BDP IMPORTS HOLDINGS LTD

Register to unlock more data on OkredoRegister

BDP IMPORTS HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11619267

Incorporation date

12/10/2018

Size

Group

Contacts

Registered address

Registered address

Hanger 9 Aston Down Business Park Aston Down, Frampton Mansell, Stroud GL6 8GACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2018)
dot icon16/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon09/12/2025
Appointment of Mr Hugo Charles Douglas-Pennant as a director on 2018-10-12
dot icon08/12/2025
Appointment of Mrs Rachele Jayne Dickie as a secretary on 2025-12-01
dot icon05/12/2025
Termination of appointment of Hugo Charles Douglas-Pennant as a director on 2025-12-01
dot icon05/12/2025
Termination of appointment of Hugo Charles Douglas-Pennant as a secretary on 2025-12-01
dot icon07/08/2025
Group of companies' accounts made up to 2024-11-30
dot icon03/03/2025
Confirmation statement made on 2025-02-09 with updates
dot icon26/02/2025
Director's details changed for Mr Martyn Simon Bell on 2025-02-09
dot icon26/02/2025
Director's details changed for Mr Hugo Charles Douglas-Pennant on 2025-02-09
dot icon21/08/2024
Statement of capital following an allotment of shares on 2023-03-03
dot icon21/08/2024
Full accounts made up to 2023-11-30
dot icon28/02/2024
Change of details for Bramblecrest Trustee Limited as a person with significant control on 2023-03-03
dot icon28/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon22/02/2024
Cessation of Martyn Simon Bell as a person with significant control on 2023-03-03
dot icon22/02/2024
Cessation of Hugo Charles Douglas-Pennant as a person with significant control on 2023-03-03
dot icon22/02/2024
Change of details for Bramblecrest Trustee Limited as a person with significant control on 2023-03-03
dot icon21/02/2024
Notification of Bramblecrest Trustee Limited as a person with significant control on 2023-03-03
dot icon21/02/2024
Statement of capital following an allotment of shares on 2023-03-03
dot icon21/03/2023
Group of companies' accounts made up to 2022-11-30
dot icon10/03/2023
Change of share class name or designation
dot icon10/03/2023
Memorandum and Articles of Association
dot icon10/03/2023
Resolutions
dot icon10/03/2023
Particulars of variation of rights attached to shares
dot icon12/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon17/08/2022
Full accounts made up to 2021-11-30
dot icon12/04/2022
Resolutions
dot icon12/04/2022
Memorandum and Articles of Association
dot icon09/04/2022
Change of share class name or designation
dot icon08/04/2022
Sub-division of shares on 2022-04-06
dot icon24/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon07/09/2021
Group of companies' accounts made up to 2020-11-30
dot icon24/02/2021
Resolutions
dot icon24/02/2021
Memorandum and Articles of Association
dot icon22/02/2021
Change of share class name or designation
dot icon22/02/2021
Particulars of variation of rights attached to shares
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon22/09/2020
Group of companies' accounts made up to 2019-11-30
dot icon19/06/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon13/05/2019
Registered office address changed from 60 Aston Down Aerodrome Frampton Mansell Stroud GL6 8GA United Kingdom to Hanger 9 Aston Down Business Park Aston Down Frampton Mansell Stroud GL6 8GA on 2019-05-13
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon30/01/2019
Resolutions
dot icon06/12/2018
Current accounting period extended from 2019-10-31 to 2019-11-30
dot icon05/12/2018
Resolutions
dot icon29/11/2018
Notification of Hugo Charles Douglas-Pennant as a person with significant control on 2018-11-08
dot icon29/11/2018
Change of details for Mr Martyn Simon Bell as a person with significant control on 2018-11-08
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-11-08
dot icon12/10/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

45
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,656,605.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
5.98M
-
0.00
4.66M
-
2021
45
5.98M
-
0.00
4.66M
-

Employees

2021

Employees

45 Ascended- *

Net Assets(GBP)

5.98M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.66M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas-Pennant, Hugo Charles
Director
12/10/2018 - 01/12/2025
6
Douglas-Pennant, Hugo Charles
Director
12/10/2018 - Present
6
Douglas-Pennant, Hugo Charles
Secretary
12/10/2018 - 01/12/2025
-
Dickie, Rachele Jayne
Secretary
01/12/2025 - Present
-
Bell, Martyn Simon
Director
12/10/2018 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BDP IMPORTS HOLDINGS LTD

BDP IMPORTS HOLDINGS LTD is an(a) Active company incorporated on 12/10/2018 with the registered office located at Hanger 9 Aston Down Business Park Aston Down, Frampton Mansell, Stroud GL6 8GA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of BDP IMPORTS HOLDINGS LTD?

toggle

BDP IMPORTS HOLDINGS LTD is currently Active. It was registered on 12/10/2018 .

Where is BDP IMPORTS HOLDINGS LTD located?

toggle

BDP IMPORTS HOLDINGS LTD is registered at Hanger 9 Aston Down Business Park Aston Down, Frampton Mansell, Stroud GL6 8GA.

What does BDP IMPORTS HOLDINGS LTD do?

toggle

BDP IMPORTS HOLDINGS LTD operates in the Agents involved in the sale of furniture household goods hardware and ironmongery (46.15 - SIC 2007) sector.

How many employees does BDP IMPORTS HOLDINGS LTD have?

toggle

BDP IMPORTS HOLDINGS LTD had 45 employees in 2021.

What is the latest filing for BDP IMPORTS HOLDINGS LTD?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-09 with updates.