Background WavePink WaveYellow Wave

BDL GROUP LIMITED (01337733)

BDL GROUP LIMITED (01337733) is an active UK company. incorporated on 8 November 1977. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. BDL GROUP LIMITED has been registered for 48 years.

Company Number
01337733
Status
active
Type
ltd
Incorporated
8 November 1977
Age
48 years
Address
1 Hand Axe Yard 277a Gray's Inn Road, London, WC1X 8BD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDL GROUP LIMITED

BDL GROUP LIMITED is an active company incorporated on 8 November 1977 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BDL GROUP LIMITED was registered 48 years ago.(SIC: 41201)

Status

active

Active since 48 years ago

Company No

01337733

LTD Company

Age

48 Years

Incorporated 8 November 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

BDL GROUP PUBLIC LIMITED COMPANY(THE) LIMITED
From: 3 February 2021To: 3 February 2021
BDL GROUP PUBLIC LIMITED COMPANY(THE)
From: 8 November 1977To: 3 February 2021
Contact
Address

1 Hand Axe Yard 277a Gray's Inn Road Kings Cross London, WC1X 8BD,

Previous Addresses

Carey House Great Central Way Wembley Middlesex HA9 0HR
From: 18 September 2013To: 16 August 2023
58-60 Berners Street London W1T 3JS
From: 8 November 1977To: 18 September 2013
Timeline

19 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Nov 77
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Loan Secured
Dec 13
Loan Secured
Mar 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Full
21 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Auditors Resignation Company
12 October 2021
AUDAUD
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Miscellaneous
3 February 2021
MISCMISC
Resolution
3 February 2021
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
3 February 2021
CERT10CERT10
Re Registration Memorandum Articles
3 February 2021
MARMAR
Resolution
3 February 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 February 2021
RR02RR02
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
30 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Auditors Resignation Company
19 June 2015
AUDAUD
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
4 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 September 2013
AA01Change of Accounting Reference Date
Auditors Resignation Company
19 September 2013
AUDAUD
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Termination Secretary Company With Name
18 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
17 August 2005
363aAnnual Return
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
403aParticulars of Charge Subject to s859A
Legacy
22 October 2004
403aParticulars of Charge Subject to s859A
Legacy
8 September 2004
363aAnnual Return
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
29 July 2004
288cChange of Particulars
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
363aAnnual Return
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
22 March 2003
395Particulars of Mortgage or Charge
Legacy
12 September 2002
288cChange of Particulars
Legacy
12 September 2002
288cChange of Particulars
Legacy
22 August 2002
363aAnnual Return
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
16 May 2002
288cChange of Particulars
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
21 August 2001
363aAnnual Return
Legacy
21 August 2001
190190
Legacy
21 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
5 October 2000
363aAnnual Return
Legacy
8 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 September 1997
403aParticulars of Charge Subject to s859A
Legacy
16 September 1997
403aParticulars of Charge Subject to s859A
Legacy
16 September 1997
403aParticulars of Charge Subject to s859A
Legacy
16 September 1997
403aParticulars of Charge Subject to s859A
Legacy
16 September 1997
403aParticulars of Charge Subject to s859A
Legacy
16 September 1997
403aParticulars of Charge Subject to s859A
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
9 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 September 1997
AAAnnual Accounts
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
17 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 August 1991
AAAnnual Accounts
Legacy
28 August 1991
363b363b
Legacy
28 August 1991
363(287)363(287)
Accounts With Accounts Type Full Group
13 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Legacy
1 February 1990
395Particulars of Mortgage or Charge
Legacy
17 January 1990
395Particulars of Mortgage or Charge
Legacy
19 December 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Legacy
9 June 1989
403aParticulars of Charge Subject to s859A
Legacy
22 December 1988
395Particulars of Mortgage or Charge
Legacy
6 December 1988
88(2)Return of Allotment of Shares
Legacy
25 July 1988
288288
Legacy
6 July 1988
363363
Accounts With Accounts Type Full
5 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Legacy
9 September 1987
288288
Legacy
21 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
288288
Legacy
31 October 1986
288288
Legacy
14 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Legacy
8 August 1986
288288
Legacy
24 July 1986
288288
Incorporation Company
8 November 1977
NEWINCIncorporation