Halesowen
Warwickshire
B63 1BE
Director Name | Mr Mark Alexander Bird |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(23 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3ND |
Director Name | Mr John Alexander Elder |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(23 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3ND |
Director Name | Mr Clive James Mowbray Darlaston |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3ND |
Director Name | Mr Michael Christopher Holt |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 69 Watling Street Grendon Warwickshire CV9 2PQ |
Secretary Name | Mr David Geoffrey Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1998(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whatcroft Hall Whatcroft Cheshire CW9 7SQ |
Director Name | Mrs Cheryl Elder |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(14 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage The Village Prestbury Macclesfield Cheshire SK10 4DG |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Registered Address | Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3ND |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
76 at £1 | Bdi Group LTD 76.00% Ordinary |
---|---|
24 at £1 | Cheryl Elder 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,482 |
Cash | £7,158 |
Current Liabilities | £10,976 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 29 September |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
8 December 2020 | Memorandum and Articles of Association (2 pages) |
---|---|
28 October 2020 | Change of share class name or designation (2 pages) |
28 October 2020 | Resolutions
|
29 September 2020 | Total exemption full accounts made up to 29 September 2019 (7 pages) |
14 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
1 November 2019 | Previous accounting period extended from 30 June 2019 to 29 September 2019 (1 page) |
15 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
15 July 2019 | Change of details for Bdi Group Limited as a person with significant control on 18 July 2018 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 July 2018 | Registered 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) |
13 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
1 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
4 May 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
4 May 2017 | Accounts for a small company made up to 30 June 2016 (9 pages) |
15 August 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
15 August 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
14 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
14 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
1 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
1 October 2015 | Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
13 March 2015 | Registered office address changed from C/O Rba Accountancy Limited 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 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from C/O Rba Accountancy Limited 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 13 March 2015 (1 page) |
12 February 2015 | Accounts for a small company made up to 31 January 2014 (6 pages) |
12 February 2015 | Accounts for a small company made up to 31 January 2014 (6 pages) |
1 September 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
1 September 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
13 August 2014 | Previous accounting period shortened from 30 September 2014 to 31 January 2014 (1 page) |
13 August 2014 | Previous accounting period shortened from 30 September 2014 to 31 January 2014 (1 page) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 March 2014 | Termination of appointment of Michael Holt as a director (1 page) |
19 March 2014 | Termination of appointment of Michael Holt as a director (1 page) |
18 September 2013 | Appointment of Mrs Cheryl Elder as a director (2 pages) |
18 September 2013 | Appointment of Mrs Cheryl Elder as a director (2 pages) |
4 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
9 July 2012 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT on 9 July 2012 (1 page) |
9 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Registered office address changed from Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT on 9 July 2012 (1 page) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
22 March 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
19 October 2009 | Registered office address changed from Sigma House Beverley Business Park Oldbreck Road Beverley East Yorkshire HU17 0JS on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from Sigma House Beverley Business Park Oldbreck Road Beverley East Yorkshire HU17 0JS on 19 October 2009 (1 page) |
22 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
22 July 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
26 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
11 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
11 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
13 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
29 November 2006 | Accounts for a small company made up to 30 September 2006 (5 pages) |
29 November 2006 | Accounts for a small company made up to 30 September 2006 (5 pages) |
4 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
23 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
23 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 24/06/05; full list of members (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 115 edmund street birmingham west midlands B3 2HJ (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 115 edmund street birmingham west midlands B3 2HJ (1 page) |
25 November 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
25 November 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
4 March 2004 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 September 2002 (6 pages) |
10 January 2004 | Director's particulars changed (1 page) |
10 January 2004 | Director's particulars changed (1 page) |
24 September 2003 | Return made up to 24/06/03; full list of members (6 pages) |
24 September 2003 | Return made up to 24/06/03; full list of members (6 pages) |
23 July 2003 | Accounts for a small company made up to 30 September 2001 (7 pages) |
23 July 2003 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Director's particulars changed (1 page) |
4 May 2003 | Secretary's particulars changed (1 page) |
4 May 2003 | Secretary's particulars changed (1 page) |
1 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
1 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
1 February 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
1 February 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 September 1999 | Return made up to 24/09/99; full list of members (6 pages) |
17 September 1999 | Return made up to 24/09/99; full list of members (6 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: queensgate house suffolk street birmingham B1 1LX (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: queensgate house suffolk street birmingham B1 1LX (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: 386-388 palatine road northenden manchester M22 4FZ (1 page) |
18 December 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
18 December 1998 | Ad 03/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Ad 03/12/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
24 September 1998 | Incorporation (11 pages) |
24 September 1998 | Incorporation (11 pages) |