BDP PATTERN LIMITED

Register to unlock more data on OkredoRegister

BDP PATTERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07059878

Incorporation date

28/10/2009

Size

Full

Contacts

Registered address

Registered address

11 Ducie Street, Manchester M1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2009)
dot icon10/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon10/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon27/03/2026
Current accounting period shortened from 2026-06-30 to 2026-03-31
dot icon20/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon20/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon04/03/2026
Appointment of Mr Alistair William Kell as a director on 2026-02-27
dot icon20/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon07/07/2025
Full accounts made up to 2024-06-30
dot icon25/03/2025
Termination of appointment of Dipesh Jagdish Patel as a director on 2025-03-17
dot icon15/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon21/03/2024
Registered office address changed from PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA England to 11 Ducie Street Manchester M1 2JB on 2024-03-21
dot icon22/11/2023
Full accounts made up to 2023-06-30
dot icon19/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon21/11/2022
Full accounts made up to 2022-06-30
dot icon17/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/03/2022
Previous accounting period shortened from 2022-03-31 to 2021-06-30
dot icon10/11/2021
Certificate of change of name
dot icon12/10/2021
Cessation of Building Design Partnership Lmited as a person with significant control on 2021-07-01
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon17/07/2021
Notification of Building Design Partnership Lmited as a person with significant control on 2021-07-01
dot icon17/07/2021
Rectified The AP01 was removed from the public register on 08/02/2022 as it was factually inaccurate or derived from something factually inaccurate.
dot icon17/07/2021
Rectified The AP01 was removed from the public register on 28/01/2022 as it was factually inaccurate or derived from something factually inaccurate.
dot icon15/07/2021
Satisfaction of charge 070598780001 in full
dot icon06/07/2021
Notification of Building Design Partnership Limited as a person with significant control on 2021-07-01
dot icon06/07/2021
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA on 2021-07-06
dot icon06/07/2021
Cessation of Dipesh Jagdish Patel as a person with significant control on 2021-06-30
dot icon06/07/2021
Director's details changed for Dipesh Jagdish Patel on 2021-07-01
dot icon06/07/2021
Appointment of Ms Heather Olwyn Wells as a secretary on 2021-07-01
dot icon06/07/2021
Termination of appointment of Toni Theresa Moore as a secretary on 2021-06-30
dot icon02/07/2021
Appointment of Mr Nicholas Stuart Fairham as a director on 2021-07-01
dot icon02/07/2021
Appointment of Mr Gavin James Elliott as a director on 2021-07-01
dot icon02/07/2021
Appointment of Ms Heather Olwyn Wells as a director on 2021-07-01
dot icon29/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2020-10-28 with updates
dot icon04/01/2021
Appointment of Toni Theresa Moore as a secretary on 2020-04-01
dot icon16/03/2020
Second filing of Confirmation Statement dated 28/10/2018
dot icon25/02/2020
Confirmation statement made on 2019-10-28 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2018-10-28 with updates
dot icon19/01/2019
Compulsory strike-off action has been discontinued
dot icon17/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon29/01/2018
Confirmation statement made on 2017-10-28 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-10-28 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon04/04/2014
Registration of charge 070598780001
dot icon16/01/2014
Annual return made up to 2013-10-28 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2012-10-28 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon10/11/2010
Director's details changed for Dipesh Jagdish Patel on 2010-10-27
dot icon21/05/2010
Statement of capital following an allotment of shares on 2009-10-28
dot icon18/02/2010
Registered office address changed from Devonshire House 1 Devonshire Street London on 2010-02-18
dot icon17/02/2010
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon28/10/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

37
2021
change arrow icon0 % *

* during past year

Cash in Bank

£254.00

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
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
352.29K
-
0.00
254.00
-
2021
37
352.29K
-
0.00
254.00
-

Employees

2021

Employees

37 Ascended- *

Net Assets(GBP)

352.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

254.00 £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
Fairham, Nicholas Stuart
Director
01/07/2021 - Present
37
Wells, Heather Olwyn
Director
01/07/2021 - Present
39
Elliott, Gavin James
Director
01/07/2021 - Present
6
Kell, Alistair William
Director
27/02/2026 - Present
35
Patel, Dipesh Jagdish
Director
28/10/2009 - 17/03/2025
5

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BDP PATTERN LIMITED

BDP PATTERN LIMITED is an(a) Active company incorporated on 28/10/2009 with the registered office located at 11 Ducie Street, Manchester M1 2JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of BDP PATTERN LIMITED?

toggle

BDP PATTERN LIMITED is currently Active. It was registered on 28/10/2009 .

Where is BDP PATTERN LIMITED located?

toggle

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

What does BDP PATTERN LIMITED do?

toggle

BDP PATTERN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BDP PATTERN LIMITED have?

toggle

BDP PATTERN LIMITED had 37 employees in 2021.

What is the latest filing for BDP PATTERN LIMITED?

toggle

The latest filing was on 10/04/2026: Consolidated accounts of parent company for subsidiary company period ending 30/06/25.