Background WavePink WaveYellow Wave

BDP PLANNING SUPERVISORS LIMITED (02149760)

BDP PLANNING SUPERVISORS LIMITED (02149760) is an active UK company. incorporated on 23 July 1987. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BDP PLANNING SUPERVISORS LIMITED has been registered for 38 years. Current directors include FAIRHAM, Nicholas Stuart, KELL, Alistair William, WELLS, Heather Olwyn.

Company Number
02149760
Status
active
Type
ltd
Incorporated
23 July 1987
Age
38 years
Address
11 Ducie Street, Manchester, M1 2JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
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 PLANNING SUPERVISORS LIMITED

BDP PLANNING SUPERVISORS LIMITED is an active company incorporated on 23 July 1987 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 PLANNING SUPERVISORS LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02149760

LTD Company

Age

38 Years

Incorporated 23 July 1987

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 GUILDFORD LIMITED
From: 25 November 1987To: 30 May 1996
UPPERSWING LIMITED
From: 23 July 1987To: 25 November 1987
Contact
Address

11 Ducie Street Manchester, M1 2JB,

Previous Addresses

PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA
From: 23 July 1987To: 1 March 2024
Timeline

8 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
May 12
Director Left
May 12
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WELLS, Heather Olwyn

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

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

ADAMS, Robert Arthur

Resigned
5 Princelet Street, LondonE1 6QH
Born December 1946
Director
Appointed 28 Nov 1994
Resigned 31 Dec 2004

BARNES, David Stewart

Resigned
Priest Cottage Priest Lane, MacclesfieldSK10 4QL
Born September 1938
Director
Appointed 03 Jun 1996
Resigned 30 Jun 1998

BARTON, Edward Victor

Resigned
78 Common Lane, WarringtonWA3 4HD
Born April 1944
Director
Appointed 03 Jun 1996
Resigned 31 Dec 2004

BENNIE, Norman Mackenzie

Resigned
Kintail 10 Middle Road, LisburnBT27 6UU
Born August 1951
Director
Appointed 03 Jun 1996
Resigned 01 Feb 2007

BIRKETT, Graham Stanley

Resigned
44 Beach Road, NorthwichCW8 3AB
Born October 1953
Director
Appointed 01 Jul 1997
Resigned 31 Dec 2004

BUTLER, Kenneth Gerald

Resigned
11 Hawkins Lane, MacclesfieldSK10 5TL
Born October 1938
Director
Appointed 03 Jun 1996
Resigned 30 Jun 2001

CASH, David Charles

Resigned
61 Hawthorne Lane, WilmslowSK9 5DQ
Born November 1952
Director
Appointed 03 Jun 1996
Resigned 01 Feb 2007

COLEMAN, Peter John

Resigned
Tower View 12 Beech Lane, GuildfordGU2 5ES
Born June 1954
Director
Appointed 01 Jul 1997
Resigned 01 Feb 2007

COOK, Martin

Resigned
Merrion House, WilsteadMK45 3FA
Born October 1958
Director
Appointed 01 Sept 1998
Resigned 01 Feb 2007

CROSSLEY, Keith

Resigned
1 Dunge Farm, Over AlderleySK10 4SN
Born September 1947
Director
Appointed 01 Sept 1998
Resigned 01 Feb 2007

DRUMMOND, Peter Duncan

Resigned
35 Ringwood Avenue, LondonN2 9NT
Born November 1953
Director
Appointed 03 Jun 1996
Resigned 16 Jan 2014

ELLIOTT, Gavin James

Resigned
Glenluce 117 Lapwing Lane, ManchesterM20 6UR
Born April 1963
Director
Appointed 01 Jan 2002
Resigned 01 Feb 2007

ELLIS, Alan Geoffrey

Resigned
Lowood 109 Ballam Road, Lytham St AnnesFY8 4LF
Born June 1942
Director
Appointed 03 Jun 1996
Resigned 30 Jun 2000

ELLIS, John Robert James

Resigned
Dubbed Edge Clay Lane, MobberleyWA16 7BH
Born May 1937
Director
Appointed 03 Jun 1996
Resigned 30 Jun 2000

ELLWOOD, Hugh Barton

Resigned
164 St Annes Road East, Lytham St AnnesFY8 3HW
Born March 1938
Director
Appointed 03 Jun 1996
Resigned 30 Apr 1997

FERGUSSON, Alexander Mcclure

Resigned
Camore 81 Milverton Road Whitecraigs, GlasgowG46 7LG
Born March 1949
Director
Appointed 03 Jun 1996
Resigned 01 Feb 2007

HARDING, Christopher Robert

Resigned
14 Mountfield Gardens, Tunbridge WellsTN1 1SJ
Born January 1962
Director
Appointed 01 Jan 2002
Resigned 01 Feb 2007

HORN, Roger Anthony

Resigned
Wyresdale Cottage, ScortonPR3 1BH
Born March 1944
Director
Appointed N/A
Resigned 28 Nov 1994

JACKSON, Adrian Peter

Resigned
Langstrath 6 Padley Hill, GrindlefordS30 1HQ
Born May 1949
Director
Appointed 03 Jun 1996
Resigned 30 Jun 2002

JOHNSTON, David Henry Rowland

Resigned
12 Notting Hill, BelfastBT9 5NS
Born June 1942
Director
Appointed 03 Jun 1996
Resigned 30 Jun 2004

MCCLEMENTS, Graham Stewart

Resigned
Flat 5 Cleveden House, GlasgowG12 0NT
Born February 1958
Director
Appointed 01 Jul 1997
Resigned 01 Feb 2007

MCCRORY, Andrew Alexander

Resigned
32 Newlands Road, GlasgowG43 2JD
Born June 1937
Director
Appointed 03 Jun 1996
Resigned 30 Jun 1998

MCDOWELL, Michelle Janet

Resigned
17 Lydon Road, LondonSW4 0HP
Born April 1963
Director
Appointed 01 Jan 2003
Resigned 01 Feb 2007

MCGUIRK, Anthony

Resigned
59 Richbourne Court, LondonW1 5PT
Born August 1949
Director
Appointed 03 Jun 1996
Resigned 01 Feb 2007

MCMANUS, John

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

MCMANUS, John

Resigned
2 Garrick Court, Newton MearnsG77 5GG
Born May 1957
Director
Appointed 01 Sept 1998
Resigned 01 Feb 2007

PARKER, John Robert

Resigned
2 Rymer Grove, PrestonPR4 5YS
Born April 1953
Director
Appointed N/A
Resigned 01 Jun 2012

PAVEY, Keith Clifford

Resigned
23 Westgate, BristolBS1 6JR
Born April 1948
Director
Appointed 03 Jun 1996
Resigned 01 Feb 2007

PIKE, Derek, Doctor

Resigned
37 Kelross Road, LondonN5 2QN
Born January 1944
Director
Appointed 03 Jun 1996
Resigned 30 Jun 2003

REDFERN, Stephen Barry

Resigned
6 Pevensey Drive, KnutsfordWA16 9BX
Born March 1961
Director
Appointed 01 Jan 2002
Resigned 01 Feb 2007

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

213

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
15 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
9 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
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
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
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
4 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
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
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
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
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Legacy
3 January 2007
288cChange of Particulars
Legacy
15 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
21 February 2006
288cChange of Particulars
Legacy
21 February 2006
288cChange of Particulars
Legacy
21 February 2006
288cChange of Particulars
Legacy
19 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
24 August 2005
288cChange of Particulars
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363aAnnual Return
Legacy
1 September 2004
288cChange of Particulars
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288cChange of Particulars
Legacy
2 February 2004
363aAnnual Return
Legacy
2 February 2004
288cChange of Particulars
Legacy
23 January 2004
288cChange of Particulars
Legacy
19 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
4 September 2003
288cChange of Particulars
Legacy
4 September 2003
288cChange of Particulars
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
363aAnnual Return
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
363aAnnual Return
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
363aAnnual Return
Legacy
12 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
363aAnnual Return
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
29 November 1999
288cChange of Particulars
Legacy
4 November 1999
288cChange of Particulars
Legacy
3 November 1999
288cChange of Particulars
Legacy
22 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
13 January 1999
363aAnnual Return
Legacy
13 January 1999
288cChange of Particulars
Legacy
13 January 1999
288cChange of Particulars
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288bResignation of Director or Secretary
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
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 February 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Resolution
6 December 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
13 November 1996
RESOLUTIONSResolutions
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Certificate Change Of Name Company
29 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 1995
AAAnnual Accounts
Legacy
4 January 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Legacy
27 April 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
24 February 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1993
AAAnnual Accounts
Legacy
11 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
Accounts With Accounts Type Dormant
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1991
AAAnnual Accounts
Legacy
4 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
13 September 1989
288288
Legacy
3 November 1988
225(1)225(1)
Accounts With Made Up Date
27 October 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Resolution
13 October 1988
RESOLUTIONSResolutions
Memorandum Articles
15 December 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 November 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 November 1987
RESOLUTIONSResolutions
Legacy
16 November 1987
288288
Legacy
16 November 1987
288288
Legacy
16 November 1987
287Change of Registered Office
Incorporation Company
23 July 1987
NEWINCIncorporation