About

Registered Number: 02785540
Date of Incorporation: 01/02/1993 (32 years and 2 months ago)
Company Status: Active
Registered Address: 45 Westerham Road, Sevenoaks, Kent, TN13 2QB

 

Bdml Connect Ltd was registered on 01 February 1993 with its registered office in Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 35 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRINGTON, Ross Leslie 13 June 2017 - 1
BRITTAIN, Michael Richard 23 February 2015 - 1
ANDERSON, Stuart 02 March 2010 30 April 2010 1
ARNOLD, Lawrence Kenneth 30 July 1997 30 December 1998 1
BEER, Andrew John 23 February 2010 30 April 2010 1
BENCE, Russell James 23 February 2015 30 April 2016 1
BROWN, Roger Michael 19 October 2010 30 November 2012 1
CLARKE, Nicola Sian 18 May 1995 31 July 1997 1
COSH, Paul Nigel 03 June 2003 09 September 2003 1
DAVIES, Alan Glyn 08 March 2005 18 December 2007 1
DE TINGUY, Charles Marie Philippe 22 July 1993 19 September 1994 1
DINGLI, Paul Adrian Francis 22 July 1993 30 December 1998 1
DUNN, Alexander 22 July 1993 31 December 1998 1
FORCEY, David John 27 July 2015 06 May 2016 1
GOLLOP, John William 22 July 1993 27 November 1997 1
HOLLAND, Richard Francis 03 April 2007 07 August 2009 1
HOLMAN, Martyn John 22 June 2015 01 November 2017 1
JACKSON, John David 05 February 2016 22 April 2020 1
JOYCE, Dermot James 05 September 2005 31 May 2007 1
LAURENT, Henri Jean Fernand 01 December 1994 04 March 1997 1
LOCKWOOD, Stephen Joseph 20 April 1999 30 April 2003 1
MARTIN, Antony John Leigh 18 December 2007 10 March 2009 1
MINAHAN, Michael Paul 09 July 2010 05 April 2012 1
MORRIS, Gerard 14 January 2009 01 December 2012 1
PRITCHARD, Paul 14 January 2009 15 September 2010 1
RICHARDS, Jason Neville Timothy 05 September 2005 21 December 2006 1
SANDHU, Iqbal Singh 07 June 2013 04 December 2013 1
SEEL, David Clive 08 March 2005 31 January 2012 1
SHEPHERD, Lisa 01 June 2011 30 November 2011 1
SMITH, Ian David 22 July 1993 30 December 1998 1
TOWNSEND, Mark Edward 23 September 2004 29 February 2012 1
WALLACE, Kenneth John 28 November 2005 08 October 2009 1
WRIGGLESWORTH, Steven James 22 July 1993 30 December 1998 1
Secretary Name Appointed Resigned Total Appointments
HAYWARD, Susan Elizabeth 04 December 2013 18 September 2015 1
WHITFIELD JONES, Rosemary 23 July 1993 30 December 1998 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 30 June 2020
TM01 - Termination of appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 28 June 2018
CH01 - Change of particulars for director 24 May 2018
CH01 - Change of particulars for director 16 April 2018
TM01 - Termination of appointment of director 02 November 2017
AA - Annual Accounts 18 September 2017
PSC07 - N/A 06 July 2017
CS01 - N/A 25 June 2017
AP01 - Appointment of director 13 June 2017
CS01 - N/A 03 April 2017
RESOLUTIONS - N/A 28 February 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 February 2017
SH19 - Statement of capital 28 February 2017
CAP-SS - N/A 28 February 2017
RP04AR01 - N/A 06 December 2016
AA - Annual Accounts 11 October 2016
RESOLUTIONS - N/A 30 September 2016
SH19 - Statement of capital 30 September 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2016
CAP-SS - N/A 30 September 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 05 May 2016
AR01 - Annual Return 22 March 2016
AP01 - Appointment of director 29 February 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AP01 - Appointment of director 05 January 2016
CH01 - Change of particulars for director 07 December 2015
AA - Annual Accounts 13 October 2015
TM02 - Termination of appointment of secretary 21 September 2015
AP03 - Appointment of secretary 21 September 2015
AP01 - Appointment of director 03 August 2015
AP01 - Appointment of director 24 July 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 23 February 2015
AP01 - Appointment of director 23 February 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 22 December 2014
SH19 - Statement of capital 20 August 2014
RESOLUTIONS - N/A 08 August 2014
CAP-SS - N/A 08 August 2014
RP04 - N/A 01 April 2014
AR01 - Annual Return 31 December 2013
AD04 - Change of location of company records to the registered office 31 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2013
MISC - Miscellaneous document 19 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
TM02 - Termination of appointment of secretary 06 December 2013
AP01 - Appointment of director 06 December 2013
TM01 - Termination of appointment of director 06 December 2013
AP01 - Appointment of director 06 December 2013
AP01 - Appointment of director 06 December 2013
AP03 - Appointment of secretary 06 December 2013
SH01 - Return of Allotment of shares 03 December 2013
MR04 - N/A 13 November 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 09 August 2013
TM01 - Termination of appointment of director 06 March 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 05 February 2013
AR01 - Annual Return 25 January 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
TM01 - Termination of appointment of director 12 October 2012
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 11 September 2012
AP01 - Appointment of director 17 August 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 26 March 2012
AP01 - Appointment of director 26 March 2012
AD01 - Change of registered office address 26 March 2012
TM01 - Termination of appointment of director 09 February 2012
AR01 - Annual Return 27 January 2012
TM01 - Termination of appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2011
AA - Annual Accounts 02 November 2011
TM01 - Termination of appointment of director 08 September 2011
CH01 - Change of particulars for director 26 August 2011
TM01 - Termination of appointment of director 22 June 2011
AUD - Auditor's letter of resignation 09 May 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 12 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2011
AP01 - Appointment of director 20 December 2010
AA - Annual Accounts 17 December 2010
TM01 - Termination of appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AP01 - Appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
RESOLUTIONS - N/A 12 March 2010
CC04 - Statement of companies objects 12 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AR01 - Annual Return 28 January 2010
CH04 - Change of particulars for corporate secretary 28 January 2010
AA - Annual Accounts 04 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
TM01 - Termination of appointment of director 22 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 23 October 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 08 October 2007
AA - Annual Accounts 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 July 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
363a - Annual Return 07 February 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
AA - Annual Accounts 15 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
363a - Annual Return 22 February 2006
363(353) - N/A 22 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 January 2006
RESOLUTIONS - N/A 03 January 2006
RESOLUTIONS - N/A 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
123 - Notice of increase in nominal capital 03 January 2006
288a - Notice of appointment of directors or secretaries 12 December 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
AA - Annual Accounts 26 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
395 - Particulars of a mortgage or charge 30 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2004
363s - Annual Return 19 February 2004
RESOLUTIONS - N/A 11 December 2003
RESOLUTIONS - N/A 11 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2003
RESOLUTIONS - N/A 07 November 2003
395 - Particulars of a mortgage or charge 07 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
AA - Annual Accounts 12 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
363s - Annual Return 14 February 2003
395 - Particulars of a mortgage or charge 06 February 2003
AA - Annual Accounts 24 October 2002
287 - Change in situation or address of Registered Office 18 September 2002
363s - Annual Return 28 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2002
395 - Particulars of a mortgage or charge 30 January 2002
RESOLUTIONS - N/A 09 November 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 07 February 2001
395 - Particulars of a mortgage or charge 17 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2001
AA - Annual Accounts 10 July 2000
363s - Annual Return 14 February 2000
AUD - Auditor's letter of resignation 11 January 2000
395 - Particulars of a mortgage or charge 06 November 1999
AA - Annual Accounts 13 September 1999
RESOLUTIONS - N/A 19 August 1999
RESOLUTIONS - N/A 19 August 1999
RESOLUTIONS - N/A 19 August 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
395 - Particulars of a mortgage or charge 27 April 1999
CERTNM - Change of name certificate 01 March 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
363s - Annual Return 19 February 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
RESOLUTIONS - N/A 11 August 1998
AUD - Auditor's letter of resignation 11 August 1998
AUD - Auditor's letter of resignation 11 August 1998
AUD - Auditor's letter of resignation 11 August 1998
AA - Annual Accounts 10 May 1998
363s - Annual Return 09 February 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
AUD - Auditor's letter of resignation 04 September 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
MEM/ARTS - N/A 09 June 1997
RESOLUTIONS - N/A 22 May 1997
288c - Notice of change of directors or secretaries or in their particulars 09 May 1997
AA - Annual Accounts 04 April 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
363a - Annual Return 06 February 1997
288c - Notice of change of directors or secretaries or in their particulars 31 January 1997
AA - Annual Accounts 12 March 1996
363s - Annual Return 13 February 1996
MEM/ARTS - N/A 06 September 1995
RESOLUTIONS - N/A 09 August 1995
MEM/ARTS - N/A 09 August 1995
AA - Annual Accounts 19 June 1995
288 - N/A 08 June 1995
363s - Annual Return 24 January 1995
288 - N/A 13 January 1995
AA - Annual Accounts 06 October 1994
288 - N/A 03 October 1994
287 - Change in situation or address of Registered Office 24 June 1994
287 - Change in situation or address of Registered Office 17 June 1994
363b - Annual Return 17 February 1994
MEM/ARTS - N/A 11 January 1994
CERTNM - Change of name certificate 08 November 1993
MEM/ARTS - N/A 14 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 August 1993
287 - Change in situation or address of Registered Office 05 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1993
123 - Notice of increase in nominal capital 05 August 1993
288 - N/A 05 August 1993
288 - N/A 05 August 1993
288 - N/A 05 August 1993
288 - N/A 05 August 1993
288 - N/A 05 August 1993
288 - N/A 05 August 1993
288 - N/A 05 August 1993
288 - N/A 05 August 1993
RESOLUTIONS - N/A 04 August 1993
RESOLUTIONS - N/A 04 August 1993
RESOLUTIONS - N/A 04 August 1993
CERTNM - Change of name certificate 29 July 1993
NEWINC - New incorporation documents 01 February 1993

Mortgages & Charges

Description Date Status Charge by
Amended and restated debenture 22 March 2004 Fully Satisfied

N/A

Debenture creating floating charge only 27 October 2003 Fully Satisfied

N/A

Debenture deed 04 February 2003 Fully Satisfied

N/A

Debenture creating floating charge 14 January 2002 Fully Satisfied

N/A

Debenture 27 December 2000 Fully Satisfied

N/A

Fixed charge 29 October 1999 Fully Satisfied

N/A

Debenture 21 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.