Company NameBd Group Limited
Company StatusActive
Company Number02794934
CategoryPrivate Limited Company
Incorporation Date1 March 1993(31 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Mark Shapiro
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1993(3 weeks, 4 days after company formation)
Appointment Duration31 years, 1 month
RoleProperty Company Director
Country of ResidenceEngland
Correspondence Address2 Vardon Drive
Wilmslow
Cheshire
SK9 2AQ
Secretary NameMrs Susan Jane Rushton
NationalityBritish
StatusCurrent
Appointed26 March 1993(3 weeks, 4 days after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMrs Elizabeth Lea Shapiro
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(1 year, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Vardon Drive
Wilmslow
Cheshire
SK9 2AQ
Director NameMr Benjamin Jonathon Shapiro
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2022(29 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrosvenor House 45 The Downs
Altrincham
Cheshire
WA14 2QG
Director NameMr Anthony Dean Smith
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1994)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWillow Glade Peover Lane
Chelford
Macclesfield
Cheshire
SK11 9AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 9692111
Telephone regionManchester

Location

Registered AddressGrosvenor House
45 The Downs
Altrincham
Cheshire
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

821.3k at £1Elizabeth Lea Shapiro
99.21%
Preference
4.5k at £1Philip Mark Shapiro
0.54%
Ordinary A
2k at £1Elizabeth Lea Shapiro
0.24%
Ordinary B

Financials

Year2014
Net Worth£1,832,029
Cash£41,151
Current Liabilities£194,210

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

7 May 1997Delivered on: 14 May 1997
Satisfied on: 24 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and anthony dean smith to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £197,225.
Particulars: The freehold property known as 447/449 wilmslow road withington manchester title number GM194473 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 May 1997Delivered on: 14 May 1997
Satisfied on: 24 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and anthony dean smith to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £197,225.
Particulars: The freehold property known as 489 wilmslow road withington manchester title number GM297649 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 February 1997Delivered on: 11 February 1997
Satisfied on: 19 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and anthony dean smith to the chargee under the terms of the charge.
Particulars: Land on the north east side of northgate white lund morecambe t/no;-LA774086. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
12 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
11 January 2019Registered office address changed from 2 Oriel Court Ashfield Road Sale Cheshire M33 7DF to Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 11 January 2019 (1 page)
13 November 2018Purchase of own shares. (11 pages)
13 November 2018Cancellation of shares. Statement of capital on 21 September 2018
  • GBP 6,500.00
(6 pages)
6 April 2018Total exemption full accounts made up to 29 September 2017 (11 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 827,804
(5 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 827,804
(5 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
18 March 2015Secretary's details changed for Mrs Susan Jane Rushton on 17 March 2015 (1 page)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 827,804
(5 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 827,804
(5 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 827,804
(5 pages)
18 March 2015Secretary's details changed for Mrs Susan Jane Rushton on 17 March 2015 (1 page)
19 December 2014Satisfaction of charge 1 in full (2 pages)
19 December 2014Satisfaction of charge 1 in full (2 pages)
6 May 2014Purchase of own shares. (3 pages)
6 May 2014Purchase of own shares. (3 pages)
15 April 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 827,804
(8 pages)
15 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 April 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 827,804
(8 pages)
7 April 2014Purchase of own shares. (3 pages)
7 April 2014Purchase of own shares. (3 pages)
25 March 2014Cancellation of shares. Statement of capital on 25 March 2014
  • GBP 1,304,069
(7 pages)
25 March 2014Cancellation of shares. Statement of capital on 25 March 2014
  • GBP 1,304,069
(7 pages)
25 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
4 March 2014Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page)
4 March 2014Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (6 pages)
20 September 2013Statement of capital on 20 September 2013
  • GBP 1,304,569
(7 pages)
20 September 2013Statement by directors (1 page)
20 September 2013Statement of capital on 20 September 2013
  • GBP 1,304,569
(7 pages)
20 September 2013Statement by directors (1 page)
20 September 2013Solvency statement dated 17/09/13 (1 page)
20 September 2013Solvency statement dated 17/09/13 (1 page)
20 September 2013Resolutions
  • RES13 ‐ Cap redemption reserve cancelled 17/09/2013
(2 pages)
20 September 2013Resolutions
  • RES13 ‐ Cap redemption reserve cancelled 17/09/2013
(2 pages)
16 May 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
26 April 2012Accounts for a small company made up to 30 September 2011 (5 pages)
26 April 2012Accounts for a small company made up to 30 September 2011 (5 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
15 April 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
15 April 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
19 May 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
19 May 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
24 March 2010Director's details changed for Mrs Elizabeth Lea Shapiro on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
24 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (8 pages)
24 March 2010Director's details changed for Philip Mark Shapiro on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Philip Mark Shapiro on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mrs Elizabeth Lea Shapiro on 24 March 2010 (2 pages)
29 May 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
29 May 2009Group of companies' accounts made up to 30 September 2008 (22 pages)
6 March 2009Return made up to 01/03/09; full list of members (6 pages)
6 March 2009Return made up to 01/03/09; full list of members (6 pages)
4 June 2008Group of companies' accounts made up to 30 September 2007 (23 pages)
4 June 2008Group of companies' accounts made up to 30 September 2007 (23 pages)
19 March 2008Return made up to 01/03/08; full list of members (8 pages)
19 March 2008Return made up to 01/03/08; full list of members (8 pages)
30 July 2007Group of companies' accounts made up to 30 September 2006 (23 pages)
30 July 2007Group of companies' accounts made up to 30 September 2006 (23 pages)
29 March 2007Return made up to 01/03/07; full list of members (5 pages)
29 March 2007Return made up to 01/03/07; full list of members (5 pages)
9 November 2006Memorandum and Articles of Association (12 pages)
9 November 2006Memorandum and Articles of Association (7 pages)
9 November 2006Memorandum and Articles of Association (7 pages)
9 November 2006Memorandum and Articles of Association (12 pages)
4 May 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
4 May 2006Group of companies' accounts made up to 30 September 2005 (23 pages)
27 March 2006Return made up to 01/03/06; full list of members (5 pages)
27 March 2006Return made up to 01/03/06; full list of members (5 pages)
12 October 2005Application for reregistration from PLC to private (1 page)
12 October 2005Re-registration of Memorandum and Articles (19 pages)
12 October 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 October 2005Application for reregistration from PLC to private (1 page)
12 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
12 October 2005Re-registration of Memorandum and Articles (19 pages)
12 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
12 October 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 April 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
11 April 2005Group of companies' accounts made up to 30 September 2004 (24 pages)
31 March 2005Return made up to 01/03/05; full list of members (10 pages)
31 March 2005Return made up to 01/03/05; full list of members (10 pages)
19 March 2004Return made up to 01/03/04; full list of members (10 pages)
19 March 2004Return made up to 01/03/04; full list of members (10 pages)
8 October 2003Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
8 October 2003Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
24 September 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
24 September 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
14 April 2003£ ic 1307769/1305269 10/03/03 £ sr 2500@1=2500 (1 page)
14 April 2003£ ic 1307769/1305269 10/03/03 £ sr 2500@1=2500 (1 page)
23 March 2003Return made up to 01/03/03; full list of members (10 pages)
23 March 2003Return made up to 01/03/03; full list of members (10 pages)
14 October 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
14 October 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
29 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
28 September 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
20 March 2001Return made up to 01/03/01; full list of members (9 pages)
20 March 2001Return made up to 01/03/01; full list of members (9 pages)
9 November 2000£ ic 1308369/1307769 18/10/00 £ sr 600@1=600 (1 page)
9 November 2000£ ic 1308369/1307769 18/10/00 £ sr 600@1=600 (1 page)
27 October 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 October 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 October 2000Full group accounts made up to 31 March 2000 (23 pages)
5 October 2000Full group accounts made up to 31 March 2000 (23 pages)
29 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
29 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
21 March 2000£ ic 1310069/1308369 25/01/00 £ sr 1700@1=1700 (1 page)
21 March 2000£ ic 1310069/1308369 25/01/00 £ sr 1700@1=1700 (1 page)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Full group accounts made up to 31 March 1999 (21 pages)
14 September 1999Full group accounts made up to 31 March 1999 (21 pages)
1 April 1999Return made up to 01/03/99; full list of members (6 pages)
1 April 1999Return made up to 01/03/99; full list of members (6 pages)
5 October 1998Full group accounts made up to 31 March 1998 (20 pages)
5 October 1998Full group accounts made up to 31 March 1998 (20 pages)
5 May 1998Secretary's particulars changed (1 page)
5 May 1998Secretary's particulars changed (1 page)
27 April 1998Return made up to 01/03/98; full list of members (6 pages)
27 April 1998Return made up to 01/03/98; full list of members (6 pages)
7 October 1997Full group accounts made up to 31 March 1997 (20 pages)
7 October 1997Full group accounts made up to 31 March 1997 (20 pages)
27 May 1997£ ic 1705922/1310069 30/04/97 £ sr 395853@1=395853 (1 page)
27 May 1997£ ic 1705922/1310069 30/04/97 £ sr 395853@1=395853 (1 page)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
21 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
21 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
27 March 1997Return made up to 01/03/97; full list of members (6 pages)
27 March 1997Return made up to 01/03/97; full list of members (6 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
25 October 1996Full group accounts made up to 31 March 1996 (17 pages)
25 October 1996Full group accounts made up to 31 March 1996 (17 pages)
21 April 1996Return made up to 01/03/96; no change of members (5 pages)
21 April 1996Return made up to 01/03/96; no change of members (5 pages)
19 October 1995Full group accounts made up to 31 March 1995 (17 pages)
19 October 1995Full group accounts made up to 31 March 1995 (17 pages)
25 April 1995Particulars of contract relating to shares (6 pages)
25 April 1995Ad 17/03/95--------- £ si 192400@1 (2 pages)
25 April 1995Ad 17/03/95--------- £ si 192400@1 (2 pages)
25 April 1995Particulars of contract relating to shares (6 pages)
7 April 1995Return made up to 01/03/95; full list of members (8 pages)
7 April 1995Ad 17/03/95--------- £ si 192400@1=192400 £ ic 1513522/1705922 (2 pages)
7 April 1995Ad 17/03/95--------- £ si 192400@1=192400 £ ic 1513522/1705922 (2 pages)
7 April 1995Return made up to 01/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
2 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
2 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
1 March 1993Incorporation (9 pages)
1 March 1993Incorporation (9 pages)