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

B. D. K. INDUSTRIAL PRODUCTS LIMITED

LEVINGTON PARK, BRIDGE ROAD LEVINGTON, IPSWICH, SUFFOLK, IP10 0JE,
Company Registration Number
00621647
Private Limited Company
Active

Company Overview

About B. D. K. Industrial Products Ltd
B. D. K. INDUSTRIAL PRODUCTS LIMITED was founded on 1959-02-18 and has its registered office in Ipswich. The organisation's status is listed as "Active". B. D. K. Industrial Products 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
B. D. K. INDUSTRIAL PRODUCTS LIMITED
 
Legal Registered Office
LEVINGTON PARK
BRIDGE ROAD LEVINGTON
IPSWICH
SUFFOLK
IP10 0JE
Other companies in IP10
 
Filing Information
Company Number 00621647
Company ID Number 00621647
Date formed 1959-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:38:56
Primary Source:Companies House
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. K. INDUSTRIAL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN FALCONER
Company Secretary 2000-04-12
GRAHAM JOHN FALCONER
Director 2018-04-30
MARY CATHERINE FALCONER
Director 2018-04-30
NICHOLAS JOHN FALCONER
Director 1999-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM BRIAN TOMS
Director 1999-05-01 2009-06-29
GRAHAM FALCONER
Director 1991-04-25 2001-07-31
MARY CATHERINE FALCONER
Director 1991-04-25 2001-07-31
CARLOS MARTINEZ
Company Secretary 1999-05-01 2000-04-12
MARY CATHERINE FALCONER
Company Secretary 1991-04-25 1999-05-25

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
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-03-06REGISTRATION OF A CHARGE / CHARGE CODE 006216470006
2024-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006216470006
2023-09-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-04AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-25CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-01-04DIRECTOR APPOINTED DANIEL ENG
2023-01-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN FALCONER
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN FALCONER
2023-01-04AP01DIRECTOR APPOINTED DANIEL ENG
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-04-28CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH UPDATES
2021-08-27PSC05Change of details for B. D. K. Holdings Limited as a person with significant control on 2021-08-26
2021-05-05RP04CS01
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-03-16RES01ADOPT ARTICLES 16/03/21
2021-03-16MEM/ARTSARTICLES OF ASSOCIATION
2021-03-08AP01DIRECTOR APPOINTED DANIEL OSCAR WERNER HEINI
2021-03-04AA01Current accounting period extended from 31/07/21 TO 31/12/21
2021-03-04AP01DIRECTOR APPOINTED DANIEL LIPPUNER
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY CATHERINE FALCONER
2021-03-04TM02Termination of appointment of Nicholas John Falconer on 2021-03-02
2021-03-04RES13Resolutions passed:
  • Section 175(1) of the companies act 2006/company business 09/02/2021
  • ALTER ARTICLES
2021-03-04CC04Statement of company's objects
2021-02-09PSC07CESSATION OF GRAHAM JOHN FALCONER AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09PSC02Notification of B. D. K. Holdings Limited as a person with significant control on 2021-02-09
2021-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-04-30AP01DIRECTOR APPOINTED MRS MARY CATHERINE FALCONER
2018-04-30AP01DIRECTOR APPOINTED MR GRAHAM JOHN FALCONER
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-03-28AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS JOHN FALCONER on 2017-08-10
2017-08-18CH01Director's details changed for Mr Nicholas John Falconer on 2017-08-10
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-28AR0125/04/16 ANNUAL RETURN FULL LIST
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0125/04/15 ANNUAL RETURN FULL LIST
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0125/04/14 ANNUAL RETURN FULL LIST
2013-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-05-02AR0125/04/13 ANNUAL RETURN FULL LIST
2013-04-25AUDAUDITOR'S RESIGNATION
2013-04-24AUDAUDITOR'S RESIGNATION
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2012-04-27AR0125/04/12 ANNUAL RETURN FULL LIST
2012-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-05-04AR0125/04/11 ANNUAL RETURN FULL LIST
2010-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2010-04-27AR0125/04/10 ANNUAL RETURN FULL LIST
2010-04-27CH01Director's details changed for Nicholas John Falconer on 2010-04-25
2009-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM TOMS
2009-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08
2009-04-29363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-04-28363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07
2007-05-21363sRETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
2006-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06
2006-05-11363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-05-03363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-11-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04
2004-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-11363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-04-18363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02
2002-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-02363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2001-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-06288bDIRECTOR RESIGNED
2001-08-06288bDIRECTOR RESIGNED
2001-05-02363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-05-15288bSECRETARY RESIGNED
2000-05-15363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-04-17288aNEW SECRETARY APPOINTED
2000-04-17288bSECRETARY RESIGNED
2000-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99
1999-06-21288aNEW DIRECTOR APPOINTED
1999-06-21288aNEW DIRECTOR APPOINTED
1999-06-07288aNEW SECRETARY APPOINTED
1999-05-04363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1999-02-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98
1998-04-27363sRETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS
1997-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97
1997-11-11287REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 26 ANSON ROAD MARTLESHAM HEATH IND. ESTATE IPSWICH SUFFOLK IP5 7RG
1997-05-21363sRETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS
1996-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-04-29363sRETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS
1995-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-04-24363sRETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS
1994-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/94
1994-05-10363sRETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS
1994-05-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-05-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-05-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-05-06363sRETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS
1993-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-08-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
325 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products


Licences & Regulatory approval
We could not find any licences issued to B. D. K. INDUSTRIAL PRODUCTS 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. K. INDUSTRIAL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1992-08-11 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1982-07-23 Outstanding MIDLAND BANK PLC
CHARGE 1980-07-25 Outstanding MIDLAND BANK LTD
LEGAL MORTGAGE 1979-08-29 Outstanding MIDLAND BANK LTD
LEGAL MORTGAGE 1979-08-29 Outstanding MIDLAND BANK LTD
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

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. K. INDUSTRIAL PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of B. D. K. INDUSTRIAL PRODUCTS LIMITED registering or being granted any patents
Domain Names

B. D. K. INDUSTRIAL PRODUCTS LIMITED owns 2 domain names.

aspsecurity.co.uk   asp-security.co.uk  

Trademarks
We have not found any records of B. D. K. INDUSTRIAL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B. D. K. INDUSTRIAL PRODUCTS 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 (32500 - Manufacture of medical and dental instruments and supplies) as B. D. K. INDUSTRIAL PRODUCTS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where B. D. K. INDUSTRIAL PRODUCTS 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. K. INDUSTRIAL PRODUCTS 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. K. INDUSTRIAL PRODUCTS 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.
    Other companies at postcode IP10 0JE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1