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

BDS MORTGAGE GROUP LIMITED

NEWCASTLE HOUSE ALBANY COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 7YB,
Company Registration Number
03126321
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bds Mortgage Group Ltd
BDS MORTGAGE GROUP LIMITED was founded on 1995-11-15 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Bds Mortgage Group Limited is a Private Limited Company registered in 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
BDS MORTGAGE GROUP LIMITED
 
Legal Registered Office
NEWCASTLE HOUSE ALBANY COURT
NEWCASTLE BUSINESS PARK
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE4 7YB
Other companies in NE4
 
Previous Names
BDS MORTGAGE LIMITED25/01/2011
B D S MORTGAGE GROUP LIMITED09/12/2010
HILLVALE ASSOCIATES LIMITED03/02/2004
Filing Information
Company Number 03126321
Company ID Number 03126321
Date formed 1995-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
Last Datalog update: 2022-01-06 14:05:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BDS MORTGAGE GROUP 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 BDS MORTGAGE GROUP LIMITED

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2010-11-30
ADAM ROBERT CASTLETON
Director 2016-10-14
DAVID JOSEPH COPLAND
Director 2009-01-01
KAY LESLIE
Director 2011-02-01
JONATHAN PEARSON ROUND
Director 2010-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
LISA JANE HURLEY
Director 2011-02-01 2017-02-22
STEPHEN ANDREW COOKE
Director 2010-11-30 2014-12-19
SIMON DAVID EMBLEY
Director 2010-11-30 2014-04-30
GILLIAN MARY DAVIDSON
Company Secretary 2008-02-08 2010-11-30
DAVID JOHN CUTTER
Director 2008-02-08 2010-11-30
ALEXANDER CHARLES ROBINSON
Director 2009-04-07 2010-11-30
RICHARD JOHN TWIGG
Director 2010-01-01 2010-11-30
PAUL RICHARD DARWIN
Director 2009-04-16 2010-01-01
PHILIP JOHN JAY
Director 2003-05-12 2009-06-30
JOHN JOSEPH GIBSON
Director 2008-02-08 2009-04-07
ALFRED BARRINGTON MEEKS
Director 2008-02-08 2008-10-14
IAN NELSON
Company Secretary 1996-03-14 2008-02-08
DEBORAH NELSON
Director 1996-03-14 2008-02-08
IAN NELSON
Director 1997-10-16 2008-02-08
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-11-15 1996-03-19
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-11-15 1996-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM ROBERT CASTLETON PERSONAL TOUCH FINANCIAL SERVICES LIMITED Director 2018-01-30 CURRENT 1997-07-21 Active
ADAM ROBERT CASTLETON PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED Director 2018-01-30 CURRENT 1997-10-28 Active
ADAM ROBERT CASTLETON LINEAR FINANCIAL SERVICES LIMITED Director 2017-02-22 CURRENT 2003-08-27 Active
ADAM ROBERT CASTLETON LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Director 2017-02-22 CURRENT 2005-07-07 Active
ADAM ROBERT CASTLETON HOMEFAST PROPERTY SERVICES LIMITED Director 2016-12-31 CURRENT 2004-11-29 Active - Proposal to Strike off
ADAM ROBERT CASTLETON FIRST2PROTECT LIMITED Director 2016-11-11 CURRENT 2014-04-28 Active
ADAM ROBERT CASTLETON REEDS RAINS FINANCIAL SERVICES LIMITED Director 2016-11-11 CURRENT 2012-07-04 Active
ADAM ROBERT CASTLETON LINEAR MORTGAGE NETWORK LIMITED Director 2016-10-14 CURRENT 2004-08-05 Active
ADAM ROBERT CASTLETON FIRST COMPLETE LIMITED Director 2016-10-14 CURRENT 2005-04-06 Active
ADAM ROBERT CASTLETON ADVANCE MORTGAGE FUNDING LIMITED Director 2016-10-14 CURRENT 1988-02-04 Active
ADAM ROBERT CASTLETON LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Director 2016-10-14 CURRENT 2003-11-10 Active
ADAM ROBERT CASTLETON REEDS RAINS LIMITED Director 2016-10-14 CURRENT 1990-12-13 Active
ADAM ROBERT CASTLETON YOUR-MOVE.CO.UK LIMITED Director 2016-10-14 CURRENT 1984-11-19 Active
ADAM ROBERT CASTLETON LSLI LIMITED Director 2016-09-06 CURRENT 2006-12-14 Active
ADAM ROBERT CASTLETON LENDING SOLUTIONS HOLDINGS LIMITED Director 2016-09-06 CURRENT 2004-04-05 Active
ADAM ROBERT CASTLETON E.SURV LIMITED Director 2016-07-22 CURRENT 1988-06-02 Active
ADAM ROBERT CASTLETON BARNWOODS LIMITED Director 2016-07-22 CURRENT 2007-06-11 Active - Proposal to Strike off
ADAM ROBERT CASTLETON CHANCELLORS ASSOCIATES LIMITED Director 2016-07-22 CURRENT 2006-06-23 Active - Proposal to Strike off
ADAM ROBERT CASTLETON EMBRACE FINANCIAL SERVICES LTD Director 2016-01-01 CURRENT 2007-12-06 Active
ADAM ROBERT CASTLETON LSL CORPORATE CLIENT SERVICES LIMITED Director 2016-01-01 CURRENT 2010-06-29 Active
ADAM ROBERT CASTLETON TEMPLETON LPA LIMITED Director 2016-01-01 CURRENT 2008-02-18 Active
ADAM ROBERT CASTLETON ST TRINITY LIMITED Director 2016-01-01 CURRENT 2009-12-01 Active
ADAM ROBERT CASTLETON MARSH & PARSONS (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2011-10-19 Active
ADAM ROBERT CASTLETON LENDING SOLUTIONS LIMITED Director 2016-01-01 CURRENT 1986-02-28 Active
ADAM ROBERT CASTLETON MARSH & PARSONS LIMITED Director 2016-01-01 CURRENT 2005-02-28 Active
ADAM ROBERT CASTLETON LSL PROPERTY SERVICES PLC Director 2015-11-02 CURRENT 2004-04-27 Active
DAVID JOSEPH COPLAND THE ASSOCIATION OF MORTGAGE INTERMEDIARIES LIMITED Director 2013-02-21 CURRENT 2012-03-08 Active
DAVID JOSEPH COPLAND ADVANCE MORTGAGE FUNDING LIMITED Director 2001-08-14 CURRENT 1988-02-04 Active
KAY LESLIE FIRST COMPLETE LIMITED Director 2011-02-01 CURRENT 2005-04-06 Active
KAY LESLIE ADVANCE MORTGAGE FUNDING LIMITED Director 2011-02-01 CURRENT 1988-02-04 Active
JONATHAN PEARSON ROUND RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
JONATHAN PEARSON ROUND PERSONAL TOUCH FINANCIAL SERVICES LIMITED Director 2018-01-30 CURRENT 1997-07-21 Active
JONATHAN PEARSON ROUND PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED Director 2018-01-30 CURRENT 1997-10-28 Active
JONATHAN PEARSON ROUND GROUP FIRST LTD Director 2016-02-18 CURRENT 2006-11-09 Active
JONATHAN PEARSON ROUND LINEAR FINANCIAL SERVICES LIMITED Director 2015-08-01 CURRENT 2003-08-27 Active
JONATHAN PEARSON ROUND LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Director 2015-08-01 CURRENT 2005-07-07 Active
JONATHAN PEARSON ROUND EMBRACE FINANCIAL SERVICES LTD Director 2014-12-19 CURRENT 2007-12-06 Active
JONATHAN PEARSON ROUND LENDING SOLUTIONS LIMITED Director 2014-12-19 CURRENT 1986-02-28 Active
JONATHAN PEARSON ROUND LENDING SOLUTIONS HOLDINGS LIMITED Director 2014-12-19 CURRENT 2004-04-05 Active
JONATHAN PEARSON ROUND LINEAR MORTGAGE NETWORK LIMITED Director 2014-04-30 CURRENT 2004-08-05 Active
JONATHAN PEARSON ROUND LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Director 2014-04-30 CURRENT 2003-11-10 Active
JONATHAN PEARSON ROUND ADVANCE MORTGAGE FUNDING LIMITED Director 2010-11-30 CURRENT 1988-02-04 Active
JONATHAN PEARSON ROUND FIRST COMPLETE LIMITED Director 2010-06-01 CURRENT 2005-04-06 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
2022-02-04DIRECTOR APPOINTED MR STUART WHITTLE
2022-01-31APPOINTMENT TERMINATED, DIRECTOR RAJEEV RAICHURA
2022-01-31APPOINTMENT TERMINATED, DIRECTOR RAJEEV RAICHURA
2022-01-17Register inspection address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
2022-01-17AD02Register inspection address changed from 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH
2021-12-21APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON
2021-12-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-02DS01Application to strike the company off the register
2021-12-01SH19Statement of capital on 2021-12-01 GBP 1
2021-12-01SH20Statement by Directors
2021-12-01CAP-SSSolvency Statement dated 29/11/21
2021-12-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-04-28DISS40Compulsory strike-off action has been discontinued
2021-04-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH COPLAND
2019-11-28AP01DIRECTOR APPOINTED MR RAJEEV RAICHURA
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-16CH01Director's details changed for Mr Jonathan Pearson Round on 2019-04-16
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KAY LESLIE
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-11-17AD02Register inspection address changed from C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE United Kingdom to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB
2017-11-17AD03Registers moved to registered inspection location of C/O Sapna B Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LISA JANE HURLEY
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE HURLEY / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY LESLIE / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH COPLAND / 28/11/2016
2016-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT CASTLETON / 28/11/2016
2016-12-08CH03SECRETARY'S DETAILS CHNAGED FOR SAPNA BEDI FITZGERALD on 2016-11-28
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1175222
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-26AP01DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1175222
2015-12-10AR0115/11/15 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW COOKE
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1175222
2014-12-04AR0115/11/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1175222
2013-12-03AR0115/11/13 ANNUAL RETURN FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30RES13FACILITY AGREEMENT - DIRECTORS POWERS 19/06/2013
2012-12-13AR0115/11/12 FULL LIST
2012-12-12AD02SAIL ADDRESS CHANGED FROM: C/O SAPNA B FITZGERALD ST. TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE YO1 8ZH UNITED KINGDOM
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PEARSON ROUND / 11/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAY LESLIE / 11/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA JANE HURLEY / 11/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 11/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH COPLAND / 11/12/2012
2012-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW COOKE / 11/12/2012
2012-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI FITZGERALD / 11/12/2012
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0115/11/11 FULL LIST
2011-12-05AD02SAIL ADDRESS CREATED
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-26MISCSECTION 519
2011-02-18AP01DIRECTOR APPOINTED MS LISA JANE HURLEY
2011-02-18AP01DIRECTOR APPOINTED MRS KAY LESLIE
2011-01-25RES15CHANGE OF NAME 05/01/2011
2011-01-25CERTNMCOMPANY NAME CHANGED BDS MORTGAGE LIMITED CERTIFICATE ISSUED ON 25/01/11
2011-01-17RES15CHANGE OF NAME 05/01/2011
2011-01-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG
2010-12-15TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROBINSON
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER
2010-12-15AP03SECRETARY APPOINTED SAPNA BEDI FITZGERALD
2010-12-15AP01DIRECTOR APPOINTED JONATHAN PEARSON ROUND
2010-12-15AP01DIRECTOR APPOINTED MR SIMON DAVID EMBLEY
2010-12-15AP01DIRECTOR APPOINTED STEPHEN ANDREW COOKE
2010-12-15RES01ADOPT ARTICLES 30/11/2010
2010-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2010 FROM THE BAILEY SKIPTON NORTH YORKSHIRE BD23 1DN
2010-12-09RES15CHANGE OF NAME 30/11/2010
2010-12-09CERTNMCOMPANY NAME CHANGED B D S MORTGAGE GROUP LIMITED CERTIFICATE ISSUED ON 09/12/10
2010-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-16AR0115/11/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES ROBINSON / 27/08/2010
2010-04-26SH0126/03/10 STATEMENT OF CAPITAL GBP 1175222.00
2010-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-23RES01ALTER ARTICLES 08/02/2010
2010-02-23SH0108/02/10 STATEMENT OF CAPITAL GBP 500222
2010-01-15AP01DIRECTOR APPOINTED RICHARD JOHN TWIGG
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DARWIN
2009-11-16AR0115/11/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES ROBINSON / 15/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD DARWIN / 15/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CUTTER / 15/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH COPLAND / 15/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN MARY DAVIDSON / 15/11/2009
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-04123NC INC ALREADY ADJUSTED 18/06/09
2009-07-04RES01ADOPT ARTICLES 18/06/2009
2009-07-04RES04GBP NC 1000/1001000 18/06/2009
2009-07-0488(2)AD 18/06/09 GBP SI 500000@1=500000 GBP IC 222/500222
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR PHILIP JAY
2009-04-22288aDIRECTOR APPOINTED ALEXANDER CHARLES ROBINSON
2009-04-22288aDIRECTOR APPOINTED PAUL RICHARD DARWIN
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN GIBSON
2009-02-05AAFULL ACCOUNTS MADE UP TO 29/02/08
2009-01-15288aDIRECTOR APPOINTED DAVID JOSEPH COPLAND
2008-12-18225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-12-11363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-20225PREVEXT FROM 31/12/2007 TO 29/02/2008
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BDS MORTGAGE GROUP 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 BDS MORTGAGE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BDS MORTGAGE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BDS MORTGAGE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BDS MORTGAGE GROUP LIMITED registering or being granted any patents
Domain Names

BDS MORTGAGE GROUP LIMITED owns 4 domain names.

bdsmortgagegroup.co.uk   bdsmortgages.co.uk   bdspackaging.co.uk   themortgagehelper.co.uk  

Trademarks
We have not found any records of BDS MORTGAGE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BDS MORTGAGE GROUP 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 (82990 - Other business support service activities n.e.c.) as BDS MORTGAGE GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BDS MORTGAGE GROUP 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 BDS MORTGAGE GROUP 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 BDS MORTGAGE GROUP 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.