Company NameBDS (Wirral) Ltd.
DirectorsBrian David Sayle and Julia Frances Sayle
Company StatusActive
Company Number04424903
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian David Sayle
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitby Lodge
25 Lingdale Road
Birkenhead
Merseyside
CH43 8TE
Wales
Director NameMrs Julia Frances Sayle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitby Lodge
25 Lingdale Road
Birkenhead
CH43 8TE
Wales
Secretary NameMrs Julia Frances Sayle
NationalityBritish
StatusCurrent
Appointed16 July 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitby Lodge
25 Lingdale Road
Birkenhead
CH43 8TE
Wales
Director NameSteven Heath Moffat
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2003)
RoleCompany Director
Correspondence Address7 Ascot Road
Thornton
FY5 5HL
Director NameMr Michael John Simmons
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Warbreck Hill Road
Blackpool
Lancashire
FY2 9ST
Secretary NameSteven Heath Moffat
NationalityBritish
StatusResigned
Appointed29 April 2002(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 July 2003)
RoleCompany Director
Correspondence Address7 Ascot Road
Thornton
FY5 5HL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address25 Lingdale Road
Birkenhead
Wirral
CH43 8TE
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead

Shareholders

1 at £1Brian David Sayle
50.00%
Ordinary
1 at £1Julia Frances Sayle
50.00%
Ordinary

Financials

Year2014
Net Worth£107,962
Cash£23,732
Current Liabilities£143,419

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

2 June 2008Delivered on: 6 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 125 shrewsbury road, prenton together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

1 June 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
9 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
26 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
27 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
26 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
27 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(5 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(5 pages)
26 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(5 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Brian David Sayle on 25 April 2010 (2 pages)
24 May 2010Director's details changed for Brian David Sayle on 25 April 2010 (2 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
28 April 2009Return made up to 25/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 May 2008Return made up to 25/04/08; full list of members (4 pages)
28 May 2008Return made up to 25/04/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 June 2007Return made up to 25/04/07; no change of members (7 pages)
25 June 2007Return made up to 25/04/07; no change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 June 2006Return made up to 25/04/06; full list of members (7 pages)
22 June 2006Return made up to 25/04/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Registered office changed on 27/01/04 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
27 January 2004Registered office changed on 27/01/04 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
7 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 September 2003Company name changed buyer direct LIMITED\certificate issued on 30/09/03 (2 pages)
30 September 2003Company name changed buyer direct LIMITED\certificate issued on 30/09/03 (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003New secretary appointed;new director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003Secretary resigned;director resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003Secretary resigned;director resigned (1 page)
30 June 2003Return made up to 25/04/03; full list of members (7 pages)
30 June 2003Return made up to 25/04/03; full list of members (7 pages)
22 May 2002Registered office changed on 22/05/02 from: 28 beechwood drive thornton cleveleys lancashire FY5 5EJ (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: 28 beechwood drive thornton cleveleys lancashire FY5 5EJ (1 page)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002New secretary appointed;new director appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 May 2002Director resigned (1 page)
25 April 2002Incorporation (6 pages)
25 April 2002Incorporation (6 pages)