Background WavePink WaveYellow Wave

B&S D LTD (08658913)

B&S D LTD (08658913) is an active UK company. incorporated on 21 August 2013. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. B&S D LTD has been registered for 12 years. Current directors include CHAMBERLAIN, Peter Anthony.

Company Number
08658913
Status
active
Type
ltd
Incorporated
21 August 2013
Age
12 years
Address
C/O SAGARS LLP, Leeds, LS1 2JG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
CHAMBERLAIN, Peter Anthony
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B&S D LTD

B&S D LTD is an active company incorporated on 21 August 2013 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. B&S D LTD was registered 12 years ago.(SIC: 46180)

Status

active

Active since 12 years ago

Company No

08658913

LTD Company

Age

12 Years

Incorporated 21 August 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

B & S DIAMONDS LIMITED
From: 23 December 2013To: 10 April 2019
ACRE 1159 LIMITED
From: 21 August 2013To: 23 December 2013
Contact
Address

C/O SAGARS LLP Gresham House 5-7 St Pauls Street Leeds, LS1 2JG,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 21 August 2013To: 12 February 2014
Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Nov 16
Owner Exit
Jul 22
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHAMBERLAIN, Peter Anthony

Active
St Pauls Street, LeedsLS1 2JG
Born January 1991
Director
Appointed 22 Jun 2023

CHAMBERLAIN, Roger Peter De Bohun

Resigned
St Pauls Street, LeedsLS1 2JG
Born November 1960
Director
Appointed 07 Oct 2013
Resigned 22 Jun 2023

KNADJIAN, Vartkess

Resigned
Alpnachstad6053
Born January 1955
Director
Appointed 21 Aug 2013
Resigned 07 Oct 2013

LUNN, Peter J

Resigned
Royal Avenue, BelfastBT1 1FB
Born November 1946
Director
Appointed 07 Oct 2013
Resigned 21 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Prospect Hill, Isle Of ManIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022
C/O Asm Chartered Accountants, Magherafelt

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Resolution
10 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
26 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Certificate Change Of Name Company
23 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2013
CONNOTConfirmation Statement Notification
Incorporation Company
21 August 2013
NEWINCIncorporation