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 4
  • 1
    Salt, Nigel Patrick
    Director born in June 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    OF - Director → CIF 0
  • 2
    Deely, Owen Joseph
    Director born in March 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    OF - Director → CIF 0
  • 3
    Bird, Gary John
    Director born in June 1967
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of address2, Croft House, Moons Moat Drive, Redditch, Worcestershire, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Mr Nigel Patrick Salt
    Born in June 1972
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mr Owen Joseph Deely
    Born in March 1963
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Jenkins, Wayne
    Director born in February 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-02-07 ~ 2012-03-01
    OF - Director → CIF 0
  • 4
    Mr Gary John Bird
    Born in June 1967
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Willis, Basil Newton
    Director born in September 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-03-17 ~ 2016-01-25
    OF - Director → CIF 0
  • 6
    icon of addressThe Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 193 offsprings)
    Equity (Company account)
    26,132 GBP2024-12-31
    Officer
    2011-02-07 ~ 2011-02-07
    PE - Secretary → CIF 0
parent relation
Company in focus

BDS CONTRACTS LIMITED

Previous names
NORMECH CONTRACTS LIMITED - 2016-12-05
OAKLEY CONTRACTS HOLDINGS LTD - 2016-12-06
BDS CONTRACTING HOLDINGS LIMITED - 2016-12-07
Standard Industrial Classification
41201 - Construction Of Commercial Buildings
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
Goodwill
81,963 GBP2018-01-31
93,672 GBP2017-01-31
Property, Plant & Equipment
27,603 GBP2018-01-31
20,044 GBP2017-01-31
Fixed Assets
109,566 GBP2018-01-31
113,716 GBP2017-01-31
Debtors
Current
300,923 GBP2018-01-31
359,699 GBP2017-01-31
Cash at bank and in hand
110,632 GBP2018-01-31
57,893 GBP2017-01-31
Current Assets
411,555 GBP2018-01-31
417,592 GBP2017-01-31
Creditors
Current
-355,143 GBP2018-01-31
-369,228 GBP2017-01-31
369,228 GBP2017-01-31
Net Current Assets/Liabilities
56,412 GBP2018-01-31
48,364 GBP2017-01-31
Total Assets Less Current Liabilities
165,978 GBP2018-01-31
162,080 GBP2017-01-31
Net Assets/Liabilities
160,733 GBP2018-01-31
158,071 GBP2017-01-31
Equity
Called up share capital
12 GBP2018-01-31
12 GBP2017-01-31
Retained earnings (accumulated losses)
160,721 GBP2018-01-31
158,059 GBP2017-01-31
Equity
160,733 GBP2018-01-31
158,071 GBP2017-01-31
Intangible Assets - Gross Cost
Net goodwill
117,090 GBP2017-01-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
35,127 GBP2018-01-31
23,418 GBP2017-01-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
11,709 GBP2017-02-01 ~ 2018-01-31
Intangible Assets
Net goodwill
81,963 GBP2018-01-31
93,672 GBP2017-01-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
19,340 GBP2018-01-31
2,800 GBP2017-01-31
Computers
25,563 GBP2018-01-31
25,563 GBP2017-01-31
Property, Plant & Equipment - Gross Cost
44,903 GBP2018-01-31
28,363 GBP2017-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
4,008 GBP2018-01-31
140 GBP2017-01-31
Computers
13,292 GBP2018-01-31
8,179 GBP2017-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
17,300 GBP2018-01-31
8,319 GBP2017-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
3,868 GBP2017-02-01 ~ 2018-01-31
Computers
5,113 GBP2017-02-01 ~ 2018-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,981 GBP2017-02-01 ~ 2018-01-31
Property, Plant & Equipment
Furniture and fittings
15,332 GBP2018-01-31
2,660 GBP2017-01-31
Computers
12,271 GBP2018-01-31
17,384 GBP2017-01-31
Trade Debtors/Trade Receivables
115,028 GBP2018-01-31
96,855 GBP2017-01-31
Amounts Owed By Related Parties
164,531 GBP2018-01-31
194,636 GBP2017-01-31
Other Debtors
Current
21,364 GBP2018-01-31
68,208 GBP2017-01-31
Debtors
300,923 GBP2018-01-31
359,699 GBP2017-01-31
Trade Creditors/Trade Payables
Current
160,975 GBP2018-01-31
181,598 GBP2017-01-31
Corporation Tax Payable
Current
71,322 GBP2018-01-31
66,539 GBP2017-01-31
Other Taxation & Social Security Payable
Current
68,430 GBP2018-01-31
116,026 GBP2017-01-31
Other Creditors
Current
54,416 GBP2018-01-31
5,065 GBP2017-01-31
Creditors
Non-current
355,143 GBP2018-01-31

  • BDS CONTRACTS LIMITED
    Info
    NORMECH CONTRACTS LIMITED - 2016-12-05
    OAKLEY CONTRACTS HOLDINGS LTD - 2016-12-05
    BDS CONTRACTING HOLDINGS LIMITED - 2016-12-05
    Registered number 07519480
    icon of address11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire WR9 9AJ
    PRIVATE LIMITED COMPANY incorporated on 2011-02-07 and dissolved on 2021-12-22 (10 years 10 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.