About

Registered Number: 02066862
Date of Incorporation: 23/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT,

 

Having been setup in 1986, Partners Bddh Ltd are based in Maidstone, Kent, it's status in the Companies House registry is set to "Active". The business has 53 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Matthew 06 February 2002 29 March 2005 1
ANDREWS, Philip Kenneth 24 September 1998 03 December 2001 1
BALLARD, Jude 01 January 2001 29 August 2003 1
BARKER, Charlotte 15 June 2000 29 March 2005 1
BOOTH, Anthony 15 June 2000 15 January 2001 1
BOYD, Jonathon 01 July 2003 29 March 2005 1
BROOKS, Simon N/A 17 December 1993 1
BUTTERFIELD, Leslie Paul N/A 30 September 2003 1
CHRISTIE, Neil 04 October 2001 31 January 2004 1
COBB, Jeffrey Martin 24 September 1998 12 March 1999 1
DANIELS, Philip Joseph Anthony 08 August 1996 30 April 1998 1
DAY, Derek N/A 15 January 2001 1
DE VITO-FRENCH, Michael Brian N/A 07 June 1996 1
DEAN, John Lawrence 01 November 1993 15 January 2001 1
DEBOO, Martin N/A 13 September 1991 1
DERUNGS, Simon Christian 28 June 1995 23 May 1998 1
EDWARDS, Helen 16 November 1993 26 July 1996 1
FERRAND, Amanda Jane 02 December 1999 15 June 2000 1
FRETWELL, Jason Alexander 30 June 1999 15 January 2001 1
GREENHALGH, Michelle Louise 31 March 2003 29 March 2005 1
HARVEY, Thomas Christopher 22 October 1992 11 September 1995 1
HASTINGS, Nicholas Michael 07 April 2003 29 March 2005 1
HEARD, Sarah Jane 06 February 2002 31 December 2002 1
HILTON, Ian 04 October 2001 29 March 2005 1
HOCKNEY, Michael Brett N/A 05 November 1993 1
HOLDGATE, Deborah 27 April 1995 23 June 1999 1
JEFFREY, Paul 30 June 1997 30 September 1999 1
JONES, David Paul 29 August 2003 12 February 2004 1
JONES, Louise 07 April 1998 03 December 2000 1
KING, Claudine Anita 04 October 2001 08 March 2002 1
LE BOND, Anne 02 December 1999 15 January 2001 1
LEIGH, Wendy 02 December 1999 13 December 2001 1
LLOYD GARRISON, Ruth 02 May 2003 29 March 2005 1
MILBOURNE, Greg 30 June 1999 15 January 2001 1
MOSLEY, Hugh N/A 17 December 1993 1
MURPHY, Patrick 21 March 1996 30 June 1998 1
NICHOLLS, Steve 06 February 2002 29 March 2005 1
NICHOLSON, Donna Rose 04 January 1999 15 June 2000 1
OWENS, Dominic 28 August 1991 17 January 1992 1
PINTO, Andre 12 February 2004 31 December 2004 1
QUICK, Neil 02 December 1999 02 May 2003 1
SCHAFFER, Alice 15 June 2000 29 March 2005 1
SHAW, Sarah 22 October 1992 16 April 1993 1
SMITH, Robert Barrington 21 March 1996 30 September 1999 1
SYKES, Nicholas Edward 24 October 1996 31 December 2002 1
TANNER, Jonathan Eugene 02 December 1999 15 January 2001 1
TOALDO, Simon 15 February 1999 31 December 2006 1
VAN GENE, Debra 02 September 1991 29 April 1994 1
WATERS, Kate 31 March 2003 29 March 2005 1
WHITE, Malcolm 07 April 1998 29 March 2005 1
YOUNG, Lorna Jane 22 October 1992 20 June 1995 1
Secretary Name Appointed Resigned Total Appointments
POKORA, Lauren Aime 21 September 2020 - 1
MCARTHUR, Anna Louise Liberty 01 November 2018 21 September 2020 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AP03 - Appointment of secretary 21 September 2020
TM02 - Termination of appointment of secretary 21 September 2020
AP01 - Appointment of director 15 September 2020
TM01 - Termination of appointment of director 09 September 2020
CS01 - N/A 15 June 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 03 June 2019
AP03 - Appointment of secretary 09 November 2018
TM02 - Termination of appointment of secretary 09 November 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 19 June 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 11 September 2017
CH01 - Change of particulars for director 06 July 2017
CS01 - N/A 19 June 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 19 June 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 15 May 2013
AD01 - Change of registered office address 12 March 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 26 June 2008
363a - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
AA - Annual Accounts 29 March 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 05 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2005
363a - Annual Return 27 July 2005
395 - Particulars of a mortgage or charge 15 June 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
287 - Change in situation or address of Registered Office 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
395 - Particulars of a mortgage or charge 30 September 2004
AA - Annual Accounts 22 September 2004
RESOLUTIONS - N/A 15 July 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 25 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 24 August 2003
363s - Annual Return 25 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 13 February 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
AA - Annual Accounts 18 August 2002
395 - Particulars of a mortgage or charge 10 August 2002
363s - Annual Return 04 July 2002
395 - Particulars of a mortgage or charge 03 July 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
AA - Annual Accounts 05 May 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
288b - Notice of resignation of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2001
363s - Annual Return 09 July 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 10 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2000
287 - Change in situation or address of Registered Office 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
363s - Annual Return 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
AA - Annual Accounts 24 November 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
363s - Annual Return 12 August 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
AUD - Auditor's letter of resignation 29 January 1998
AUD - Auditor's letter of resignation 20 January 1998
AUD - Auditor's letter of resignation 20 January 1998
CERTNM - Change of name certificate 05 September 1997
287 - Change in situation or address of Registered Office 05 September 1997
AA - Annual Accounts 14 August 1997
363s - Annual Return 05 August 1997
288a - Notice of appointment of directors or secretaries 16 May 1997
395 - Particulars of a mortgage or charge 25 April 1997
CERTNM - Change of name certificate 11 October 1996
363b - Annual Return 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 13 September 1996
AA - Annual Accounts 02 August 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 08 July 1996
287 - Change in situation or address of Registered Office 07 July 1996
288 - N/A 07 July 1996
288 - N/A 07 July 1996
AA - Annual Accounts 11 July 1995
363s - Annual Return 11 July 1995
288 - N/A 06 July 1995
288 - N/A 02 May 1995
288 - N/A 27 September 1994
288 - N/A 16 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1994
AA - Annual Accounts 18 July 1994
363s - Annual Return 08 July 1994
288 - N/A 20 May 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
288 - N/A 11 December 1993
288 - N/A 11 December 1993
288 - N/A 01 December 1993
288 - N/A 22 November 1993
395 - Particulars of a mortgage or charge 16 November 1993
363s - Annual Return 08 July 1993
AA - Annual Accounts 08 July 1993
288 - N/A 26 May 1993
288 - N/A 29 October 1992
288 - N/A 29 October 1992
288 - N/A 29 October 1992
AA - Annual Accounts 31 July 1992
363s - Annual Return 14 July 1992
288 - N/A 22 January 1992
288 - N/A 17 September 1991
288 - N/A 11 September 1991
288 - N/A 03 September 1991
363b - Annual Return 17 July 1991
AA - Annual Accounts 17 June 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
288 - N/A 15 February 1991
RESOLUTIONS - N/A 07 January 1991
363 - Annual Return 16 July 1990
AA - Annual Accounts 14 June 1990
288 - N/A 20 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 1989
RESOLUTIONS - N/A 04 July 1989
RESOLUTIONS - N/A 04 July 1989
RESOLUTIONS - N/A 04 July 1989
RESOLUTIONS - N/A 04 July 1989
RESOLUTIONS - N/A 04 July 1989
RESOLUTIONS - N/A 04 July 1989
123 - Notice of increase in nominal capital 04 July 1989
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 13 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1988
288 - N/A 16 March 1987
287 - Change in situation or address of Registered Office 16 March 1987
GAZ(U) - N/A 25 February 1987
RESOLUTIONS - N/A 18 February 1987
CERTNM - Change of name certificate 16 February 1987
CERTINC - N/A 23 October 1986

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 16 october 2000 10 June 2005 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 16 october 2000 27 September 2004 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000 24 February 2003 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000 (the "agreement") 11 February 2003 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000 and 09 August 2002 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 16TH october 2000 and 25 June 2002 Outstanding

N/A

Security over credit balances 23 April 1997 Outstanding

N/A

Chattel mortgage 05 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.