About

Registered Number: 02128772
Date of Incorporation: 07/05/1987 (37 years and 11 months ago)
Company Status: Active
Registered Address: PO BOX 85 11 Ducie Street, Piccadilly Basin, Manchester, M60 3JA

 

Having been setup in 1987, Bdp Design Ltd have registered office in Manchester, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of this company are listed as Wells, Heather Olwyn, Turnbull, Sarah, Bear, John, Cheong, Lee, Chestnutt, Colin Gordon, Gardner, Sara, Hobbs, Geoffrey David, Sheard, Matthew Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNBULL, Sarah 01 July 2005 - 1
BEAR, John 01 July 2005 30 September 2013 1
CHEONG, Lee 01 July 2005 30 September 2011 1
CHESTNUTT, Colin Gordon 01 July 1999 25 January 2001 1
GARDNER, Sara 01 July 2005 30 September 2010 1
HOBBS, Geoffrey David 01 July 1997 31 December 2004 1
SHEARD, Matthew Michael 01 July 1998 09 March 2012 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Heather Olwyn 01 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 January 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 31 January 2018
TM01 - Termination of appointment of director 09 November 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 07 September 2017
CH01 - Change of particulars for director 25 July 2017
AA01 - Change of accounting reference date 16 June 2017
AP03 - Appointment of secretary 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
CH01 - Change of particulars for director 20 December 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 05 August 2015
CH01 - Change of particulars for director 10 April 2015
CH01 - Change of particulars for director 10 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 09 September 2014
TM01 - Termination of appointment of director 22 July 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 17 January 2014
AR01 - Annual Return 06 January 2014
TM01 - Termination of appointment of director 16 December 2013
AA01 - Change of accounting reference date 16 December 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 08 November 2012
AP01 - Appointment of director 01 June 2012
TM01 - Termination of appointment of director 01 June 2012
TM01 - Termination of appointment of director 20 March 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 14 November 2011
TM01 - Termination of appointment of director 21 July 2011
AR01 - Annual Return 05 January 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 02 December 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 15 January 2010
CH03 - Change of particulars for secretary 04 December 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
287 - Change in situation or address of Registered Office 30 April 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 07 November 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 29 January 2007
363a - Annual Return 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
AA - Annual Accounts 28 October 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
363a - Annual Return 29 December 2004
AA - Annual Accounts 23 December 2004
AA - Annual Accounts 24 January 2004
363a - Annual Return 19 January 2004
288c - Notice of change of directors or secretaries or in their particulars 19 January 2004
363a - Annual Return 03 January 2003
AA - Annual Accounts 06 November 2002
363a - Annual Return 20 December 2001
AA - Annual Accounts 05 December 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
AA - Annual Accounts 10 January 2001
363a - Annual Return 28 December 2000
AA - Annual Accounts 13 January 2000
363a - Annual Return 30 December 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
AA - Annual Accounts 10 February 1999
363a - Annual Return 23 December 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 22 July 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 31 December 1997
225 - Change of Accounting Reference Date 10 October 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 03 January 1997
288 - N/A 27 August 1996
288 - N/A 27 August 1996
288 - N/A 27 August 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 13 December 1995
AA - Annual Accounts 24 February 1995
363s - Annual Return 03 January 1995
288 - N/A 03 January 1995
287 - Change in situation or address of Registered Office 05 May 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 07 January 1994
363s - Annual Return 10 January 1993
AA - Annual Accounts 10 January 1993
RESOLUTIONS - N/A 14 May 1992
RESOLUTIONS - N/A 14 May 1992
RESOLUTIONS - N/A 14 May 1992
RESOLUTIONS - N/A 14 May 1992
RESOLUTIONS - N/A 14 May 1992
AA - Annual Accounts 14 January 1992
363b - Annual Return 04 January 1992
288 - N/A 22 November 1991
288 - N/A 22 November 1991
RESOLUTIONS - N/A 01 November 1991
RESOLUTIONS - N/A 05 June 1991
AA - Annual Accounts 27 February 1991
363a - Annual Return 03 January 1991
288 - N/A 21 June 1990
AA - Annual Accounts 18 May 1990
363 - Annual Return 16 January 1990
288 - N/A 21 September 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 04 February 1989
CERTNM - Change of name certificate 15 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 November 1988
MEM/ARTS - N/A 16 December 1987
CERTNM - Change of name certificate 24 November 1987
RESOLUTIONS - N/A 23 November 1987
288 - N/A 16 November 1987
288 - N/A 16 November 1987
287 - Change in situation or address of Registered Office 16 November 1987
CERTINC - N/A 07 May 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.