About

Registered Number: 01414112
Date of Incorporation: 09/02/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: 13 Brookgate, South Liberty Lane, Bristol, BS3 2UN

 

B.D.E. (Northampton) Ltd was established in 1979, it's status in the Companies House registry is set to "Active". The current directors of B.D.E. (Northampton) Ltd are listed as Lewis, Maria, Lewis, Jennifer Ann, Lewis, Robert Clive, Lewis, Robert Edwin at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Jennifer Ann 30 November 1993 19 February 2007 1
LEWIS, Robert Clive N/A 11 June 2012 1
LEWIS, Robert Edwin N/A 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Maria 30 May 2013 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
MR01 - N/A 27 February 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
MR04 - N/A 10 February 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 18 April 2018
MR01 - N/A 16 November 2017
MR01 - N/A 20 October 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 06 August 2015
MR01 - N/A 28 May 2015
TM01 - Termination of appointment of director 23 April 2015
AR01 - Annual Return 13 April 2015
AD01 - Change of registered office address 13 April 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 31 July 2013
AP03 - Appointment of secretary 30 July 2013
AA - Annual Accounts 14 June 2013
TM02 - Termination of appointment of secretary 30 May 2013
AR01 - Annual Return 27 July 2012
TM01 - Termination of appointment of director 09 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 10 August 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 06 August 2007
RESOLUTIONS - N/A 19 July 2007
225 - Change of Accounting Reference Date 23 April 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
AA - Annual Accounts 16 November 2006
287 - Change in situation or address of Registered Office 04 September 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 22 July 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 10 August 2004
287 - Change in situation or address of Registered Office 17 May 2004
AA - Annual Accounts 22 August 2003
363a - Annual Return 07 August 2003
363a - Annual Return 13 August 2002
AA - Annual Accounts 17 June 2002
363a - Annual Return 08 October 2001
AA - Annual Accounts 02 August 2001
AA - Annual Accounts 30 August 2000
363a - Annual Return 24 July 2000
AA - Annual Accounts 08 September 1999
363a - Annual Return 12 August 1999
AA - Annual Accounts 23 December 1998
363a - Annual Return 16 October 1998
287 - Change in situation or address of Registered Office 16 October 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 1998
353 - Register of members 16 October 1998
363s - Annual Return 23 July 1997
AA - Annual Accounts 16 July 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 08 July 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 26 September 1995
363s - Annual Return 03 August 1994
AA - Annual Accounts 12 July 1994
AA - Annual Accounts 06 January 1994
288 - N/A 05 January 1994
363s - Annual Return 01 September 1993
395 - Particulars of a mortgage or charge 08 April 1993
AA - Annual Accounts 24 November 1992
363a - Annual Return 24 November 1992
363a - Annual Return 17 March 1992
AA - Annual Accounts 06 March 1992
287 - Change in situation or address of Registered Office 06 March 1992
288 - N/A 14 March 1991
395 - Particulars of a mortgage or charge 21 January 1991
AA - Annual Accounts 01 August 1990
363 - Annual Return 01 August 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 23 January 1990
395 - Particulars of a mortgage or charge 09 November 1989
363 - Annual Return 12 January 1989
AA - Annual Accounts 12 January 1989
AA - Annual Accounts 19 April 1988
363 - Annual Return 19 April 1988
AA - Annual Accounts 20 December 1986
363 - Annual Return 20 December 1986
NEWINC - New incorporation documents 09 February 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2020 Outstanding

N/A

A registered charge 16 November 2017 Outstanding

N/A

A registered charge 17 October 2017 Outstanding

N/A

A registered charge 21 May 2015 Fully Satisfied

N/A

Debenture 01 April 1993 Fully Satisfied

N/A

Legal charge 14 January 1990 Fully Satisfied

N/A

Legal charge 30 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.