About

Registered Number: 03549625
Date of Incorporation: 21/04/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 55 Kelleythorpe Industrial, Estate, Driffield, East Yorkshire, YO25 9DJ

 

Bds (Yorkshire) Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". The business has 5 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL RAWAHI, Maan Hamed Salim 31 March 2018 - 1
JOHNSON, Rebecca Marie 31 March 2018 - 1
SALTMER, Stephen 21 April 1998 10 September 1999 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, William Arthur 31 March 2018 - 1
SULLIVAN, Nicholas Paul 02 June 2015 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 28 October 2019
CH01 - Change of particulars for director 30 September 2019
CS01 - N/A 03 May 2019
CH01 - Change of particulars for director 15 August 2018
AA - Annual Accounts 03 August 2018
CS01 - N/A 30 April 2018
AP01 - Appointment of director 20 April 2018
AP01 - Appointment of director 19 April 2018
AP03 - Appointment of secretary 19 April 2018
TM02 - Termination of appointment of secretary 19 April 2018
TM01 - Termination of appointment of director 20 October 2017
TM01 - Termination of appointment of director 13 October 2017
AA - Annual Accounts 04 August 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 28 July 2015
TM02 - Termination of appointment of secretary 16 June 2015
AP03 - Appointment of secretary 16 June 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 27 April 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 18 May 2010
CERTNM - Change of name certificate 05 March 2010
RESOLUTIONS - N/A 05 March 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 24 June 2009
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 01 September 2008
RESOLUTIONS - N/A 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2008
363a - Annual Return 23 June 2008
363a - Annual Return 15 February 2008
123 - Notice of increase in nominal capital 13 February 2008
AA - Annual Accounts 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
287 - Change in situation or address of Registered Office 18 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2006
363a - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
AA - Annual Accounts 16 June 2006
287 - Change in situation or address of Registered Office 08 June 2006
395 - Particulars of a mortgage or charge 23 May 2006
395 - Particulars of a mortgage or charge 18 May 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 04 February 2004
RESOLUTIONS - N/A 22 July 2003
123 - Notice of increase in nominal capital 22 July 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 17 April 2002
287 - Change in situation or address of Registered Office 29 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 09 February 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 21 June 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
395 - Particulars of a mortgage or charge 16 December 1999
287 - Change in situation or address of Registered Office 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
363s - Annual Return 16 June 1999
225 - Change of Accounting Reference Date 17 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
287 - Change in situation or address of Registered Office 07 May 1998
NEWINC - New incorporation documents 21 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 17 May 2006 Outstanding

N/A

Debenture 27 April 2006 Outstanding

N/A

Debenture 14 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.