Company NameB D I Group Ltd
DirectorsJohn Alexander Elder and Clive James Mowbray Darlaston
Company StatusActive
Company Number03533573
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Previous NameSPI Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Alexander Elder
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(1 year, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpinney End
2 Macclesfield Road
Prestbury
Cheshire
SK10 4BN
Secretary NameMrs Cheryl Elder
StatusCurrent
Appointed01 March 2011(12 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressThe Old Vicarage The Village
Prestbury
Macclesfield
Cheshire
SK10 4DG
Director NameMr Clive James Mowbray Darlaston
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrooke Court Lower Meadow Road
Handforth
Wilmslow
SK9 3ND
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMichael Christopher Holt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(6 days after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2000)
RoleSales
Correspondence Address114 Yardley Close
Warley
Oldbury
B68 9DG
Secretary NameMr David Geoffrey Cohen
NationalityBritish
StatusResigned
Appointed31 March 1998(6 days after company formation)
Appointment Duration12 years, 11 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhatcroft Hall
Whatcroft
Cheshire
CW9 7SQ
Director NameMr Stephen Paul Vanstone
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(7 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 09 November 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address58 Dunstall Road
Halesowen
Warwickshire
B63 1BE

Contact

Websitespimaterial.co.uk

Location

Registered AddressBrooke Court Lower Meadow Road
Handforth
Wilmslow
SK9 3ND
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1John Elder
100.00%
Ordinary

Financials

Year2014
Turnover£10,955,178
Gross Profit£2,069,326
Net Worth£3,779,444
Cash£55,838
Current Liabilities£5,834,553

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End29 September

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

31 August 2012Delivered on: 7 September 2012
Persons entitled: John Alexander Elder

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

21 October 2020Total exemption full accounts made up to 29 September 2019 (11 pages)
7 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
31 October 2019Previous accounting period extended from 29 March 2019 to 29 September 2019 (1 page)
24 October 2019Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
10 April 2019Total exemption full accounts made up to 29 March 2018 (12 pages)
3 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
24 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
18 July 2018Registered office address changed from C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 18 July 2018 (1 page)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 March 2017 (11 pages)
22 May 2017Group of companies' accounts made up to 30 March 2016 (27 pages)
22 May 2017Group of companies' accounts made up to 30 March 2016 (27 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
12 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
12 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 August 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
15 August 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
8 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(4 pages)
8 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 100
(4 pages)
1 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
1 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
4 April 2015Registered office address changed from C/O Rba Accountancy Ltd 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 4 April 2015 (1 page)
4 April 2015Registered office address changed from C/O Rba Accountancy Ltd 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 4 April 2015 (1 page)
4 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(4 pages)
4 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(4 pages)
4 April 2015Registered office address changed from C/O Rba Accountancy Ltd 8 Victoria Road Bridlington North Humberside YO15 2BW to C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR on 4 April 2015 (1 page)
24 December 2014Compulsory strike-off action has been discontinued (1 page)
24 December 2014Compulsory strike-off action has been discontinued (1 page)
23 December 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
23 December 2014Group of companies' accounts made up to 30 September 2013 (30 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
14 May 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
14 May 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
13 November 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
7 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
26 March 2012Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT on 26 March 2012 (1 page)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
4 July 2011Accounts for a medium company made up to 30 September 2010 (10 pages)
4 July 2011Accounts for a medium company made up to 30 September 2010 (10 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
12 April 2011Termination of appointment of David Cohen as a secretary (1 page)
12 April 2011Termination of appointment of David Cohen as a secretary (1 page)
11 April 2011Termination of appointment of David Cohen as a secretary (1 page)
11 April 2011Appointment of Mrs Cheryl Elder as a secretary (2 pages)
11 April 2011Appointment of Mrs Cheryl Elder as a secretary (2 pages)
11 April 2011Appointment of Mrs Cheryl Elder as a secretary (2 pages)
11 April 2011Appointment of Mrs Cheryl Elder as a secretary (2 pages)
11 April 2011Termination of appointment of David Cohen as a secretary (1 page)
9 August 2010Full accounts made up to 30 September 2009 (10 pages)
9 August 2010Full accounts made up to 30 September 2009 (10 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for John Alexander Elder on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for John Alexander Elder on 31 March 2010 (2 pages)
14 October 2009Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley HU17 0JS on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Sigma House Beverley Business Park Oldbeck Road Beverley HU17 0JS on 14 October 2009 (1 page)
30 July 2009Accounts for a medium company made up to 30 September 2008 (11 pages)
30 July 2009Accounts for a medium company made up to 30 September 2008 (11 pages)
31 March 2009Return made up to 24/03/09; full list of members (3 pages)
31 March 2009Return made up to 24/03/09; full list of members (3 pages)
29 July 2008Accounts for a medium company made up to 30 September 2007 (14 pages)
29 July 2008Accounts for a medium company made up to 30 September 2007 (14 pages)
25 March 2008Return made up to 24/03/08; full list of members (3 pages)
25 March 2008Return made up to 24/03/08; full list of members (3 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (5 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
29 March 2007Return made up to 24/03/07; full list of members (2 pages)
7 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
7 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
29 March 2006Return made up to 24/03/06; full list of members (2 pages)
29 March 2006Return made up to 24/03/06; full list of members (2 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 April 2005Return made up to 24/03/05; full list of members (2 pages)
14 April 2005Return made up to 24/03/05; full list of members (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 115 edmund street birmingham west midlands B3 2HJ (1 page)
10 February 2005Registered office changed on 10/02/05 from: 115 edmund street birmingham west midlands B3 2HJ (1 page)
25 November 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 November 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 May 2004Return made up to 24/03/04; full list of members (6 pages)
14 May 2004Return made up to 24/03/04; full list of members (6 pages)
4 March 2004Accounts for a small company made up to 30 September 2002 (7 pages)
4 March 2004Accounts for a small company made up to 30 September 2002 (7 pages)
5 October 2003Director's particulars changed (1 page)
5 October 2003Director's particulars changed (1 page)
21 July 2003Accounts for a small company made up to 30 September 2001 (8 pages)
21 July 2003Accounts for a small company made up to 30 September 2001 (8 pages)
11 May 2003Secretary's particulars changed (1 page)
11 May 2003Secretary's particulars changed (1 page)
8 April 2003Return made up to 24/03/03; full list of members (6 pages)
8 April 2003Return made up to 24/03/03; full list of members (6 pages)
25 March 2002Return made up to 24/03/02; full list of members (6 pages)
25 March 2002Return made up to 24/03/02; full list of members (6 pages)
1 February 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
1 February 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
4 April 2001Return made up to 24/03/01; full list of members (6 pages)
4 April 2001Return made up to 24/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 May 2000Return made up to 24/03/00; full list of members (6 pages)
23 May 2000Return made up to 24/03/00; full list of members (6 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 May 1999Registered office changed on 26/05/99 from: lloyds house 22 lloyd street manchester lancashire M2 5WA (1 page)
26 May 1999Registered office changed on 26/05/99 from: lloyds house 22 lloyd street manchester lancashire M2 5WA (1 page)
22 April 1999Return made up to 24/03/99; full list of members
  • 363(287) ‐ Registered office changed on 22/04/99
(6 pages)
22 April 1999Return made up to 24/03/99; full list of members
  • 363(287) ‐ Registered office changed on 22/04/99
(6 pages)
20 November 1998Registered office changed on 20/11/98 from: lloyds house 22 lloyd street manchester M2 5WA (1 page)
20 November 1998Registered office changed on 20/11/98 from: lloyds house 22 lloyd street manchester M2 5WA (1 page)
11 November 1998Company name changed spi holdings LIMITED\certificate issued on 12/11/98 (2 pages)
11 November 1998Company name changed spi holdings LIMITED\certificate issued on 12/11/98 (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
8 April 1998Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 1998Ad 31/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 1998New secretary appointed (2 pages)
24 March 1998Incorporation (11 pages)
24 March 1998Incorporation (11 pages)