BDR LIMITED

Register to unlock more data on OkredoRegister

BDR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03270790

Incorporation date

24/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon13/04/2026
Final Gazette dissolved following liquidation
dot icon13/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon28/02/2025
Liquidators' statement of receipts and payments to 2025-02-12
dot icon02/03/2024
Statement of affairs
dot icon21/02/2024
Resolutions
dot icon21/02/2024
Appointment of a voluntary liquidator
dot icon21/02/2024
Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-02-21
dot icon08/11/2023
Confirmation statement made on 2023-10-24 with updates
dot icon31/07/2023
Termination of appointment of Ian Michael Gibson as a director on 2023-07-27
dot icon14/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/06/2023
Notification of Gilda Riley as a person with significant control on 2023-06-11
dot icon13/06/2023
Notification of Bernard Dennis Riley as a person with significant control on 2023-06-11
dot icon13/06/2023
Cessation of Bdr (2008) Limited as a person with significant control on 2023-06-11
dot icon08/03/2023
Registered office address changed from Unit 2 7 Fircroft Way Edenbridge Kent TN8 6ER to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 2023-03-08
dot icon28/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon07/09/2021
Registration of charge 032707900004, created on 2021-08-27
dot icon01/04/2021
Satisfaction of charge 3 in full
dot icon30/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon28/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon13/09/2019
Full accounts made up to 2019-06-30
dot icon21/06/2019
Re-registration of Memorandum and Articles
dot icon21/06/2019
Certificate of re-registration from Public Limited Company to Private
dot icon21/06/2019
Resolutions
dot icon21/06/2019
Re-registration from a public company to a private limited company
dot icon03/01/2019
Full accounts made up to 2018-06-30
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon19/10/2018
Director's details changed for Mrs Gilda Riley on 2018-10-10
dot icon19/10/2018
Director's details changed for Mr Bernard Dennis Riley on 2018-10-10
dot icon19/10/2018
Secretary's details changed for Bernard Dennis Riley on 2018-10-10
dot icon26/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon26/10/2017
Director's details changed for Mrs Gilda Riley on 2017-10-23
dot icon26/10/2017
Director's details changed for Mr Bernard Dennis Riley on 2017-10-23
dot icon26/10/2017
Secretary's details changed for Bernard Dennis Riley on 2017-10-23
dot icon26/10/2017
Change of details for Bdr (2008) Limited as a person with significant control on 2017-10-23
dot icon15/09/2017
Full accounts made up to 2017-06-30
dot icon31/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon26/10/2016
Full accounts made up to 2016-06-30
dot icon21/10/2016
Director's details changed for Mr Bernard Dennis Riley on 2016-10-20
dot icon30/10/2015
Full accounts made up to 2015-06-30
dot icon27/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon16/01/2015
Secretary's details changed for Bernard Dennis Riley on 2015-01-05
dot icon16/01/2015
Director's details changed for Bernard Dennis Riley on 2015-01-05
dot icon16/01/2015
Director's details changed for Gilda Riley on 2015-01-05
dot icon20/11/2014
Full accounts made up to 2014-06-30
dot icon31/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon05/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon22/10/2013
Full accounts made up to 2013-06-30
dot icon20/12/2012
Full accounts made up to 2012-06-30
dot icon15/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon11/10/2012
Termination of appointment of Karen Hodgson as a director
dot icon11/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon18/10/2011
Full accounts made up to 2011-06-30
dot icon08/11/2010
Full accounts made up to 2010-06-30
dot icon04/11/2010
Annual return made up to 2010-10-24
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/01/2010
Annual return made up to 2009-10-24
dot icon25/11/2009
Registered office address changed from 66 Vulcan Way New Addington Surrey CR0 9UG on 2009-11-25
dot icon10/11/2009
Full accounts made up to 2009-06-30
dot icon01/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/01/2009
Return made up to 24/10/08; full list of members
dot icon15/09/2008
Full accounts made up to 2008-06-30
dot icon31/12/2007
Return made up to 24/10/07; full list of members
dot icon20/09/2007
Registered office changed on 20/09/07 from: 16-17 copperfields spital street dartford kent DA1 2DE
dot icon20/09/2007
Director's particulars changed
dot icon20/09/2007
Full accounts made up to 2007-06-30
dot icon14/11/2006
Return made up to 24/10/06; full list of members
dot icon29/09/2006
Full accounts made up to 2006-06-30
dot icon29/09/2006
Secretary resigned
dot icon29/09/2006
New secretary appointed
dot icon06/01/2006
Declaration of satisfaction of mortgage/charge
dot icon28/10/2005
Return made up to 24/10/05; full list of members
dot icon07/10/2005
Full accounts made up to 2005-06-30
dot icon06/08/2005
Particulars of mortgage/charge
dot icon14/01/2005
New director appointed
dot icon14/01/2005
New director appointed
dot icon26/10/2004
Return made up to 24/10/04; full list of members
dot icon24/08/2004
Full accounts made up to 2004-06-30
dot icon06/07/2004
Registered office changed on 06/07/04 from: kings parade lower coombe street croydon surrey CR0 1AA
dot icon02/12/2003
Return made up to 24/10/03; full list of members
dot icon24/09/2003
Full accounts made up to 2003-06-30
dot icon08/04/2003
New secretary appointed
dot icon26/03/2003
Registered office changed on 26/03/03 from: 30 addiscombe grove croydon CR9 5AY
dot icon26/03/2003
Secretary resigned
dot icon29/11/2002
Full accounts made up to 2002-06-30
dot icon26/10/2002
Return made up to 24/10/02; full list of members
dot icon26/03/2002
New secretary appointed
dot icon26/03/2002
New director appointed
dot icon26/03/2002
Secretary resigned
dot icon29/11/2001
Memorandum and Articles of Association
dot icon13/11/2001
Particulars of contract relating to shares
dot icon13/11/2001
Ad 08/10/01--------- £ si 49000@1
dot icon12/11/2001
Nc inc already adjusted 08/10/01
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon09/11/2001
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon09/11/2001
Declaration on reregistration from private to PLC
dot icon09/11/2001
Balance Sheet
dot icon09/11/2001
Auditor's statement
dot icon09/11/2001
Auditor's report
dot icon09/11/2001
Re-registration of Memorandum and Articles
dot icon09/11/2001
Application for reregistration from private to PLC
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon02/11/2001
Return made up to 24/10/01; full list of members
dot icon15/10/2001
Nc inc already adjusted 03/09/01
dot icon15/10/2001
Resolutions
dot icon08/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon01/11/2000
Return made up to 24/10/00; full list of members
dot icon17/10/2000
Full accounts made up to 2000-06-30
dot icon14/01/2000
Particulars of mortgage/charge
dot icon10/11/1999
Full accounts made up to 1999-06-30
dot icon25/10/1999
Return made up to 24/10/99; full list of members
dot icon09/11/1998
Return made up to 24/10/98; no change of members
dot icon22/10/1998
Full accounts made up to 1998-06-30
dot icon30/10/1997
Return made up to 24/10/97; full list of members
dot icon13/10/1997
Full accounts made up to 1997-06-30
dot icon07/02/1997
Accounting reference date shortened from 31/10/97 to 30/06/97
dot icon30/10/1996
Secretary resigned
dot icon24/10/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
24/10/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
54.09K
-
0.00
77.28K
-
2022
6
64.51K
-
0.00
32.86K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/10/1996 - 24/10/1996
99600
Riley, Bernard Dennis
Director
24/10/1996 - Present
3
Gibson, Ian Michael
Director
01/01/2005 - 27/07/2023
-
Mrs Gilda Riley
Director
15/03/2002 - Present
1
Upton, Dean Vearncombe
Secretary
17/03/2003 - 15/09/2006
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BDR LIMITED

BDR LIMITED is an(a) Dissolved company incorporated on 24/10/1996 with the registered office located at Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH. There are currently 3 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 BDR LIMITED?

toggle

BDR LIMITED is currently Dissolved. It was registered on 24/10/1996 and dissolved on 13/04/2026.

Where is BDR LIMITED located?

toggle

BDR LIMITED is registered at Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH.

What does BDR LIMITED do?

toggle

BDR LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for BDR LIMITED?

toggle

The latest filing was on 13/04/2026: Final Gazette dissolved following liquidation.