Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B - D (CAMBRIDGE UK) LIMITED
Company Information for

B - D (CAMBRIDGE UK) LIMITED

OXFORD SCIENCE PARK, OXFORD, OXON, OX4,
Company Registration Number
01389225
Private Limited Company
Dissolved

Dissolved 2016-09-20

Company Overview

About B - D (cambridge Uk) Ltd
B - D (CAMBRIDGE UK) LIMITED was founded on 1978-09-15 and had its registered office in Oxford Science Park, Oxford. The company was dissolved on the 2016-09-20 and is no longer trading or active.

Key Data
Company Name
B - D (CAMBRIDGE UK) LIMITED
 
Legal Registered Office
OXFORD SCIENCE PARK, OXFORD
OXON
 
Filing Information
Company Number 01389225
Date formed 1978-09-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2016-09-20
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B - D (CAMBRIDGE UK) LIMITED

Current Directors
Officer Role Date Appointed
JULIE CHRISTINE ARNOLD
Director 1992-07-30
MICHAEL JOHN FAIRBOURN
Director 2015-07-09
EDWARD DANIEL HOPKIN
Director 2015-07-09
JOHN KONRAD NEAT
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY NEYLON
Company Secretary 2008-01-08 2015-07-09
ALEX ADAMS
Director 2008-10-01 2015-07-09
ANTHONY NEYLON
Director 2007-03-01 2015-07-09
JOHNNY LUNDGREN
Director 2007-03-01 2008-10-01
JULIE CHRISTINE ARNOLD
Company Secretary 1992-07-30 2008-01-08
ALFRED JOHN HANSON
Director 2000-05-17 2007-09-30
KATHLEEN GIBSON
Director 2001-12-11 2002-09-16
KEITH ANTHONY LAMBERT ELSEY
Director 1992-07-30 2000-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE CHRISTINE ARNOLD BECTON DICKINSON (ROYSTON) LIMITED Director 2000-10-14 CURRENT 1982-05-26 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN BECTON DICKINSON (ROYSTON) LIMITED Director 2015-07-09 CURRENT 1982-05-26 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN CLONTECH LABORATORIES UK, LTD. Director 2015-07-09 CURRENT 1997-05-13 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN DIFCO LABORATORIES LIMITED Director 2015-07-09 CURRENT 1988-07-19 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN B-D U.K. HOLDINGS LIMITED Director 2015-07-09 CURRENT 1983-03-09 Dissolved 2018-05-08
MICHAEL JOHN FAIRBOURN SIRIGEN II LIMITED Director 2015-07-09 CURRENT 2012-09-04 Active
MICHAEL JOHN FAIRBOURN BECTON DICKINSON INFUSION THERAPY UK Director 2015-07-09 CURRENT 1954-07-26 Active
MICHAEL JOHN FAIRBOURN BECTON, DICKINSON U.K. LIMITED Director 2015-07-09 CURRENT 1965-06-25 Active
MICHAEL JOHN FAIRBOURN BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY Director 2015-07-09 CURRENT 2011-02-16 Active
MICHAEL JOHN FAIRBOURN BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED Director 2015-07-09 CURRENT 1998-03-27 Active
MICHAEL JOHN FAIRBOURN SIRIGEN GROUP LIMITED Director 2015-07-08 CURRENT 2007-11-07 Dissolved 2017-07-21
MICHAEL JOHN FAIRBOURN SIRIGEN LIMITED Director 2015-07-08 CURRENT 2006-09-25 Dissolved 2017-07-21
EDWARD DANIEL HOPKIN BECTON DICKINSON (CME) U.K. LIMITED Director 2017-09-11 CURRENT 2001-06-18 Active
EDWARD DANIEL HOPKIN RPM HOMEHEALTH CARE LIMITED Director 2017-09-11 CURRENT 2012-07-23 Active - Proposal to Strike off
EDWARD DANIEL HOPKIN TOUCHSTONE MEDICAL LIMITED Director 2017-09-11 CURRENT 2013-11-06 Active - Proposal to Strike off
EDWARD DANIEL HOPKIN CME UK (HOLDINGS) LIMITED Director 2017-09-11 CURRENT 2007-07-03 Active
EDWARD DANIEL HOPKIN CAREFUSION U.K. 244 LIMITED Director 2015-12-16 CURRENT 2006-07-07 Active - Proposal to Strike off
EDWARD DANIEL HOPKIN CAREFUSION U.K. 305 LIMITED Director 2015-12-16 CURRENT 1994-10-03 Active
EDWARD DANIEL HOPKIN CAREFUSION U.K. 306 LIMITED Director 2015-12-16 CURRENT 2005-06-08 Active
EDWARD DANIEL HOPKIN BECTON DICKINSON (ROYSTON) LIMITED Director 2015-07-09 CURRENT 1982-05-26 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN CLONTECH LABORATORIES UK, LTD. Director 2015-07-09 CURRENT 1997-05-13 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN DIFCO LABORATORIES LIMITED Director 2015-07-09 CURRENT 1988-07-19 Dissolved 2016-09-20
EDWARD DANIEL HOPKIN SIRIGEN II LIMITED Director 2015-07-09 CURRENT 2012-09-04 Active
EDWARD DANIEL HOPKIN SIRIGEN GROUP LIMITED Director 2015-07-08 CURRENT 2007-11-07 Dissolved 2017-07-21
EDWARD DANIEL HOPKIN SIRIGEN LIMITED Director 2015-07-08 CURRENT 2006-09-25 Dissolved 2017-07-21
EDWARD DANIEL HOPKIN BECTON DICKINSON DISPENSING UK LTD Director 2015-05-13 CURRENT 1993-12-09 Active
EDWARD DANIEL HOPKIN BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY Director 2015-03-30 CURRENT 2011-02-16 Active
EDWARD DANIEL HOPKIN BECTON DICKINSON INFUSION THERAPY UK Director 2015-02-02 CURRENT 1954-07-26 Active
EDWARD DANIEL HOPKIN BECTON, DICKINSON U.K. LIMITED Director 2015-02-02 CURRENT 1965-06-25 Active
JOHN KONRAD NEAT BECTON DICKINSON (CME) U.K. LIMITED Director 2017-09-11 CURRENT 2001-06-18 Active
JOHN KONRAD NEAT RPM HOMEHEALTH CARE LIMITED Director 2017-09-11 CURRENT 2012-07-23 Active - Proposal to Strike off
JOHN KONRAD NEAT TOUCHSTONE MEDICAL LIMITED Director 2017-09-11 CURRENT 2013-11-06 Active - Proposal to Strike off
JOHN KONRAD NEAT CME UK (HOLDINGS) LIMITED Director 2017-09-11 CURRENT 2007-07-03 Active
JOHN KONRAD NEAT BECTON DICKINSON DISPENSING UK LTD Director 2016-02-24 CURRENT 1993-12-09 Active
JOHN KONRAD NEAT CAREFUSION U.K. 244 LIMITED Director 2015-12-16 CURRENT 2006-07-07 Active - Proposal to Strike off
JOHN KONRAD NEAT CAREFUSION U.K. 305 LIMITED Director 2015-12-16 CURRENT 1994-10-03 Active
JOHN KONRAD NEAT CAREFUSION U.K. 306 LIMITED Director 2015-12-16 CURRENT 2005-06-08 Active
JOHN KONRAD NEAT BECTON DICKINSON (ROYSTON) LIMITED Director 2015-07-09 CURRENT 1982-05-26 Dissolved 2016-09-20
JOHN KONRAD NEAT CLONTECH LABORATORIES UK, LTD. Director 2015-07-09 CURRENT 1997-05-13 Dissolved 2016-09-20
JOHN KONRAD NEAT DIFCO LABORATORIES LIMITED Director 2015-07-09 CURRENT 1988-07-19 Dissolved 2016-09-20
JOHN KONRAD NEAT B-D U.K. HOLDINGS LIMITED Director 2015-07-09 CURRENT 1983-03-09 Dissolved 2018-05-08
JOHN KONRAD NEAT SIRIGEN II LIMITED Director 2015-07-09 CURRENT 2012-09-04 Active
JOHN KONRAD NEAT BECTON DICKINSON INFUSION THERAPY UK Director 2015-07-09 CURRENT 1954-07-26 Active
JOHN KONRAD NEAT BECTON, DICKINSON U.K. LIMITED Director 2015-07-09 CURRENT 1965-06-25 Active
JOHN KONRAD NEAT BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY Director 2015-07-09 CURRENT 2011-02-16 Active
JOHN KONRAD NEAT BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED Director 2015-07-09 CURRENT 1998-03-27 Active
JOHN KONRAD NEAT SIRIGEN GROUP LIMITED Director 2015-07-08 CURRENT 2007-11-07 Dissolved 2017-07-21
JOHN KONRAD NEAT SIRIGEN LIMITED Director 2015-07-08 CURRENT 2006-09-25 Dissolved 2017-07-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-22DS01APPLICATION FOR STRIKING-OFF
2016-05-09AP01DIRECTOR APPOINTED ME EDWARD DANIEL HOPKIN
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0130/07/15 FULL LIST
2015-08-08AP01DIRECTOR APPOINTED MR MICHAEL JOHN FAIRBOURN
2015-08-06AP01DIRECTOR APPOINTED MR JOHN KONRAD NEAT
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEYLON
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEX ADAMS
2015-08-06TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY NEYLON
2015-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0130/07/14 FULL LIST
2014-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE CHRISTINE ARNOLD / 08/08/2014
2014-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-08-09AR0130/07/13 FULL LIST
2013-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-08-06AR0130/07/12 FULL LIST
2012-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-08-08AR0130/07/11 FULL LIST
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-30AR0130/07/10 FULL LIST
2010-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-07-31363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-07-31363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / ALEX ADAMS / 06/03/2009
2008-11-12288aDIRECTOR APPOINTED ALEX ADAMS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR JOHNNY LUNDGREN
2008-08-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY NEYLON / 30/07/2008
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHNNY LUNDGREN / 30/07/2008
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR ALFRED HANSON
2008-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-04-16288aSECRETARY APPOINTED MR ANTHONY NEYLON
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY JULIE ARNOLD
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-08-01363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-08-01353LOCATION OF REGISTER OF MEMBERS
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: THE DANBY BUILDING EDMUND HALLEY ROAD OXFORD SCIENCE PARK, OXFORD OXON OX4 4DQ
2007-08-01190LOCATION OF DEBENTURE REGISTER
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 21 BETWEEN TOWNS ROAD, COWLEY OXFORD OXON OX4 3LY
2006-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-08-03363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-07-31244DELIVERY EXT'D 3 MTH 30/09/05
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-09-12363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-09-12353LOCATION OF REGISTER OF MEMBERS
2005-09-12287REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 21 BETWEEN TOWNS ROAD COWLEY OXFORD OX4 3LY
2005-09-12190LOCATION OF DEBENTURE REGISTER
2005-07-18244DELIVERY EXT'D 3 MTH 30/09/04
2005-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-08ELRESS366A DISP HOLDING AGM 30/09/04
2004-11-08ELRESS386 DISP APP AUDS 30/09/04
2004-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-04363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-08-15363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-10-06288bDIRECTOR RESIGNED
2002-08-14363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-08-02244DELIVERY EXT'D 3 MTH 30/09/01
2001-12-19288aNEW DIRECTOR APPOINTED
2001-08-16363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-08-07AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-08-08363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-08-07288aNEW DIRECTOR APPOINTED
2000-07-25244DELIVERY EXT'D 3 MTH 30/09/99
2000-05-25288bDIRECTOR RESIGNED
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-27363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to B - D (CAMBRIDGE UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B - D (CAMBRIDGE UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B - D (CAMBRIDGE UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B - D (CAMBRIDGE UK) LIMITED

Intangible Assets
Patents
We have not found any records of B - D (CAMBRIDGE UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B - D (CAMBRIDGE UK) LIMITED
Trademarks
We have not found any records of B - D (CAMBRIDGE UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B - D (CAMBRIDGE UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as B - D (CAMBRIDGE UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where B - D (CAMBRIDGE UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B - D (CAMBRIDGE UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B - D (CAMBRIDGE UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.