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

B. D. ESTATES LIMITED.

ST PHILIPS POINT, TEMPLE ROW, BIRMINGHAM, WEST MIDLANDS, B2 5AF,
Company Registration Number
00163846
Private Limited Company
Active

Company Overview

About B. D. Estates Limited.
B. D. ESTATES LIMITED. was founded on 1920-02-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". B. D. Estates Limited. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
B. D. ESTATES LIMITED.
 
Legal Registered Office
ST PHILIPS POINT
TEMPLE ROW
BIRMINGHAM
WEST MIDLANDS
B2 5AF
Other companies in B4
 
Filing Information
Company Number 00163846
Company ID Number 00163846
Date formed 1920-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2016
Account next due 31/10/2018
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-11-28 18:09:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B. D. ESTATES 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 B. D. ESTATES LIMITED.

Current Directors
Officer Role Date Appointed
ROSEMARY MARGARET BURTON
Company Secretary 1997-05-23
JOHN MALCOLM FRANK BURTON
Director 1992-11-23
MARK WILLIAM JOHN BURTON
Director 2016-01-11
ROSEMARY MARGARET BURTON
Director 1994-07-07
RAMESHCHANDRA BABULAL RADIA
Director 1994-07-07
LUCY CLAIRE TUGBY
Director 2016-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE PATRICIA MARSH
Company Secretary 1993-07-08 1997-05-23
JOHN WALLS
Director 1992-11-23 1995-07-31
STEPHEN FREDERICK WEBB
Director 1992-01-28 1994-07-07
MAISIE JOAN TONKS
Company Secretary 1992-11-23 1993-07-08
DONALD GUEST
Director 1992-11-23 1993-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSEMARY MARGARET BURTON BURTON ESTATES (HOLDINGS) LIMITED Company Secretary 1995-04-19 CURRENT 1995-04-03 Active
ROSEMARY MARGARET BURTON BURTON INDUSTRIAL ESTATE LIMITED Company Secretary 1992-12-27 CURRENT 1921-03-21 Dissolved 2016-02-09
JOHN MALCOLM FRANK BURTON NETHERLAKE INVESTMENTS LTD Director 2017-07-13 CURRENT 2017-07-13 Liquidation
JOHN MALCOLM FRANK BURTON BURTON ESTATES (HOLDINGS) LIMITED Director 1995-04-19 CURRENT 1995-04-03 Active
JOHN MALCOLM FRANK BURTON BURTON INDUSTRIAL ESTATE LIMITED Director 1992-12-27 CURRENT 1921-03-21 Dissolved 2016-02-09
JOHN MALCOLM FRANK BURTON B.D. DIRECT LIMITED Director 1992-11-23 CURRENT 1936-08-24 Active
MARK WILLIAM JOHN BURTON TENTWENTYTWO LTD Director 2014-04-24 CURRENT 2014-04-24 Active
ROSEMARY MARGARET BURTON BURTON ESTATES (HOLDINGS) LIMITED Director 1995-04-19 CURRENT 1995-04-03 Active
ROSEMARY MARGARET BURTON BURTON INDUSTRIAL ESTATE LIMITED Director 1992-12-27 CURRENT 1921-03-21 Dissolved 2016-02-09
RAMESHCHANDRA BABULAL RADIA BURTON ESTATES (HOLDINGS) LIMITED Director 1995-05-16 CURRENT 1995-04-03 Active
RAMESHCHANDRA BABULAL RADIA BURTON INDUSTRIAL ESTATE LIMITED Director 1992-12-27 CURRENT 1921-03-21 Dissolved 2016-02-09

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
2019-02-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-11-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-15DS01Application to strike the company off the register
2018-04-13AA01Previous accounting period extended from 31/07/17 TO 31/01/18
2018-01-17PSC02Notification of Burton Estates (Holdings) Limited as a person with significant control on 2016-04-06
2018-01-15PSC09Withdrawal of a person with significant control statement on 2018-01-15
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1171773
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1171773
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-12-16AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10AP01DIRECTOR APPOINTED MR MARK WILLIAM JOHN BURTON
2016-02-10AP01DIRECTOR APPOINTED MRS LUCY CLAIRE TUGBY
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1171773
2015-12-15AR0123/11/15 ANNUAL RETURN FULL LIST
2015-05-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1171773
2014-12-02AR0123/11/14 ANNUAL RETURN FULL LIST
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM Charterhouse Legge Street Birmingham West Midlands B4 7EU
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1171773
2014-02-18AR0123/11/13 ANNUAL RETURN FULL LIST
2013-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-12-19AR0123/11/12 ANNUAL RETURN FULL LIST
2012-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2012-01-04AR0123/11/11 ANNUAL RETURN FULL LIST
2011-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2010-11-23AR0123/11/10 ANNUAL RETURN FULL LIST
2010-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/09
2010-01-21AR0123/11/09 ANNUAL RETURN FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY MARGARET BURTON / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM FRANK BURTON / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMESHCHANDRA BABULAL RADIA / 21/01/2010
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-01-20363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-01-28363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-12-19363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-12-21363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-03-03363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-01-17363aRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-12-20363aRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-01-17363aRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2002-01-17353LOCATION OF REGISTER OF MEMBERS
2001-05-23AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-03-08287REGISTERED OFFICE CHANGED ON 08/03/01 FROM: CHARTERHOUSE 165 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1SW
2000-12-13363aRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-03-08363aRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-22363aRETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-12-31363aRETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS
1997-07-13288aNEW SECRETARY APPOINTED
1997-07-13288bSECRETARY RESIGNED
1997-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-12-27363aRETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS
1996-06-12288DIRECTOR RESIGNED
1996-06-12363xRETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS
1996-05-12287REGISTERED OFFICE CHANGED ON 12/05/96 FROM: PETEFORD STREET CRADLEY HEATH WARLEY WEST MIDLANDS B64 6EJ
1996-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-07-1488(2)AD 06/07/95--------- £ SI 671773@1=671773 £ IC 500000/1171773
1995-07-12SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/95
1995-07-12SRES04£ NC 1000000/1171773 06/0
1995-07-12SRES13FURTHER ALLOT OF SHARES 06/07/95
1995-07-12123NC INC ALREADY ADJUSTED 06/07/95
1995-06-28ELRESS366A DISP HOLDING AGM 14/06/95
1995-06-28ELRESS386 DISP APP AUDS 14/06/95
1995-06-28ELRESS252 DISP LAYING ACC 14/06/95
1995-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-12-20363xRETURN MADE UP TO 23/11/94; FULL LIST OF MEMBERS
1994-09-13288NEW DIRECTOR APPOINTED
1994-09-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-12-08363xRETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS
1993-10-21288DIRECTOR RESIGNED
1993-10-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-04-20288NEW DIRECTOR APPOINTED
1993-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to B. D. ESTATES 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. ESTATES LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-12-11 Outstanding MIDLAND BANK PLC
LETTER OF SET OFF 1984-04-17 Outstanding LLOYDS BANK PLC
DEBENTURE 1984-02-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31
Annual Accounts
2004-07-31

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 B. D. ESTATES LIMITED.

Intangible Assets
Patents
We have not found any records of B. D. ESTATES LIMITED. registering or being granted any patents
Domain Names
We do not have the domain name information for B. D. ESTATES LIMITED.
Trademarks
We have not found any records of B. D. ESTATES LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B. D. ESTATES 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 (41100 - Development of building projects) as B. D. ESTATES LIMITED. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where B. D. ESTATES 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. ESTATES 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. ESTATES 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.