Background WavePink WaveYellow Wave

BDP EMPLOYEE BENEFIT TRUSTEES LIMITED (04045436)

BDP EMPLOYEE BENEFIT TRUSTEES LIMITED (04045436) is an active UK company. incorporated on 2 August 2000. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BDP EMPLOYEE BENEFIT TRUSTEES LIMITED has been registered for 25 years. Current directors include FAIRHAM, Nicholas Stuart, HARDING, Christopher Robert, WELLS, Heather Olwyn.

Company Number
04045436
Status
active
Type
ltd
Incorporated
2 August 2000
Age
25 years
Address
11 Ducie Street, Manchester, M1 2JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FAIRHAM, Nicholas Stuart, HARDING, Christopher Robert, WELLS, Heather Olwyn
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDP EMPLOYEE BENEFIT TRUSTEES LIMITED

BDP EMPLOYEE BENEFIT TRUSTEES LIMITED is an active company incorporated on 2 August 2000 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BDP EMPLOYEE BENEFIT TRUSTEES LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04045436

LTD Company

Age

25 Years

Incorporated 2 August 2000

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 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

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

LASTRELAX LIMITED
From: 2 August 2000To: 7 December 2000
Contact
Address

11 Ducie Street Manchester, M1 2JB,

Previous Addresses

PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA
From: 2 August 2000To: 26 March 2024
Timeline

9 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 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

HARDING, Christopher Robert

Active
Piccadilly Basin, ManchesterM1 2JB
Born January 1962
Director
Appointed 01 Jan 2017

WELLS, Heather Olwyn

Active
237 Clifton Drive South, Lytham St AnnesFY8 1HU
Born July 1964
Director
Appointed 25 Sept 2007

FUSSELL, Brynley

Resigned
Bdp Limited, ManchesterM1 2JB
Secretary
Appointed 07 Dec 2000
Resigned 30 Apr 2017

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 Aug 2000
Resigned 07 Dec 2000

ADAMS, Robert Arthur

Resigned
5 Princelet Street, LondonE1 6QH
Born December 1946
Director
Appointed 14 Dec 2000
Resigned 31 Dec 2004

CASH, David Charles

Resigned
11 Ducie Street, ManchesterM1 2JB
Born November 1952
Director
Appointed 30 Jun 2012
Resigned 31 Dec 2016

DRUMMOND, Peter Duncan

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

MCMANUS, John

Resigned
11 Ducie Street, Piccadilly Basin, ManchesterM1 2JB
Born May 1957
Director
Appointed 01 Mar 2014
Resigned 19 Nov 2021

PARKER, John Robert

Resigned
2 Rymer Grove, PrestonPR4 5YS
Born April 1953
Director
Appointed 07 Dec 2000
Resigned 30 Jun 2012

SAXON, Richard Gilbert

Resigned
9 Whistlers Avenue, LondonSW11 3TS
Born April 1944
Director
Appointed 14 Dec 2000
Resigned 01 Jul 2002

TERRY, Nicholas John

Resigned
Lansdown 26a Middle Street, RoystonSG8 7RD
Born November 1947
Director
Appointed 01 Jul 2002
Resigned 30 Jun 2006

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 02 Aug 2000
Resigned 07 Dec 2000

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

110

Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2026
AAAnnual Accounts
Legacy
20 March 2026
PARENT_ACCPARENT_ACC
Legacy
20 March 2026
GUARANTEE2GUARANTEE2
Legacy
20 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2023
AAAnnual Accounts
Legacy
4 December 2023
PARENT_ACCPARENT_ACC
Legacy
4 December 2023
GUARANTEE2GUARANTEE2
Legacy
4 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
7 January 2022
PARENT_ACCPARENT_ACC
Legacy
7 January 2022
GUARANTEE2GUARANTEE2
Legacy
7 January 2022
AGREEMENT2AGREEMENT2
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
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
12 August 2021
PARENT_ACCPARENT_ACC
Legacy
3 July 2021
GUARANTEE2GUARANTEE2
Legacy
3 July 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
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 Full
26 June 2016
AAAnnual Accounts
Resolution
30 March 2016
RESOLUTIONSResolutions
Resolution
30 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 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 Full
22 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
2 November 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 Full
25 October 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
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 Full
19 November 2007
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
20 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
Legacy
31 December 2003
363aAnnual Return
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
3 January 2003
363aAnnual Return
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Resolution
30 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
15 August 2002
363aAnnual Return
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
24 August 2001
363aAnnual Return
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
225Change of Accounting Reference Date
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
287Change of Registered Office
Resolution
15 December 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 2000
NEWINCIncorporation