Background WavePink WaveYellow Wave

BDP LANDSCAPE LIMITED (01542435)

BDP LANDSCAPE LIMITED (01542435) is an active UK company. incorporated on 30 January 1981. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BDP LANDSCAPE LIMITED has been registered for 45 years. Current directors include EDWARDS, Nicholas, FAIRHAM, Nicholas Stuart, KELL, Alistair William and 1 others.

Company Number
01542435
Status
active
Type
ltd
Incorporated
30 January 1981
Age
45 years
Address
11 Ducie Street, Manchester, M1 2JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDWARDS, Nicholas, FAIRHAM, Nicholas Stuart, KELL, Alistair William, WELLS, Heather Olwyn
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDP LANDSCAPE LIMITED

BDP LANDSCAPE LIMITED is an active company incorporated on 30 January 1981 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BDP LANDSCAPE LIMITED was registered 45 years ago.(SIC: 99999)

Status

active

Active since 45 years ago

Company No

01542435

LTD Company

Age

45 Years

Incorporated 30 January 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

BDP LANDSCAPE LTD
From: 30 January 1981To: 4 February 1988
Contact
Address

11 Ducie Street Manchester, M1 2JB,

Previous Addresses

PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA
From: 30 January 1981To: 1 March 2024
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Nov 09
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
May 12
Director Left
May 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Left
Jan 18
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

WELLS, Heather Olwyn

Active
Piccadilly Basin, ManchesterM1 2JB
Secretary
Appointed 01 May 2017

EDWARDS, Nicholas

Active
Ducie Street, ManchesterM1 2JB
Born March 1966
Director
Appointed 01 Feb 2007

FAIRHAM, Nicholas Stuart

Active
Ducie Street, ManchesterM1 2JB
Born November 1971
Director
Appointed 20 Nov 2021

KELL, Alistair William

Active
Ducie Street, ManchesterM1 2JB
Born November 1968
Director
Appointed 25 Feb 2026

WELLS, Heather Olwyn

Active
11 Ducie Street, ManchesterM1 2JB
Born July 1964
Director
Appointed 01 Jun 2012

FUSSELL, Brynley

Resigned
Bdp Limited, ManchesterM1 2JB
Secretary
Appointed N/A
Resigned 30 Apr 2017

BAYLISS, Carl Anthony

Resigned
63 Ravenhill Park, BelfastBT6 0DG
Born April 1953
Director
Appointed N/A
Resigned 15 Oct 2010

DRUMMOND, Peter Duncan

Resigned
35 Ringwood Avenue, LondonN2 9NT
Born November 1953
Director
Appointed 01 Feb 2007
Resigned 16 Jan 2014

FENNA, Zosia Irena Maria

Resigned
44 Hitchen Hatch Lane, SevenoaksTN13 3AU
Born March 1953
Director
Appointed N/A
Resigned 18 Jan 1993

HOWELL, Karen Lesley

Resigned
Ellerholme, AmblesideLA22 9EU
Born April 1959
Director
Appointed 01 Jul 1999
Resigned 02 Jan 2011

JACK, Janet

Resigned
One And A Half Southern Road, LondonN2 9LH
Born June 1934
Director
Appointed N/A
Resigned 03 Apr 1992

MCGUIRK, Anthony

Resigned
59 Richbourne Court, LondonW1 5PT
Born August 1949
Director
Appointed 01 Feb 2007
Resigned 10 Jul 2014

MCMANUS, John

Resigned
11 Ducie Street, Piccadilly Basin, ManchesterM1 2JB
Born May 1957
Director
Appointed 16 Jan 2014
Resigned 19 Nov 2021

MOSS, Phillip Robin

Resigned
6 Oughtrington Crescent, LymmWA13 9JD
Born May 1950
Director
Appointed N/A
Resigned 09 Nov 2009

PARKER, John Robert

Resigned
2 Rymer Grove, PrestonPR4 5YS
Born April 1953
Director
Appointed 01 Feb 2007
Resigned 01 Jun 2012

SAXON, Richard Gilbert

Resigned
9 Whistlers Avenue, LondonSW11 3TS
Born April 1942
Director
Appointed 03 Apr 1992
Resigned 01 Jul 2002

TAYLOR, Paul Holden

Resigned
Ellerholme Ellerigg Road, AmblesideLA22 9EU
Born March 1958
Director
Appointed N/A
Resigned 02 Jan 2011

TERRY, Nicholas John

Resigned
Lansdown 26a Middle Street, RoystonSG8 7RD
Born November 1947
Director
Appointed 01 Jul 2002
Resigned 30 Jun 2006

TINDSLEY, Andrew John

Resigned
11 Ducie Street, ManchesterM60 3JA
Born September 1953
Director
Appointed N/A
Resigned 31 Dec 2017

Persons with significant control

1

11 Ducie Street, Piccadilly Basin, ManchesterM60 3JA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 June 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
5 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
30 April 2008
287Change of Registered Office
Legacy
11 January 2008
363aAnnual Return
Legacy
5 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288cChange of Particulars
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
21 February 2006
288cChange of Particulars
Legacy
21 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
29 December 2004
363aAnnual Return
Legacy
4 May 2004
288cChange of Particulars
Legacy
4 May 2004
288cChange of Particulars
Legacy
31 December 2003
363aAnnual Return
Legacy
26 November 2003
288cChange of Particulars
Legacy
26 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363aAnnual Return
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
363aAnnual Return
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
28 December 2000
363aAnnual Return
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
30 December 1999
363aAnnual Return
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
23 December 1998
363aAnnual Return
Legacy
28 September 1998
363aAnnual Return
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
10 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
20 February 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Legacy
26 April 1994
287Change of Registered Office
Accounts With Accounts Type Full
4 March 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
25 January 1993
288288
Legacy
10 January 1993
363sAnnual Return (shuttle)
Resolution
14 May 1992
RESOLUTIONSResolutions
Resolution
14 May 1992
RESOLUTIONSResolutions
Resolution
14 May 1992
RESOLUTIONSResolutions
Resolution
14 May 1992
RESOLUTIONSResolutions
Resolution
14 May 1992
RESOLUTIONSResolutions
Resolution
14 May 1992
RESOLUTIONSResolutions
Legacy
2 April 1992
288288
Legacy
2 April 1992
288288
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Legacy
4 January 1992
288288
Legacy
12 July 1991
288288
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
8 January 1991
363aAnnual Return
Legacy
1 November 1990
288288
Legacy
21 June 1990
288288
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
21 September 1989
288288
Legacy
18 February 1989
225(1)225(1)
Legacy
31 January 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
19 August 1988
PUC 6PUC 6
Legacy
19 July 1988
288288
Legacy
27 June 1988
288288
Accounts With Made Up Date
11 February 1988
AAAnnual Accounts
Legacy
11 February 1988
363363
Resolution
8 February 1988
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration To Limited
4 February 1988
CERT2CERT2
Re Registration Memorandum Articles
4 February 1988
MARMAR
Legacy
4 February 1988
5151
Legacy
21 October 1987
288288
Legacy
12 May 1987
363363
Accounts With Accounts Type Full
31 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 September 1986
363363
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts