You are here: bizstats.co.uk > a-z index > B list > BD list

Bdw Holding Company Limited


Founded in 1995, Bdw Holding Company, classified under reg no. 03115466 is an active company. Currently registered at 60 Savile Street East S4 7UQ, the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1996/05/17 Bdw Holding Company Limited is no longer carrying the name Blakehead.

Currently there are 6 directors in the the firm, namely Daniel E., Mark P. and Michael D. and others. In addition one secretary - Daniel E. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ian W. who worked with the the firm until 20 September 2021.

Bdw Holding Company Limited Address / Contact

Office Address 60 Savile Street East
Office Address2 Sheffield
Town
Post code S4 7UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03115466
Date of Incorporation Wed, 18th Oct 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Daniel E.

Position: Secretary

Appointed: 20 September 2021

Daniel E.

Position: Director

Appointed: 01 January 2021

Mark P.

Position: Director

Appointed: 28 March 2013

Michael D.

Position: Director

Appointed: 11 November 2009

Scott S.

Position: Director

Appointed: 04 January 2007

Todd S.

Position: Director

Appointed: 28 November 2006

Ian W.

Position: Director

Appointed: 07 May 1996

Richard C.

Position: Director

Appointed: 01 January 1999

Resigned: 10 February 2012

Ian W.

Position: Secretary

Appointed: 07 May 1996

Resigned: 20 September 2021

Darrel H.

Position: Director

Appointed: 07 May 1996

Resigned: 10 February 2012

George S.

Position: Director

Appointed: 07 May 1996

Resigned: 28 November 2006

Robert B.

Position: Director

Appointed: 07 May 1996

Resigned: 31 December 1998

Raymond D.

Position: Director

Appointed: 07 May 1996

Resigned: 29 January 2012

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 18 October 1995

Resigned: 07 May 1996

Pinsent Masons Director Limited

Position: Corporate Nominee Director

Appointed: 18 October 1995

Resigned: 07 May 1996

Pinsent Masons Secretarial Limited

Position: Corporate Director

Appointed: 18 October 1995

Resigned: 07 May 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Intertec Co. from Toledo, United States. The abovementioned PSC is classified as "a private corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Intertec Co.

3400 Executive Parkway, Toledo, Ohio, 43606, United States

Legal authority Usa
Legal form Private Corporation
Country registered Usa
Place registered Usa
Registration number Not Applicable
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Blakehead May 17, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand200 44080 290776 520
Current Assets253 272639 3901 024 202
Debtors52 832559 100247 682
Net Assets Liabilities624 632624 632624 632
Other Debtors  114
Property Plant Equipment326 282340 562317 589
Other
Accrued Liabilities Deferred Income30 26032 34231 331
Accumulated Depreciation Impairment Property Plant Equipment370 641376 622403 146
Amounts Owed By Group Undertakings21 914146 841185 322
Amounts Owed To Group Undertakings101 667476 176839 718
Average Number Employees During Period272929
Comprehensive Income Expense  795 067
Creditors144 5221 825906 759
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 2772 265
Disposals Property Plant Equipment 28 5632 265
Dividends Paid  795 067
Finance Lease Liabilities Present Value Total 3 6501 825
Fixed Assets515 882530 162507 189
Increase From Depreciation Charge For Year Property Plant Equipment 30 25828 789
Investments Fixed Assets189 600189 600189 600
Investments In Group Undertakings189 600189 600189 600
Net Assets Liabilities Subsidiaries-536 142-1 080 528-1 114 944
Net Current Assets Liabilities108 75096 295117 443
Number Shares Issued Fully Paid 14 50214 502
Other Creditors 377 
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income28 98274 86860 523
Profit Loss2 969138 3971 339 203
Profit Loss Subsidiaries28 898544 386431 950
Property Plant Equipment Gross Cost696 923717 184720 735
Recoverable Value-added Tax1 936337 3911 723
Total Additions Including From Business Combinations Property Plant Equipment 48 8245 816
Total Assets Less Current Liabilities624 632626 457624 632
Trade Creditors Trade Payables12 59530 55033 885

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 20th, September 2023
Free Download (31 pages)

Company search

Advertisements