director's particulars changed
dot icon15/08/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon12/08/2005
Ad 01/07/05--------- £ si 700@1=700 £ ic 2962686/2963386
dot icon29/07/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon22/07/2005
New director appointed
dot icon18/07/2005
Director resigned
dot icon12/07/2005
Memorandum and Articles of Association
dot icon12/07/2005
Resolutions
dot icon14/06/2005
Director's particulars changed
dot icon28/01/2005
Ad 01/01/05--------- £ si 30907@1=30907 £ ic 2931779/2962686
dot icon28/01/2005
£ ic 2932179/2931779 24/01/05 £ sr 400@1=400
dot icon14/01/2005
Group of companies' accounts made up to 2004-06-30
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Director resigned
dot icon29/12/2004
Return made up to 21/12/04; full list of members
dot icon13/10/2004
Ad 01/10/04--------- £ si 14220@1=14220 £ ic 2917959/2932179
dot icon01/09/2004
Director's particulars changed
dot icon28/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon13/07/2004
Ad 01/07/04--------- £ si 300@1=300 £ ic 2917659/2917959
dot icon13/07/2004
Ad 01/07/04--------- £ si 14066@1=14066 £ ic 2903593/2917659
dot icon08/07/2004
Resolutions
dot icon05/07/2004
Director resigned
dot icon05/07/2004
Director's particulars changed
dot icon15/05/2004
Director resigned
dot icon15/05/2004
Conve 24/04/04
dot icon14/04/2004
Ad 01/04/04--------- £ si 32290@1=32290 £ ic 2871303/2903593
dot icon03/03/2004
£ ic 2871603/2871303 31/12/03 £ sr 300@1=300
dot icon02/02/2004
Return made up to 21/12/03; full list of members
dot icon02/02/2004
Director's particulars changed
dot icon23/01/2004
Director's particulars changed
dot icon22/01/2004
New director appointed
dot icon22/01/2004
New director appointed
dot icon22/01/2004
Ad 01/01/04--------- £ si 200@1=200 £ ic 2871403/2871603
dot icon22/01/2004
Ad 01/01/04--------- £ si 2327@1=2327 £ ic 2869076/2871403
dot icon19/01/2004
Director's particulars changed
dot icon13/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon26/09/2003
Director's particulars changed
dot icon04/09/2003
Director's particulars changed
dot icon04/09/2003
Director's particulars changed
dot icon23/07/2003
Conve 01/07/03
dot icon14/07/2003
Director resigned
dot icon24/01/2003
New director appointed
dot icon20/01/2003
£ ic 2869276/2869076 31/12/02 £ sr 200@1=200
dot icon20/01/2003
Ad 01/01/03--------- £ si 100@1=100 £ ic 2869176/2869276
dot icon09/01/2003
Ad 17/12/02--------- £ si 200@1
dot icon07/01/2003
Ad 17/12/02--------- £ si 49142@1
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon03/01/2003
Return made up to 21/12/02; full list of members
dot icon24/10/2002
Group of companies' accounts made up to 2002-06-30
dot icon14/10/2002
Ad 01/10/02--------- £ si 108321@1=108321 £ ic 2760855/2869176
dot icon15/08/2002
Return made up to 22/08/02; full list of members
dot icon24/07/2002
Ad 01/07/02--------- £ si 137943@1=137943 £ ic 2622912/2760855
dot icon10/07/2002
Director resigned
dot icon10/07/2002
Ad 01/07/02--------- £ si 139023@1=139023 £ ic 2483889/2622912
dot icon10/07/2002
Conve 01/07/02
dot icon17/04/2002
Ad 01/04/02--------- £ si 97613@1=97613 £ ic 2386276/2483889
dot icon14/01/2002
Ad 01/01/02--------- £ si 33702@1=33702 £ ic 2352574/2386276
dot icon14/01/2002
Ad 01/01/02--------- £ si 8427@1=8427 £ ic 2344147/2352574
dot icon14/01/2002
Ad 01/01/02--------- £ si 600@1=600 £ ic 2343547/2344147
dot icon14/01/2002
£ ic 2343647/2343547 31/12/01 £ sr 100@1=100
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon29/10/2001
Group of companies' accounts made up to 2001-06-30
dot icon05/10/2001
Ad 01/10/01--------- £ si 61590@1=61590 £ ic 2282057/2343647
dot icon24/08/2001
Return made up to 02/08/01; full list of members
dot icon02/08/2001
Notice of assignment of name or new name to shares
dot icon19/07/2001
Ad 01/07/01--------- £ si 34417@1=34417 £ ic 2247640/2282057
dot icon11/07/2001
Director resigned
dot icon13/06/2001
Memorandum and Articles of Association
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon09/04/2001
Ad 01/04/01--------- £ si 107811@1=107811 £ ic 2139829/2247640
dot icon13/02/2001
Ad 29/01/01--------- £ si 1416533@1=1416533 £ ic 723296/2139829
dot icon13/02/2001
Ad 28/01/01--------- £ si 723295@1=723295 £ ic 1/723296
dot icon13/02/2001
Resolutions
dot icon13/02/2001
Resolutions
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon24/01/2001
Particulars of mortgage/charge
dot icon16/01/2001
Nc inc already adjusted 02/01/01
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon10/01/2001
Accounting reference date shortened from 31/08/01 to 30/06/01
dot icon21/12/2000
Certificate of change of name
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Secretary resigned
dot icon15/12/2000
Registered office changed on 15/12/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New secretary appointed
dot icon02/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Heather Olwyn
Director
01/07/2006 - Present
39
Fairham, Nicholas Stuart
Director
01/07/2021 - Present
37
Nishino, Ken
Director
15/09/2023 - Present
-
Shinya, Hiroaki
Director
22/10/2021 - 15/09/2023
-
Elliott, Gavin James
Director
01/01/2002 - 01/04/2016
6

Persons with Significant Control

4
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 BDP HOLDINGS LIMITED

BDP HOLDINGS LIMITED is an(a) Active company incorporated on 02/08/2000 with the registered office located at 11 Ducie Street, Manchester M1 2JB. There are currently 5 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 HOLDINGS LIMITED?

toggle

BDP HOLDINGS LIMITED is currently Active. It was registered on 02/08/2000 .

Where is BDP HOLDINGS LIMITED located?

toggle

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

What does BDP HOLDINGS LIMITED do?

toggle

BDP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BDP HOLDINGS LIMITED?

toggle

The latest filing was on 11/03/2026: Group of companies' accounts made up to 2025-06-30.