Company NameBSD (UK) Ltd
DirectorsJoseph Fordsham and Judith Fordsham
Company StatusActive
Company Number04434328
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Joseph Fordsham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2002(6 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Bewick Road
Gateshead
Tyne & Wear
NE8 1UA
Secretary NameJudith Fordsham
NationalityBritish
StatusCurrent
Appointed15 May 2002(6 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address113 Bewick Road
Gateshead
Tyne & Wear
NE8 1UA
Director NameMrs Judith Fordsham
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(18 years after company formation)
Appointment Duration3 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Keswick Street
Gateshead
NE8 1TQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone0191 4786118
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address6 Keswick Street
Gateshead
NE8 1TQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Moshe Joseph Fordsham
100.00%
Ordinary

Financials

Year2014
Net Worth£151,294
Current Liabilities£132,863

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Charges

26 September 2018Delivered on: 10 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6 lloyd court, dunston, gateshead t/no TY272385.
Outstanding
21 June 2018Delivered on: 22 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 March 2021Registered office address changed from 113 Bewick Road Gateshead Tyne and Wear NE8 1UA to 6 Keswick Street Gateshead NE8 1TQ on 3 March 2021 (1 page)
2 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
18 February 2021Appointment of Mrs Judith Fordsham as a director on 1 June 2020 (2 pages)
10 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
23 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
10 October 2018Registration of charge 044343280002, created on 26 September 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
22 June 2018Registration of charge 044343280001, created on 21 June 2018 (43 pages)
22 May 2018Director's details changed for Mr Moishe Joseph Fordsham on 22 May 2018 (2 pages)
22 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (5 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 May 2011Registered office address changed from 113 Bewick Road Gateshead Tyne & Wear NE8 1VA on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 113 Bewick Road Gateshead Tyne & Wear NE8 1VA on 12 May 2011 (1 page)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 June 2009Return made up to 09/05/09; full list of members (3 pages)
7 June 2009Return made up to 09/05/09; full list of members (3 pages)
5 June 2009Director's change of particulars / moishe fordsham / 12/08/2008 (1 page)
5 June 2009Secretary's change of particulars / judith fordsham / 12/08/2008 (1 page)
5 June 2009Secretary's change of particulars / judith fordsham / 12/08/2008 (1 page)
5 June 2009Director's change of particulars / moishe fordsham / 12/08/2008 (1 page)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 November 2008Registered office changed on 04/11/2008 from 10 windermere street gateshead tyne & wear NE8 1TU (1 page)
4 November 2008Registered office changed on 04/11/2008 from 10 windermere street gateshead tyne & wear NE8 1TU (1 page)
14 August 2008Return made up to 09/05/08; full list of members (3 pages)
14 August 2008Return made up to 09/05/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 October 2007Return made up to 09/05/07; full list of members (2 pages)
16 October 2007Return made up to 09/05/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 May 2006Return made up to 09/05/06; full list of members (6 pages)
18 May 2006Return made up to 09/05/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 June 2004Return made up to 09/05/04; full list of members (6 pages)
30 June 2004Return made up to 09/05/04; full list of members (6 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 July 2003Return made up to 09/05/03; full list of members (6 pages)
13 July 2003Return made up to 09/05/03; full list of members (6 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
9 May 2002Incorporation (9 pages)
9 May 2002Incorporation (9 pages)