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

BDDL LIMITED

12 SMITHFIELD STREET, LONDON, EC1A 9BD,
Company Registration Number
01160766
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bddl Ltd
BDDL LIMITED was founded on 1974-02-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Bddl Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BDDL LIMITED
 
Legal Registered Office
12 SMITHFIELD STREET
LONDON
EC1A 9BD
Other companies in SW1W
 
Previous Names
DUNCAN LAWRIE ASSET MANAGEMENT LIMITED28/09/2017
DOUGLAS DEAKIN YOUNG LIMITED01/07/2008
Filing Information
Company Number 01160766
Company ID Number 01160766
Date formed 1974-02-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts SMALL
Last Datalog update: 2022-10-13 23:46:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BDDL 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.
Companies with same name BDDL LIMITED
The following companies were found which have the same name as BDDL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BDDL CONSTRUCTION LIMITED 31a Station Road London E12 5BP Active - Proposal to Strike off Company formed on the 2021-03-31
BDDL CONSTRUCTION LIMITED 31A STATION ROAD LONDON E12 5BP Active Company formed on the 2023-07-31
BDDL NATUNDHARA HOUSING LIMITED Active Company formed on the 2010-01-20
BDDL, LLC 3405 CAPTAIN LADD CT ROUND ROCK TX 78665 Forfeited Company formed on the 2016-02-16
BDDL, LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Active Company formed on the 2012-07-25
BDDLS ENTERPRISES, LLC 1218 W BITTERS RD STE 107 SAN ANTONIO TX 78216 ACTIVE Company formed on the 2014-09-15
BDDLS FRANCHISING, LLC 1218 W BITTERS RD STE 107 SAN ANTONIO TX 78216 Active Company formed on the 2022-06-08
BDDLS JOINT VENTURES, LLC 30729 HORSESHOE PATH BULVERDE TX 78163 Active Company formed on the 2024-03-18

Company Officers of BDDL LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MULLINS
Company Secretary 2017-05-10
DAVID RICHARDSON NICOL
Director 2017-05-10
GRANT ALLEN PARKINSON
Director 2018-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA WRIGHT
Company Secretary 2017-05-11 2017-09-04
SAMANTHA GOLDING
Company Secretary 2014-05-09 2017-05-10
ROBERT ARMSTRONG
Director 2015-12-23 2017-05-10
KENNETH BYRON COOMBS
Director 2015-12-23 2017-05-10
THOMAS KENRIC FRANKS
Director 2016-02-09 2017-05-10
WAYNE BRINLEY MATHEWS
Director 2010-12-05 2017-05-10
CHRISTOPHER JOHN RELLEEN
Director 2015-12-23 2017-05-10
SALLY JENNIFER JOAN TENNANT
Director 2016-06-29 2017-05-10
TREVOR JOHN BARRATT
Director 2014-05-09 2016-04-28
SETH CHARLES COWBURN
Director 2014-05-09 2015-12-23
PETER JOHN FIELD
Director 2005-02-17 2015-11-04
WAYNE BRINLAY MATHEWS
Company Secretary 2010-06-18 2014-05-09
MATTHEW BARNET PARDEN
Director 2005-02-17 2014-05-09
ANDREW JOHN MEIKLEJOHN
Director 2008-07-01 2014-04-30
RICHARD EDWARD MALTBY BLAND
Director 2006-01-13 2014-01-29
SETH CHARLES COWBURN
Director 2002-04-22 2014-01-29
DAVID VERNON HOWELL
Director 2008-07-01 2014-01-29
REBECCA JANE PARRY
Director 2012-01-05 2014-01-29
MATTHEW BARNET PARDEN
Company Secretary 2006-04-28 2010-06-18
NIEL CRAIG PARROTT
Director 2005-02-17 2007-11-30
MICHAEL PETER OWEN
Director 1999-03-29 2007-04-27
LYNDSAY MARGARET GRAY
Company Secretary 2004-07-31 2006-04-28
CHRISTOPHER JOHN AMES
Director 2003-08-01 2006-01-01
LOUISE BOTTING
Director 1991-08-20 2005-02-17
RICHARD HARRY AULT
Company Secretary 1991-08-20 2004-07-31
RICHARD HARRY AULT
Director 1994-05-01 2004-07-31
SARAH ELIZABETH GONDA
Director 1998-04-01 2003-12-31
ROBERT WILLIAM DAVIS
Director 1998-07-09 2003-06-02
NICHOLAS ANTHONY PERRYMAN
Director 2001-02-01 2002-02-08
MARTIN KEITH HAWKINS
Director 1994-05-01 1999-03-19
LORNA MARGARET FITZPATRICK
Director 1994-05-01 1998-03-27
ALAN CHARLES MARR
Director 1991-08-20 1997-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARDSON NICOL DDY NOMINEES LTD Director 2017-05-10 CURRENT 1992-06-12 Active
DAVID RICHARDSON NICOL DUNLAW NOMINEES LIMITED Director 2017-05-10 CURRENT 1969-07-11 Active
DAVID RICHARDSON NICOL THE UROLOGY FOUNDATION Director 2016-11-16 CURRENT 2009-02-12 Active
DAVID RICHARDSON NICOL BREWIN DOLPHIN LIMITED Director 2013-01-31 CURRENT 1987-06-01 Active
DAVID RICHARDSON NICOL BREWIN DOLPHIN HOLDINGS LIMITED Director 2012-03-01 CURRENT 1992-02-10 Active
GRANT ALLEN PARKINSON DDY NOMINEES LTD Director 2018-05-16 CURRENT 1992-06-12 Active
GRANT ALLEN PARKINSON WEBRICH LIMITED Director 2018-05-16 CURRENT 1999-11-05 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BELL LAWRIE WHITE & CO. LIMITED Director 2018-05-16 CURRENT 1980-05-16 Active - Proposal to Strike off
GRANT ALLEN PARKINSON ROBERT WHITE & CO. LIMITED Director 2018-05-16 CURRENT 1985-12-17 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BREWIN BROKING LIMITED Director 2018-05-16 CURRENT 1987-03-19 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BREWIN DOLPHIN SECURITIES LIMITED Director 2018-05-16 CURRENT 1989-03-10 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BREWIN DOLPHIN MP Director 2018-05-16 CURRENT 2003-11-19 Active
GRANT ALLEN PARKINSON SHARELINE (YORKSHIRE) LIMITED Director 2018-05-16 CURRENT 1986-09-08 Active - Proposal to Strike off
GRANT ALLEN PARKINSON WISE SPEKE FINANCIAL SERVICES LIMITED Director 2018-05-16 CURRENT 1983-05-31 Active - Proposal to Strike off
GRANT ALLEN PARKINSON DUNLAW NOMINEES LIMITED Director 2018-05-16 CURRENT 1969-07-11 Active
GRANT ALLEN PARKINSON BREWIN (1762) LIMITED Director 2018-05-16 CURRENT 2010-07-16 Active - Proposal to Strike off
GRANT ALLEN PARKINSON FIFTEEN LANGLAND GARDENS MANAGEMENT COMPANY LIMITED Director 2013-04-30 CURRENT 1974-07-24 Active
GRANT ALLEN PARKINSON 15 LANGLAND GARDENS FREEHOLD COMPANY LIMITED Director 2013-04-30 CURRENT 2003-06-02 Active

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
2022-10-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-28DS01Application to strike the company off the register
2022-07-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-07-25Solvency Statement dated 22/07/22
2022-07-25Statement by Directors
2022-07-25Statement of capital on GBP 1
2022-07-25SH19Statement of capital on 2022-07-25 GBP 1
2022-07-25SH20Statement by Directors
2022-07-25CAP-SSSolvency Statement dated 22/07/22
2022-07-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET MARY HOULSTON
2022-07-19AP01DIRECTOR APPOINTED MS ANGELA WRIGHT
2022-01-18SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-10-14AP01DIRECTOR APPOINTED MS SARAH MARGARET MARY HOULSTON
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ALLEN PARKINSON
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON NICOL
2020-06-19AP01DIRECTOR APPOINTED MR ROBIN BEER
2020-05-19TM02Termination of appointment of Catherine Mullins on 2020-04-22
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-02-19AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-09-26AA01Current accounting period shortened from 31/12/18 TO 30/09/18
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-08-08AP03Appointment of Ms Tiffany Brill as company secretary on 2018-08-08
2018-05-30RES01ADOPT ARTICLES 30/05/18
2018-05-16AP01DIRECTOR APPOINTED MR GRANT ALLEN PARKINSON
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS KARL WESTENBERGER
2018-03-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-28RES15CHANGE OF COMPANY NAME 08/04/22
2017-09-28CERTNMCOMPANY NAME CHANGED DUNCAN LAWRIE ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/09/17
2017-09-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-09-12PSC02Notification of Brewin Dolphin Limited as a person with significant control on 2017-05-10
2017-09-12PSC07CESSATION OF DUNCAN LAWRIE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-12TM02Termination of appointment of Angela Wright on 2017-09-04
2017-05-30SH20Statement by Directors
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 2100000
2017-05-30SH19Statement of capital on 2017-05-30 GBP 2,100,000
2017-05-30CAP-SSSolvency Statement dated 30/05/17
2017-05-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2017-05-19RES01ALTER ARTICLES 09/05/2017
2017-05-12AP01DIRECTOR APPOINTED ANDREW THOMAS KARL WESTENBERGER
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MATHEWS
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RELLEEN
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WASTCOAT
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SALLY TENNANT
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANKS
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH COOMBS
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARMSTRONG
2017-05-11TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA GOLDING
2017-05-11AP03SECRETARY APPOINTED ANGELA WRIGHT
2017-05-11AP03SECRETARY APPOINTED CATHERINE MULLINS
2017-05-11AP01DIRECTOR APPOINTED MR DAVID RICHARDSON NICOL
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 1 HOBART PLACE LONDON SW1W 0HU
2017-05-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09SH0109/05/17 STATEMENT OF CAPITAL GBP 27600000
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 2100000
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-07-11AP01DIRECTOR APPOINTED MRS SALLY JENNIFER JOAN TENNANT
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR BARRATT
2016-05-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-18ANNOTATIONClarification
2016-03-18RP04SECOND FILING FOR FORM AP01
2016-02-17AP01DIRECTOR APPOINTED MR THOMAS KENRIC FRANKS
2016-02-17AP01DIRECTOR APPOINTED MR THOMAS KENRIC FRANKS
2016-01-25AP01DIRECTOR APPOINTED MR KENNETH BYRON COOMBS
2016-01-25AP01DIRECTOR APPOINTED MR RICHARD CARLETON WASTCOAT
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SETH COWBURN
2016-01-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN RELLEEN
2016-01-25AP01DIRECTOR APPOINTED MR ROBERT ARMSTRONG
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER FIELD
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2100000
2015-08-25AR0110/08/15 FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-07LATEST SOC07/09/14 STATEMENT OF CAPITAL;GBP 2100000
2014-09-07AR0110/08/14 FULL LIST
2014-06-17AP01DIRECTOR APPOINTED MR SETH CHARLES COWBURN
2014-06-17AP01DIRECTOR APPOINTED MR TREVOR JOHN BARRATT
2014-06-17AP03SECRETARY APPOINTED MRS SAMANTHA GOLDING
2014-06-17TM02APPOINTMENT TERMINATED, SECRETARY WAYNE MATHEWS
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MEIKLEJOHN
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARDEN
2014-03-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SETH COWBURN
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA PARRY
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAND
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWELL
2013-09-03AR0110/08/13 FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-18AR0110/08/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AP01DIRECTOR APPOINTED MRS REBECCA JANE PARRY
2011-08-15AR0110/08/11 FULL LIST
2011-03-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AP01DIRECTOR APPOINTED MR WAYNE BRINLEY MATHEWS
2010-09-14AR0110/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MEIKLEJOHN / 10/08/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BARNET PARDEN / 18/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VERNON HOWELL / 18/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN FIELD / 18/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD MALTBY BLAND / 18/06/2010
2010-06-29TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW PARDEN
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SETH CHARLES COWBURN / 18/06/2010
2010-06-29AP03SECRETARY APPOINTED MR WAYNE BRINLAY MATHEWS
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WARNER
2009-09-01363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-09-15363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-04MEM/ARTSARTICLES OF ASSOCIATION
2008-08-04123NC INC ALREADY ADJUSTED 30/06/08
2008-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-04RES04GBP NC 1000000/5000000 30/06/2008
2008-08-04288aDIRECTOR APPOINTED ANDREW JOHN MEIKLEJOHN
2008-08-0488(2)AD 30/06/08 GBP SI 2000000@1=2000000 GBP IC 100000/2100000
2008-07-11288aDIRECTOR APPOINTED DAVID VERNON HOWELL
2008-07-01CERTNMCOMPANY NAME CHANGED DOUGLAS DEAKIN YOUNG LIMITED CERTIFICATE ISSUED ON 01/07/08
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-10288bDIRECTOR RESIGNED
2007-09-11363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-05-11288bDIRECTOR RESIGNED
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-12363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-08-15AUDAUDITOR'S RESIGNATION
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-15288bSECRETARY RESIGNED
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288aNEW DIRECTOR APPOINTED
2005-09-09363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-06-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-13AUDAUDITOR'S RESIGNATION
2005-04-13225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 22-25A SACKVILLE STREET LONDON W1S 3DH
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BDDL 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 BDDL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COUNTERPART & LICENCE TO ASSIGN 1989-10-06 Satisfied CAPITAL & COUNTIES PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BDDL LIMITED

Intangible Assets
Patents
We have not found any records of BDDL LIMITED registering or being granted any patents
Domain Names

BDDL LIMITED owns 1 domain names.

ddy.co.uk  

Trademarks
We have not found any records of BDDL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BDDL 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 (64999 - Financial intermediation not elsewhere classified) as BDDL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BDDL 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 BDDL 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 BDDL 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.