Company NameBDB Precious Metal Recovery Limited
Company StatusDissolved
Company Number04508011
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 9 months ago)
Dissolution Date27 February 2024 (2 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Horbury
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Road Industrial Estate Valley Road
Wombwell
Barnsley
South Yorkshire
S73 0BS
Secretary NameMr Carl Darren Payne
NationalityBritish
StatusClosed
Appointed21 December 2007(5 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 27 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStation Road Industrial Estate Valley Road
Wombwell
Barnsley
South Yorkshire
S73 0BS
Director NameBrian Beck
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Hemingfield Road
Hemingfield
Barnsley
South Yorkshire
S73 0QA
Secretary NameKeith John Horbury
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleAccountant
Correspondence Address17 Burnsall Grove
Stairfoot
Barnsley
South Yorkshire
S70 3JR
Director NameMr Harry Middleton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(1 week, 5 days after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere
12 Broad Park Avenue
Ilfracombe
North Devon
EX34 8DZ
Secretary NameMr David Horbury
NationalityBritish
StatusResigned
Appointed06 February 2007(4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Scholes Lane
Scholes Village
Rotherham
S61 9RQ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressStation Road Industrial Estate Valley Road
Wombwell
Barnsley
South Yorkshire
S73 0BS
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardDarfield
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1David Horbury
33.33%
Ordinary
1 at £1Harry Middleton
33.33%
Ordinary
1 at £1Vicky Horbury & Carl Darren Payne
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
13 May 2019Change of details for Mr Carl Darren Payne as a person with significant control on 13 May 2019 (2 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
(3 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
(3 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 3
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(3 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3
(3 pages)
12 August 2013Secretary's details changed for Carl Darren Payne on 9 August 2013 (1 page)
12 August 2013Director's details changed for Mr David Horbury on 9 August 2013 (2 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3
(3 pages)
12 August 2013Secretary's details changed for Carl Darren Payne on 9 August 2013 (1 page)
12 August 2013Secretary's details changed for Carl Darren Payne on 9 August 2013 (1 page)
12 August 2013Director's details changed for Mr David Horbury on 9 August 2013 (2 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3
(3 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 May 2012Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 18 May 2012 (1 page)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 August 2011Director's details changed for Mr David Horbury on 9 August 2011 (2 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 August 2011Director's details changed for Mr David Horbury on 9 August 2011 (2 pages)
11 August 2011Director's details changed for Mr David Horbury on 9 August 2011 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
18 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 August 2008Director's change of particulars / david horbury / 14/08/2008 (2 pages)
14 August 2008Secretary's change of particulars / carl payne / 14/08/2008 (1 page)
14 August 2008Return made up to 09/08/08; full list of members (3 pages)
14 August 2008Director's change of particulars / david horbury / 14/08/2008 (2 pages)
14 August 2008Secretary's change of particulars / carl payne / 14/08/2008 (1 page)
14 August 2008Return made up to 09/08/08; full list of members (3 pages)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
15 August 2007Return made up to 09/08/07; full list of members (3 pages)
15 August 2007Return made up to 09/08/07; full list of members (3 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2007Registered office changed on 02/03/07 from: 6 high street royston barnsley S71 4RA (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007Registered office changed on 02/03/07 from: 6 high street royston barnsley S71 4RA (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
19 February 2007Return made up to 09/08/06; full list of members (8 pages)
19 February 2007Return made up to 09/08/06; full list of members (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
26 January 2006Return made up to 09/08/05; full list of members (7 pages)
26 January 2006Return made up to 09/08/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 August 2004Return made up to 09/08/04; full list of members (7 pages)
13 August 2004Return made up to 09/08/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 September 2003Return made up to 09/08/03; full list of members (7 pages)
8 September 2003Return made up to 09/08/03; full list of members (7 pages)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
12 September 2002Ad 21/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 September 2002Ad 21/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
3 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
3 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
9 August 2002Incorporation (16 pages)
9 August 2002Incorporation (16 pages)