BDP IMPORTS LIMITED

Register to unlock more data on OkredoRegister

BDP IMPORTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04031966

Incorporation date

12/07/2000

Size

Medium

Contacts

Registered address

Registered address

Hangar 9 Aston Down Business Park, Frampton Mansell, Stroud GL6 8GACopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2000)
dot icon14/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon12/01/2026
Appointment of Mr Jonathan Elliott Sparkes as a director on 2025-12-01
dot icon09/12/2025
Appointment of Mr Timothy Pennell as a director on 2025-12-01
dot icon08/12/2025
Appointment of Mrs Rachele Jayne Dickie as a secretary on 2025-12-01
dot icon08/12/2025
Appointment of Mrs Rachele Jayne Dickie as a director on 2025-12-01
dot icon01/12/2025
Termination of appointment of Hugo Charles Douglas-Pennant as a secretary on 2025-12-01
dot icon01/12/2025
Termination of appointment of Hugo Charles Douglas-Pennant as a director on 2025-12-01
dot icon07/08/2025
Accounts for a medium company made up to 2024-11-30
dot icon17/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon21/08/2024
Accounts for a medium company made up to 2023-11-30
dot icon09/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon14/03/2024
Satisfaction of charge 040319660005 in full
dot icon12/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon14/03/2023
Full accounts made up to 2022-11-30
dot icon10/03/2023
Memorandum and Articles of Association
dot icon10/03/2023
Resolutions
dot icon18/08/2022
Full accounts made up to 2021-11-30
dot icon17/08/2022
Registered office address changed from Hangar 9 Ashton Down Business Park Aston Down Frampton Mansell Stroud GL6 8GA United Kingdom to Hangar 9 Aston Down Business Park Frampton Mansell Stroud GL6 8GA on 2022-08-17
dot icon11/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon06/04/2022
Registered office address changed from Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to Hangar 9 Ashton Down Business Park Aston Down Frampton Mansell Stroud GL6 8GA on 2022-04-06
dot icon03/02/2022
Registration of charge 040319660005, created on 2022-01-29
dot icon07/09/2021
Full accounts made up to 2020-11-30
dot icon12/07/2021
Statement of capital following an allotment of shares on 2010-07-12
dot icon19/06/2021
Resolutions
dot icon14/05/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon14/05/2021
Change of details for Bdp Imports Holdings Ltd as a person with significant control on 2019-05-13
dot icon24/02/2021
Memorandum and Articles of Association
dot icon24/02/2021
Resolutions
dot icon24/02/2021
Statement of company's objects
dot icon22/02/2021
Particulars of variation of rights attached to shares
dot icon22/09/2020
Full accounts made up to 2019-11-30
dot icon30/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon14/11/2019
Registration of charge 040319660004, created on 2019-11-12
dot icon02/08/2019
Full accounts made up to 2018-11-30
dot icon04/04/2019
Change of details for Bdp Imports Holdings Ltd as a person with significant control on 2018-11-08
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon03/04/2019
Notification of Bdp Imports Holdings Ltd as a person with significant control on 2018-11-08
dot icon03/04/2019
Cessation of Hugo Charles Douglas-Pennant as a person with significant control on 2018-11-08
dot icon03/04/2019
Cessation of Martyn Simon Bell as a person with significant control on 2018-11-08
dot icon04/02/2019
Amended full accounts made up to 2017-11-30
dot icon12/12/2018
Notification of Hugo Charles Douglas-Pennant as a person with significant control on 2018-03-06
dot icon12/12/2018
Notification of Martyn Simon Bell as a person with significant control on 2018-03-06
dot icon12/12/2018
Cessation of Bramblecrest Holdings Ltd as a person with significant control on 2018-03-06
dot icon03/12/2018
Second filing of Confirmation Statement dated 12/07/2018
dot icon21/08/2018
Full accounts made up to 2017-11-30
dot icon16/07/2018
Notification of Bramblecrest Holdings Ltd as a person with significant control on 2018-03-06
dot icon16/07/2018
Cessation of Hugo Charles Douglas-Pennant as a person with significant control on 2018-03-06
dot icon16/07/2018
Cessation of Martyn Bell as a person with significant control on 2018-03-06
dot icon16/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon04/09/2017
Audited abridged accounts made up to 2016-11-30
dot icon07/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon26/11/2015
Registered office address changed from The Old School House Leckhampton Road Cheltenham GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 2015-11-26
dot icon27/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon18/07/2015
Satisfaction of charge 2 in full
dot icon07/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/04/2015
Registration of charge 040319660003, created on 2015-03-30
dot icon06/10/2014
Current accounting period extended from 2014-10-31 to 2014-11-30
dot icon29/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon29/07/2014
Director's details changed for Hugo Charles Douglas-Pennant on 2014-07-28
dot icon29/07/2014
Director's details changed for Martyn Simon Bell on 2014-07-28
dot icon28/07/2014
Director's details changed for Hugo Charles Douglas-Pennant on 2014-07-28
dot icon28/07/2014
Director's details changed for Martyn Simon Bell on 2014-07-28
dot icon28/07/2014
Secretary's details changed for Hugo Charles Douglas-Pennant on 2014-07-28
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/09/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon01/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/09/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon13/09/2011
Director's details changed for Martyn Simon Bell on 2011-07-12
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon01/09/2010
Director's details changed for Hugo Charles Douglas-Pennant on 2010-07-12
dot icon01/09/2010
Director's details changed for Martyn Simon Bell on 2010-07-12
dot icon28/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-10-31
dot icon28/08/2009
Return made up to 12/07/09; full list of members
dot icon28/08/2009
Location of register of members
dot icon09/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/09/2008
Return made up to 12/07/08; full list of members
dot icon29/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/06/2008
Amended accounts made up to 2007-10-31
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/07/2007
Return made up to 12/07/07; full list of members
dot icon03/08/2006
Return made up to 12/07/06; full list of members
dot icon03/08/2006
Secretary's particulars changed;director's particulars changed
dot icon03/08/2006
Director's particulars changed
dot icon07/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/08/2005
Return made up to 12/07/05; full list of members
dot icon23/08/2005
Location of register of members
dot icon23/08/2005
Director's particulars changed
dot icon20/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/12/2004
Return made up to 12/07/04; full list of members
dot icon18/08/2004
Director's particulars changed
dot icon18/08/2004
Registered office changed on 18/08/04 from: kingsley house church lane, shurdington cheltenham gloucestershire GL51 4TQ
dot icon22/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon14/02/2004
Particulars of mortgage/charge
dot icon30/01/2004
Secretary's particulars changed;director's particulars changed
dot icon11/07/2003
Return made up to 12/07/03; full list of members
dot icon08/07/2003
Secretary's particulars changed;director's particulars changed
dot icon08/07/2003
Director's particulars changed
dot icon11/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon01/08/2002
Return made up to 12/07/02; full list of members
dot icon25/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon09/10/2001
Return made up to 12/07/01; full list of members
dot icon09/10/2001
Director's particulars changed
dot icon09/10/2001
Secretary's particulars changed;director's particulars changed
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Ad 02/08/00--------- £ si 2@1=2 £ ic 4/6
dot icon09/10/2001
Registered office changed on 09/10/01 from: 96 northwick business centre northwick park, blockley moreton in marsh gloucestershire GL56 9RF
dot icon09/10/2001
Accounting reference date extended from 31/07/01 to 31/10/01
dot icon18/08/2000
New secretary appointed;new director appointed
dot icon18/08/2000
New director appointed
dot icon18/08/2000
Ad 01/08/00--------- £ si 2@1=2 £ ic 2/4
dot icon18/08/2000
Registered office changed on 18/08/00 from: unit 96, northwick business centre, northwick park, blockley moreton in marsh gloucestershire GL56 9RF
dot icon14/07/2000
Secretary resigned
dot icon14/07/2000
Director resigned
dot icon12/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon11 *

* during past year

Number of employees

56
2022
change arrow icon-7.63 % *

* during past year

Cash in Bank

£5,681,821.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Medium
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
4.14M
-
0.00
6.15M
-
2022
56
8.60M
-
51.41M
5.68M
-
2022
56
8.60M
-
51.41M
5.68M
-

Employees

2022

Employees

56 Ascended24 % *

Net Assets(GBP)

8.60M £Ascended107.97 % *

Total Assets(GBP)

-

Turnover(GBP)

51.41M £Ascended- *

Cash in Bank(GBP)

5.68M £Descended-7.63 % *

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
Bell, Martyn Simon
Director
02/08/2000 - Present
6
Douglas-Pennant, Hugo Charles
Director
02/08/2000 - 01/12/2025
7
Douglas-Pennant, Hugo Charles
Secretary
02/08/2000 - 01/12/2025
-
Dickie, Rachele Jayne
Secretary
01/12/2025 - Present
-
Dickie, Rachele Jayne
Director
01/12/2025 - Present
-

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

21
A.W. (EUROPE) LIMITEDF Mill 2nd Floor East, Dean Clough Mills, Halifax, West Yorkshire HX3 5AX
Active

Category:

Manufacture of woven or tufted carpets and rugs

Comp. code:

01517140

Reg. date:

12/09/1980

Turnover:

-

No. of employees:

68
MASON'S ANIMAL FEEDS LTD122 Marlacoo Road, Portadown, Co Armagh BT62 3TB
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

NI051986

Reg. date:

08/10/2004

Turnover:

-

No. of employees:

53
JLG INDUSTRIES (UNITED KINGDOM) LIMITEDG19 Ram Mill Llp, Ram Mill Business Centre Gordon Street, Chadderton, Oldham OL9 9RH
Active

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

03620292

Reg. date:

18/08/1998

Turnover:

-

No. of employees:

67
BECT BUILDING CONTRACTORS LIMITEDUnit 22 Waterside Business Park, Lamby Way, Rumney, Cardiff CF3 2ET
Active

Category:

Development of building projects

Comp. code:

01700765

Reg. date:

18/02/1983

Turnover:

-

No. of employees:

66
BRIDGEBANK LIMITEDUnit 3 Sherwood Oaks Close, Sherwood Oaks Business Park, Mansfield NG18 4TB
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

02062057

Reg. date:

07/10/1986

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BDP IMPORTS LIMITED

BDP IMPORTS LIMITED is an(a) Active company incorporated on 12/07/2000 with the registered office located at Hangar 9 Aston Down Business Park, Frampton Mansell, Stroud GL6 8GA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 56 according to last financial statements.

Frequently Asked Questions

What is the current status of BDP IMPORTS LIMITED?

toggle

BDP IMPORTS LIMITED is currently Active. It was registered on 12/07/2000 .

Where is BDP IMPORTS LIMITED located?

toggle

BDP IMPORTS LIMITED is registered at Hangar 9 Aston Down Business Park, Frampton Mansell, Stroud GL6 8GA.

What does BDP IMPORTS LIMITED do?

toggle

BDP IMPORTS LIMITED 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 LIMITED have?

toggle

BDP IMPORTS LIMITED had 56 employees in 2022.

What is the latest filing for BDP IMPORTS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-03 with updates.