Company NameBMSL Contracting Ltd
Company StatusActive
Company Number06553503
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)
Previous NameBourne Rail Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Anthony Paul Shipley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(6 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAllands Farm Back Lane
East Hanningfield
Chelmsford
Essex
CM3 8BL
Director NameMr Ian Philip Cole-Wilkins
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBradbury House Mission Court
Newport
NP20 2DW
Wales
Director NameMrs Liza Diane Lesley Gratton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House Mission Court
Newport
NP20 2DW
Wales
Director NameMr Carl Strickland
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRoyal Middlehaven House 1st Floor 21 Gosford Stree
Middlesbrough
TS2 1BB
Secretary NameMr Robert Ashton
NationalityBritish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address13 Stockham Close
Runcorn
Cheshire
WA7 2PA
Director NameMr Simon Andrew Mellor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2011)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Culland Place
Culland Street
Crewe
Cheshire
CW2 6DQ
Director NameMr Robert Thomas Ashton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(1 year, 6 months after company formation)
Appointment Duration8 years (resigned 10 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Manor Way
Belasis Hall Technology Park
Billingham
TS23 4HN
Director NameMr Simon Wynne Argent
Date of BirthJuly 1971 (Born 52 years ago)
NationalityWelsh
StatusResigned
Appointed14 March 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Temple Square
Temple Street
Liverpool
Merseyside
L2 5RH
Director NameMr Bernard Kenneth Goodchild
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 March 2023)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Manor Way
Belasis Business Park
Billingham
TS23 4HN

Contact

Websitebmsgroupltd.co.uk
Email address[email protected]

Location

Registered Address20 Manor Way
Belasis Business Park
Billingham
TS23 4HN
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address Matches9 other UK companies use this postal address

Shareholders

40k at £1Beaver Management Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,531,233
Gross Profit£1,525,782
Net Worth£859,629
Cash£668,918
Current Liabilities£1,316,260

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return3 April 2024 (2 weeks, 6 days ago)
Next Return Due17 April 2025 (11 months, 4 weeks from now)

Charges

16 May 2012Delivered 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 2011Delivered 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 2008Delivered 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

Filing History

7 September 2023Current accounting period extended from 31 May 2023 to 30 September 2023 (1 page)
17 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
10 March 2023Termination of appointment of Bernard Kenneth Goodchild as a director on 8 March 2023 (1 page)
10 March 2023Appointment of Mrs Liza Diane Lesley Gratton as a director on 8 March 2023 (2 pages)
10 March 2023Appointment of Mr Ian Philip Cole-Wilkins as a director on 8 March 2023 (2 pages)
13 December 2022Accounts for a small company made up to 31 May 2022 (6 pages)
7 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
1 December 2021Accounts for a small company made up to 31 May 2021 (6 pages)
16 June 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
3 March 2021Accounts for a small company made up to 31 May 2020 (6 pages)
14 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
27 February 2020Accounts for a small company made up to 31 May 2019 (7 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 31 May 2018 (7 pages)
16 August 2018Registered 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 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
28 March 2018Cessation of Bernard Kenneth Goodchild as a person with significant control on 6 April 2016 (1 page)
28 March 2018Notification of Beaver Management Services Limited as a person with significant control on 6 April 2016 (1 page)
3 January 2018Accounts for a small company made up to 31 May 2017 (10 pages)
23 November 2017Termination of appointment of Robert Thomas Ashton as a director on 10 November 2017 (1 page)
23 November 2017Termination of appointment of Robert Thomas Ashton as a director on 10 November 2017 (1 page)
25 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
18 December 2016Full accounts made up to 31 May 2016 (19 pages)
18 December 2016Full accounts made up to 31 May 2016 (19 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 40,000
(4 pages)
6 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 40,000
(4 pages)
11 December 2015Full accounts made up to 31 May 2015 (17 pages)
11 December 2015Full accounts made up to 31 May 2015 (17 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 40,000
(4 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 40,000
(4 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 40,000
(4 pages)
25 February 2015Appointment of Mr Anthony Paul Shipley as a director on 25 February 2015 (2 pages)
25 February 2015Appointment of Mr Anthony Paul Shipley as a director on 25 February 2015 (2 pages)
7 January 2015Full accounts made up to 31 May 2014 (13 pages)
7 January 2015Full accounts made up to 31 May 2014 (13 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40,000
(3 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40,000
(3 pages)
28 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 40,000
(3 pages)
17 January 2014Appointment of Mr Bernard Kenneth Goodchild as a director (2 pages)
17 January 2014Appointment of Mr Bernard Kenneth Goodchild as a director (2 pages)
10 December 2013Accounts for a small company made up to 31 May 2013 (8 pages)
10 December 2013Accounts for a small company made up to 31 May 2013 (8 pages)
28 October 2013Termination of appointment of Carl Strickland as a director (1 page)
28 October 2013Termination of appointment of Carl Strickland as a director (1 page)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 August 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (3 pages)
24 August 2012Registered office address changed from Unit 3 Culland Place Culland Street Crewe Cheshire CW2 6DQ on 24 August 2012 (2 pages)
24 August 2012Registered office address changed from Unit 3 Culland Place Culland Street Crewe Cheshire CW2 6DQ on 24 August 2012 (2 pages)
24 August 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (3 pages)
12 July 2012Termination of appointment of Simon Argent as a director (2 pages)
12 July 2012Termination of appointment of Simon Argent as a director (2 pages)
22 June 2012Termination of appointment of Simon Argent as a director (1 page)
22 June 2012Termination of appointment of Simon Argent as a director (1 page)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Appointment of Mr Simon Wynne Argent as a director (2 pages)
1 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
1 June 2011Appointment of Mr Simon Wynne Argent as a director (2 pages)
1 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
31 May 2011Termination of appointment of Simon Mellor as a director (1 page)
31 May 2011Termination of appointment of Simon Mellor as a director (1 page)
17 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Appointment of Mr Robert Thomas Ashton as a director (2 pages)
22 October 2009Director's details changed for Mr Carl Strickland on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Simon Andrew Mellor on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Carl Strickland on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Simon Andrew Mellor on 22 October 2009 (2 pages)
22 October 2009Appointment of Mr Robert Thomas Ashton as a director (2 pages)
30 April 2009Return made up to 03/04/09; full list of members (3 pages)
30 April 2009Return made up to 03/04/09; full list of members (3 pages)
30 April 2009Location of debenture register (1 page)
30 April 2009Location of debenture register (1 page)
30 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
30 April 2009Location of register of members (1 page)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2008Ad 23/05/08\gbp si 39999@1=39999\gbp ic 1/40000\ (2 pages)
12 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2008Ad 23/05/08\gbp si 39999@1=39999\gbp ic 1/40000\ (2 pages)
12 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2008Director appointed simon andrew mellor (2 pages)
4 June 2008Director appointed simon andrew mellor (2 pages)
4 June 2008Registered office changed on 04/06/2008 from hurst & co 74-76 high street winsford cheshire CW7 2AP (1 page)
4 June 2008Appointment terminated secretary robert ashton (1 page)
4 June 2008Appointment terminated secretary robert ashton (1 page)
4 June 2008Registered office changed on 04/06/2008 from hurst & co 74-76 high street winsford cheshire CW7 2AP (1 page)
3 April 2008Incorporation (10 pages)
3 April 2008Incorporation (10 pages)