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

Bddh Group Limited MAIDSTONE


Bddh Group started in year 1990 as Private Limited Company with registration number 02500057. The Bddh Group company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Maidstone at Havas House Hermitage Court. Postal code: ME16 9NT.

Currently there are 2 directors in the the firm, namely Anna M. and Allan R.. In addition one secretary - Lauren P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bddh Group Limited Address / Contact

Office Address Havas House Hermitage Court
Office Address2 Hermitage Lane
Town Maidstone
Post code ME16 9NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02500057
Date of Incorporation Tue, 8th May 1990
Industry Dormant Company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Lauren P.

Position: Secretary

Appointed: 21 September 2020

Anna M.

Position: Director

Appointed: 31 August 2020

Allan R.

Position: Director

Appointed: 27 March 2006

Anna M.

Position: Secretary

Appointed: 01 November 2018

Resigned: 21 September 2020

Allan R.

Position: Secretary

Appointed: 01 December 2006

Resigned: 01 November 2018

Paul W.

Position: Director

Appointed: 27 March 2006

Resigned: 31 August 2020

Aidan C.

Position: Director

Appointed: 09 February 2005

Resigned: 31 January 2018

Peter B.

Position: Secretary

Appointed: 31 December 2004

Resigned: 01 December 2006

Andre P.

Position: Secretary

Appointed: 12 February 2004

Resigned: 31 December 2004

Andre P.

Position: Director

Appointed: 12 February 2004

Resigned: 31 December 2004

David J.

Position: Secretary

Appointed: 29 August 2003

Resigned: 12 February 2004

David J.

Position: Director

Appointed: 29 August 2003

Resigned: 12 February 2004

Joseph P.

Position: Director

Appointed: 16 April 2002

Resigned: 31 December 2003

Edward E.

Position: Director

Appointed: 16 April 2002

Resigned: 31 December 2003

Jude B.

Position: Director

Appointed: 01 January 2001

Resigned: 29 August 2003

Jude B.

Position: Secretary

Appointed: 17 August 2000

Resigned: 29 August 2003

Simon E.

Position: Director

Appointed: 05 July 1999

Resigned: 18 August 2000

Simon E.

Position: Secretary

Appointed: 05 July 1999

Resigned: 18 August 2000

Simon T.

Position: Director

Appointed: 15 February 1999

Resigned: 31 December 2006

Donna N.

Position: Director

Appointed: 04 January 1999

Resigned: 15 June 2000

Michele S.

Position: Director

Appointed: 30 November 1998

Resigned: 31 December 2002

Nigel L.

Position: Director

Appointed: 11 November 1996

Resigned: 24 March 2004

John D.

Position: Director

Appointed: 11 November 1996

Resigned: 15 January 2001

Simon G.

Position: Director

Appointed: 11 November 1996

Resigned: 15 June 2000

Deborah H.

Position: Secretary

Appointed: 27 April 1995

Resigned: 23 June 1999

Derek D.

Position: Director

Appointed: 08 May 1991

Resigned: 15 January 2001

Michael H.

Position: Director

Appointed: 08 May 1991

Resigned: 05 November 1993

James H.

Position: Secretary

Appointed: 08 May 1991

Resigned: 27 April 1995

Michael D.

Position: Director

Appointed: 08 May 1991

Resigned: 07 June 1996

Leslie B.

Position: Director

Appointed: 08 May 1991

Resigned: 30 September 2003

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is Snyder Group Limited from Maidstone, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Snyder Group Limited

Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 03637781
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets94 47594 47594 47594 475
Debtors94 47594 47594 47594 475
Net Assets Liabilities94 47594 47594 47594 475
Other
Version Production Software 210 400220 300230 201
Creditors52 35852 35852 35852 358
Fixed Assets52 35852 35852 35852 358
Investments Fixed Assets52 35852 35852 35852 358
Net Current Assets Liabilities42 11742 11742 11742 117
Total Assets Less Current Liabilities94 47594 47594 47594 475

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 1st, September 2023
Free Download (3 pages)

Company search

Advertisements