BIRCHAM DYSON BELL NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BIRCHAM DYSON BELL NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03955886

Incorporation date

24/03/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O: Broadfield Law Uk Llp, One Bartholomew Close, London EC1A 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2000)
dot icon24/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon11/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon07/04/2025
Termination of appointment of Hollie Elizabeth Gallagher as a director on 2025-04-03
dot icon02/04/2025
Registered office address changed from One Bartholomew Close London EC1A 7BL United Kingdom to C/O: Broadfield Law Uk Llp One Bartholomew Close London EC1A 7BL on 2025-04-02
dot icon02/04/2025
Confirmation statement made on 2025-03-24 with updates
dot icon05/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon05/02/2025
Change of details for Bdb Pitmans Llp as a person with significant control on 2024-12-06
dot icon03/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon23/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon05/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon03/04/2023
Termination of appointment of Edward Nicholas William Brown as a director on 2020-05-31
dot icon03/04/2023
Appointment of Mr Philip Ronald Lamb as a director on 2022-11-30
dot icon20/02/2023
Appointment of Ms Hollie Elizabeth Gallagher as a director on 2022-11-30
dot icon20/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon30/11/2022
Termination of appointment of Nicholas Charles Mccarthy as a director on 2022-11-30
dot icon07/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon27/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon06/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon24/07/2020
Director's details changed for Mr Edward Nicholas William Brown on 2020-06-10
dot icon24/07/2020
Director's details changed for Mr Edward Nicholas William Brown on 2020-06-10
dot icon21/07/2020
Secretary's details changed for Broadway Secretaries Limited on 2020-06-10
dot icon21/07/2020
Change of details for Bdb Pitmans Llp as a person with significant control on 2020-06-10
dot icon10/06/2020
Registered office address changed from 50 Broadway Westminster London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 2020-06-10
dot icon01/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon27/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon03/04/2019
Confirmation statement made on 2019-03-24 with updates
dot icon03/04/2019
Change of details for Bircham Dyson Bell Llp as a person with significant control on 2018-12-01
dot icon29/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon04/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon01/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon23/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon05/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon25/01/2016
Termination of appointment of John Christopher Turnbull as a director on 2016-01-25
dot icon25/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon25/01/2016
Appointment of Mr Nicholas Charles Mccarthy as a director on 2016-01-25
dot icon16/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon20/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon25/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon25/03/2014
Secretary's details changed for Broadway Secretaries Limited on 2013-03-25
dot icon22/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon03/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon25/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon03/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon06/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon05/01/2012
Termination of appointment of Ian Adamson as a director
dot icon30/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon12/11/2010
Full accounts made up to 2010-05-31
dot icon22/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon25/11/2009
Full accounts made up to 2009-05-31
dot icon24/03/2009
Return made up to 24/03/09; full list of members
dot icon07/11/2008
Full accounts made up to 2008-05-31
dot icon27/03/2008
Return made up to 24/03/08; full list of members
dot icon15/11/2007
Full accounts made up to 2007-05-31
dot icon16/04/2007
Return made up to 24/03/07; full list of members
dot icon16/04/2007
Director's particulars changed
dot icon05/12/2006
Full accounts made up to 2006-05-31
dot icon29/11/2006
Director's particulars changed
dot icon29/11/2006
Director's particulars changed
dot icon20/04/2006
Return made up to 24/03/06; full list of members
dot icon09/02/2006
Full accounts made up to 2005-05-31
dot icon14/12/2005
Secretary resigned
dot icon14/12/2005
New secretary appointed
dot icon22/04/2005
Return made up to 24/03/05; full list of members
dot icon20/10/2004
Full accounts made up to 2004-05-31
dot icon16/09/2004
New director appointed
dot icon07/04/2004
Return made up to 24/03/04; full list of members
dot icon19/09/2003
Full accounts made up to 2003-05-31
dot icon04/04/2003
Return made up to 24/03/03; full list of members
dot icon21/10/2002
Full accounts made up to 2002-05-31
dot icon05/04/2002
Return made up to 24/03/02; full list of members
dot icon13/12/2001
Registered office changed on 13/12/01 from: 1 dean farrar street london SW1H 0DY
dot icon02/10/2001
Full accounts made up to 2001-05-31
dot icon25/04/2001
Return made up to 24/03/01; full list of members
dot icon22/09/2000
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon24/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Nicholas Charles
Director
24/01/2016 - 29/11/2022
28
BROADWAY SECRETARIES LIMITED
Corporate Secretary
14/12/2005 - Present
142
Lamb, Philip Ronald
Director
30/11/2022 - Present
16
Adamson, Ian Richard
Director
23/03/2000 - 30/12/2011
25
Turnbull, John Christopher
Director
07/09/2004 - 24/01/2016
25

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 BIRCHAM DYSON BELL NOMINEES LIMITED

BIRCHAM DYSON BELL NOMINEES LIMITED is an(a) Active company incorporated on 24/03/2000 with the registered office located at C/O: Broadfield Law Uk Llp, One Bartholomew Close, London EC1A 7BL. There are currently 2 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 BIRCHAM DYSON BELL NOMINEES LIMITED?

toggle

BIRCHAM DYSON BELL NOMINEES LIMITED is currently Active. It was registered on 24/03/2000 .

Where is BIRCHAM DYSON BELL NOMINEES LIMITED located?

toggle

BIRCHAM DYSON BELL NOMINEES LIMITED is registered at C/O: Broadfield Law Uk Llp, One Bartholomew Close, London EC1A 7BL.

What does BIRCHAM DYSON BELL NOMINEES LIMITED do?

toggle

BIRCHAM DYSON BELL NOMINEES LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BIRCHAM DYSON BELL NOMINEES LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-12 with no updates.