Background WavePink WaveYellow Wave

BDP LIGHTING LIMITED (02151830)

BDP LIGHTING LIMITED (02151830) is an active UK company. incorporated on 30 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 LIGHTING LIMITED has been registered for 38 years. Current directors include FAIRHAM, Nicholas Stuart, KELL, Alistair William, WELLS, Heather Olwyn.

Company Number
02151830
Status
active
Type
ltd
Incorporated
30 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 LIGHTING LIMITED

BDP LIGHTING LIMITED is an active company incorporated on 30 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 LIGHTING LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02151830

LTD Company

Age

38 Years

Incorporated 30 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 7 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

BDP PRESTON LIMITED
From: 25 November 1987To: 26 April 1995
BULKTRY LIMITED
From: 30 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: 30 July 1987To: 1 March 2024
Timeline

13 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jul 87
Director Left
May 10
Director Left
Jul 10
Director Joined
May 12
Director Left
May 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Left
Jan 16
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Oct 23
Director Joined
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 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 10 Apr 1995

BIRKETT, Graham Stanley

Resigned
44 Beach Road, NorthwichCW8 3AB
Born October 1953
Director
Appointed 01 Nov 1999
Resigned 31 Dec 2004

CROSSLEY, Keith

Resigned
Building Design Partnership Limited, ManchesterM1 2JB
Born September 1947
Director
Appointed 01 Feb 2007
Resigned 30 Jun 2010

DRUMMOND, Peter Duncan

Resigned
11 Ducie Street, ManchesterM1 2JB
Born November 1953
Director
Appointed 01 Feb 2007
Resigned 16 Jan 2014

ELLIS, John Robert James

Resigned
Dubbed Edge Clay Lane, MobberleyWA16 7BH
Born May 1937
Director
Appointed 10 Apr 1995
Resigned 01 Nov 1999

FERGUSSON, Alexander Mcclure

Resigned
Camore 81 Milverton Road Whitecraigs, GlasgowG46 7LG
Born March 1949
Director
Appointed 10 Apr 1995
Resigned 01 Nov 1999

HORN, Roger Anthony

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

LUPTON, Martin James, Dr

Resigned
Building Design Partnership Limited, ManchesterM1 2JB
Born November 1969
Director
Appointed 01 Jul 2002
Resigned 28 May 2010

MCCLEMENTS, Graham Stewart

Resigned
11 Ducie Street, ManchesterM1 2JB
Born February 1958
Director
Appointed 01 Feb 2007
Resigned 30 Apr 2023

MCGUIRK, Anthony

Resigned
11 Ducie Street, ManchesterM1 2JB
Born August 1949
Director
Appointed 01 Nov 1999
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

PARKER, John Robert

Resigned
11 Ducie Street, ManchesterM1 2JB
Born April 1953
Director
Appointed N/A
Resigned 01 Jun 2012

WILDE, Malcolm Barrie

Resigned
66 Malvern Drive Hilltop, Milton KeynesMK11 2AE
Born January 1944
Director
Appointed 10 Apr 1995
Resigned 12 Jul 2006

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

147

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
10 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
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
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
12 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
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
21 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Dormant
10 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
16 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
16 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
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
6 December 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288cChange of Particulars
Legacy
30 April 2008
287Change of Registered Office
Legacy
31 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Legacy
5 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
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
16 January 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363aAnnual Return
Legacy
1 September 2004
288cChange of Particulars
Legacy
31 December 2003
363aAnnual Return
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
3 January 2003
363aAnnual Return
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
4 August 2002
288aAppointment 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
6 December 2000
AAAnnual Accounts
Legacy
30 December 1999
363aAnnual Return
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
13 January 1999
363aAnnual Return
Legacy
13 January 1999
288cChange of Particulars
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
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
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1995
AAAnnual Accounts
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Certificate Change Of Name Company
25 April 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 February 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Legacy
27 April 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
23 February 1994
AAAnnual Accounts
Legacy
8 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
5 February 1991
AAAnnual Accounts
Legacy
4 January 1991
363aAnnual Return
Accounts With Accounts Type Dormant
1 March 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
29 August 1989
288288
Legacy
8 November 1988
225(1)225(1)
Legacy
31 October 1988
363363
Accounts With Made Up Date
31 October 1988
AAAnnual Accounts
Resolution
14 October 1988
RESOLUTIONSResolutions
Memorandum Articles
16 December 1987
MEM/ARTSMEM/ARTS
Resolution
30 November 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 November 1987
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 November 1987
MEM/ARTSMEM/ARTS
Legacy
17 November 1987
287Change of Registered Office
Legacy
17 November 1987
288288
Legacy
17 November 1987
288288
Incorporation Company
30 July 1987
NEWINCIncorporation