Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BDM LOGISTICS AND MANAGEMENT LIMITED
Company Information for

BDM LOGISTICS AND MANAGEMENT LIMITED

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
01563200
Private Limited Company
Active

Company Overview

About Bdm Logistics And Management Ltd
BDM LOGISTICS AND MANAGEMENT LIMITED was founded on 1981-05-21 and has its registered office in London. The organisation's status is listed as "Active". Bdm Logistics And Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BDM LOGISTICS AND MANAGEMENT LIMITED
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in E15
 
Previous Names
BRIDGEWATER DISTRIBUTION AND MANAGEMENT LIMITED05/01/2007
Filing Information
Company Number 01563200
Company ID Number 01563200
Date formed 1981-05-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB345774723  
Last Datalog update: 2024-02-07 00:21:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BDM LOGISTICS AND MANAGEMENT LIMITED
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 BDM LOGISTICS AND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ANDREW COCHRANE
Company Secretary 1991-10-30
SEAN FARMER
Director 2018-08-01
ROBERT GLATTER
Director 2005-09-07
CHARLES JULIAN KESSLER
Director 1991-10-30
GEORGE BERNARD KESSLER
Director 1991-10-30
WILLIAM KESSLER
Director 2011-10-12
PAUL ANDREW LIPSCOMB
Director 2016-03-04
ALASDAIR BARRY MCDONALD
Director 2005-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SPENCE ANDERSON
Director 2005-09-01 2010-12-31
ARTHUR EDWARD WATSON
Director 1991-10-30 2008-02-01
WILLIAM ANDREW COCHRANE
Director 1991-10-30 2005-05-20
WILLIAM KESSLER
Director 1991-10-30 2005-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ANDREW COCHRANE KESSLERS PROPERTIES NORTH LIMITED Company Secretary 2004-07-30 CURRENT 2004-07-30 Active
WILLIAM ANDREW COCHRANE CARPENTERS ROAD HOLDINGS LIMITED Company Secretary 2004-07-29 CURRENT 2004-07-29 Active - Proposal to Strike off
WILLIAM ANDREW COCHRANE KESSLER GROUP HOLDINGS LIMITED Company Secretary 2004-07-29 CURRENT 2004-07-29 Liquidation
WILLIAM ANDREW COCHRANE KESSLERS PROPERTIES SOUTH LIMITED Company Secretary 2004-07-28 CURRENT 2004-07-28 Active
WILLIAM ANDREW COCHRANE KESSLER GROUP LIMITED Company Secretary 1992-11-26 CURRENT 1985-02-13 Active
WILLIAM ANDREW COCHRANE CARPENTER'S ROAD PROPERTIES LIMITED Company Secretary 1991-08-06 CURRENT 1990-08-06 Active - Proposal to Strike off
WILLIAM ANDREW COCHRANE BRAND TECHNOLOGY LIMITED Company Secretary 1991-04-18 CURRENT 1991-03-27 Active - Proposal to Strike off
ROBERT GLATTER KESSLER (SLR) LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
ROBERT GLATTER KESSLER (AW) HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT GLATTER KESSLER (SLR) HOLDING LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT GLATTER BDM HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT GLATTER KESSLER (NH) HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
ROBERT GLATTER KESSLER CONDUIT LIMITED Director 2017-08-01 CURRENT 2017-08-01 Liquidation
ROBERT GLATTER CARPENTERS ROAD HOLDINGS LIMITED Director 2005-09-07 CURRENT 2004-07-29 Active - Proposal to Strike off
ROBERT GLATTER KESSLER GROUP HOLDINGS LIMITED Director 2005-09-07 CURRENT 2004-07-29 Liquidation
ROBERT GLATTER KESSLERS PROPERTIES NORTH LIMITED Director 2005-09-07 CURRENT 2004-07-30 Active
ROBERT GLATTER KESSLERS INVESTMENT LIMITED Director 2005-09-07 CURRENT 1985-02-07 Active - Proposal to Strike off
ROBERT GLATTER KESSLER GROUP LIMITED Director 2005-09-07 CURRENT 1985-02-13 Active
ROBERT GLATTER CARPENTER'S ROAD PROPERTIES LIMITED Director 2005-09-07 CURRENT 1990-08-06 Active - Proposal to Strike off
ROBERT GLATTER BRAND TECHNOLOGY LIMITED Director 2005-09-07 CURRENT 1991-03-27 Active - Proposal to Strike off
ROBERT GLATTER KESSLERS PROPERTIES SOUTH LIMITED Director 2005-09-07 CURRENT 2004-07-28 Active
ROBERT GLATTER RAYBERRIC PROPERTIES LIMITED Director 2002-05-10 CURRENT 1959-08-11 Active
ROBERT GLATTER ROSERAY PROPERTIES LIMITED Director 2002-05-10 CURRENT 1959-12-10 Active
ROBERT GLATTER RAYRON PROPERTY (ADMINISTRATION) LIMITED Director 2002-05-10 CURRENT 1963-02-08 Active
ROBERT GLATTER PAURAY PROPERTIES LIMITED Director 2002-05-10 CURRENT 1960-03-14 Active
CHARLES JULIAN KESSLER KESSLER (SLR) LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
CHARLES JULIAN KESSLER KESSLERS PROPERTIES NORTH LIMITED Director 2004-07-30 CURRENT 2004-07-30 Active
CHARLES JULIAN KESSLER KESSLER GROUP HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Liquidation
CHARLES JULIAN KESSLER KESSLERS PROPERTIES SOUTH LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
CHARLES JULIAN KESSLER CARPENTER'S ROAD PROPERTIES LIMITED Director 1995-07-05 CURRENT 1990-08-06 Active - Proposal to Strike off
CHARLES JULIAN KESSLER KESSLERS INVESTMENT LIMITED Director 1992-11-26 CURRENT 1985-02-07 Active - Proposal to Strike off
CHARLES JULIAN KESSLER KESSLER GROUP LIMITED Director 1992-11-26 CURRENT 1985-02-13 Active
CHARLES JULIAN KESSLER BRAND TECHNOLOGY LIMITED Director 1991-04-18 CURRENT 1991-03-27 Active - Proposal to Strike off
GEORGE BERNARD KESSLER KESSLER (SLR) LIMITED Director 2018-06-06 CURRENT 2018-06-06 Active
GEORGE BERNARD KESSLER KESSLER (AW) HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GEORGE BERNARD KESSLER KESSLER (SLR) HOLDING LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GEORGE BERNARD KESSLER BDM HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GEORGE BERNARD KESSLER KESSLER (NH) HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Active
GEORGE BERNARD KESSLER KESSLER CONDUIT LIMITED Director 2017-08-01 CURRENT 2017-08-01 Liquidation
GEORGE BERNARD KESSLER KESSLERS PROPERTIES NORTH LIMITED Director 2004-07-30 CURRENT 2004-07-30 Active
GEORGE BERNARD KESSLER CARPENTERS ROAD HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Active - Proposal to Strike off
GEORGE BERNARD KESSLER KESSLER GROUP HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Liquidation
GEORGE BERNARD KESSLER KESSLERS PROPERTIES SOUTH LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
GEORGE BERNARD KESSLER KESSLERS INVESTMENT LIMITED Director 1992-11-26 CURRENT 1985-02-07 Active - Proposal to Strike off
GEORGE BERNARD KESSLER KESSLER GROUP LIMITED Director 1992-11-26 CURRENT 1985-02-13 Active
GEORGE BERNARD KESSLER CARPENTER'S ROAD PROPERTIES LIMITED Director 1991-12-15 CURRENT 1990-08-06 Active - Proposal to Strike off
GEORGE BERNARD KESSLER BRAND TECHNOLOGY LIMITED Director 1991-04-18 CURRENT 1991-03-27 Active - Proposal to Strike off
WILLIAM KESSLER KESSLERS PROPERTIES NORTH LIMITED Director 2004-07-30 CURRENT 2004-07-30 Active
WILLIAM KESSLER CARPENTERS ROAD HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Active - Proposal to Strike off
WILLIAM KESSLER KESSLER GROUP HOLDINGS LIMITED Director 2004-07-29 CURRENT 2004-07-29 Liquidation
WILLIAM KESSLER KESSLERS PROPERTIES SOUTH LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
WILLIAM KESSLER BRAND TECHNOLOGY LIMITED Director 1996-01-23 CURRENT 1991-03-27 Active - Proposal to Strike off
WILLIAM KESSLER KESSLERS INVESTMENT LIMITED Director 1992-11-26 CURRENT 1985-02-07 Active - Proposal to Strike off
WILLIAM KESSLER KESSLER GROUP LIMITED Director 1992-11-26 CURRENT 1985-02-13 Active
WILLIAM KESSLER CARPENTER'S ROAD PROPERTIES LIMITED Director 1991-08-06 CURRENT 1990-08-06 Active - Proposal to Strike off

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
2023-07-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-18CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-09-09FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-18Director's details changed for Alasdair Barry Mcdonald on 2022-01-01
2022-01-18CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-18CH01Director's details changed for Alasdair Barry Mcdonald on 2022-01-01
2021-09-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-03CH01Director's details changed for Charles Julian Kessler on 2020-03-30
2020-02-04AP01DIRECTOR APPOINTED MR DARREN SCREEN
2020-02-04TM02Termination of appointment of William Andrew Cochrane on 2019-12-31
2020-02-04AP03Appointment of Darren Screen as company secretary on 2019-12-31
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-12-05CH01Director's details changed for Sean Farmer on 2019-12-02
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KESSLER
2019-03-21AP01DIRECTOR APPOINTED MR ROBERT LLEWELLYN JOHN
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2019-01-24PSC07CESSATION OF KESSLER CONDUIT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-24PSC02Notification of Bdm Holdings Limited as a person with significant control on 2018-12-18
2019-01-02CH01Director's details changed for Mr Paul Andrew Lipscomb on 2019-01-01
2018-11-05PSC07CESSATION OF KESSLERS INVESTMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-05PSC02Notification of Kessler Conduit Limited as a person with significant control on 2018-06-14
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BERNARD KESSLER
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-06AP01DIRECTOR APPOINTED SEAN FARMER
2018-09-06AP01DIRECTOR APPOINTED SEAN FARMER
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 015632000002
2018-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 015632000002
2018-07-20CH01Director's details changed for Charles Julian Kessler on 2018-07-20
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN KESSLER / 01/03/2018
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JULIAN KESSLER / 28/06/2018
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR BARRY MCDONALD / 28/06/2018
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KESSLER / 28/06/2018
2018-07-18CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM ANDREW COCHRANE on 2018-06-28
2018-03-12CH01Director's details changed for Mr Robert Glatter on 2018-03-11
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BERNARD KESSLER / 18/12/2017
2017-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BERNARD KESSLER / 18/12/2017
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 015632000001
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2016 FROM INTERNATIONAL BUSINESS PARK 11 RICK ROBERTS WAY LONDON E15 2NF
2016-04-09AP01DIRECTOR APPOINTED MR PAUL ANDREW LIPSCOMB
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0117/01/16 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0117/01/15 FULL LIST
2015-01-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MCDONALD / 23/06/2014
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MCDONALD / 23/06/2014
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-24AR0117/01/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-01AR0117/01/13 FULL LIST
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 17/12/2012
2013-01-15AD02SAIL ADDRESS CHANGED FROM: 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25AR0117/01/12 FULL LIST
2012-01-17AP01DIRECTOR APPOINTED WILLIAM KESSLER
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-01AR0117/01/11 FULL LIST
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-25AR0117/01/10 FULL LIST
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2009-11-12AD02SAIL ADDRESS CREATED
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 01/10/2009
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-22363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-12-02353LOCATION OF REGISTER OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR WATSON
2008-01-18363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2007-01-05CERTNMCOMPANY NAME CHANGED BRIDGEWATER DISTRIBUTION AND MAN AGEMENT LIMITED CERTIFICATE ISSUED ON 05/01/07
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-03288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-1488(2)RAD 24/05/05--------- SI 90@1=90 IC 10/100
2005-09-12288bDIRECTOR RESIGNED
2005-09-12288bDIRECTOR RESIGNED
2005-02-05363aRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-01-24288aNEW DIRECTOR APPOINTED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28288cDIRECTOR'S PARTICULARS CHANGED
2004-01-28363aRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-25363aRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22363aRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-09-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-22363aRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-21363aRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-11-04363aRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-10-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-09363aRETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-11288cDIRECTOR'S PARTICULARS CHANGED
1997-11-05363aRETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS
1997-10-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-17287REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 1 WARTON ROAD STRATFORD LONDON E15 2NF
1996-11-05363aRETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS
1996-10-15AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BDM LOGISTICS AND MANAGEMENT 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 BDM LOGISTICS AND MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BDM LOGISTICS AND MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BDM LOGISTICS AND MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of BDM LOGISTICS AND MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BDM LOGISTICS AND MANAGEMENT LIMITED
Trademarks
We have not found any records of BDM LOGISTICS AND MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BDM LOGISTICS AND MANAGEMENT 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 (96090 - Other service activities n.e.c.) as BDM LOGISTICS AND MANAGEMENT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BDM LOGISTICS AND MANAGEMENT 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 BDM LOGISTICS AND MANAGEMENT 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 BDM LOGISTICS AND MANAGEMENT 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.