Background WavePink WaveYellow Wave

B D C SYSTEMS LIMITED (02898684)

B D C SYSTEMS LIMITED (02898684) is an active UK company. incorporated on 15 February 1994. with registered office in Marlborough. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies. B D C SYSTEMS LIMITED has been registered for 32 years. Current directors include LEE, Andrew Neil, MCARTHUR, Samuel Scott, MCARTHUR, William John.

Company Number
02898684
Status
active
Type
ltd
Incorporated
15 February 1994
Age
32 years
Address
Bdc Systems Limited Grafton Road, Marlborough, SN8 3BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
LEE, Andrew Neil, MCARTHUR, Samuel Scott, MCARTHUR, William John
SIC Codes
46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B D C SYSTEMS LIMITED

B D C SYSTEMS LIMITED is an active company incorporated on 15 February 1994 with the registered office located in Marlborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies. B D C SYSTEMS LIMITED was registered 32 years ago.(SIC: 46610)

Status

active

Active since 32 years ago

Company No

02898684

LTD Company

Age

32 Years

Incorporated 15 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

SPEED 4094 LIMITED
From: 15 February 1994To: 1 March 1994
Contact
Address

Bdc Systems Limited Grafton Road Burbage Marlborough, SN8 3BA,

Previous Addresses

Prospect Farm Monxton Andover Hampshire SP11 7DA
From: 15 February 1994To: 24 January 2014
Timeline

8 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Feb 94
Loan Secured
Dec 13
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
May 22
Director Left
Aug 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

LEE, Andrew Neil

Active
Grafton Road, MarlboroughSN8 3BA
Secretary
Appointed 15 May 2009

LEE, Andrew Neil

Active
Grafton Road, MarlboroughSN8 3BA
Born September 1966
Director
Appointed 15 May 2009

MCARTHUR, Samuel Scott

Active
Grafton Road, MarlboroughSN8 3BA
Born April 1987
Director
Appointed 01 Apr 2022

MCARTHUR, William John

Active
Grafton Road, MarlboroughSN8 3BA
Born November 1985
Director
Appointed 01 Apr 2022

WEBB, Brian Terence

Resigned
Escorial, SalisburySP4 0DA
Secretary
Appointed 17 Feb 1994
Resigned 15 May 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Feb 1994
Resigned 17 Feb 1994

HEAD, Andrew Paul

Resigned
Ermin Close, MarlboroughSN8 2JQ
Born June 1963
Director
Appointed 15 May 2009
Resigned 29 Aug 2023

MUSSELLWHITE, Christopher John

Resigned
9 Horseshoe Common, Melton ConstableNR24 2HR
Born April 1940
Director
Appointed 23 Mar 1994
Resigned 30 Apr 2001

OWEN, David Geoffrey

Resigned
Chantrey Roman Road, WinchesterSO21 1QW
Born September 1950
Director
Appointed 17 Feb 1994
Resigned 15 May 2009

WEBB, Brian Terence

Resigned
Escorial, SalisburySP4 0DA
Born October 1944
Director
Appointed 17 Feb 1994
Resigned 15 May 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Feb 1994
Resigned 17 Feb 1994

Persons with significant control

1

Bellwin Drive, ScunthorpeDN15 8SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 November 2024
CH03Change of Secretary Details
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 April 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Miscellaneous
18 August 2009
MISCMISC
Accounts With Accounts Type Small
17 August 2009
AAAnnual Accounts
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Small
22 September 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Small
17 October 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Accounts With Accounts Type Small
10 October 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Small
22 September 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
169169
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Resolution
6 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 July 1994
288288
Legacy
1 July 1994
287Change of Registered Office
Legacy
2 June 1994
224224
Legacy
5 May 1994
395Particulars of Mortgage or Charge
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
1 March 1994
287Change of Registered Office
Certificate Change Of Name Company
28 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 1994
NEWINCIncorporation