B & M INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

B & M INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC008606

Incorporation date

24/08/1975

Size

Full

Classification

-

Contacts

Registered address

Registered address

25 Herbert Place, Dublin 2, D02 Ay86Copy
copy info iconCopy
See on map
Latest events (Record since 09/12/1986)
dot icon03/03/2026
Details changed for an overseas company - Suite 7 the Courtyard, Carmanhall Road, Sandyford, Dublin 18, Ireland
dot icon28/10/2025
Termination of appointment of Ian Sloan as a director on 2023-12-29
dot icon13/10/2025
Full accounts made up to 2024-09-30
dot icon15/11/2024
Satisfaction of charge 1 in full
dot icon15/11/2024
Satisfaction of charge 3 in full
dot icon15/11/2024
Satisfaction of charge 2 in full
dot icon17/07/2024
Full accounts made up to 2023-09-30
dot icon28/05/2024
Director's details changed for Brendan Anthony Hughes on 2024-03-20
dot icon08/04/2024
Director's details changed for Ms Trinna Ann Bruton on 2024-03-07
dot icon21/03/2024
Termination of appointment of Bruce Robert Smith as a director on 2024-02-20
dot icon15/11/2023
Appointment of Karen Lorraine Sweetman as a director on 2023-01-16
dot icon15/11/2023
Appointment of Angela Louise Hunt as a director on 2023-01-16
dot icon15/11/2023
Appointment of Caroline Ann Inch as a director on 2023-01-16
dot icon31/08/2023
Full accounts made up to 2022-09-30
dot icon26/07/2022
Full accounts made up to 2021-09-30
dot icon01/10/2021
Appointment of Mary Tighe as a director on 2021-05-31
dot icon01/07/2021
Full accounts made up to 2020-09-30
dot icon07/04/2021
Details changed for an overseas company - Change in Objects 22/03/21
dot icon07/04/2021
Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Ireland
dot icon07/04/2021
Details changed for an overseas company - Ic Change 22/03/21
dot icon07/04/2021
Details changed for an overseas company - Change in Gov Law 22/03/2021
dot icon07/04/2021
Details changed for an overseas company - Change in Accounts Details Ec
dot icon26/11/2020
Full accounts made up to 2019-09-30
dot icon18/05/2020
Director's details changed for Brendan Hughes on 2020-04-24
dot icon15/05/2020
Termination of appointment of Caroline Inch as a director on 2020-03-27
dot icon23/01/2020
Termination of appointment of Vanessa Hughes as secretary on 2013-09-24
dot icon17/01/2020
Appointment of Brendan Hughes as a director on 2019-04-01
dot icon17/01/2020
Appointment of Caroline Inch as a director on 2019-04-01
dot icon17/01/2020
Appointment of Janet Kennett as a director on 2019-04-01
dot icon17/01/2020
Appointment of Bruce Robert Smith as a director on 2019-04-01
dot icon17/01/2020
Appointment of Lee Wood as a director on 2019-04-01
dot icon26/04/2019
Full accounts made up to 2018-09-30
dot icon26/06/2018
Full accounts made up to 2017-09-30
dot icon18/06/2018
Director's details changed for Dr Colleen Mary Wood on 2018-05-15
dot icon08/02/2018
Director's details changed for Dr Colleen Mary Wood on 2018-01-22
dot icon19/07/2017
Full accounts made up to 2016-09-30
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon19/06/2017
Director's details changed for William John Hughes on 2017-05-26
dot icon17/05/2017
Director's details changed for Dr Colleen Mary Wood on 2017-04-27
dot icon08/08/2016
Full accounts made up to 2015-09-30
dot icon20/07/2015
Full accounts made up to 2014-09-30
dot icon22/10/2014
Director's details changed for Dr Colleen Mary Wood on 2014-10-08
dot icon11/09/2014
Director's details changed for Dr Colleen Mary Wood on 2014-08-28
dot icon03/07/2014
Full accounts made up to 2013-09-30
dot icon28/02/2014
Details changed for a UK establishment - BR001677 Address Change 70-82 queensway, hemel hempstead, hertfordshire, HP2 5HD,2014-02-12
dot icon26/02/2014
Appointment of a director
dot icon26/02/2014
Termination of appointment of Vanessa Hughes as a director
dot icon26/02/2014
Appointment of Trinna Ann Bruton as a secretary
dot icon11/07/2013
Full accounts made up to 2012-09-30
dot icon01/05/2013
Appointment of a director
dot icon01/05/2013
Appointment of a director
dot icon17/04/2013
Appointment of a director
dot icon17/04/2013
Appointment of a director
dot icon24/07/2012
Full accounts made up to 2011-09-30
dot icon16/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/07/2011
Full accounts made up to 2010-09-30
dot icon14/06/2010
Full accounts made up to 2009-09-30
dot icon26/03/2010
Secretary's details changed for Vanessa Hughes on 2010-02-26
dot icon26/03/2010
Director's details changed for Vanessa Hughes on 2010-02-26
dot icon26/03/2010
Director's details changed for Ian Sloan on 2010-02-26
dot icon26/03/2010
Director's details changed for William John Hughes on 2010-02-26
dot icon17/03/2010
Details changed for a UK establishment - BR001677 Address Change Three gables, lawn lane, hemel hempstead, herts. , HP3 9MN,2010-02-26
dot icon30/06/2009
Full accounts made up to 2008-09-30
dot icon16/10/2008
Director's change of particulars / ian sloan / 16/06/2008 / housename/number was: , now: 19; street was: 10 manor drive, now: mansion drive; post town was: aylesbury, now: tring; region was: buckinghamshire, now: hertfordshire; post code was: HP20 1EW, now: HP23 5BD
dot icon01/07/2008
Full accounts made up to 2007-09-30
dot icon30/10/2007
Miscellaneous
dot icon13/08/2007
Full accounts made up to 2006-09-30
dot icon20/06/2007
Sec resigned 30/12/96 hughes mary
dot icon20/06/2007
Dir resigned 30/12/96 hughes mary
dot icon20/06/2007
Sec resigned 29/09/06 palmer anthony stephen
dot icon20/06/2007
Dir resigned 29/09/06 palmer anthony stephen
dot icon20/06/2007
Sec appointed 16/01/06 hughes vanessa herts HP3 0DW
dot icon20/06/2007
Dir change in partic 30/12/96 hughes william john
dot icon18/08/2006
Full accounts made up to 2005-09-30
dot icon01/07/2006
Declaration of mortgage charge released/ceased
dot icon12/08/2005
Full accounts made up to 2004-09-30
dot icon28/07/2004
Full accounts made up to 2003-09-30
dot icon08/10/2003
Full accounts made up to 2002-09-30
dot icon29/08/2002
Amended full accounts made up to 2001-09-30
dot icon12/08/2002
Full accounts made up to 2001-09-30
dot icon09/11/2001
Full accounts made up to 2000-09-30
dot icon04/08/2000
Full accounts made up to 1999-09-30
dot icon06/08/1999
Full accounts made up to 1998-09-30
dot icon31/12/1998
Dir appointed 01/07/97 vanessa hughes the high ridges shothanger way hemel hempstead hertfordshire HP3 0DL
dot icon31/12/1998
Dir appointed 01/07/97 ian sloan 10 manor drive aylesbury buckinghamshire HP20 1EW
dot icon31/12/1998
Dir appointed 01/07/97 anthony stephen palmer 9 station road berkhamstead hertfordshire HP4 2EY
dot icon05/11/1998
Full accounts made up to 1997-09-30
dot icon27/10/1997
Full accounts made up to 1996-06-30
dot icon12/03/1997
Dir resigned 30/12/96 mary ann hughes
dot icon15/01/1997
Particulars of mortgage/charge
dot icon15/01/1997
Particulars of mortgage/charge
dot icon02/08/1996
Full accounts made up to 1995-09-30
dot icon20/11/1995
Full accounts made up to 1994-09-30
dot icon21/03/1995
BR001677 par partic 01/07/94 william john hughes greenbanks, 154 piccotts end road, piccotts end, hemel hempstead,herts HP13AV
dot icon18/01/1995
Full accounts made up to 1993-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Full accounts made up to 1992-09-30
dot icon07/10/1993
Miscellaneous
dot icon07/10/1993
BR001677 par appointed mr william john hughes prospect house sheethanger lane hemel hampstead herts HP3 0BG
dot icon07/10/1993
BR001677 registered
dot icon07/10/1993
Initial branch registration
dot icon05/05/1993
Full accounts made up to 1991-09-30
dot icon06/07/1992
Full accounts made up to 1990-09-30
dot icon09/12/1991
Full accounts made up to 1989-09-30
dot icon22/04/1991
Particulars of mortgage/charge
dot icon22/04/1991
Particulars of mortgage/charge
dot icon22/04/1991
Particulars of mortgage/charge
dot icon17/12/1990
Particulars of mortgage/charge
dot icon17/12/1990
Particulars of mortgage/charge
dot icon22/08/1990
First pa details changed john william hughes
dot icon22/08/1990
Business address three gables corner hall lawn lane hemel hempstead
dot icon21/02/1990
Certificate of change of name
dot icon27/10/1989
Certificate of change of name
dot icon25/09/1989
Accounts for a medium company made up to 1988-09-30
dot icon15/09/1989
Particulars of mortgage/charge
dot icon04/08/1989
Accounts for a medium company made up to 1987-09-30
dot icon06/11/1987
Full accounts made up to 1986-06-30
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon15/05/1987
Declaration of satisfaction of mortgage/charge
dot icon30/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Accounts for a small company made up to 1985-09-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, William John
Director
27/08/1975 - Present
6
Sloan, Ian
Director
01/07/1997 - 29/12/2023
6
Wood, Colleen Mary, Dr
Director
18/10/2013 - Present
7
Bruton, Trinna Ann
Director
08/04/2013 - Present
5
Hughes, Vanessa
Director
01/07/1997 - 24/09/2013
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & M INVESTMENTS LIMITED

B & M INVESTMENTS LIMITED is an(a) Active company incorporated on 24/08/1975 with the registered office located at 25 Herbert Place, Dublin 2, D02 Ay86. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B & M INVESTMENTS LIMITED?

toggle

B & M INVESTMENTS LIMITED is currently Active. It was registered on 24/08/1975 .

Where is B & M INVESTMENTS LIMITED located?

toggle

B & M INVESTMENTS LIMITED is registered at 25 Herbert Place, Dublin 2, D02 Ay86.

What is the latest filing for B & M INVESTMENTS LIMITED?

toggle

The latest filing was on 03/03/2026: Details changed for an overseas company - Suite 7 the Courtyard, Carmanhall Road, Sandyford, Dublin 18, Ireland.