Company NameBDP International UK Limited
Company StatusActive
Company Number00971060
CategoryPrivate Limited Company
Incorporation Date27 January 1970(54 years, 3 months ago)
Previous NameRostrum Forwarding Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Yves Letange
Date of BirthJune 1964 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed29 May 2009(39 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressCorinthian House Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameDirk Holmstock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed01 April 2014(44 years, 2 months after company formation)
Appointment Duration10 years
RoleAccountant
Country of ResidenceBelgium
Correspondence AddressCorinthian House Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameMr Jonathan Edward Adcock
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(48 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressBdp International - Corinthian House Galleon Boule
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameMr Mark Geoffrey Ellis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(50 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCorinthian House Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameMr Alan Thomas Herbert
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(21 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 January 2000)
RoleShipping & Forwarding Agent
Correspondence Address71 Micawber Way
Chelmsford
Essex
CM1 4UG
Director NameBrian Thomas Seymour
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(21 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 April 2004)
RoleShipping & Forwarding Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Princes Way
Detling
Maidstone
Kent
ME14 3LB
Secretary NameMr Alan Thomas Herbert
NationalityBritish
StatusResigned
Appointed05 June 1991(21 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address71 Micawber Way
Chelmsford
Essex
CM1 4UG
Director NameMr Bruce William Pope
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(30 years after company formation)
Appointment Duration12 years, 11 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Regent House
Twistleton Court Priory Hill
Dartford
Kent
DA1 2EN
Secretary NameMr Bruce William Pope
NationalityBritish
StatusResigned
Appointed21 January 2000(30 years after company formation)
Appointment Duration7 years, 11 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dunster Avenue
Morden
Surrey
SM4 4LE
Secretary NameJanet Susan Pope
NationalityBritish
StatusResigned
Appointed27 April 2004(34 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2007)
RoleCompany Director
Correspondence Address2 Dunster Avenue
Morden
Surrey
SM4 4LE
Director NameDavid Graham Horwell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(37 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 6 15 Tudor Hill
Sutton Coldfield
West Midlands
B73 6BB
Secretary NameTracey Louise Bennett
NationalityBritish
StatusResigned
Appointed20 December 2007(37 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Weymouth Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4LF
Director NameMr John Michael Bolte
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2009(39 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2014)
RoleCeo/Int Logistics & Shipping
Country of ResidenceUnited States
Correspondence AddressUnit 10 Regent House
Twistleton Court Priory Hill
Dartford
Kent
DA1 2EN
Secretary NameMr Bruce William Pope
StatusResigned
Appointed29 May 2009(39 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2012)
RoleCompany Director
Correspondence AddressUnit 10 Regent House
Twistleton Court Priory Hill
Dartford
Kent
DA1 2EN
Director NameMr Anthony Alan Akerman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(44 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
Director NameHelen Belinda Ligeon-Klann
Date of BirthDecember 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2014(44 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2019)
RoleCorporate Counsel
Country of ResidenceNetherlands
Correspondence AddressCorinthian House Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE

Contact

Websitewww.bdpinternational.com

Location

Registered AddressCorinthian House Galleon Boulevard
Crossways Business Park
Dartford
Kent
DA2 6QE
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Bdp International Sarl
76.93%
Ordinary
600 at £1Bdp International Sarl
23.07%
Ordinary A

Financials

Year2014
Turnover£9,866,155
Gross Profit£2,211,013
Net Worth£682,288
Cash£331,015
Current Liabilities£1,769,482

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

10 October 2023Full accounts made up to 31 December 2022 (23 pages)
4 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
19 October 2022Accounts for a small company made up to 31 December 2021 (7 pages)
15 November 2021Confirmation statement made on 2 November 2021 with updates (4 pages)
7 September 2021Accounts for a small company made up to 31 December 2020 (19 pages)
19 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
10 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
12 May 2020Appointment of Mr Mark Geoffrey Ellis as a director on 1 May 2020 (2 pages)
20 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
5 August 2019Termination of appointment of Helen Belinda Ligeon-Klann as a director on 1 January 2019 (1 page)
4 April 2019Accounts for a small company made up to 31 December 2018 (19 pages)
7 November 2018Confirmation statement made on 2 November 2018 with updates (5 pages)
12 October 2018Appointment of Mr Jonathan Edward Adcock as a director on 12 October 2018 (2 pages)
5 October 2018Termination of appointment of Anthony Alan Akerman as a director on 31 August 2018 (1 page)
18 June 2018Accounts for a small company made up to 31 December 2017 (14 pages)
11 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • GBP 302,601.00
(8 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
10 January 2018Statement of company's objects (2 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
24 April 2017Accounts for a small company made up to 31 December 2016 (13 pages)
24 April 2017Accounts for a small company made up to 31 December 2016 (13 pages)
22 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
1 April 2016Full accounts made up to 31 December 2015 (8 pages)
1 April 2016Full accounts made up to 31 December 2015 (8 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,601
(5 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,601
(5 pages)
30 November 2015Director's details changed for Mr Anthony Alan Akerman on 27 April 2015 (2 pages)
30 November 2015Director's details changed for Mr Anthony Alan Akerman on 27 April 2015 (2 pages)
30 November 2015Director's details changed for Dirk Holmstock on 27 April 2015 (2 pages)
30 November 2015Director's details changed for Helen Belinda Ligeon-Klann on 27 April 2015 (2 pages)
30 November 2015Director's details changed for Helen Belinda Ligeon-Klann on 27 April 2015 (2 pages)
30 November 2015Director's details changed for Dirk Holmstock on 27 April 2015 (2 pages)
13 May 2015Full accounts made up to 31 December 2014 (17 pages)
13 May 2015Full accounts made up to 31 December 2014 (17 pages)
27 April 2015Registered office address changed from Unit 10 Regent House Twistleton Court Priory Hill Dartford Kent DA1 2EN to Corinthian House Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Unit 10 Regent House Twistleton Court Priory Hill Dartford Kent DA1 2EN to Corinthian House Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE on 27 April 2015 (1 page)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,601
(7 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2,601
(7 pages)
29 September 2014Termination of appointment of John Michael Bolte as a director on 1 April 2014 (1 page)
29 September 2014Appointment of Mr Anthony Alan Akerman as a director on 1 April 2014 (2 pages)
29 September 2014Appointment of Dirk Holmstock as a director on 1 April 2014 (2 pages)
29 September 2014Appointment of Helen Belinda Ligeon-Klann as a director on 1 April 2014 (2 pages)
29 September 2014Appointment of Mr Anthony Alan Akerman as a director on 1 April 2014 (2 pages)
29 September 2014Appointment of Dirk Holmstock as a director on 1 April 2014 (2 pages)
29 September 2014Appointment of Dirk Holmstock as a director on 1 April 2014 (2 pages)
29 September 2014Appointment of Mr Anthony Alan Akerman as a director on 1 April 2014 (2 pages)
29 September 2014Termination of appointment of John Michael Bolte as a director on 1 April 2014 (1 page)
29 September 2014Termination of appointment of John Michael Bolte as a director on 1 April 2014 (1 page)
29 September 2014Appointment of Helen Belinda Ligeon-Klann as a director on 1 April 2014 (2 pages)
29 September 2014Appointment of Helen Belinda Ligeon-Klann as a director on 1 April 2014 (2 pages)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
17 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
15 September 2014Annual return made up to 18 May 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 18 May 2014 with a full list of shareholders (5 pages)
15 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 May 2014Statement of capital following an allotment of shares on 21 December 2012
  • GBP 2,601
(3 pages)
13 May 2014Statement of capital following an allotment of shares on 21 December 2012
  • GBP 2,601
(3 pages)
15 April 2014Full accounts made up to 31 December 2013 (16 pages)
15 April 2014Full accounts made up to 31 December 2013 (16 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2,601
(5 pages)
7 June 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 2,601
(5 pages)
9 January 2013Termination of appointment of Bruce Pope as a secretary (2 pages)
9 January 2013Termination of appointment of Bruce Pope as a director (2 pages)
9 January 2013Termination of appointment of Bruce Pope as a secretary (2 pages)
9 January 2013Termination of appointment of Bruce Pope as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
14 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
20 May 2011Director's details changed for Mr Yves Letange on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Yves Letange on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr John Michael Bolte on 20 May 2011 (2 pages)
20 May 2011Secretary's details changed for Mr Bruce William Pope on 20 May 2011 (1 page)
20 May 2011Secretary's details changed for Mr Bruce William Pope on 20 May 2011 (1 page)
20 May 2011Director's details changed for Mr John Michael Bolte on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Bruce William Pope on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Bruce William Pope on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
6 April 2010Full accounts made up to 31 December 2009 (15 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
3 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
15 October 2009Appointment of Mr Yves Letange as a director (2 pages)
15 October 2009Termination of appointment of David Horwell as a director (1 page)
15 October 2009Appointment of Mr Yves Letange as a director (2 pages)
15 October 2009Termination of appointment of David Horwell as a director (1 page)
15 October 2009Appointment of Mr John Bolte as a director (2 pages)
15 October 2009Appointment of Mr John Bolte as a director (2 pages)
15 October 2009Termination of appointment of Tracey Bennett as a secretary (1 page)
15 October 2009Appointment of Mr Bruce William Pope as a secretary (1 page)
15 October 2009Termination of appointment of Tracey Bennett as a secretary (1 page)
15 October 2009Appointment of Mr Bruce William Pope as a secretary (1 page)
16 July 2009Return made up to 18/05/09; full list of members (5 pages)
16 July 2009Return made up to 18/05/09; full list of members (5 pages)
30 June 2009Company name changed rostrum forwarding LIMITED\certificate issued on 30/06/09 (2 pages)
30 June 2009Company name changed rostrum forwarding LIMITED\certificate issued on 30/06/09 (2 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Return made up to 18/05/08; full list of members (4 pages)
3 June 2008Return made up to 18/05/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008New director appointed (3 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New director appointed (3 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
12 June 2007Return made up to 18/05/07; full list of members (3 pages)
12 June 2007Return made up to 18/05/07; full list of members (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
14 June 2006Return made up to 18/05/06; full list of members (3 pages)
14 June 2006Return made up to 18/05/06; full list of members (3 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
19 July 2005Return made up to 18/05/05; full list of members (8 pages)
19 July 2005Return made up to 18/05/05; full list of members (8 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 May 2004Return made up to 18/05/04; full list of members (8 pages)
26 May 2004Return made up to 18/05/04; full list of members (8 pages)
30 April 2004New secretary appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004New secretary appointed (2 pages)
30 April 2004Director resigned (1 page)
19 August 2003Full accounts made up to 31 March 2003 (9 pages)
19 August 2003Full accounts made up to 31 March 2003 (9 pages)
18 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002Full accounts made up to 31 March 2002 (9 pages)
16 July 2002Full accounts made up to 31 March 2002 (9 pages)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
5 July 2001Full accounts made up to 31 March 2001 (9 pages)
5 July 2001Full accounts made up to 31 March 2001 (9 pages)
13 June 2001Return made up to 05/06/01; full list of members (6 pages)
13 June 2001Return made up to 05/06/01; full list of members (6 pages)
19 June 2000Return made up to 05/06/00; full list of members (6 pages)
19 June 2000Return made up to 05/06/00; full list of members (6 pages)
14 June 2000Full accounts made up to 31 March 2000 (9 pages)
14 June 2000Full accounts made up to 31 March 2000 (9 pages)
31 January 2000New secretary appointed;new director appointed (2 pages)
31 January 2000Secretary resigned;director resigned (1 page)
31 January 2000Secretary resigned;director resigned (1 page)
31 January 2000New secretary appointed;new director appointed (2 pages)
9 July 1999Full accounts made up to 31 March 1999 (10 pages)
9 July 1999Full accounts made up to 31 March 1999 (10 pages)
8 June 1999Return made up to 05/06/99; full list of members (6 pages)
8 June 1999Return made up to 05/06/99; full list of members (6 pages)
12 June 1998Full accounts made up to 31 March 1998 (9 pages)
12 June 1998Full accounts made up to 31 March 1998 (9 pages)
31 May 1998Return made up to 05/06/98; no change of members (4 pages)
31 May 1998Return made up to 05/06/98; no change of members (4 pages)
16 July 1997Full accounts made up to 31 March 1997 (9 pages)
16 July 1997Full accounts made up to 31 March 1997 (9 pages)
5 July 1997Return made up to 05/06/97; no change of members (4 pages)
5 July 1997Return made up to 05/06/97; no change of members (4 pages)
12 June 1996Return made up to 05/06/96; full list of members (6 pages)
12 June 1996Return made up to 05/06/96; full list of members (6 pages)
11 June 1996Full accounts made up to 31 March 1996 (9 pages)
11 June 1996Full accounts made up to 31 March 1996 (9 pages)
4 July 1995Full accounts made up to 31 March 1995 (9 pages)
4 July 1995Full accounts made up to 31 March 1995 (9 pages)
13 June 1995Return made up to 05/06/95; no change of members (4 pages)
13 June 1995Return made up to 05/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 January 1970Incorporation (15 pages)
27 January 1970Certificate of incorporation (1 page)
27 January 1970Certificate of incorporation (1 page)
27 January 1970Incorporation (15 pages)