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

BDP SPORT LIMITED

11 DUCIE STREET, MANCHESTER, M1 2JB,
Company Registration Number
03064952
Private Limited Company
Active

Company Overview

About Bdp Sport Ltd
BDP SPORT LIMITED was founded on 1995-06-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Bdp Sport Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BDP SPORT LIMITED
 
Legal Registered Office
11 DUCIE STREET
MANCHESTER
M1 2JB
Other companies in M60
 
Previous Names
DIXON JONES BDP LIMITED12/07/2021
Filing Information
Company Number 03064952
Company ID Number 03064952
Date formed 1995-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:51:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BDP SPORT 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.
Companies with same name BDP SPORT LIMITED
The following companies were found which have the same name as BDP SPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BDP SPORT LIMITED MCGILLS OAKLEY HOUSE, TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US Active Company formed on the 2015-11-02

Company Officers of BDP SPORT LIMITED

Current Directors
Officer Role Date Appointed
HEATHER OLWYN WELLS
Company Secretary 2017-05-01
JOHN MCMANUS
Director 2014-01-16
HEATHER OLWYN WELLS
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRYNLEY FUSSELL
Company Secretary 2001-03-01 2017-04-30
PETER DUNCAN DRUMMOND
Director 2010-07-01 2014-01-16
JOHN ROBERT PARKER
Director 2001-03-01 2012-06-01
PETER NIGEL SNAPE
Director 1996-05-01 2010-07-06
NICHOLAS JOHN TERRY
Director 1995-07-04 2008-10-24
JOHN ROBERT PARKER
Company Secretary 1995-06-06 2001-02-28
DAVID JEREMY DIXON
Director 1995-06-06 1998-11-09
EDWARD DAVID BRYNMOR JONES
Director 1995-07-04 1998-11-09
KENNETH JOHN MILBURN
Director 1995-06-06 1996-04-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-06-06 1995-06-06
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-06-06 1995-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MCMANUS BDP EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2014-03-01 CURRENT 2000-08-02 Active
JOHN MCMANUS BUILDING DESIGN PARTNERSHIP EUROPE LIMITED Director 2014-01-16 CURRENT 1990-04-30 Active
JOHN MCMANUS BDP AESOP TRUSTEES LIMITED Director 2014-01-16 CURRENT 2000-08-02 Active
JOHN MCMANUS BDP EDINBURGH LIMITED Director 2014-01-16 CURRENT 2007-09-26 Active
JOHN MCMANUS BDP LEEDS LIMITED Director 2014-01-16 CURRENT 1990-05-25 Active
JOHN MCMANUS WHICHELOE MACFARLANE PARTNERSHIP LIMITED Director 2014-01-16 CURRENT 1992-01-21 Active
JOHN MCMANUS WHICHELOE MACFARLANE MDP LIMITED Director 2014-01-16 CURRENT 1992-01-21 Active
JOHN MCMANUS BUILDING DESIGN PARTNERSHIP INTERNATIONAL LIMITED Director 2014-01-16 CURRENT 1990-04-30 Active
JOHN MCMANUS BDP DESIGN LIMITED Director 2014-01-16 CURRENT 1987-05-07 Active
JOHN MCMANUS BDP BELFAST LIMITED Director 2014-01-16 CURRENT 1987-07-17 Active
JOHN MCMANUS BDP SPECIAL STRUCTURES GROUP LIMITED Director 2014-01-16 CURRENT 1987-07-22 Active
JOHN MCMANUS BDP LIGHTING LIMITED Director 2014-01-16 CURRENT 1987-07-30 Active
JOHN MCMANUS BDP ENGINEERING LIMITED Director 2014-01-16 CURRENT 1987-08-03 Active
JOHN MCMANUS BDP LONDON LIMITED Director 2014-01-16 CURRENT 1987-07-24 Active
JOHN MCMANUS BDP LANDSCAPE LIMITED Director 2014-01-16 CURRENT 1981-01-30 Active
JOHN MCMANUS BDP INTERNATIONAL LIMITED Director 2014-01-16 CURRENT 1990-04-25 Active
JOHN MCMANUS BDP COMPUTING SERVICES LIMITED Director 2014-01-16 CURRENT 1981-01-05 Active
JOHN MCMANUS B D P PROJECT MANAGEMENT LIMITED Director 2014-01-16 CURRENT 1981-05-27 Active
JOHN MCMANUS B D P PLANNING LIMITED Director 2014-01-16 CURRENT 1987-01-26 Active
JOHN MCMANUS BDP GLASGOW LIMITED Director 2014-01-16 CURRENT 1987-07-20 Active
JOHN MCMANUS BDP MANCHESTER LIMITED Director 2014-01-16 CURRENT 1987-08-04 Active
JOHN MCMANUS BDP DUBLIN LIMITED Director 2014-01-16 CURRENT 1987-07-30 Active
JOHN MCMANUS BDP SHEFFIELD LIMITED Director 2014-01-16 CURRENT 1987-07-16 Active
JOHN MCMANUS BDP PLANNING SUPERVISORS LIMITED Director 2014-01-16 CURRENT 1987-07-23 Active
JOHN MCMANUS BDP CARDIFF LIMITED Director 2014-01-16 CURRENT 1987-08-04 Active
JOHN MCMANUS BDP ACOUSTICS LIMITED Director 2014-01-16 CURRENT 1987-07-30 Active
JOHN MCMANUS BDP NOMINEES (PROPERTIES AND SUBSIDIARY OPERATIONS) LIMITED Director 2014-01-16 CURRENT 1988-05-12 Active
JOHN MCMANUS BDP EUROPE LIMITED Director 2014-01-16 CURRENT 1990-04-30 Active
JOHN MCMANUS BDP SUSTAINABILITY LIMITED Director 2014-01-16 CURRENT 1998-04-23 Active
JOHN MCMANUS BDP ADVANCED TECHNOLOGIES LIMITED Director 2014-01-16 CURRENT 1998-10-05 Active
JOHN MCMANUS BDP LIVERPOOL LIMITED Director 2014-01-16 CURRENT 1998-12-17 Active
JOHN MCMANUS BDP MIDDLE EAST LIMITED Director 2014-01-16 CURRENT 2008-11-27 Active
JOHN MCMANUS BDP MENA LIMITED Director 2014-01-16 CURRENT 2008-11-27 Active
JOHN MCMANUS BDP BRISTOL LIMITED Director 2014-01-16 CURRENT 1996-07-23 Active
JOHN MCMANUS BDP HOLDINGS LIMITED Director 2001-01-28 CURRENT 2000-08-02 Active
JOHN MCMANUS BUILDING DESIGN PARTNERSHIP LIMITED Director 1998-07-01 CURRENT 1987-12-22 Active
HEATHER OLWYN WELLS BUILDING DESIGN PARTNERSHIP EUROPE LIMITED Director 2012-06-01 CURRENT 1990-04-30 Active
HEATHER OLWYN WELLS BDP EDINBURGH LIMITED Director 2012-06-01 CURRENT 2007-09-26 Active
HEATHER OLWYN WELLS BDP LEEDS LIMITED Director 2012-06-01 CURRENT 1990-05-25 Active
HEATHER OLWYN WELLS WHICHELOE MACFARLANE PARTNERSHIP LIMITED Director 2012-06-01 CURRENT 1992-01-21 Active
HEATHER OLWYN WELLS WHICHELOE MACFARLANE MDP LIMITED Director 2012-06-01 CURRENT 1992-01-21 Active
HEATHER OLWYN WELLS BUILDING DESIGN PARTNERSHIP INTERNATIONAL LIMITED Director 2012-06-01 CURRENT 1990-04-30 Active
HEATHER OLWYN WELLS BDP DESIGN LIMITED Director 2012-06-01 CURRENT 1987-05-07 Active
HEATHER OLWYN WELLS BDP BELFAST LIMITED Director 2012-06-01 CURRENT 1987-07-17 Active
HEATHER OLWYN WELLS BDP SPECIAL STRUCTURES GROUP LIMITED Director 2012-06-01 CURRENT 1987-07-22 Active
HEATHER OLWYN WELLS BDP LIGHTING LIMITED Director 2012-06-01 CURRENT 1987-07-30 Active
HEATHER OLWYN WELLS BDP ENGINEERING LIMITED Director 2012-06-01 CURRENT 1987-08-03 Active
HEATHER OLWYN WELLS BDP LONDON LIMITED Director 2012-06-01 CURRENT 1987-07-24 Active
HEATHER OLWYN WELLS BDP LANDSCAPE LIMITED Director 2012-06-01 CURRENT 1981-01-30 Active
HEATHER OLWYN WELLS BDP INTERNATIONAL LIMITED Director 2012-06-01 CURRENT 1990-04-25 Active
HEATHER OLWYN WELLS BDP COMPUTING SERVICES LIMITED Director 2012-06-01 CURRENT 1981-01-05 Active
HEATHER OLWYN WELLS B D P PROJECT MANAGEMENT LIMITED Director 2012-06-01 CURRENT 1981-05-27 Active
HEATHER OLWYN WELLS B D P PLANNING LIMITED Director 2012-06-01 CURRENT 1987-01-26 Active
HEATHER OLWYN WELLS BDP GLASGOW LIMITED Director 2012-06-01 CURRENT 1987-07-20 Active
HEATHER OLWYN WELLS BDP MANCHESTER LIMITED Director 2012-06-01 CURRENT 1987-08-04 Active
HEATHER OLWYN WELLS BDP DUBLIN LIMITED Director 2012-06-01 CURRENT 1987-07-30 Active
HEATHER OLWYN WELLS BDP SHEFFIELD LIMITED Director 2012-06-01 CURRENT 1987-07-16 Active
HEATHER OLWYN WELLS BDP PLANNING SUPERVISORS LIMITED Director 2012-06-01 CURRENT 1987-07-23 Active
HEATHER OLWYN WELLS BDP CARDIFF LIMITED Director 2012-06-01 CURRENT 1987-08-04 Active
HEATHER OLWYN WELLS BDP ACOUSTICS LIMITED Director 2012-06-01 CURRENT 1987-07-30 Active
HEATHER OLWYN WELLS BDP NOMINEES (PROPERTIES AND SUBSIDIARY OPERATIONS) LIMITED Director 2012-06-01 CURRENT 1988-05-12 Active
HEATHER OLWYN WELLS BDP EUROPE LIMITED Director 2012-06-01 CURRENT 1990-04-30 Active
HEATHER OLWYN WELLS BDP SUSTAINABILITY LIMITED Director 2012-06-01 CURRENT 1998-04-23 Active
HEATHER OLWYN WELLS BDP ADVANCED TECHNOLOGIES LIMITED Director 2012-06-01 CURRENT 1998-10-05 Active
HEATHER OLWYN WELLS BDP LIVERPOOL LIMITED Director 2012-06-01 CURRENT 1998-12-17 Active
HEATHER OLWYN WELLS BDP MIDDLE EAST LIMITED Director 2012-06-01 CURRENT 2008-11-27 Active
HEATHER OLWYN WELLS BDP BRISTOL LIMITED Director 2012-06-01 CURRENT 1996-07-23 Active
HEATHER OLWYN WELLS BDP MENA LIMITED Director 2012-01-20 CURRENT 2008-11-27 Active
HEATHER OLWYN WELLS BDP EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2007-09-25 CURRENT 2000-08-02 Active
HEATHER OLWYN WELLS BDP AESOP TRUSTEES LIMITED Director 2007-09-25 CURRENT 2000-08-02 Active
HEATHER OLWYN WELLS BUILDING DESIGN PARTNERSHIP LIMITED Director 2006-07-01 CURRENT 1987-12-22 Active
HEATHER OLWYN WELLS BDP HOLDINGS LIMITED Director 2006-07-01 CURRENT 2000-08-02 Active

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
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA
2023-10-19CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-02-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2021-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-11-23AP01DIRECTOR APPOINTED MR NICHOLAS STUART FAIRHAM
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMANUS
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-07-12RES15CHANGE OF COMPANY NAME 12/07/21
2021-06-11CH01Director's details changed for Ms Heather Olwyn Wells on 2021-06-11
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2020-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER NIGEL SNAPE
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-25CH01Director's details changed for Mr John Mcmanus on 2017-07-04
2017-06-19AA01Current accounting period shortened from 31/12/17 TO 30/06/17
2017-05-03AP03Appointment of Ms Heather Olwyn Wells as company secretary on 2017-05-01
2017-05-03TM02Termination of appointment of Brynley Fussell on 2017-04-30
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER OLWYN WELLS / 13/12/2016
2016-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER OLWYN WELLS / 13/12/2016
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-23AR0121/12/15 ANNUAL RETURN FULL LIST
2015-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-09AR0121/12/14 ANNUAL RETURN FULL LIST
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-28AP01DIRECTOR APPOINTED MR JOHN MCMANUS
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER DRUMMOND
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-07AR0121/12/13 ANNUAL RETURN FULL LIST
2013-12-16AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-01-07AR0121/12/12 ANNUAL RETURN FULL LIST
2012-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-06-01AP01DIRECTOR APPOINTED MS HEATHER OLWYN WELLS
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2012-01-05AR0121/12/11 FULL LIST
2011-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-01-05AR0121/12/10 FULL LIST
2011-01-05AP01DIRECTOR APPOINTED MR PETER DUNCAN DRUMMOND
2010-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-06TM01TERMINATE DIR APPOINTMENT
2010-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-18AR0121/12/09 FULL LIST
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRYNLEY FUSSELL / 04/12/2009
2009-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-15363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-15288cSECRETARY'S CHANGE OF PARTICULARS / BRYNLEY RUSSELL / 01/03/2001
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS TERRY
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM C/O BDP LIMITED SUNLIGHT HOUSE, PO BOX 85 QUAY STREET MANCHESTER M3 3JZ
2008-01-11363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-16363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-01-11363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2004-12-29363aRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2003-12-31363aRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-11-13AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-02363aRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-12-30ELRESS386 DISP APP AUDS 12/12/02
2002-12-30ELRESS366A DISP HOLDING AGM 12/12/02
2002-10-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2001-12-20363aRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-03-21288aNEW DIRECTOR APPOINTED
2001-03-21288bSECRETARY RESIGNED
2001-03-21288aNEW SECRETARY APPOINTED
2000-12-28363aRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-11-17AAFULL ACCOUNTS MADE UP TO 30/06/00
1999-12-30363aRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-12-23AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-25287REGISTERED OFFICE CHANGED ON 25/06/99 FROM: SUNLIGHT HOUSE PO BOX 85 QUAY STREET MANCHESTER M60 3JA
1999-03-26AUDAUDITOR'S RESIGNATION
1999-03-22MISCMINUTES OF THE MEETING
1999-01-11287REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 16 GRESSE STREET PO BOX 4WD LONDON W1A 4WD
1999-01-11363aRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-11-20SRES01ADOPT MEM AND ARTS 09/11/98
1998-11-20288bDIRECTOR RESIGNED
1998-11-20288bDIRECTOR RESIGNED
1998-11-10AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-16363sRETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS
1997-09-08225ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/06/98
1997-07-22AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-06-17363sRETURN MADE UP TO 06/06/97; NO CHANGE OF MEMBERS
1997-03-04AAFULL ACCOUNTS MADE UP TO 30/04/96
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 BDP SPORT 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 BDP SPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BDP SPORT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

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
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 BDP SPORT LIMITED

Intangible Assets
Patents
We have not found any records of BDP SPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BDP SPORT LIMITED
Trademarks
We have not found any records of BDP SPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BDP SPORT 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 BDP SPORT LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where BDP SPORT 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 BDP SPORT 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 BDP SPORT 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.