Company NameBPDM Group Ltd
DirectorsDiana Pauline Burford and Ronald Albert Burford
Company StatusActive
Company Number01040484
CategoryPrivate Limited Company
Incorporation Date31 January 1972(52 years, 3 months ago)
Previous NameB.P. Direct Mail Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDiana Pauline Burford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(19 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Rhodium Point Hawkinge Business Park
Spindle Close
Hawkinge, Folkestone
Kent
CT18 7TQ
Director NameMr Ronald Albert Burford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(19 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Rhodium Point Hawkinge Business Park
Spindle Close
Hawkinge, Folkestone
Kent
CT18 7TQ
Secretary NameMiss Diana Pauline Burford
NationalityBritish
StatusCurrent
Appointed13 May 2009(37 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Rhodium Point Hawkinge Business Park
Spindle Close
Hawkinge, Folkestone
Kent
CT18 7TQ
Director NameMr Albert Clifford Burford
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(19 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestholme 7 Bathurst Road
Folkestone
Kent
CT20 2NN
Director NameMrs Catherine May Burford
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(19 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 13 May 2009)
RoleCompany Director
Correspondence AddressWestholme 7 Bathurst Road
Folkestone
Kent
CT20 2NN
Secretary NameMrs Catherine May Burford
NationalityBritish
StatusResigned
Appointed20 August 1991(19 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 13 May 2009)
RoleCompany Director
Correspondence AddressWestholme 7 Bathurst Road
Folkestone
Kent
CT20 2NN

Contact

Websitebptravelmarketing.co.uk
Telephone01233 211211
Telephone regionAshford (Kent)

Location

Registered AddressShaptor Studio
Tranquil Vale
London
SE3 0BU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Miss Diana Pauline Burford
50.00%
Ordinary
50 at £1Mr Ronald Albert Burford
50.00%
Ordinary

Financials

Year2014
Net Worth£26,162,218
Cash£9,274,572
Current Liabilities£503,601

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

2 October 1985Delivered on: 21 October 1985
Satisfied on: 28 July 1988
Persons entitled: National Westminster Bank PLC

Classification: A legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the west side of wellington road cheriton, folkestone, kent t/n k 473377 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1985Delivered on: 21 October 1985
Satisfied on: 28 July 1988
Persons entitled: National Westminster Bank PLC

Classification: A legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the west side of wellington road, cheriton, folkestone, kent t/n k 413636 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1985Delivered on: 21 October 1985
Satisfied on: 28 July 1988
Persons entitled: National Westminster Bank PLC

Classification: A legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on west side of wellington road, cheriton,folkestone, kent t/n k 497268 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1985Delivered on: 21 October 1985
Satisfied on: 28 July 1988
Persons entitled: National Westminster Bank PLC

Classification: A legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse lying to the south of park farm road, folkestone, kent, t/n k 574934 and/or prceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1984Delivered on: 3 July 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former abattoir the avenue, newton abbot devon t/n dn 157891 and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1984Delivered on: 3 July 1984
Satisfied on: 28 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on west side of wellington road, folkestone t/n k 473377 with right of way on foot only over passageways side & rear to wellington road,waterloo road and royal military avenue and/or proceeds of sale therof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1984Delivered on: 2 July 1984
Satisfied on: 28 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse & land to the south of park farm road, folkestone kent and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1984Delivered on: 2 July 1984
Satisfied on: 28 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on westside of wellington road, shepway, kent t/n k 413636 with right of way on foot only over passageways side & rear into wellington road waterloo road & royal military road and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1985Delivered on: 21 October 1985
Satisfied on: 28 July 1988
Persons entitled: National Westminster Bank PLC

Classification: A legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse at park farm industrial estate, folkestone kent t/n ks 74879 and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1984Delivered on: 2 July 1984
Satisfied on: 28 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on west side of wellington road,shepway, kent t/n k 497268 with right of way on foot only over passageways side & rear into wellington road, waterloo road, & royal military road and/oor procesds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

2 March 2021Statement of company's objects (2 pages)
2 March 2021Particulars of variation of rights attached to shares (3 pages)
2 March 2021Change of share class name or designation (2 pages)
2 March 2021Change of details for Mr Ronald Albert Burford as a person with significant control on 18 February 2021 (5 pages)
2 March 2021Change of details for Miss Diana Pauline Burford as a person with significant control on 18 February 2021 (5 pages)
2 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 March 2021Memorandum and Articles of Association (13 pages)
2 March 2021Notification of Beresfords Corporate Services Lyd as a person with significant control on 18 February 2021 (4 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
20 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
22 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
28 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
17 April 2018Change of details for Miss Diana Pauline Burford as a person with significant control on 17 April 2018 (2 pages)
17 April 2018Director's details changed for Miss Diana Pauline Burford on 17 April 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
25 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
22 August 2017Director's details changed for Mr Ronald Albert Burford on 21 August 2017 (2 pages)
22 August 2017Secretary's details changed for Miss Diana Pauline Burford on 21 August 2017 (1 page)
22 August 2017Director's details changed for Miss Diana Pauline Burford on 21 August 2017 (2 pages)
22 August 2017Secretary's details changed for Miss Diana Pauline Burford on 21 August 2017 (1 page)
22 August 2017Director's details changed for Miss Diana Pauline Burford on 21 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Ronald Albert Burford on 21 August 2017 (2 pages)
20 July 2017Change of details for Mr Ronald Albert Burford as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Change of details for Miss Diana Pauline Burford as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Change of details for Mr Ronald Albert Burford as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Change of details for Miss Diana Pauline Burford as a person with significant control on 6 April 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 August 2016Director's details changed for Ronald Albert Burford on 18 April 2016 (2 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
23 August 2016Director's details changed for Ronald Albert Burford on 18 April 2016 (2 pages)
31 January 2016Company name changed B.P. direct mail company LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-05
(2 pages)
31 January 2016Change of name notice (2 pages)
31 January 2016Change of name notice (2 pages)
31 January 2016Company name changed B.P. direct mail company LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-05
(2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
5 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
4 September 2012Termination of appointment of Albert Burford as a director (1 page)
4 September 2012Termination of appointment of Albert Burford as a director (1 page)
30 January 2012Group of companies' accounts made up to 31 March 2011 (31 pages)
30 January 2012Group of companies' accounts made up to 31 March 2011 (31 pages)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (29 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
3 September 2009Secretary appointed diana pauline burford (2 pages)
3 September 2009Appointment terminated secretary catherine burford (1 page)
3 September 2009Secretary appointed diana pauline burford (2 pages)
3 September 2009Appointment terminated secretary catherine burford (1 page)
20 August 2009Return made up to 20/08/09; full list of members (4 pages)
20 August 2009Return made up to 20/08/09; full list of members (4 pages)
8 June 2009Appointment terminated director catherine burford (1 page)
8 June 2009Appointment terminated director catherine burford (1 page)
2 March 2009Group of companies' accounts made up to 31 March 2008 (32 pages)
2 March 2009Group of companies' accounts made up to 31 March 2008 (32 pages)
22 August 2008Return made up to 20/08/08; full list of members (4 pages)
22 August 2008Return made up to 20/08/08; full list of members (4 pages)
17 January 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
17 January 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
11 September 2007Return made up to 20/08/07; full list of members (3 pages)
11 September 2007Return made up to 20/08/07; full list of members (3 pages)
15 February 2007Amended group of companies' accounts made up to 31 March 2006 (31 pages)
15 February 2007Amended group of companies' accounts made up to 31 March 2006 (31 pages)
2 February 2007Group of companies' accounts made up to 31 March 2006 (31 pages)
2 February 2007Group of companies' accounts made up to 31 March 2006 (31 pages)
30 August 2006Return made up to 20/08/06; full list of members (3 pages)
30 August 2006Return made up to 20/08/06; full list of members (3 pages)
31 March 2006Group of companies' accounts made up to 31 March 2005 (30 pages)
31 March 2006Group of companies' accounts made up to 31 March 2005 (30 pages)
22 August 2005Return made up to 20/08/05; full list of members (3 pages)
22 August 2005Return made up to 20/08/05; full list of members (3 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Location of register of members (1 page)
31 January 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
31 January 2005Group of companies' accounts made up to 31 March 2004 (23 pages)
7 September 2004Return made up to 20/08/04; full list of members (8 pages)
7 September 2004Return made up to 20/08/04; full list of members (8 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (23 pages)
26 August 2003Return made up to 20/08/03; full list of members (8 pages)
26 August 2003Return made up to 20/08/03; full list of members (8 pages)
29 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
29 January 2003Group of companies' accounts made up to 31 March 2002 (23 pages)
27 August 2002Return made up to 20/08/02; full list of members (8 pages)
27 August 2002Return made up to 20/08/02; full list of members (8 pages)
29 January 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
29 January 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
20 August 2001Return made up to 20/08/01; full list of members (7 pages)
20 August 2001Return made up to 20/08/01; full list of members (7 pages)
24 January 2001Full group accounts made up to 31 March 2000 (21 pages)
24 January 2001Full group accounts made up to 31 March 2000 (21 pages)
30 August 2000Return made up to 20/08/00; full list of members (7 pages)
30 August 2000Return made up to 20/08/00; full list of members (7 pages)
31 January 2000Full group accounts made up to 31 March 1999 (21 pages)
31 January 2000Full group accounts made up to 31 March 1999 (21 pages)
8 September 1999Return made up to 20/08/99; full list of members (6 pages)
8 September 1999Return made up to 20/08/99; full list of members (6 pages)
31 December 1998Full group accounts made up to 31 March 1998 (20 pages)
31 December 1998Full group accounts made up to 31 March 1998 (20 pages)
24 September 1998Return made up to 20/08/98; no change of members (4 pages)
24 September 1998Return made up to 20/08/98; no change of members (4 pages)
8 January 1998Full group accounts made up to 31 March 1997 (20 pages)
8 January 1998Full group accounts made up to 31 March 1997 (20 pages)
28 August 1997Return made up to 20/08/97; no change of members (4 pages)
28 August 1997Return made up to 20/08/97; no change of members (4 pages)
10 January 1997Full group accounts made up to 31 March 1996 (16 pages)
10 January 1997Full group accounts made up to 31 March 1996 (16 pages)
24 September 1996Return made up to 20/08/96; full list of members (9 pages)
24 September 1996Return made up to 20/08/96; full list of members (9 pages)
15 January 1996Full group accounts made up to 31 March 1995 (15 pages)
15 January 1996Full group accounts made up to 31 March 1995 (15 pages)
16 November 1995Registered office changed on 16/11/95 from: barton house sandgate road folkestone kent CT20 2AF (1 page)
16 November 1995Registered office changed on 16/11/95 from: barton house sandgate road folkestone kent CT20 2AF (1 page)
5 September 1995Return made up to 20/08/95; no change of members (6 pages)
5 September 1995Return made up to 20/08/95; no change of members (6 pages)
7 October 1985Memorandum and Articles of Association (11 pages)
7 October 1985Memorandum and Articles of Association (11 pages)
31 January 1972Incorporation (17 pages)
31 January 1972Incorporation (17 pages)