Company NameB.A.M. Worldwide Ltd
Company StatusActive
Company Number09321291
CategoryPrivate Limited Company
Incorporation Date20 November 2014(9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael Farnsworth
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4b New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMr William Johnson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4b New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMrs Naomi Johnson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(5 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4b New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF

Location

Registered AddressUnit 4b New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Michael Farnsworth
50.00%
Ordinary
50 at £1William Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,133
Cash£48,994
Current Liabilities£45,943

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

29 April 2020Delivered on: 8 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 31 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

28 July 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
1 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
8 May 2020Registration of charge 093212910002, created on 29 April 2020 (41 pages)
20 April 2020Director's details changed for Mrs Naomi Johnson on 20 April 2020 (2 pages)
9 April 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
6 April 2020Appointment of Mrs Naomi Johnson as a director on 6 April 2020 (2 pages)
17 March 2020Sub-division of shares on 12 March 2020 (4 pages)
16 March 2020Notification of Naomi Johnson as a person with significant control on 12 March 2020 (2 pages)
16 March 2020Resolutions
  • RES13 ‐ Sub-divided 12/03/2020
(1 page)
31 December 2019Registration of charge 093212910001, created on 20 December 2019 (25 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
21 February 2019Change of details for Mr William Johnson as a person with significant control on 21 February 2019 (2 pages)
21 February 2019Director's details changed for Mr William Johnson on 21 February 2019 (2 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
3 October 2018Registered office address changed from Unit 24B Oak Road, West Chirton North Industrial Estate North Shields NE29 8SF United Kingdom to Unit 4B New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 3 October 2018 (1 page)
22 December 2017Micro company accounts made up to 30 November 2017 (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
19 June 2017Registered office address changed from Unit 33 Newcastle Business Village Whitley Road Benton Newcastle upon Tyne NE12 9SZ England to Unit 24B Oak Road, West Chirton North Industrial Estate North Shields NE29 8SF on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Unit 33 Newcastle Business Village Whitley Road Benton Newcastle upon Tyne NE12 9SZ England to Unit 24B Oak Road, West Chirton North Industrial Estate North Shields NE29 8SF on 19 June 2017 (1 page)
8 February 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
8 February 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
24 January 2017Registered office address changed from 37 Forest Gate Newcastle upon Tyne NE12 9EF to Unit 33 Newcastle Business Village Whitley Road Benton Newcastle upon Tyne NE12 9SZ on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 37 Forest Gate Newcastle upon Tyne NE12 9EF to Unit 33 Newcastle Business Village Whitley Road Benton Newcastle upon Tyne NE12 9SZ on 24 January 2017 (1 page)
22 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
20 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 November 2014Incorporation
Statement of capital on 2014-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)