BDW (F.R.) LIMITED

Register to unlock more data on OkredoRegister

BDW (F.R.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05876012

Incorporation date

13/07/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics LE67 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2006)
dot icon03/04/2026
Notice of agreement to exemption from audit of accounts for period ending 29/06/25
dot icon03/04/2026
Audit exemption statement of guarantee by parent company for period ending 29/06/25
dot icon03/04/2026
Consolidated accounts of parent company for subsidiary company period ending 29/06/25
dot icon03/04/2026
Audit exemption subsidiary accounts made up to 2025-06-29
dot icon23/03/2026
Replacement Filing for the appointment of Mrs Brenda Louise Ruppel as a director
dot icon13/11/2025
Termination of appointment of Michael Ian Scott as a director on 2025-11-13
dot icon07/10/2025
Appointment of Mrs Louise Ruppel as a director on 2025-10-07
dot icon11/09/2025
Termination of appointment of Mark Patrick Miles Bailey as a director on 2025-08-13
dot icon10/09/2025
Termination of appointment of Russell Glimstead as a director on 2025-08-13
dot icon08/09/2025
Termination of appointment of Steven John Boyes as a director on 2025-09-06
dot icon02/09/2025
Termination of appointment of David Peter Hesson as a director on 2025-08-13
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon26/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon26/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon26/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon26/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon26/09/2024
Termination of appointment of Gary Martin Ennis as a director on 2024-09-21
dot icon30/08/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon02/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon02/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon02/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon27/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon20/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon02/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon02/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon02/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon12/01/2023
Termination of appointment of Richard John Russell Brooke as a director on 2022-12-31
dot icon12/01/2023
Appointment of Mr Mark Patrick Miles Bailey as a director on 2022-12-31
dot icon07/12/2022
Director's details changed for Mr David Peter Hesson on 2022-12-07
dot icon08/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon01/08/2022
Appointment of Russell Glimstead as a director on 2022-08-01
dot icon06/07/2022
Appointment of Mr David Peter Hesson as a director on 2022-06-30
dot icon06/07/2022
Termination of appointment of Bernard William Rooney as a director on 2022-06-30
dot icon10/12/2021
Appointment of Mr Michael Ian Scott as a director on 2021-12-06
dot icon24/11/2021
Full accounts made up to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon02/07/2021
Termination of appointment of Jessica Elizabeth White as a director on 2021-06-30
dot icon24/03/2021
Accounts for a small company made up to 2020-06-30
dot icon30/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon08/07/2020
Termination of appointment of Christopher Julian Burton as a director on 2020-06-30
dot icon05/12/2019
Full accounts made up to 2019-06-30
dot icon02/08/2019
Confirmation statement made on 2019-07-17 with updates
dot icon11/12/2018
Full accounts made up to 2018-06-30
dot icon25/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon07/02/2018
Appointment of Mrs Jessica Elizabeth White as a director on 2018-02-05
dot icon11/01/2018
Full accounts made up to 2017-06-30
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon18/05/2017
Director's details changed for Mr Christopher Julian Burton on 2017-05-18
dot icon25/01/2017
Appointment of Michael Roberts as a director on 2017-01-24
dot icon24/01/2017
Termination of appointment of John Reed as a director on 2016-12-31
dot icon20/01/2017
Termination of appointment of Neil Cooper as a director on 2017-01-19
dot icon17/01/2017
Full accounts made up to 2016-06-30
dot icon23/11/2016
Termination of appointment of Alastair George Baird as a director on 2016-11-18
dot icon26/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon04/01/2016
Full accounts made up to 2015-06-30
dot icon18/12/2015
Director's details changed for Neil Cooper on 2015-11-23
dot icon09/12/2015
Appointment of Neil Cooper as a director on 2015-11-23
dot icon08/09/2015
Director's details changed for Mr Alastair George Baird on 2015-09-08
dot icon17/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon21/01/2015
Full accounts made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon23/12/2013
Full accounts made up to 2013-06-30
dot icon20/11/2013
Director's details changed for Mr Christopher Julian Burton on 2013-08-31
dot icon09/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-06-30
dot icon19/10/2012
Director's details changed for Mr Christopher Julian Burton on 2012-10-17
dot icon08/08/2012
Appointment of Barratt Corporate Secretarial Services Limited as a secretary
dot icon03/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon11/07/2012
Termination of appointment of Clive Fenton as a director
dot icon03/07/2012
Appointment of Mr Christopher Julian Burton as a director
dot icon02/07/2012
Termination of appointment of Rodney Wilks as a director
dot icon02/01/2012
Full accounts made up to 2011-06-30
dot icon08/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon09/02/2011
Full accounts made up to 2010-06-30
dot icon28/01/2011
Termination of appointment of Laurence Dent as a secretary
dot icon03/12/2010
Director's details changed for Mr Steven John Boyes on 2010-12-03
dot icon16/08/2010
Director's details changed for Mr Bernard William Rooney on 2010-08-13
dot icon05/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon06/07/2010
Termination of appointment of Paul Gieron as a director
dot icon05/07/2010
Appointment of Mr Bernard William Rooney as a director
dot icon06/04/2010
Appointment of Mr David Fraser Thomas as a director
dot icon01/04/2010
Appointment of Alastair Baird as a director
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon01/04/2010
Termination of appointment of Adam Lawrence as a director
dot icon04/02/2010
Director's details changed for Mr John Reed on 2010-01-01
dot icon03/02/2010
Director's details changed for Mr John Reed on 2009-10-01
dot icon12/01/2010
Director's details changed for Gary Martin Ennis on 2010-01-08
dot icon03/12/2009
Director's details changed for Adam Paul Lawrence on 2009-12-03
dot icon11/11/2009
Director's details changed for Gary Martin Ennis on 2009-10-01
dot icon10/11/2009
Director's details changed for Mr Steven John Boyes on 2009-10-01
dot icon09/11/2009
Secretary's details changed for Mr Laurence Dent on 2009-10-01
dot icon09/11/2009
Director's details changed for Mr Rodney Steven Lailey Wilks on 2009-10-01
dot icon09/11/2009
Director's details changed for Mr Clive Fenton on 2009-10-01
dot icon09/11/2009
Director's details changed for Paul Robert Gieron on 2009-10-01
dot icon30/10/2009
Director's details changed for Richard John Russell Brooke on 2009-10-28
dot icon15/07/2009
Return made up to 13/07/09; full list of members
dot icon30/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon18/11/2008
Director appointed adam paul lawrence
dot icon12/11/2008
Director appointed paul robert gieron
dot icon12/11/2008
Director appointed rodney steven lailey wilks
dot icon11/11/2008
Director appointed gary martin ennis
dot icon10/11/2008
Director appointed john reed
dot icon10/11/2008
Appointment terminated director mark pain
dot icon10/11/2008
Appointment terminated director laurence dent
dot icon10/11/2008
Appointment terminated director mark clare
dot icon07/11/2008
Certificate of change of name
dot icon23/07/2008
Return made up to 13/07/08; full list of members
dot icon12/05/2008
Director's change of particulars / mark clare / 24/04/2008
dot icon29/03/2008
Accounts for a dormant company made up to 2007-06-30
dot icon19/03/2008
Registered office changed on 19/03/2008 from wilson bowden house leicester road ibstock LE76 6WB
dot icon16/01/2008
New secretary appointed
dot icon15/01/2008
Secretary resigned
dot icon30/07/2007
Return made up to 13/07/07; full list of members
dot icon09/07/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon02/07/2007
Director resigned
dot icon25/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon19/06/2007
New director appointed
dot icon26/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon18/10/2006
Director resigned
dot icon08/09/2006
Accounting reference date shortened from 31/07/07 to 31/12/06
dot icon13/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glimstead, Russell
Director
01/08/2022 - 13/08/2025
45
Hesson, David Peter
Director
30/06/2022 - 13/08/2025
123
Rooney, Bernard William
Director
30/06/2010 - 30/06/2022
49
Thomas, David Fraser
Director
01/04/2010 - Present
119
Bailey, Mark Patrick Miles
Director
31/12/2022 - 13/08/2025
158

Persons with Significant Control

0

No PSC data available.

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 BDW (F.R.) LIMITED

BDW (F.R.) LIMITED is an(a) Active company incorporated on 13/07/2006 with the registered office located at Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics LE67 1UF. 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 BDW (F.R.) LIMITED?

toggle

BDW (F.R.) LIMITED is currently Active. It was registered on 13/07/2006 .

Where is BDW (F.R.) LIMITED located?

toggle

BDW (F.R.) LIMITED is registered at Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics LE67 1UF.

What does BDW (F.R.) LIMITED do?

toggle

BDW (F.R.) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BDW (F.R.) LIMITED?

toggle

The latest filing was on 03/04/2026: Notice of agreement to exemption from audit of accounts for period ending 29/06/25.