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

B-D U.K. HOLDINGS LIMITED

WOKINGHAM, BERKSHIRE, RG41,
Company Registration Number
01705306
Private Limited Company
Dissolved

Dissolved 2018-05-08

Company Overview

About B-d U.k. Holdings Ltd
B-D U.K. HOLDINGS LIMITED was founded on 1983-03-09 and had its registered office in Wokingham. The company was dissolved on the 2018-05-08 and is no longer trading or active.

Key Data
Company Name
B-D U.K. HOLDINGS LIMITED
 
Legal Registered Office
WOKINGHAM
BERKSHIRE
 
Filing Information
Company Number 01705306
Date formed 1983-03-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2018-05-08
Type of accounts FULL
Last Datalog update: 2018-05-09 09:56:06
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 U.K. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN FAIRBOURN
Director 2015-07-09
EDWARD DANIEL HOPKIN
Director 2015-02-02
JOHN KONRAD NEAT
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CHRISTINE ARNOLD
Director 1992-07-30 2017-02-16
ANTHONY NEYLON
Company Secretary 2008-01-08 2015-07-09
ALEX ADAMS
Director 2008-10-01 2015-07-09
ANTHONY NEYLON
Director 2007-03-01 2015-07-09
JOHNNY LUNDGREN
Director 2011-06-28 2015-02-02
JOHNNY LUNDGREN
Director 2007-03-01 2008-10-01
JULIE CHRISTINE ARNOLD
Company Secretary 1992-07-30 2008-01-08
ALFRED JOHN HANSON
Director 1992-07-30 2007-09-30
BRIDGET HEALY
Director 1999-10-01 2003-11-19
KATHLEEN GIBSON
Director 2001-12-11 2002-09-16
KEITH ANTHONY LAMBERT ELSEY
Director 1992-07-30 2000-05-17
STEPHEN RUSSEL THOMPSON
Director 1992-07-30 2000-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN FAIRBOURN B - D (CAMBRIDGE UK) LIMITED Director 2015-07-09 CURRENT 1978-09-15 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN BECTON DICKINSON (ROYSTON) LIMITED Director 2015-07-09 CURRENT 1982-05-26 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN CLONTECH LABORATORIES UK, LTD. Director 2015-07-09 CURRENT 1997-05-13 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN DIFCO LABORATORIES LIMITED Director 2015-07-09 CURRENT 1988-07-19 Dissolved 2016-09-20
MICHAEL JOHN FAIRBOURN SIRIGEN II LIMITED Director 2015-07-09 CURRENT 2012-09-04 Active
MICHAEL JOHN FAIRBOURN BECTON DICKINSON INFUSION THERAPY UK Director 2015-07-09 CURRENT 1954-07-26 Active
MICHAEL JOHN FAIRBOURN BECTON, DICKINSON U.K. LIMITED Director 2015-07-09 CURRENT 1965-06-25 Active
MICHAEL JOHN FAIRBOURN BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY Director 2015-07-09 CURRENT 2011-02-16 Active
MICHAEL JOHN FAIRBOURN BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED Director 2015-07-09 CURRENT 1998-03-27 Active
MICHAEL JOHN FAIRBOURN SIRIGEN GROUP LIMITED Director 2015-07-08 CURRENT 2007-11-07 Dissolved 2017-07-21
MICHAEL JOHN FAIRBOURN SIRIGEN LIMITED Director 2015-07-08 CURRENT 2006-09-25 Dissolved 2017-07-21
EDWARD DANIEL HOPKIN BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED Director 2015-02-02 CURRENT 1998-03-27 Active
JOHN KONRAD NEAT BECTON DICKINSON (CME) U.K. LIMITED Director 2017-09-11 CURRENT 2001-06-18 Active
JOHN KONRAD NEAT RPM HOMEHEALTH CARE LIMITED Director 2017-09-11 CURRENT 2012-07-23 Active - Proposal to Strike off
JOHN KONRAD NEAT TOUCHSTONE MEDICAL LIMITED Director 2017-09-11 CURRENT 2013-11-06 Active - Proposal to Strike off
JOHN KONRAD NEAT CME UK (HOLDINGS) LIMITED Director 2017-09-11 CURRENT 2007-07-03 Active
JOHN KONRAD NEAT BECTON DICKINSON DISPENSING UK LTD Director 2016-02-24 CURRENT 1993-12-09 Active
JOHN KONRAD NEAT CAREFUSION U.K. 244 LIMITED Director 2015-12-16 CURRENT 2006-07-07 Active - Proposal to Strike off
JOHN KONRAD NEAT CAREFUSION U.K. 305 LIMITED Director 2015-12-16 CURRENT 1994-10-03 Active
JOHN KONRAD NEAT CAREFUSION U.K. 306 LIMITED Director 2015-12-16 CURRENT 2005-06-08 Active - Proposal to Strike off
JOHN KONRAD NEAT B - D (CAMBRIDGE UK) LIMITED Director 2015-07-09 CURRENT 1978-09-15 Dissolved 2016-09-20
JOHN KONRAD NEAT BECTON DICKINSON (ROYSTON) LIMITED Director 2015-07-09 CURRENT 1982-05-26 Dissolved 2016-09-20
JOHN KONRAD NEAT CLONTECH LABORATORIES UK, LTD. Director 2015-07-09 CURRENT 1997-05-13 Dissolved 2016-09-20
JOHN KONRAD NEAT DIFCO LABORATORIES LIMITED Director 2015-07-09 CURRENT 1988-07-19 Dissolved 2016-09-20
JOHN KONRAD NEAT SIRIGEN II LIMITED Director 2015-07-09 CURRENT 2012-09-04 Active
JOHN KONRAD NEAT BECTON DICKINSON INFUSION THERAPY UK Director 2015-07-09 CURRENT 1954-07-26 Active
JOHN KONRAD NEAT BECTON, DICKINSON U.K. LIMITED Director 2015-07-09 CURRENT 1965-06-25 Active
JOHN KONRAD NEAT BECTON DICKINSON HOLDINGS DESIGNATED ACTIVITY COMPANY Director 2015-07-09 CURRENT 2011-02-16 Active
JOHN KONRAD NEAT BECTON DICKINSON INFUSION THERAPY HOLDINGS UK LIMITED Director 2015-07-09 CURRENT 1998-03-27 Active
JOHN KONRAD NEAT SIRIGEN GROUP LIMITED Director 2015-07-08 CURRENT 2007-11-07 Dissolved 2017-07-21
JOHN KONRAD NEAT SIRIGEN LIMITED Director 2015-07-08 CURRENT 2006-09-25 Dissolved 2017-07-21

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
2018-05-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-13DS01APPLICATION FOR STRIKING-OFF
2017-09-18SH0107/09/17 STATEMENT OF CAPITAL GBP 10872945
2017-09-08SH20STATEMENT BY DIRECTORS
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-08SH1908/09/17 STATEMENT OF CAPITAL GBP 1
2017-09-08CAP-SSSOLVENCY STATEMENT DATED 07/09/17
2017-09-08RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 07/09/2017
2017-09-08RES06REDUCE ISSUED CAPITAL 07/09/2017
2017-09-08SH20STATEMENT BY DIRECTORS
2017-09-08SH1908/09/17 STATEMENT OF CAPITAL GBP 1
2017-09-08CAP-SSSOLVENCY STATEMENT DATED 07/09/17
2017-09-08RES06REDUCE ISSUED CAPITAL 07/09/2017
2017-08-18SH0114/07/17 STATEMENT OF CAPITAL GBP 6200204
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 6200204
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-07-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-25RES01ALTER ARTICLES 14/07/2017
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM THE DANBY BUILDING EDMUND HALLEY ROAD OXFORD SCIENCE PARK, OXFORD OXON OX4 4DQ
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ARNOLD
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 6200203
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-24AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 6200203
2015-10-28AR0131/07/15 FULL LIST
2015-08-07AP01DIRECTOR APPOINTED MR MICHAEL JOHN FAIRBOURN
2015-08-06AP01DIRECTOR APPOINTED MR JOHN KONRAD NEAT
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NEYLON
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEX ADAMS
2015-08-06TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY NEYLON
2015-06-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY LUNDGREN
2015-02-26AP01DIRECTOR APPOINTED MR EDWARD DANIEL HOPKIN
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 6200203
2014-09-24AR0131/07/14 FULL LIST
2014-05-22AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-29LATEST SOC29/08/13 STATEMENT OF CAPITAL;GBP 6200203
2013-08-29AR0131/07/13 FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-21AR0131/07/12 FULL LIST
2012-05-24AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-07RP04SECOND FILING WITH MUD 31/07/11 FOR FORM AR01
2011-09-07ANNOTATIONClarification
2011-08-19AR0131/07/11 FULL LIST
2011-08-08AP01DIRECTOR APPOINTED MR JOHNNY LUNDGREN
2011-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-22SH0109/02/11 STATEMENT OF CAPITAL GBP 6200203
2010-08-03AR0131/07/10 FULL LIST
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-07-31363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / ALEX ADAMS / 06/03/2009
2008-11-12288aDIRECTOR APPOINTED COUNTRY GENERAL MANAGER ALEX ADAMS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR JOHNNY LUNDGREN
2008-10-31363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY NEYLON / 31/07/2008
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHNNY LUNDGREN / 31/07/2008
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR ALFRED HANSON
2008-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-04-16288aSECRETARY APPOINTED MR ANTHONY NEYLON
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY JULIE ARNOLD
2007-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-08-01363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-08-01190LOCATION OF DEBENTURE REGISTER
2007-08-01287REGISTERED OFFICE CHANGED ON 01/08/07 FROM: THE DANBY BUILDING EDMUND HALLEY ROAD OXFORD SCIENCE PARK, OXFORD OXON OX4 4DQ
2007-08-01353LOCATION OF REGISTER OF MEMBERS
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 21 BETWEEN TOWNS ROAD, COWLEY OXFORD OXON OX4 3LY
2006-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-09-25363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-03363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-07-31244DELIVERY EXT'D 3 MTH 30/09/05
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-09-12353LOCATION OF REGISTER OF MEMBERS
2005-09-12190LOCATION OF DEBENTURE REGISTER
2005-09-12363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-09-12287REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 21 BETWEEN TOWNS ROAD COWLEY OXFORD OX4 3LY
2005-07-18244DELIVERY EXT'D 3 MTH 30/09/04
2004-08-04363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-11-26288bDIRECTOR RESIGNED
2003-09-03363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-10-06288bDIRECTOR RESIGNED
2002-08-14363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-08-02244DELIVERY EXT'D 3 MTH 30/09/01
2001-12-19288aNEW DIRECTOR APPOINTED
2001-08-16363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2000-11-01AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-08363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-07-25244DELIVERY EXT'D 3 MTH 30/09/99
2000-05-25288bDIRECTOR RESIGNED
2000-04-12288bDIRECTOR RESIGNED
1999-10-28288aNEW DIRECTOR APPOINTED
1999-08-03AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to B-D U.K. HOLDINGS 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 U.K. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B-D U.K. HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 B-D U.K. HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of B-D U.K. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B-D U.K. HOLDINGS LIMITED
Trademarks
We have not found any records of B-D U.K. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B-D U.K. HOLDINGS 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 (70100 - Activities of head offices) as B-D U.K. HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where B-D U.K. HOLDINGS 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 U.K. HOLDINGS 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 U.K. HOLDINGS LIMITED any grants or awards.
Ownership
    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.