Background WavePink WaveYellow Wave

B D I GROUP LTD (03533573)

B D I GROUP LTD (03533573) is an active UK company. incorporated on 24 March 1998. with registered office in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. B D I GROUP LTD has been registered for 28 years. Current directors include ELDER, John Alexander.

Company Number
03533573
Status
active
Type
ltd
Incorporated
24 March 1998
Age
28 years
Address
Deanway Tech 2, Suite G First Floor, Wilmslow Road, Wilmslow, SK9 3FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ELDER, John Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B D I GROUP LTD

B D I GROUP LTD is an active company incorporated on 24 March 1998 with the registered office located in Wilmslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. B D I GROUP LTD was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03533573

LTD Company

Age

28 Years

Incorporated 24 March 1998

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

SPI HOLDINGS LIMITED
From: 24 March 1998To: 12 November 1998
Contact
Address

Deanway Tech 2, Suite G First Floor, Wilmslow Road Handforth Wilmslow, SK9 3FB,

Previous Addresses

Brooke Court Lower Meadow Road Handforth Wilmslow SK9 3nd England
From: 14 April 2021To: 26 July 2024
3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England
From: 18 July 2018To: 14 April 2021
C/O Rba Accountancy Limited St Stephen's House Laburnum Avenue Robin Hoods Bay Whitby North Yorkshire YO22 4RR
From: 4 April 2015To: 18 July 2018
C/O Rba Accountancy Ltd 8 Victoria Road Bridlington North Humberside YO15 2BW
From: 26 March 2012To: 4 April 2015
Kingfisher Court Plaxton Bridge Road Woodmansey Nr Beverley East Yorkshire HU17 0RT
From: 14 October 2009To: 26 March 2012
Sigma House Beverley Business Park Oldbeck Road Beverley HU17 0JS
From: 24 March 1998To: 14 October 2009
Timeline

3 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Dec 21
Director Left
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ELDER, Cheryl

Active
The Village, MacclesfieldSK10 4DG
Secretary
Appointed 01 Mar 2011

ELDER, John Alexander

Active
Spinney End, PrestburySK10 4BN
Born February 1967
Director
Appointed 18 Jan 2000

COHEN, David Geoffrey

Resigned
Whatcroft Hall, WhatcroftCW9 7SQ
Secretary
Appointed 31 Mar 1998
Resigned 01 Mar 2011

SILVERSTONE, Alexandra

Resigned
65 Stanley Road, SalfordM7 4GT
Nominee secretary
Appointed 24 Mar 1998
Resigned 25 Mar 1998

DARLASTON, Clive James Mowbray

Resigned
First Floor, Wilmslow Road, WilmslowSK9 3FB
Born October 1956
Director
Appointed 03 Dec 2021
Resigned 26 Nov 2024

HOLT, Michael Christopher

Resigned
114 Yardley Close, OldburyB68 9DG
Born July 1971
Director
Appointed 31 Mar 1998
Resigned 18 Jan 2000

SILVERSTONE, Michael Sheldon

Resigned
65 Stanley Road, SalfordM7 4GT
Born January 1953
Nominee director
Appointed 24 Mar 1998
Resigned 25 Mar 1998

VANSTONE, Stephen Paul

Resigned
58 Dunstall Road, HalesowenB63 1BE
Born January 1957
Director
Appointed 12 Oct 2005
Resigned 09 Nov 2005

Persons with significant control

1

Mr John Alexander Elder

Active
First Floor, Wilmslow Road, WilmslowSK9 3FB
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2022
AAAnnual Accounts
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 October 2019
AA01Change of Accounting Reference Date
Mortgage Charge Part Both With Charge Number
24 October 2019
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Group
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Change Account Reference Date Company Previous Extended
1 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 April 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Gazette Notice Compulsary
30 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Group
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Gazette Filings Brought Up To Date
14 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
13 November 2012
AAAnnual Accounts
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
30 July 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
29 July 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Small
7 August 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
287Change of Registered Office
Accounts With Accounts Type Small
25 November 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
5 October 2003
288cChange of Particulars
Accounts With Accounts Type Small
21 July 2003
AAAnnual Accounts
Legacy
11 May 2003
288cChange of Particulars
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
1 February 2002
225Change of Accounting Reference Date
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Legacy
26 May 1999
287Change of Registered Office
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
20 November 1998
287Change of Registered Office
Certificate Change Of Name Company
11 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
287Change of Registered Office
Legacy
8 April 1998
88(2)R88(2)R
Incorporation Company
24 March 1998
NEWINCIncorporation