Newcastle Upon Tyne
NE6 1BG
Director Name | Mr William Robert Daniel Ridley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clay Pit 50 Walker Road Newcastle Upon Tyne NE6 1BG |
Secretary Name | Ms Charlotte Kate Ridley |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clay Pit 50 Walker Road Newcastle Upon Tyne NE6 1BG |
Secretary Name | Mr William Robert Daniel Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Nunwick Way Hayden Grange Little Benton Newcastle Upon Tyne NE7 7EB |
Website | bmc-ltd.co.uk |
---|---|
Telephone | 0845 9010150 |
Telephone region | Unknown |
Registered Address | The Clay Pit 50 Walker Road Newcastle Upon Tyne NE6 1BG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Charlotte Kate Ridley 33.33% Ordinary B |
---|---|
1 at £1 | William David Ridley 33.33% Ordinary C |
1 at £1 | William Robert Daniel Ridley 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £87,112 |
Cash | £31,573 |
Current Liabilities | £417,393 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
22 November 2010 | Delivered 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 2006 | Delivered 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 |
31 December 2023 | Unaudited abridged accounts made up to 30 September 2023 (11 pages) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with updates (4 pages) |
26 July 2023 | Cessation of Marjorie Robertson Ridley as a person with significant control on 5 July 2023 (1 page) |
19 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
16 June 2023 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
22 December 2022 | Unaudited abridged accounts made up to 30 September 2022 (11 pages) |
8 June 2022 | Notification of Charlotte Ridley as a person with significant control on 10 December 2018 (2 pages) |
8 June 2022 | Notification of Marjorie Ridley as a person with significant control on 10 December 2018 (2 pages) |
8 June 2022 | Notification of William Ridley as a person with significant control on 10 December 2018 (2 pages) |
8 June 2022 | Cessation of William David Ridley as a person with significant control on 10 December 2018 (1 page) |
8 June 2022 | Confirmation statement made on 8 June 2022 with updates (6 pages) |
22 December 2021 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
23 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
31 May 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
2 July 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
2 April 2019 | Statement of capital following an allotment of shares on 1 December 2018
|
2 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
2 April 2019 | Resolutions
|
2 April 2019 | Change of share class name or designation (2 pages) |
28 March 2019 | Cessation of Charlotte Kate Ridley as a person with significant control on 1 December 2018 (3 pages) |
28 March 2019 | Cessation of William Robert Daniel Ridley as a person with significant control on 1 December 2018 (3 pages) |
14 December 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
20 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
4 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Satisfaction of charge 1 in full (1 page) |
25 February 2015 | Satisfaction of charge 1 in full (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Secretary's details changed for Ms Charlotte Kate Ridley on 23 June 2014 (1 page) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Secretary's details changed for Ms Charlotte Kate Ridley on 23 June 2014 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 February 2014 | Change of share class name or designation (2 pages) |
7 February 2014 | Statement of company's objects (3 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Change of share class name or designation (2 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Statement of company's objects (3 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Registered office address changed from 1 Swan Street Gateshead Tyne & Wear NE8 1BQ on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 1 Swan Street Gateshead Tyne & Wear NE8 1BQ on 26 June 2012 (1 page) |
26 June 2012 | Termination of appointment of William Ridley as a secretary (1 page) |
26 June 2012 | Termination of appointment of William Ridley as a secretary (1 page) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for William Robert Daniel Ridley on 22 June 2010 (2 pages) |
25 June 2010 | Director's details changed for William Robert Daniel Ridley on 22 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Charlotte Kate Ridley on 22 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Charlotte Kate Ridley on 22 June 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
27 December 2007 | Total exemption full accounts made up to 30 September 2007 (17 pages) |
27 December 2007 | Total exemption full accounts made up to 30 September 2007 (17 pages) |
31 July 2007 | Ad 11/07/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
31 July 2007 | Ad 11/07/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
12 July 2007 | Location of debenture register (1 page) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Location of debenture register (1 page) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
28 December 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
28 December 2006 | Accounting reference date extended from 30/06/07 to 30/09/07 (1 page) |
25 July 2006 | Particulars of mortgage/charge (7 pages) |
25 July 2006 | Particulars of mortgage/charge (7 pages) |
22 June 2006 | Incorporation (14 pages) |
22 June 2006 | Incorporation (14 pages) |