Company NameBuilding Maintenance Services North East Limited
DirectorsCharlotte Kate Ridley and William Robert Daniel Ridley
Company StatusActive
Company Number05854212
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMs Charlotte Kate Ridley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clay Pit 50 Walker Road
Newcastle Upon Tyne
NE6 1BG
Director NameMr William Robert Daniel Ridley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clay Pit 50 Walker Road
Newcastle Upon Tyne
NE6 1BG
Secretary NameMs Charlotte Kate Ridley
NationalityBritish
StatusCurrent
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clay Pit 50 Walker Road
Newcastle Upon Tyne
NE6 1BG
Secretary NameMr William Robert Daniel Ridley
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Nunwick Way
Hayden Grange Little Benton
Newcastle Upon Tyne
NE7 7EB

Contact

Websitebmc-ltd.co.uk
Telephone0845 9010150
Telephone regionUnknown

Location

Registered AddressThe Clay Pit
50 Walker Road
Newcastle Upon Tyne
NE6 1BG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charlotte Kate Ridley
33.33%
Ordinary B
1 at £1William David Ridley
33.33%
Ordinary C
1 at £1William Robert Daniel Ridley
33.33%
Ordinary A

Financials

Year2014
Net Worth£87,112
Cash£31,573
Current Liabilities£417,393

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

22 November 2010Delivered on: 25 November 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 July 2006Delivered on: 25 July 2006
Satisfied on: 25 February 2015
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 December 2023Unaudited abridged accounts made up to 30 September 2023 (11 pages)
26 July 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
26 July 2023Cessation of Marjorie Robertson Ridley as a person with significant control on 5 July 2023 (1 page)
19 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
16 June 2023Confirmation statement made on 10 June 2022 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 30 September 2022 (11 pages)
8 June 2022Notification of Charlotte Ridley as a person with significant control on 10 December 2018 (2 pages)
8 June 2022Notification of Marjorie Ridley as a person with significant control on 10 December 2018 (2 pages)
8 June 2022Notification of William Ridley as a person with significant control on 10 December 2018 (2 pages)
8 June 2022Cessation of William David Ridley as a person with significant control on 10 December 2018 (1 page)
8 June 2022Confirmation statement made on 8 June 2022 with updates (6 pages)
22 December 2021Total exemption full accounts made up to 30 September 2021 (7 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
31 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
2 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
2 April 2019Statement of capital following an allotment of shares on 1 December 2018
  • GBP 600.00
(4 pages)
2 April 2019Particulars of variation of rights attached to shares (2 pages)
2 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 April 2019Change of share class name or designation (2 pages)
28 March 2019Cessation of Charlotte Kate Ridley as a person with significant control on 1 December 2018 (3 pages)
28 March 2019Cessation of William Robert Daniel Ridley as a person with significant control on 1 December 2018 (3 pages)
14 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
20 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3
(6 pages)
20 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3
(6 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(5 pages)
13 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(5 pages)
4 June 2015Registered office address changed from Bmc House Swan Street Gateshead Tyne and Wear NE8 1BQ to The Clay Pit 50 Walker Road Newcastle upon Tyne NE6 1BG on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Bmc House Swan Street Gateshead Tyne and Wear NE8 1BQ to The Clay Pit 50 Walker Road Newcastle upon Tyne NE6 1BG on 4 June 2015 (1 page)
4 June 2015Registered office address changed from Bmc House Swan Street Gateshead Tyne and Wear NE8 1BQ to The Clay Pit 50 Walker Road Newcastle upon Tyne NE6 1BG on 4 June 2015 (1 page)
25 February 2015Satisfaction of charge 1 in full (1 page)
25 February 2015Satisfaction of charge 1 in full (1 page)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(5 pages)
25 June 2014Secretary's details changed for Ms Charlotte Kate Ridley on 23 June 2014 (1 page)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(5 pages)
25 June 2014Secretary's details changed for Ms Charlotte Kate Ridley on 23 June 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 February 2014Change of share class name or designation (2 pages)
7 February 2014Statement of company's objects (3 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
7 February 2014Change of share class name or designation (2 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
7 February 2014Statement of company's objects (3 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
26 June 2012Registered office address changed from 1 Swan Street Gateshead Tyne & Wear NE8 1BQ on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 1 Swan Street Gateshead Tyne & Wear NE8 1BQ on 26 June 2012 (1 page)
26 June 2012Termination of appointment of William Ridley as a secretary (1 page)
26 June 2012Termination of appointment of William Ridley as a secretary (1 page)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for William Robert Daniel Ridley on 22 June 2010 (2 pages)
25 June 2010Director's details changed for William Robert Daniel Ridley on 22 June 2010 (2 pages)
25 June 2010Director's details changed for Charlotte Kate Ridley on 22 June 2010 (2 pages)
25 June 2010Director's details changed for Charlotte Kate Ridley on 22 June 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
22 June 2009Return made up to 22/06/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 July 2008Return made up to 22/06/08; full list of members (4 pages)
15 July 2008Return made up to 22/06/08; full list of members (4 pages)
27 December 2007Total exemption full accounts made up to 30 September 2007 (17 pages)
27 December 2007Total exemption full accounts made up to 30 September 2007 (17 pages)
31 July 2007Ad 11/07/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
31 July 2007Ad 11/07/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
12 July 2007Location of debenture register (1 page)
12 July 2007Location of register of members (1 page)
12 July 2007Location of debenture register (1 page)
12 July 2007Location of register of members (1 page)
12 July 2007Return made up to 22/06/07; full list of members (3 pages)
12 July 2007Return made up to 22/06/07; full list of members (3 pages)
28 December 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
28 December 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
25 July 2006Particulars of mortgage/charge (7 pages)
25 July 2006Particulars of mortgage/charge (7 pages)
22 June 2006Incorporation (14 pages)
22 June 2006Incorporation (14 pages)