logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Burford, Hazel Jane
    Born in February 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-11-22 ~ now
    OF - Director → CIF 0
  • 2
    Burford, Diana Pauline
    Born in December 1947
    Individual (7 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    Molloy, Beth
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-08-10 ~ now
    OF - Secretary → CIF 0
  • 4
    Burford, Ronald Albert
    Born in January 1946
    Individual (7 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 5
    icon of address1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    29,912 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
Ceased 4
  • 1
    Burford, Catherine May
    Director born in January 1924
    Individual
    Officer
    icon of calendar ~ 2009-05-13
    OF - Director → CIF 0
    Burford, Catherine May
    Individual
    Officer
    icon of calendar ~ 2009-05-13
    OF - Secretary → CIF 0
  • 2
    Burford, Diana Pauline
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-05-13 ~ 2024-08-10
    OF - Secretary → CIF 0
    Diana Pauline Burford
    Born in December 1947
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-14
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 3
    Burford, Albert Clifford
    Director born in February 1922
    Individual
    Officer
    icon of calendar ~ 2012-07-26
    OF - Director → CIF 0
  • 4
    Ronald Albert Burford
    Born in January 1946
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-14
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
parent relation
Company in focus

BPDM GROUP LTD

Previous name
B.P. DIRECT MAIL COMPANY LIMITED - 2016-01-31
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
58,542 GBP2024-03-31
78,056 GBP2023-03-31
Fixed Assets - Investments
22,199,351 GBP2024-03-31
21,398,400 GBP2023-03-31
Fixed Assets
36,947,653 GBP2024-03-31
35,364,416 GBP2023-03-31
Debtors
Current
32,795 GBP2024-03-31
129,467 GBP2023-03-31
Cash at bank and in hand
1,166,422 GBP2024-03-31
2,200,936 GBP2023-03-31
Current Assets
1,199,217 GBP2024-03-31
2,330,403 GBP2023-03-31
Net Current Assets/Liabilities
1,175,638 GBP2024-03-31
2,157,644 GBP2023-03-31
Total Assets Less Current Liabilities
38,123,291 GBP2024-03-31
37,522,060 GBP2023-03-31
Creditors
Non-current, Amounts falling due after one year
-59,328 GBP2024-03-31
Net Assets/Liabilities
37,173,903 GBP2024-03-31
36,683,315 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
100 GBP2022-03-31
Revaluation reserve
3,205,492 GBP2024-03-31
2,813,124 GBP2023-03-31
3,476,291 GBP2022-03-31
Retained earnings (accumulated losses)
33,968,311 GBP2024-03-31
33,870,091 GBP2023-03-31
32,628,571 GBP2022-03-31
Equity
37,173,903 GBP2024-03-31
36,683,315 GBP2023-03-31
36,104,962 GBP2022-03-31
Profit/Loss
Retained earnings (accumulated losses)
61,010 GBP2023-04-01 ~ 2024-03-31
1,241,520 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
61,010 GBP2023-04-01 ~ 2024-03-31
1,241,520 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
98,220 GBP2023-04-01 ~ 2024-03-31
1,241,520 GBP2022-04-01 ~ 2023-03-31
Comprehensive Income/Expense
490,588 GBP2023-04-01 ~ 2024-03-31
578,353 GBP2022-04-01 ~ 2023-03-31
Average Number of Employees
32023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
83,260 GBP2024-03-31
83,260 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
83,260 GBP2024-03-31
83,260 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
24,718 GBP2024-03-31
5,204 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
24,718 GBP2024-03-31
5,204 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
19,514 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
19,514 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Motor vehicles
58,542 GBP2024-03-31
78,056 GBP2023-03-31
Investments in Subsidiaries
22,199,351 GBP2024-03-31
21,398,400 GBP2023-03-31
Cost valuation
22,199,351 GBP2024-03-31
21,398,400 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
30,006 GBP2024-03-31
128,582 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
32,795 GBP2024-03-31
129,467 GBP2023-03-31
Total Borrowings
Current, Amounts falling due within one year
7,590 GBP2024-03-31
6,872 GBP2023-03-31
Non-current, Amounts falling due after one year
59,328 GBP2024-03-31
Current
7,590 GBP2024-03-31
6,872 GBP2023-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
890,060 GBP2024-03-31
772,326 GBP2023-03-31

Related profiles found in government register
  • BPDM GROUP LTD
    Info
    B.P. DIRECT MAIL COMPANY LIMITED - 2016-01-31
    Registered number 01040484
    icon of addressShaptor Studio, Tranquil Vale, London SE3 0BU
    PRIVATE LIMITED COMPANY incorporated on 1972-01-31 (53 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-03
    CIF 0
  • BPDM GROUP LTD
    S
    Registered number 01040484
    icon of address1-2 Rhodium Point, Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, England, CT18 7TQ
    CIF 1
  • BPDM GROUP LTD
    S
    Registered number 01040484
    icon of addressCastle House, Castle Hill Avenue, Folkestone, England, CT20 2TQ
    CIF 2
  • BPDM GROUP LTD
    S
    Registered number 01040484
    icon of address1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom, CT18 7TQ
    Private Company Limited By Shares in England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    SHAPTOR CONTRACTING LTD - 2021-07-30
    icon of addressShaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    29,063 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-04 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of addressShaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    367,289 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of addressShaptor Studio, 35 Tranquil Vale, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,494,527 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-15 ~ 2018-05-10
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    FIM SOLAR DISTRIBUTION LLP - 2020-03-18
    icon of address1 Des Roches Square, Witney, United Kingdom
    Active Corporate (183 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-31 ~ 2024-01-02
    CIF 2 - LLP Member → ME
  • 3
    icon of address6th Floor, 33 Holborn, London
    Active Corporate (54 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2023-03-14
    CIF 1 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.