Crossways Business Park
Dartford
Kent
DA2 6QE
Director Name | Dirk Holmstock |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 April 2014(44 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Accountant |
Country of Residence | Belgium |
Correspondence Address | Corinthian House Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Director Name | Mr Jonathan Edward Adcock |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2018(48 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Bdp International - Corinthian House Galleon Boule Crossways Business Park Dartford Kent DA2 6QE |
Director Name | Mr Mark Geoffrey Ellis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Corinthian House Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Director Name | Mr Alan Thomas Herbert |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 January 2000) |
Role | Shipping & Forwarding Agent |
Correspondence Address | 71 Micawber Way Chelmsford Essex CM1 4UG |
Director Name | Brian Thomas Seymour |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(21 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 April 2004) |
Role | Shipping & Forwarding Agent |
Country of Residence | United Kingdom |
Correspondence Address | 5 Princes Way Detling Maidstone Kent ME14 3LB |
Secretary Name | Mr Alan Thomas Herbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 71 Micawber Way Chelmsford Essex CM1 4UG |
Director Name | Mr Bruce William Pope |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(30 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Regent House Twistleton Court Priory Hill Dartford Kent DA1 2EN |
Secretary Name | Mr Bruce William Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(30 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dunster Avenue Morden Surrey SM4 4LE |
Secretary Name | Janet Susan Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2007) |
Role | Company Director |
Correspondence Address | 2 Dunster Avenue Morden Surrey SM4 4LE |
Director Name | David Graham Horwell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 6 15 Tudor Hill Sutton Coldfield West Midlands B73 6BB |
Secretary Name | Tracey Louise Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Weymouth Drive Four Oaks Sutton Coldfield West Midlands B74 4LF |
Director Name | Mr John Michael Bolte |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2009(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2014) |
Role | Ceo/Int Logistics & Shipping |
Country of Residence | United States |
Correspondence Address | Unit 10 Regent House Twistleton Court Priory Hill Dartford Kent DA1 2EN |
Secretary Name | Mr Bruce William Pope |
---|---|
Status | Resigned |
Appointed | 29 May 2009(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | Unit 10 Regent House Twistleton Court Priory Hill Dartford Kent DA1 2EN |
Director Name | Mr Anthony Alan Akerman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Director Name | Helen Belinda Ligeon-Klann |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2014(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2019) |
Role | Corporate Counsel |
Country of Residence | Netherlands |
Correspondence Address | Corinthian House Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
Website | www.bdpinternational.com |
---|
Registered Address | Corinthian House Galleon Boulevard Crossways Business Park Dartford Kent DA2 6QE |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Bdp International Sarl 76.93% Ordinary |
---|---|
600 at £1 | Bdp International Sarl 23.07% Ordinary A |
Year | 2014 |
---|---|
Turnover | £9,866,155 |
Gross Profit | £2,211,013 |
Net Worth | £682,288 |
Cash | £331,015 |
Current Liabilities | £1,769,482 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
10 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
4 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
19 October 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
15 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
7 September 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
19 January 2021 | Accounts for a small company made up to 31 December 2019 (18 pages) |
10 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
12 May 2020 | Appointment of Mr Mark Geoffrey Ellis as a director on 1 May 2020 (2 pages) |
20 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
5 August 2019 | Termination of appointment of Helen Belinda Ligeon-Klann as a director on 1 January 2019 (1 page) |
4 April 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
7 November 2018 | Confirmation statement made on 2 November 2018 with updates (5 pages) |
12 October 2018 | Appointment of Mr Jonathan Edward Adcock as a director on 12 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Anthony Alan Akerman as a director on 31 August 2018 (1 page) |
18 June 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
11 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
10 January 2018 | Resolutions
|
10 January 2018 | Statement of company's objects (2 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
24 April 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
24 April 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
22 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
1 April 2016 | Full accounts made up to 31 December 2015 (8 pages) |
1 April 2016 | Full accounts made up to 31 December 2015 (8 pages) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 November 2015 | Director's details changed for Mr Anthony Alan Akerman on 27 April 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Anthony Alan Akerman on 27 April 2015 (2 pages) |
30 November 2015 | Director's details changed for Dirk Holmstock on 27 April 2015 (2 pages) |
30 November 2015 | Director's details changed for Helen Belinda Ligeon-Klann on 27 April 2015 (2 pages) |
30 November 2015 | Director's details changed for Helen Belinda Ligeon-Klann on 27 April 2015 (2 pages) |
30 November 2015 | Director's details changed for Dirk Holmstock on 27 April 2015 (2 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
27 April 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
29 September 2014 | Termination of appointment of John Michael Bolte as a director on 1 April 2014 (1 page) |
29 September 2014 | Appointment of Mr Anthony Alan Akerman as a director on 1 April 2014 (2 pages) |
29 September 2014 | Appointment of Dirk Holmstock as a director on 1 April 2014 (2 pages) |
29 September 2014 | Appointment of Helen Belinda Ligeon-Klann as a director on 1 April 2014 (2 pages) |
29 September 2014 | Appointment of Mr Anthony Alan Akerman as a director on 1 April 2014 (2 pages) |
29 September 2014 | Appointment of Dirk Holmstock as a director on 1 April 2014 (2 pages) |
29 September 2014 | Appointment of Dirk Holmstock as a director on 1 April 2014 (2 pages) |
29 September 2014 | Appointment of Mr Anthony Alan Akerman as a director on 1 April 2014 (2 pages) |
29 September 2014 | Termination of appointment of John Michael Bolte as a director on 1 April 2014 (1 page) |
29 September 2014 | Termination of appointment of John Michael Bolte as a director on 1 April 2014 (1 page) |
29 September 2014 | Appointment of Helen Belinda Ligeon-Klann as a director on 1 April 2014 (2 pages) |
29 September 2014 | Appointment of Helen Belinda Ligeon-Klann as a director on 1 April 2014 (2 pages) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2014 | Annual return made up to 18 May 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 18 May 2014 with a full list of shareholders (5 pages) |
15 May 2014 | Resolutions
|
15 May 2014 | Resolutions
|
13 May 2014 | Statement of capital following an allotment of shares on 21 December 2012
|
13 May 2014 | Statement of capital following an allotment of shares on 21 December 2012
|
15 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
9 January 2013 | Termination of appointment of Bruce Pope as a secretary (2 pages) |
9 January 2013 | Termination of appointment of Bruce Pope as a director (2 pages) |
9 January 2013 | Termination of appointment of Bruce Pope as a secretary (2 pages) |
9 January 2013 | Termination of appointment of Bruce Pope as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Mr Yves Letange on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Yves Letange on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr John Michael Bolte on 20 May 2011 (2 pages) |
20 May 2011 | Secretary's details changed for Mr Bruce William Pope on 20 May 2011 (1 page) |
20 May 2011 | Secretary's details changed for Mr Bruce William Pope on 20 May 2011 (1 page) |
20 May 2011 | Director's details changed for Mr John Michael Bolte on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Bruce William Pope on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Bruce William Pope on 20 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
3 November 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
15 October 2009 | Appointment of Mr Yves Letange as a director (2 pages) |
15 October 2009 | Termination of appointment of David Horwell as a director (1 page) |
15 October 2009 | Appointment of Mr Yves Letange as a director (2 pages) |
15 October 2009 | Termination of appointment of David Horwell as a director (1 page) |
15 October 2009 | Appointment of Mr John Bolte as a director (2 pages) |
15 October 2009 | Appointment of Mr John Bolte as a director (2 pages) |
15 October 2009 | Termination of appointment of Tracey Bennett as a secretary (1 page) |
15 October 2009 | Appointment of Mr Bruce William Pope as a secretary (1 page) |
15 October 2009 | Termination of appointment of Tracey Bennett as a secretary (1 page) |
15 October 2009 | Appointment of Mr Bruce William Pope as a secretary (1 page) |
16 July 2009 | Return made up to 18/05/09; full list of members (5 pages) |
16 July 2009 | Return made up to 18/05/09; full list of members (5 pages) |
30 June 2009 | Company name changed rostrum forwarding LIMITED\certificate issued on 30/06/09 (2 pages) |
30 June 2009 | Company name changed rostrum forwarding LIMITED\certificate issued on 30/06/09 (2 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New director appointed (3 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
12 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
19 July 2005 | Return made up to 18/05/05; full list of members (8 pages) |
19 July 2005 | Return made up to 18/05/05; full list of members (8 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
26 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 18/05/04; full list of members (8 pages) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | Director resigned (1 page) |
19 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members
|
18 June 2003 | Return made up to 05/06/03; full list of members
|
16 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
16 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
5 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
13 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
19 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2000 | New secretary appointed;new director appointed (2 pages) |
31 January 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
8 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
12 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
12 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
31 May 1998 | Return made up to 05/06/98; no change of members (4 pages) |
31 May 1998 | Return made up to 05/06/98; no change of members (4 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
16 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
5 July 1997 | Return made up to 05/06/97; no change of members (4 pages) |
5 July 1997 | Return made up to 05/06/97; no change of members (4 pages) |
12 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
12 June 1996 | Return made up to 05/06/96; full list of members (6 pages) |
11 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
11 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
4 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
13 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
13 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 January 1970 | Incorporation (15 pages) |
27 January 1970 | Certificate of incorporation (1 page) |
27 January 1970 | Certificate of incorporation (1 page) |
27 January 1970 | Incorporation (15 pages) |