Background WavePink WaveYellow Wave

BDP NOMINEES (PROPERTIES AND SUBSIDIARY OPERATIONS) LIMITED (02256878)

BDP NOMINEES (PROPERTIES AND SUBSIDIARY OPERATIONS) LIMITED (02256878) is an active UK company. incorporated on 12 May 1988. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BDP NOMINEES (PROPERTIES AND SUBSIDIARY OPERATIONS) LIMITED has been registered for 37 years. Current directors include FAIRHAM, Nicholas Stuart, KELL, Alistair William, WELLS, Heather Olwyn.

Company Number
02256878
Status
active
Type
ltd
Incorporated
12 May 1988
Age
37 years
Address
11 Ducie Street, Manchester, M1 2JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FAIRHAM, Nicholas Stuart, KELL, Alistair William, WELLS, Heather Olwyn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDP NOMINEES (PROPERTIES AND SUBSIDIARY OPERATIONS) LIMITED

BDP NOMINEES (PROPERTIES AND SUBSIDIARY OPERATIONS) LIMITED is an active company incorporated on 12 May 1988 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BDP NOMINEES (PROPERTIES AND SUBSIDIARY OPERATIONS) LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02256878

LTD Company

Age

37 Years

Incorporated 12 May 1988

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

BITESUN LIMITED
From: 12 May 1988To: 28 September 1988
Contact
Address

11 Ducie Street Manchester, M1 2JB,

Previous Addresses

PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA
From: 12 May 1988To: 1 March 2024
Timeline

8 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
May 88
Director Joined
May 12
Director Left
May 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Mar 26
0
Funding
7
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 31 Dec 2004

DRUMMOND, Peter Duncan

Resigned
35 Ringwood Avenue, LondonN2 9NT
Born November 1953
Director
Appointed 01 Oct 2004
Resigned 16 Jan 2014

ELLIS, Alan Geoffrey

Resigned
12 Westwood Mews, Lytham St AnnesFY8 5QE
Born June 1942
Director
Appointed N/A
Resigned 01 Sept 1996

ELLWOOD, Hugh Barton

Resigned
164 St Annes Road East, Lytham St AnnesFY8 3HW
Born March 1938
Director
Appointed N/A
Resigned 01 Sept 1996

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 02 Aug 1993
Resigned 01 Sept 1996

JOHNSTON, David Henry Rowland

Resigned
12 Notting Hill, BelfastBT9 5NS
Born June 1942
Director
Appointed N/A
Resigned 01 Sept 1996

MCCRORY, Andrew Alexander

Resigned
32 Newlands Road, GlasgowG43 2JD
Born June 1937
Director
Appointed N/A
Resigned 01 Sept 1996

MCMANUS, John

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

MILBURN, Kenneth John

Resigned
Firdale House, FarnhamGU10 3PT
Born July 1935
Director
Appointed N/A
Resigned 01 Dec 1993

PARKER, John Robert

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

PAVEY, Keith Clifford

Resigned
Stonecroft, BaslowDE45 1SE
Born April 1948
Director
Appointed N/A
Resigned 02 Aug 1993

SAXON, Richard Gilbert

Resigned
9 Whistlers Avenue, LondonSW11 3TS
Born April 1942
Director
Appointed 02 Aug 1993
Resigned 01 Jul 2002

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

138

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
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment 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
20 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 No 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 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Dormant
17 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
16 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
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Secretary Company With Change Date
5 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
16 January 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
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
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
31 December 2003
363aAnnual Return
Legacy
3 January 2003
363aAnnual Return
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
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
15 December 1999
AAAnnual Accounts
Legacy
29 November 1999
288cChange of Particulars
Legacy
22 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
23 December 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
21 February 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 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 Full
8 March 1994
AAAnnual Accounts
Legacy
9 January 1994
288288
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
14 December 1993
288288
Legacy
5 August 1993
288288
Legacy
5 August 1993
288288
Accounts With Accounts Type Full
1 March 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 Full
14 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Legacy
19 November 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
4 January 1991
363aAnnual Return
Legacy
16 August 1990
288288
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Legacy
12 January 1990
288288
Resolution
30 November 1989
RESOLUTIONSResolutions
Legacy
30 November 1989
363363
Resolution
30 November 1989
RESOLUTIONSResolutions
Legacy
27 November 1989
225(1)225(1)
Legacy
10 October 1989
88(2)R88(2)R
Legacy
21 September 1989
288288
Legacy
18 September 1989
288288
Memorandum Articles
17 October 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1988
288288
Legacy
16 September 1988
288288
Legacy
16 September 1988
287Change of Registered Office
Incorporation Company
12 May 1988
NEWINCIncorporation