BDS (YORKSHIRE) LIMITED

Register to unlock more data on OkredoRegister

BDS (YORKSHIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03549625

Incorporation date

21/04/1998

Size

Medium

Contacts

Registered address

Registered address

Unit 55 Kelleythorpe Industrial, Estate, Driffield, East Yorkshire YO25 9DJCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1998)
dot icon16/03/2026
Accounts for a medium company made up to 2025-09-30
dot icon16/10/2025
Director's details changed for Mr is-Haq Hamed Salim Al-Rawahy on 2009-10-01
dot icon23/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon21/01/2025
Accounts for a medium company made up to 2024-09-30
dot icon03/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon21/11/2023
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon09/11/2023
Full accounts made up to 2023-03-31
dot icon05/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon13/03/2023
Change of details for Raysul Holdings Limited as a person with significant control on 2023-03-13
dot icon13/03/2023
Secretary's details changed for Mr William Arthur Sullivan on 2023-03-13
dot icon13/03/2023
Director's details changed for Mr is-Haq Hamed Salim Al-Rawahy on 2023-03-13
dot icon13/03/2023
Director's details changed for Mrs Rebecca Marie Johnson on 2023-03-13
dot icon13/03/2023
Director's details changed for Mr Nicholas Paul Sullivan on 2023-03-13
dot icon12/10/2022
Registration of charge 035496250004, created on 2022-10-12
dot icon03/08/2022
Accounts for a small company made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon01/09/2021
Accounts for a small company made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon06/01/2021
Director's details changed for Mrs Rebecca Marie Johnson on 2021-01-06
dot icon04/11/2020
Full accounts made up to 2020-03-31
dot icon21/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon28/10/2019
Full accounts made up to 2019-03-31
dot icon30/09/2019
Director's details changed for Mrs Rebecca Marie Johnson on 2019-09-30
dot icon03/05/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon15/08/2018
Director's details changed for Mrs Rebecca Marie Sullivan on 2018-07-15
dot icon03/08/2018
Full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon20/04/2018
Appointment of Mr Maan Hamed Salim Al Rawahi as a director on 2018-03-31
dot icon19/04/2018
Appointment of Mrs Rebecca Marie Sullivan as a director on 2018-03-31
dot icon19/04/2018
Appointment of Mr William Arthur Sullivan as a secretary on 2018-03-31
dot icon19/04/2018
Termination of appointment of Nicholas Paul Sullivan as a secretary on 2018-03-31
dot icon20/10/2017
Termination of appointment of David Andrew Ledden as a director on 2017-09-30
dot icon13/10/2017
Termination of appointment of Paul Anthony Sullivan as a director on 2017-09-29
dot icon04/08/2017
Full accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon11/08/2016
Full accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon28/07/2015
Accounts for a medium company made up to 2015-03-31
dot icon16/06/2015
Termination of appointment of Paul Anthony Sullivan as a secretary on 2015-06-02
dot icon16/06/2015
Appointment of Nicholas Paul Sullivan as a secretary on 2015-06-02
dot icon23/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon13/10/2014
Accounts for a medium company made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon28/06/2013
Accounts for a medium company made up to 2013-03-31
dot icon27/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon18/06/2012
Accounts for a small company made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon07/09/2011
Accounts for a small company made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon03/05/2011
Director's details changed for Is-Haq Hamed Salim Al-Rawahy on 2011-04-21
dot icon03/05/2011
Secretary's details changed for Paul Anthony Sullivan on 2011-04-21
dot icon03/05/2011
Director's details changed for Mr Nicholas Paul Sullivan on 2011-04-21
dot icon03/05/2011
Director's details changed for Paul Anthony Sullivan on 2011-04-21
dot icon03/05/2011
Director's details changed for Mr David Ledden on 2011-04-21
dot icon26/05/2010
Accounts for a medium company made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon05/03/2010
Certificate of change of name
dot icon05/03/2010
Resolutions
dot icon17/07/2009
Return made up to 21/04/09; full list of members
dot icon24/06/2009
Accounts for a medium company made up to 2009-03-31
dot icon01/09/2008
Accounts for a small company made up to 2008-03-31
dot icon01/09/2008
Accounts for a small company made up to 2007-03-31
dot icon27/08/2008
Capitals not rolled up
dot icon27/08/2008
Resolutions
dot icon23/06/2008
Return made up to 21/04/08; full list of members
dot icon15/02/2008
Return made up to 21/04/07; full list of members
dot icon13/02/2008
Nc inc already adjusted 31/03/05
dot icon13/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/11/2006
Ad 31/03/06--------- £ si 60000@1
dot icon18/09/2006
Registered office changed on 18/09/06 from: unit 55 kellythorpe industrial estate driffield east yorkshire YO25 9DJ
dot icon28/07/2006
Declaration of satisfaction of mortgage/charge
dot icon13/07/2006
Return made up to 21/04/06; full list of members
dot icon13/07/2006
Director's particulars changed
dot icon16/06/2006
Accounts for a medium company made up to 2005-03-31
dot icon08/06/2006
Registered office changed on 08/06/06 from: 12 quay road bridlington yorkshire YO15 2AD
dot icon23/05/2006
Particulars of mortgage/charge
dot icon18/05/2006
Particulars of mortgage/charge
dot icon22/04/2005
Return made up to 21/04/05; full list of members
dot icon03/02/2005
Accounts for a medium company made up to 2004-03-31
dot icon11/08/2004
Return made up to 21/04/04; full list of members
dot icon04/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon22/07/2003
Nc inc already adjusted 13/01/03
dot icon22/07/2003
Resolutions
dot icon24/04/2003
Return made up to 21/04/03; full list of members
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon17/04/2002
Return made up to 21/04/02; full list of members
dot icon29/03/2002
Registered office changed on 29/03/02 from: beauvais & foster westminster bank chambers, king stre, bridlington north humberside YO15 2DD
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon23/05/2001
Return made up to 21/04/01; full list of members
dot icon09/02/2001
Accounts for a small company made up to 2000-03-31
dot icon21/06/2000
Accounts for a dormant company made up to 1999-03-31
dot icon21/06/2000
Return made up to 21/04/00; full list of members
dot icon21/04/2000
New director appointed
dot icon21/04/2000
New director appointed
dot icon16/12/1999
Particulars of mortgage/charge
dot icon11/10/1999
Registered office changed on 11/10/99 from: unit 1 hunmanby industrial estate hunmanby scarborough north yorkshire YO14 0PH
dot icon11/10/1999
Director resigned
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon16/06/1999
Return made up to 21/04/99; full list of members
dot icon17/05/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Secretary resigned
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New secretary appointed
dot icon07/05/1998
Registered office changed on 07/05/98 from: 31 corsham street london N1 6DR
dot icon21/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, Nicholas Paul
Director
10/09/1999 - Present
14
Al-Rawahy, Is-Haq Hamed Salim
Director
17/11/1999 - Present
3
Sullivan, William Arthur
Secretary
31/03/2018 - Present
-
Johnson, Rebecca Marie
Director
31/03/2018 - Present
3
Al Rawahi, Maan Hamed Salim
Director
31/03/2018 - Present
-

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 BDS (YORKSHIRE) LIMITED

BDS (YORKSHIRE) LIMITED is an(a) Active company incorporated on 21/04/1998 with the registered office located at Unit 55 Kelleythorpe Industrial, Estate, Driffield, East Yorkshire YO25 9DJ. There are currently 5 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 BDS (YORKSHIRE) LIMITED?

toggle

BDS (YORKSHIRE) LIMITED is currently Active. It was registered on 21/04/1998 .

Where is BDS (YORKSHIRE) LIMITED located?

toggle

BDS (YORKSHIRE) LIMITED is registered at Unit 55 Kelleythorpe Industrial, Estate, Driffield, East Yorkshire YO25 9DJ.

What does BDS (YORKSHIRE) LIMITED do?

toggle

BDS (YORKSHIRE) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BDS (YORKSHIRE) LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a medium company made up to 2025-09-30.