East Hanningfield
Chelmsford
Essex
CM3 8BL
Director Name | Mr Ian Philip Cole-Wilkins |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bradbury House Mission Court Newport NP20 2DW Wales |
Director Name | Mrs Liza Diane Lesley Gratton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House Mission Court Newport NP20 2DW Wales |
Director Name | Mr Carl Strickland |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Royal Middlehaven House 1st Floor 21 Gosford Stree Middlesbrough TS2 1BB |
Secretary Name | Mr Robert Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Stockham Close Runcorn Cheshire WA7 2PA |
Director Name | Mr Simon Andrew Mellor |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 3 Culland Place Culland Street Crewe Cheshire CW2 6DQ |
Director Name | Mr Robert Thomas Ashton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 8 years (resigned 10 November 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN |
Director Name | Mr Simon Wynne Argent |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 14 March 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Temple Square Temple Street Liverpool Merseyside L2 5RH |
Director Name | Mr Bernard Kenneth Goodchild |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 March 2023) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Manor Way Belasis Business Park Billingham TS23 4HN |
Website | bmsgroupltd.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 20 Manor Way Belasis Business Park Billingham TS23 4HN |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Address Matches | 9 other UK companies use this postal address |
40k at £1 | Beaver Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,531,233 |
Gross Profit | £1,525,782 |
Net Worth | £859,629 |
Cash | £668,918 |
Current Liabilities | £1,316,260 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 3 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 4 weeks from now) |
16 May 2012 | Delivered on: 19 May 2012 Persons entitled: Fortis Commercial Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 March 2011 | Delivered on: 17 March 2011 Satisfied on: 24 May 2012 Persons entitled: Simon Mellor Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 see image for full details. Fully Satisfied |
2 September 2008 | Delivered on: 4 September 2008 Satisfied on: 30 May 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 see image for full details. Fully Satisfied |
7 September 2023 | Current accounting period extended from 31 May 2023 to 30 September 2023 (1 page) |
---|---|
17 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
10 March 2023 | Termination of appointment of Bernard Kenneth Goodchild as a director on 8 March 2023 (1 page) |
10 March 2023 | Appointment of Mrs Liza Diane Lesley Gratton as a director on 8 March 2023 (2 pages) |
10 March 2023 | Appointment of Mr Ian Philip Cole-Wilkins as a director on 8 March 2023 (2 pages) |
13 December 2022 | Accounts for a small company made up to 31 May 2022 (6 pages) |
7 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a small company made up to 31 May 2021 (6 pages) |
16 June 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
3 March 2021 | Accounts for a small company made up to 31 May 2020 (6 pages) |
14 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
27 February 2020 | Accounts for a small company made up to 31 May 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a small company made up to 31 May 2018 (7 pages) |
16 August 2018 | Registered office address changed from 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN England to 20 Manor Way Belasis Business Park Billingham TS23 4HN on 16 August 2018 (1 page) |
16 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
28 March 2018 | Cessation of Bernard Kenneth Goodchild as a person with significant control on 6 April 2016 (1 page) |
28 March 2018 | Notification of Beaver Management Services Limited as a person with significant control on 6 April 2016 (1 page) |
3 January 2018 | Accounts for a small company made up to 31 May 2017 (10 pages) |
23 November 2017 | Termination of appointment of Robert Thomas Ashton as a director on 10 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Robert Thomas Ashton as a director on 10 November 2017 (1 page) |
25 July 2017 | Registered office address changed from Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough TS2 1BB to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from Royal Middlehaven House 1st Floor 21 Gosford Street Middlesbrough TS2 1BB to 20 Manor Way Belasis Hall Technology Park Billingham TS23 4HN on 25 July 2017 (1 page) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
18 December 2016 | Full accounts made up to 31 May 2016 (19 pages) |
18 December 2016 | Full accounts made up to 31 May 2016 (19 pages) |
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 December 2015 | Full accounts made up to 31 May 2015 (17 pages) |
11 December 2015 | Full accounts made up to 31 May 2015 (17 pages) |
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
25 February 2015 | Appointment of Mr Anthony Paul Shipley as a director on 25 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Anthony Paul Shipley as a director on 25 February 2015 (2 pages) |
7 January 2015 | Full accounts made up to 31 May 2014 (13 pages) |
7 January 2015 | Full accounts made up to 31 May 2014 (13 pages) |
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
17 January 2014 | Appointment of Mr Bernard Kenneth Goodchild as a director (2 pages) |
17 January 2014 | Appointment of Mr Bernard Kenneth Goodchild as a director (2 pages) |
10 December 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
10 December 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
28 October 2013 | Termination of appointment of Carl Strickland as a director (1 page) |
28 October 2013 | Termination of appointment of Carl Strickland as a director (1 page) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 August 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (3 pages) |
24 August 2012 | Registered office address changed from Unit 3 Culland Place Culland Street Crewe Cheshire CW2 6DQ on 24 August 2012 (2 pages) |
24 August 2012 | Registered office address changed from Unit 3 Culland Place Culland Street Crewe Cheshire CW2 6DQ on 24 August 2012 (2 pages) |
24 August 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (3 pages) |
12 July 2012 | Termination of appointment of Simon Argent as a director (2 pages) |
12 July 2012 | Termination of appointment of Simon Argent as a director (2 pages) |
22 June 2012 | Termination of appointment of Simon Argent as a director (1 page) |
22 June 2012 | Termination of appointment of Simon Argent as a director (1 page) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Appointment of Mr Simon Wynne Argent as a director (2 pages) |
1 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Appointment of Mr Simon Wynne Argent as a director (2 pages) |
1 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Termination of appointment of Simon Mellor as a director (1 page) |
31 May 2011 | Termination of appointment of Simon Mellor as a director (1 page) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Appointment of Mr Robert Thomas Ashton as a director (2 pages) |
22 October 2009 | Director's details changed for Mr Carl Strickland on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Simon Andrew Mellor on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Carl Strickland on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Simon Andrew Mellor on 22 October 2009 (2 pages) |
22 October 2009 | Appointment of Mr Robert Thomas Ashton as a director (2 pages) |
30 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
30 April 2009 | Location of register of members (1 page) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Ad 23/05/08\gbp si 39999@1=39999\gbp ic 1/40000\ (2 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Resolutions
|
12 August 2008 | Ad 23/05/08\gbp si 39999@1=39999\gbp ic 1/40000\ (2 pages) |
12 August 2008 | Resolutions
|
4 June 2008 | Director appointed simon andrew mellor (2 pages) |
4 June 2008 | Director appointed simon andrew mellor (2 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from hurst & co 74-76 high street winsford cheshire CW7 2AP (1 page) |
4 June 2008 | Appointment terminated secretary robert ashton (1 page) |
4 June 2008 | Appointment terminated secretary robert ashton (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from hurst & co 74-76 high street winsford cheshire CW7 2AP (1 page) |
3 April 2008 | Incorporation (10 pages) |
3 April 2008 | Incorporation (10 pages) |