UKBizDB.co.uk

BDL GROUP PUBLIC LIMITED COMPANY(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bdl Group Public Limited Company(the). The company was founded 46 years ago and was given the registration number 01337733. The firm's registered office is in WEMBLEY. You can find them at Carey House, Great Central Way, Wembley, Middlesex. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:BDL GROUP PUBLIC LIMITED COMPANY(THE)
Company Number:01337733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1977
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Carey House, Great Central Way, Wembley, Middlesex, HA9 0HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Hand Axe Yard, 277a Gray's Inn Road, Kings Cross, London, United Kingdom, WC1X 8BD

Director01 August 2019Active
1 Hand Axe Yard, 277a Gray's Inn Road, Kings Cross, London, United Kingdom, WC1X 8BD

Director01 August 2019Active
1 Hand Axe Yard, 277a Gray's Inn Road, Kings Cross, London, United Kingdom, WC1X 8BD

Director31 July 2019Active
Bowstridge Farm, Bowstridge Lane, Chalfont St Giles, United Kingdom, HP8 4RF

Secretary30 August 2013Active
24 Radstone Road, Brackley, NN13 5GE

Secretary22 August 1997Active
79 Burkes Road, Beaconsfield, HP9 1EE

Secretary15 May 1997Active
Carey House, Great Central Way, Wembley, HA9 0HR

Secretary01 August 2014Active
Manderley 1 The Leys, Amersham, HP6 5NP

Secretary-Active
Carey House, Great Central Way, Wembley, HA9 0HR

Director15 December 1997Active
Dorothea House, Overbek Farm Whitton, Stockton On Tees, TS21 1QL

Director18 December 1998Active
Oak Manor Maltmans Lane, Off Bull Lane, Gerrards Cross, SL9 8RN

Director-Active
Oak Manor, Maltmans Lane Off Bull Lane, Gerrards Cross, SL9 8RN

Director-Active
Carey House, Great Central Way, Wembley, HA9 0HR

Director30 August 2013Active
Carey House, Great Central Way, Wembley, HA9 0HR

Director30 August 2013Active
79 Dysart Avenue, Kingston Upon Thames, KT2 5RA

Director01 January 1999Active
12 Grasmere Close, Dunstable, LU6 3AP

Director-Active
24 Radstone Road, Brackley, NN13 5GE

Director01 November 2006Active
Hawks Nest, Manor Road, Penn, HP10 8HY

Director-Active
Manderley 1 The Leys, Amersham, HP6 5NP

Director-Active

People with Significant Control

Mr John Carey
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:Irish
Address:Carey House, Great Central Way, Wembley, HA9 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Joseph Carey
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:Irish
Address:Carey House, Great Central Way, Wembley, HA9 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Carey
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:Irish
Address:Carey House, Great Central Way, Wembley, HA9 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carey Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Carey House, Great Central Way, Wembley, England, HA9 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Address

Change registered office address company with date old address new address.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-10-22Officers

Termination secretary company with name termination date.

Download
2021-10-12Auditors

Auditors resignation company.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-02-03Miscellaneous

Miscellaneous.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-03Change of name

Certificate re registration public limited company to private.

Download
2021-02-03Incorporation

Re registration memorandum articles.

Download
2021-02-03Change of name

Reregistration public to private company.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-11-30Accounts

Change account reference date company previous extended.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.