Company NameBDM Logistics And Management Limited
Company StatusActive
Company Number01563200
CategoryPrivate Limited Company
Incorporation Date21 May 1981(42 years, 11 months ago)
Previous NamesWalkdrop Limited and Bridgewater Distribution And Management Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharles Julian Kessler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameAlasdair Barry McDonald
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2005(23 years, 7 months after company formation)
Appointment Duration19 years, 3 months
RoleGeneral Manager
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Robert Glatter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2005(24 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cavendish Square
London
W1G 0PH
Director NameMr Paul Andrew Lipscomb
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(34 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameSean Farmer
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(37 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Robert Llewellyn John
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(37 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameDr Edward David Kessler
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(37 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Darren Screen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(38 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameDarren Screen
StatusCurrent
Appointed31 December 2019(38 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameWilliam Andrew Cochrane
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(10 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 May 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Green Lane Farm Ide Hill
Sevenoaks
Kent
TN14 6BS
Director NameMr William Kessler
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(10 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Seaforth Gardens
Winchmore Hill
London
N21 3BS
Director NameMr Arthur Edward Watson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(10 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 132 Free Trade Wharf
340 The Highway
London
E1W 3EU
Director NameMr George Bernard Kessler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(10 years, 5 months after company formation)
Appointment Duration27 years (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameWilliam Andrew Cochrane
NationalityBritish
StatusResigned
Appointed30 October 1991(10 years, 5 months after company formation)
Appointment Duration28 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr John Spence Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(24 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Late Broads
Winsley
Bradford On Avon
Wiltshire
BA15 2NW

Contact

Websitekesslers.com
Email address[email protected]
Telephone020 85223000
Telephone regionLondon

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Kesslers Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,467,972
Net Worth£6,973,398
Cash£838,784
Current Liabilities£495,954

Accounts

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

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

31 July 2018Delivered on: 15 August 2018
Persons entitled: William Kessler, William Andrew Cochrane, Pauline Thackaberry, Robert Glatter, Graham Thorpe and Capital Cranfield Pension Trustees Limited as Trustees of the Kesslers Group Pension Plan

Classification: A registered charge
Particulars: The land demised by a lease of armada 1, armada way, london dated 31 july 2018 made between kesslers (aw) limited and bdm logistics and management limited.
Outstanding
21 March 2017Delivered on: 22 March 2017
Persons entitled: William Kessler, William Andrew Cochrane, Pauline Thackaberry, Robert Glatter, Graham Thorpe and Capital Cranfield Pension Trustees Limited as Trustees of the Kesslers Group Pension Plan

Classification: A registered charge
Particulars: Leasehold property known as armada 1, armada way, london registered with title number EGL519295.
Outstanding

Filing History

31 July 2023Full accounts made up to 31 December 2022 (33 pages)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
9 September 2022Full accounts made up to 31 December 2021 (32 pages)
18 January 2022Director's details changed for Alasdair Barry Mcdonald on 1 January 2022 (2 pages)
18 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
13 September 2021Full accounts made up to 31 December 2020 (32 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (32 pages)
3 April 2020Director's details changed for Charles Julian Kessler on 30 March 2020 (2 pages)
4 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Darren Screen as a director on 31 December 2019 (2 pages)
4 February 2020Termination of appointment of William Andrew Cochrane as a secretary on 31 December 2019 (1 page)
4 February 2020Appointment of Darren Screen as a secretary on 31 December 2019 (2 pages)
5 December 2019Director's details changed for Sean Farmer on 2 December 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (32 pages)
29 August 2019Termination of appointment of William Kessler as a director on 30 July 2019 (1 page)
21 March 2019Appointment of Dr Edward David Kessler as a director on 21 March 2019 (2 pages)
21 March 2019Appointment of Mr Robert Llewellyn John as a director on 21 March 2019 (2 pages)
25 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
24 January 2019Cessation of Kessler Conduit Limited as a person with significant control on 18 December 2018 (1 page)
24 January 2019Notification of Bdm Holdings Limited as a person with significant control on 18 December 2018 (2 pages)
2 January 2019Director's details changed for Mr Paul Andrew Lipscomb on 1 January 2019 (2 pages)
5 November 2018Cessation of Kesslers Investment Limited as a person with significant control on 14 June 2018 (1 page)
5 November 2018Notification of Kessler Conduit Limited as a person with significant control on 14 June 2018 (2 pages)
2 November 2018Termination of appointment of George Bernard Kessler as a director on 31 October 2018 (1 page)
1 October 2018Full accounts made up to 31 December 2017 (32 pages)
6 September 2018Appointment of Sean Farmer as a director on 1 August 2018 (2 pages)
15 August 2018Registration of charge 015632000002, created on 31 July 2018 (47 pages)
20 July 2018Director's details changed for Charles Julian Kessler on 20 July 2018 (2 pages)
18 July 2018Director's details changed for Charles Julian Kessler on 28 June 2018 (2 pages)
18 July 2018Secretary's details changed for William Andrew Cochrane on 28 June 2018 (1 page)
18 July 2018Director's details changed for Charles Julian Kessler on 1 March 2018 (2 pages)
18 July 2018Director's details changed for Mr William Kessler on 28 June 2018 (2 pages)
18 July 2018Director's details changed for Alasdair Barry Mcdonald on 28 June 2018 (2 pages)
12 March 2018Director's details changed for Mr Robert Glatter on 11 March 2018 (2 pages)
6 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
29 December 2017Director's details changed for Mr George Bernard Kessler on 18 December 2017 (2 pages)
29 December 2017Director's details changed for Mr George Bernard Kessler on 18 December 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (31 pages)
7 October 2017Full accounts made up to 31 December 2016 (31 pages)
22 March 2017Registration of charge 015632000001, created on 21 March 2017 (48 pages)
22 March 2017Registration of charge 015632000001, created on 21 March 2017 (48 pages)
6 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
12 October 2016Full accounts made up to 31 December 2015 (26 pages)
9 April 2016Registered office address changed from International Business Park 11 Rick Roberts Way London E15 2NF to 16 Great Queen Street Covent Garden London WC2B 5AH on 9 April 2016 (1 page)
9 April 2016Appointment of Mr Paul Andrew Lipscomb as a director on 4 March 2016 (2 pages)
9 April 2016Appointment of Mr Paul Andrew Lipscomb as a director on 4 March 2016 (2 pages)
9 April 2016Registered office address changed from International Business Park 11 Rick Roberts Way London E15 2NF to 16 Great Queen Street Covent Garden London WC2B 5AH on 9 April 2016 (1 page)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(10 pages)
21 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(10 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
14 October 2015Full accounts made up to 31 December 2014 (18 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(10 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(10 pages)
1 January 2015Director's details changed for Alasdair Mcdonald on 23 June 2014 (2 pages)
1 January 2015Director's details changed for Alasdair Mcdonald on 23 June 2014 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
26 June 2014Director's details changed for Alasdair Mcdonald on 23 June 2014 (2 pages)
26 June 2014Director's details changed for Alasdair Mcdonald on 23 June 2014 (2 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(10 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(10 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (10 pages)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (10 pages)
15 January 2013Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
15 January 2013Director's details changed for Mr Robert Glatter on 17 December 2012 (2 pages)
15 January 2013Director's details changed for Mr Robert Glatter on 17 December 2012 (2 pages)
15 January 2013Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (10 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (10 pages)
17 January 2012Appointment of William Kessler as a director (2 pages)
17 January 2012Appointment of William Kessler as a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (9 pages)
1 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (9 pages)
27 January 2011Termination of appointment of John Anderson as a director (1 page)
27 January 2011Termination of appointment of John Anderson as a director (1 page)
30 September 2010Full accounts made up to 31 December 2009 (23 pages)
30 September 2010Full accounts made up to 31 December 2009 (23 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Director's details changed for Mr Robert Glatter on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Robert Glatter on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Robert Glatter on 1 October 2009 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (24 pages)
14 September 2009Full accounts made up to 31 December 2008 (24 pages)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
22 January 2009Return made up to 17/01/09; full list of members (4 pages)
2 December 2008Location of register of members (1 page)
2 December 2008Location of register of members (1 page)
2 November 2008Full accounts made up to 31 December 2007 (24 pages)
2 November 2008Full accounts made up to 31 December 2007 (24 pages)
10 April 2008Appointment terminated director arthur watson (1 page)
10 April 2008Appointment terminated director arthur watson (1 page)
18 January 2008Return made up to 17/01/08; full list of members (7 pages)
18 January 2008Return made up to 17/01/08; full list of members (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
6 February 2007Return made up to 17/01/07; full list of members (7 pages)
6 February 2007Return made up to 17/01/07; full list of members (7 pages)
5 January 2007Company name changed bridgewater distribution and man agement LIMITED\certificate issued on 05/01/07 (2 pages)
5 January 2007Company name changed bridgewater distribution and man agement LIMITED\certificate issued on 05/01/07 (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (19 pages)
1 November 2006Full accounts made up to 31 December 2005 (19 pages)
25 January 2006Return made up to 17/01/06; full list of members (7 pages)
25 January 2006Return made up to 17/01/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
14 September 2005Ad 24/05/05--------- si 90@1=90 ic 10/100 (2 pages)
14 September 2005Ad 24/05/05--------- si 90@1=90 ic 10/100 (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
5 February 2005Return made up to 17/01/05; full list of members (7 pages)
5 February 2005Return made up to 17/01/05; full list of members (7 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
25 October 2004Full accounts made up to 31 December 2003 (21 pages)
25 October 2004Full accounts made up to 31 December 2003 (21 pages)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
28 January 2004Return made up to 17/01/04; full list of members (7 pages)
28 January 2004Secretary's particulars changed;director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
28 January 2004Director's particulars changed (1 page)
28 January 2004Return made up to 17/01/04; full list of members (7 pages)
1 July 2003Full accounts made up to 31 December 2002 (18 pages)
1 July 2003Full accounts made up to 31 December 2002 (18 pages)
25 January 2003Return made up to 17/01/03; full list of members (7 pages)
25 January 2003Return made up to 17/01/03; full list of members (7 pages)
15 October 2002Full accounts made up to 31 December 2001 (15 pages)
15 October 2002Full accounts made up to 31 December 2001 (15 pages)
22 January 2002Return made up to 17/01/02; full list of members (7 pages)
22 January 2002Return made up to 17/01/02; full list of members (7 pages)
24 September 2001Full accounts made up to 31 December 2000 (15 pages)
24 September 2001Full accounts made up to 31 December 2000 (15 pages)
22 January 2001Return made up to 17/01/01; full list of members (7 pages)
22 January 2001Return made up to 17/01/01; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
21 January 2000Return made up to 17/01/00; full list of members (12 pages)
21 January 2000Return made up to 17/01/00; full list of members (12 pages)
4 November 1999Return made up to 30/10/99; full list of members (9 pages)
4 November 1999Return made up to 30/10/99; full list of members (9 pages)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
9 November 1998Return made up to 30/10/98; full list of members (9 pages)
9 November 1998Return made up to 30/10/98; full list of members (9 pages)
21 September 1998Full accounts made up to 31 December 1997 (13 pages)
21 September 1998Full accounts made up to 31 December 1997 (13 pages)
11 February 1998Director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
5 November 1997Return made up to 30/10/97; full list of members (9 pages)
5 November 1997Return made up to 30/10/97; full list of members (9 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
29 October 1997Full accounts made up to 31 December 1996 (13 pages)
17 June 1997Registered office changed on 17/06/97 from: 1 warton road stratford london E15 2NF (1 page)
17 June 1997Registered office changed on 17/06/97 from: 1 warton road stratford london E15 2NF (1 page)
5 November 1996Return made up to 30/10/96; full list of members (9 pages)
5 November 1996Return made up to 30/10/96; full list of members (9 pages)
15 October 1996Full accounts made up to 31 December 1995 (13 pages)
15 October 1996Full accounts made up to 31 December 1995 (13 pages)
10 November 1995Return made up to 30/10/95; full list of members (20 pages)
10 November 1995Return made up to 30/10/95; full list of members (20 pages)
7 September 1995Full accounts made up to 31 December 1994 (14 pages)
7 September 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
10 May 1991Ad 11/04/91--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 May 1991Ad 11/04/91--------- £ si 8@1=8 £ ic 2/10 (2 pages)
26 May 1989New director appointed (2 pages)
26 May 1989New director appointed (2 pages)