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

BDP EMPLOYEE BENEFIT TRUSTEES LIMITED

11 DUCIE STREET, MANCHESTER, M1 2JB,
Company Registration Number
04045436
Private Limited Company
Active

Company Overview

About Bdp Employee Benefit Trustees Ltd
BDP EMPLOYEE BENEFIT TRUSTEES LIMITED was founded on 2000-08-02 and has its registered office in Manchester. The organisation's status is listed as "Active". Bdp Employee Benefit Trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BDP EMPLOYEE BENEFIT TRUSTEES LIMITED
 
Legal Registered Office
11 DUCIE STREET
MANCHESTER
M1 2JB
Other companies in M60
 
Filing Information
Company Number 04045436
Company ID Number 04045436
Date formed 2000-08-02
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 AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 21:51:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BDP EMPLOYEE BENEFIT TRUSTEES 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 BDP EMPLOYEE BENEFIT TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
HEATHER OLWYN WELLS
Company Secretary 2017-05-01
CHRISTOPHER ROBERT HARDING
Director 2017-01-01
JOHN MCMANUS
Director 2014-03-01
HEATHER OLWYN WELLS
Director 2007-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
BRYNLEY FUSSELL
Company Secretary 2000-12-07 2017-04-30
DAVID CHARLES CASH
Director 2012-06-30 2016-12-31
PETER DUNCAN DRUMMOND
Director 2004-10-01 2014-03-01
JOHN ROBERT PARKER
Director 2000-12-07 2012-06-30
NICHOLAS JOHN TERRY
Director 2002-07-01 2006-06-30
ROBERT ARTHUR ADAMS
Director 2000-12-14 2004-12-31
RICHARD GILBERT SAXON
Director 2000-12-14 2002-07-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-08-02 2000-12-07
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-08-02 2000-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROBERT HARDING BUILDING DESIGN PARTNERSHIP LIMITED Director 2002-01-01 CURRENT 1987-12-22 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 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 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 LONDON LIMITED Director 2014-01-16 CURRENT 1987-07-24 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 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 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 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 LANDSCAPE LIMITED Director 2014-01-16 CURRENT 1981-01-30 Active
JOHN MCMANUS BDP DESIGN LIMITED Director 2014-01-16 CURRENT 1987-05-07 Active
JOHN MCMANUS BDP DUBLIN LIMITED Director 2014-01-16 CURRENT 1987-07-30 Active
JOHN MCMANUS BDP CARDIFF LIMITED Director 2014-01-16 CURRENT 1987-08-04 Active
JOHN MCMANUS BDP ENGINEERING LIMITED Director 2014-01-16 CURRENT 1987-08-03 Active
JOHN MCMANUS BDP MANCHESTER LIMITED Director 2014-01-16 CURRENT 1987-08-04 Active
JOHN MCMANUS BDP INTERNATIONAL LIMITED Director 2014-01-16 CURRENT 1990-04-25 Active
JOHN MCMANUS BDP EUROPE LIMITED Director 2014-01-16 CURRENT 1990-04-30 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 BDP SPORT LIMITED Director 2014-01-16 CURRENT 1995-06-06 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 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 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 LONDON LIMITED Director 2012-06-01 CURRENT 1987-07-24 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 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 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 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 LANDSCAPE LIMITED Director 2012-06-01 CURRENT 1981-01-30 Active
HEATHER OLWYN WELLS BDP DESIGN LIMITED Director 2012-06-01 CURRENT 1987-05-07 Active
HEATHER OLWYN WELLS BDP DUBLIN LIMITED Director 2012-06-01 CURRENT 1987-07-30 Active
HEATHER OLWYN WELLS BDP CARDIFF LIMITED Director 2012-06-01 CURRENT 1987-08-04 Active
HEATHER OLWYN WELLS BDP ENGINEERING LIMITED Director 2012-06-01 CURRENT 1987-08-03 Active
HEATHER OLWYN WELLS BDP MANCHESTER LIMITED Director 2012-06-01 CURRENT 1987-08-04 Active
HEATHER OLWYN WELLS BDP INTERNATIONAL LIMITED Director 2012-06-01 CURRENT 1990-04-25 Active
HEATHER OLWYN WELLS BDP EUROPE LIMITED Director 2012-06-01 CURRENT 1990-04-30 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 BDP SPORT LIMITED Director 2012-06-01 CURRENT 1995-06-06 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 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
2024-03-26REGISTERED OFFICE CHANGED ON 26/03/24 FROM PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA
2023-12-04Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2023-12-04Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-12-04Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-12-04Audit exemption subsidiary accounts made up to 2023-06-30
2023-10-19CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-05Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-05Audit exemption subsidiary accounts made up to 2022-06-30
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-01-07Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-07Audit exemption subsidiary accounts made up to 2021-06-30
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-11-23AP01DIRECTOR APPOINTED MR NICHOLAS STUART FAIRHAM
2021-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMANUS
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-07-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-07-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-06-11CH01Director's details changed for Ms Heather Olwyn Wells on 2021-06-11
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2019-11-14AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2018-11-30AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES
2017-07-25CH01Director's details changed for Mr John Mcmanus on 2017-07-04
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16AA01Current 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
2017-01-09AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARDING
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES CASH
2016-12-20CH01Director's details changed for Ms Heather Olwyn Wells on 2016-12-13
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30RES12VARYING SHARE RIGHTS AND NAMES
2016-03-30RES12VARYING SHARE RIGHTS AND NAMES
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22AR0121/12/15 ANNUAL RETURN FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-08AR0121/12/14 ANNUAL RETURN FULL LIST
2014-06-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05AP01DIRECTOR APPOINTED MR JOHN MCMANUS
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER DRUMMOND
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-06AR0121/12/13 ANNUAL RETURN FULL LIST
2013-12-16AA01Current accounting period extended from 30/06/13 TO 31/12/13
2013-01-04AR0121/12/12 ANNUAL RETURN FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-03AP01DIRECTOR APPOINTED MR DAVID CHARLES CASH
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2012-01-05AR0121/12/11 FULL LIST
2011-10-20AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-01-05AR0121/12/10 FULL LIST
2010-11-02AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-01-15AR0121/12/09 FULL LIST
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR BRYNLEY FUSSELL / 04/12/2009
2009-10-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-01-14363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM SUNLIGHT HOUSE PO BOX 85 QUAY STREET MANCHESTER M60 3JA
2008-01-11363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-12-05288cDIRECTOR'S PARTICULARS CHANGED
2007-11-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-27288aNEW DIRECTOR APPOINTED
2007-01-29363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-01-29288bDIRECTOR RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-01-20363aRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-02-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-10288bDIRECTOR RESIGNED
2004-12-29363aRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-10-12288aNEW DIRECTOR APPOINTED
2003-12-31363aRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-11-13AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-01-03363aRETURN 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
2002-08-15363aRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-08-04288aNEW DIRECTOR APPOINTED
2002-07-24288bDIRECTOR RESIGNED
2002-01-17AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-08-24363aRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-01-16288aNEW DIRECTOR APPOINTED
2001-01-16288aNEW DIRECTOR APPOINTED
2001-01-10225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01
2000-12-15288bSECRETARY RESIGNED
2000-12-15287REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-12-15WRES01ALTER MEMORANDUM 06/12/00
2000-12-15288aNEW DIRECTOR APPOINTED
2000-12-15288aNEW SECRETARY APPOINTED
2000-12-15288bDIRECTOR RESIGNED
2000-12-06CERTNMCOMPANY NAME CHANGED LASTRELAX LIMITED CERTIFICATE ISSUED ON 07/12/00
2000-08-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BDP EMPLOYEE BENEFIT TRUSTEES 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 EMPLOYEE BENEFIT TRUSTEES 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 EMPLOYEE BENEFIT TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 EMPLOYEE BENEFIT TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of BDP EMPLOYEE BENEFIT TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BDP EMPLOYEE BENEFIT TRUSTEES LIMITED
Trademarks
We have not found any records of BDP EMPLOYEE BENEFIT TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BDP EMPLOYEE BENEFIT TRUSTEES 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 (74990 - Non-trading company) as BDP EMPLOYEE BENEFIT TRUSTEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BDP EMPLOYEE BENEFIT TRUSTEES 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 EMPLOYEE BENEFIT TRUSTEES 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 EMPLOYEE BENEFIT TRUSTEES 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.