Background WavePink WaveYellow Wave

BDH LIMITED (09413772)

BDH LIMITED (09413772) is an active UK company. incorporated on 30 January 2015. with registered office in Brighouse. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). BDH LIMITED has been registered for 11 years. Current directors include HOPKINSON, Thomas Duncan, JADIDI, Bahram, WILLIAMS, Helen Catherine.

Company Number
09413772
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
Atlas Mill, Brighouse, HD6 1ES
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
HOPKINSON, Thomas Duncan, JADIDI, Bahram, WILLIAMS, Helen Catherine
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDH LIMITED

BDH LIMITED is an active company incorporated on 30 January 2015 with the registered office located in Brighouse. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). BDH LIMITED was registered 11 years ago.(SIC: 28990)

Status

active

Active since 11 years ago

Company No

09413772

LTD Company

Age

11 Years

Incorporated 30 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Atlas Mill Atlas Mill Road Brighouse, HD6 1ES,

Previous Addresses

C/O Thompson & Hudson Wire Machinery Atlas Mill Atlas Mill Road Brighouse West Yorkshire HD6 1ES England
From: 14 April 2015To: 20 April 2021
Mentor House Ainsworth Street Blackburn BB1 6AY England
From: 30 January 2015To: 14 April 2015
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jan 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HOPKINSON, Thomas Duncan

Active
Ainsworth Street, BlackburnBB1 6AY
Born May 1956
Director
Appointed 30 Jan 2015

JADIDI, Bahram

Active
Ainsworth Street, BlackburnBB1 6AY
Born April 1960
Director
Appointed 30 Jan 2015

WILLIAMS, Helen Catherine

Active
Ainsworth Street, BlackburnBB1 6AY
Born June 1974
Director
Appointed 30 Jan 2015

Persons with significant control

3

Mr Thomas Duncan Hopkinson

Active
Atlas Mill Road, BrighouseHD6 1ES
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Miss Helen Catherine Williams

Active
Atlas Mill Road, BrighouseHD6 1ES
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Bahram Jadidi

Active
Atlas Mill Road, BrighouseHD6 1ES
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2015
NEWINCIncorporation