BDP INTERNATIONAL UK LIMITED

Register to unlock more data on OkredoRegister

BDP INTERNATIONAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00971060

Incorporation date

27/01/1970

Size

Full

Contacts

Registered address

Registered address

Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford DA2 6SLCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1970)
dot icon17/04/2026
Appointment of Mr Claus Freydag as a director on 2026-03-24
dot icon08/04/2026
Appointment of Sefik Ugur Cetinkaya as a director on 2026-03-24
dot icon08/04/2026
Termination of appointment of Yves Letange as a director on 2026-03-24
dot icon08/04/2026
Termination of appointment of Dirk Holmstock as a director on 2026-03-24
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon15/08/2025
Registered office address changed from Corinthian House Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE to Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL on 2025-08-15
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon29/06/2024
Full accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon19/10/2022
Accounts for a small company made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon07/09/2021
Accounts for a small company made up to 2020-12-31
dot icon19/01/2021
Accounts for a small company made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon12/05/2020
Appointment of Mr Mark Geoffrey Ellis as a director on 2020-05-01
dot icon20/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon05/08/2019
Termination of appointment of Helen Belinda Ligeon-Klann as a director on 2019-01-01
dot icon04/04/2019
Accounts for a small company made up to 2018-12-31
dot icon07/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon12/10/2018
Appointment of Mr Jonathan Edward Adcock as a director on 2018-10-12
dot icon05/10/2018
Termination of appointment of Anthony Alan Akerman as a director on 2018-08-31
dot icon18/06/2018
Accounts for a small company made up to 2017-12-31
dot icon11/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon10/01/2018
Resolutions
dot icon10/01/2018
Statement of company's objects
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon24/04/2017
Accounts for a small company made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon01/04/2016
Full accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon30/11/2015
Director's details changed for Mr Anthony Alan Akerman on 2015-04-27
dot icon30/11/2015
Director's details changed for Dirk Holmstock on 2015-04-27
dot icon30/11/2015
Director's details changed for Helen Belinda Ligeon-Klann on 2015-04-27
dot icon13/05/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Registered office address changed from Unit 10 Regent House Twistleton Court Priory Hill Dartford Kent DA1 2EN to Corinthian House Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE on 2015-04-27
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon29/09/2014
Appointment of Dirk Holmstock as a director on 2014-04-01
dot icon29/09/2014
Appointment of Mr Anthony Alan Akerman as a director on 2014-04-01
dot icon29/09/2014
Appointment of Helen Belinda Ligeon-Klann as a director on 2014-04-01
dot icon29/09/2014
Termination of appointment of John Michael Bolte as a director on 2014-04-01
dot icon17/09/2014
Compulsory strike-off action has been discontinued
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon15/09/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon15/05/2014
Resolutions
dot icon13/05/2014
Statement of capital following an allotment of shares on 2012-12-21
dot icon15/04/2014
Full accounts made up to 2013-12-31
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon09/01/2013
Termination of appointment of Bruce Pope as a secretary
dot icon09/01/2013
Termination of appointment of Bruce Pope as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon15/09/2012
Compulsory strike-off action has been discontinued
dot icon14/09/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon11/09/2012
First Gazette notice for compulsory strike-off
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon20/05/2011
Director's details changed for Mr John Michael Bolte on 2011-05-20
dot icon20/05/2011
Director's details changed for Mr Yves Letange on 2011-05-20
dot icon20/05/2011
Director's details changed for Mr Bruce William Pope on 2011-05-20
dot icon20/05/2011
Secretary's details changed for Mr Bruce William Pope on 2011-05-20
dot icon11/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2009
Current accounting period shortened from 2010-03-31 to 2009-12-31
dot icon15/10/2009
Termination of appointment of David Horwell as a director
dot icon15/10/2009
Appointment of Mr John Bolte as a director
dot icon15/10/2009
Termination of appointment of Tracey Bennett as a secretary
dot icon15/10/2009
Appointment of Mr Bruce William Pope as a secretary
dot icon15/10/2009
Appointment of Mr Yves Letange as a director
dot icon16/07/2009
Return made up to 18/05/09; full list of members
dot icon30/06/2009
Certificate of change of name
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 18/05/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2008
Secretary resigned
dot icon15/01/2008
Secretary resigned
dot icon15/01/2008
New secretary appointed
dot icon15/01/2008
New director appointed
dot icon12/06/2007
Return made up to 18/05/07; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/06/2006
Return made up to 18/05/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/07/2005
Return made up to 18/05/05; full list of members
dot icon07/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/05/2004
Return made up to 18/05/04; full list of members
dot icon30/04/2004
Director resigned
dot icon30/04/2004
New secretary appointed
dot icon19/08/2003
Full accounts made up to 2003-03-31
dot icon18/06/2003
Return made up to 05/06/03; full list of members
dot icon16/07/2002
Full accounts made up to 2002-03-31
dot icon17/06/2002
Return made up to 05/06/02; full list of members
dot icon05/07/2001
Full accounts made up to 2001-03-31
dot icon13/06/2001
Return made up to 05/06/01; full list of members
dot icon19/06/2000
Return made up to 05/06/00; full list of members
dot icon14/06/2000
Full accounts made up to 2000-03-31
dot icon31/01/2000
New secretary appointed;new director appointed
dot icon31/01/2000
Secretary resigned;director resigned
dot icon09/07/1999
Full accounts made up to 1999-03-31
dot icon08/06/1999
Return made up to 05/06/99; full list of members
dot icon05/11/1998
Registered office changed on 05/11/98 from: 599/613 princes road dartford kent DA2 6HJ
dot icon12/06/1998
Full accounts made up to 1998-03-31
dot icon31/05/1998
Return made up to 05/06/98; no change of members
dot icon16/07/1997
Full accounts made up to 1997-03-31
dot icon05/07/1997
Return made up to 05/06/97; no change of members
dot icon12/06/1996
Return made up to 05/06/96; full list of members
dot icon11/06/1996
Full accounts made up to 1996-03-31
dot icon04/07/1995
Full accounts made up to 1995-03-31
dot icon13/06/1995
Return made up to 05/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Full accounts made up to 1994-03-31
dot icon13/06/1994
Return made up to 05/06/94; no change of members
dot icon21/04/1994
Registered office changed on 21/04/94 from: 651-661A princes road dartford kent DA2 6EF
dot icon28/06/1993
Full accounts made up to 1993-03-31
dot icon18/06/1993
Return made up to 05/06/93; full list of members
dot icon26/08/1992
Registered office changed on 26/08/92 from: ground floor,unit b riverside industrial estate riverside way dartford,kent DA1 5BS
dot icon10/06/1992
Full accounts made up to 1992-03-31
dot icon05/06/1992
Return made up to 05/06/92; no change of members
dot icon12/06/1991
Full accounts made up to 1991-03-31
dot icon12/06/1991
Return made up to 05/06/91; no change of members
dot icon20/06/1990
Full accounts made up to 1990-03-31
dot icon20/06/1990
Return made up to 15/06/90; full list of members
dot icon06/12/1989
Registered office changed on 06/12/89 from: 34-36 london fruit exchange brushfield st london E1 6EU
dot icon19/07/1989
Full accounts made up to 1989-03-31
dot icon19/07/1989
Return made up to 10/07/89; full list of members
dot icon18/11/1988
Full accounts made up to 1988-03-31
dot icon18/11/1988
Return made up to 24/10/88; full list of members
dot icon27/10/1988
Secretary resigned;new secretary appointed
dot icon24/10/1988
Director resigned
dot icon02/11/1987
Full accounts made up to 1987-03-31
dot icon02/11/1987
Return made up to 16/10/87; full list of members
dot icon04/08/1986
Full accounts made up to 1986-03-31
dot icon04/08/1986
Return made up to 01/08/86; full list of members
dot icon27/01/1970
Miscellaneous
dot icon27/01/1970
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yves Willy Letange
Director
29/05/2009 - 24/03/2026
1
Dirk Maria Holmstock
Director
01/04/2014 - 24/03/2026
1
Ellis, Mark Geoffrey
Director
01/05/2020 - Present
2
Cetinkaya, Sefik Ugur
Director
24/03/2026 - Present
-
Adcock, Jonathan Edward
Director
12/10/2018 - Present
1

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 BDP INTERNATIONAL UK LIMITED

BDP INTERNATIONAL UK LIMITED is an(a) Active company incorporated on 27/01/1970 with the registered office located at Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford DA2 6SL. 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 BDP INTERNATIONAL UK LIMITED?

toggle

BDP INTERNATIONAL UK LIMITED is currently Active. It was registered on 27/01/1970 .

Where is BDP INTERNATIONAL UK LIMITED located?

toggle

BDP INTERNATIONAL UK LIMITED is registered at Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford DA2 6SL.

What does BDP INTERNATIONAL UK LIMITED do?

toggle

BDP INTERNATIONAL UK LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for BDP INTERNATIONAL UK LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mr Claus Freydag as a director on 2026-03-24.