B & M RETAIL LIMITED

Register to unlock more data on OkredoRegister

B & M RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01357507

Incorporation date

14/03/1978

Size

Full

Contacts

Registered address

Registered address

C/O FINANCE DIRECTOR, The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool, Merseyside L24 8RJCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1978)
dot icon23/04/2026
Appointment of Dr Peter John Waterhouse as a director on 2026-04-10
dot icon17/04/2026
Appointment of Mr Alexander Daniel Keeler Simpson as a secretary on 2026-03-27
dot icon14/04/2026
Termination of appointment of Peter John Waterhouse as a secretary on 2026-03-27
dot icon30/01/2026
Termination of appointment of Gareth Alan Bilton as a director on 2026-01-30
dot icon30/01/2026
Appointment of Mr Simon Anthony Hathway as a director on 2026-01-12
dot icon24/12/2025
Director's details changed for Mr Alex Simpson on 2025-12-24
dot icon01/12/2025
Termination of appointment of James Kew as a director on 2025-12-01
dot icon01/12/2025
Termination of appointment of Michael Stefan Schmidt as a director on 2025-12-01
dot icon01/12/2025
Appointment of Mrs Helen Gaye Cowing as a director on 2025-12-01
dot icon18/07/2025
Full accounts made up to 2025-03-29
dot icon25/06/2025
Appointment of Mr Gerardus Matheus Thomas Jegen as a director on 2025-06-16
dot icon25/06/2025
Director's details changed for Mr Michael Stefan Schmidt on 2025-06-15
dot icon28/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon13/05/2025
Director's details changed for Mr Michael Stefan Schmidt on 2025-04-30
dot icon30/04/2025
Termination of appointment of Alejandro Russo as a director on 2025-04-30
dot icon31/03/2025
Termination of appointment of Bobby Arora as a director on 2025-03-31
dot icon29/11/2024
Registration of charge 013575070039, created on 2024-11-27
dot icon23/07/2024
Full accounts made up to 2024-03-30
dot icon19/07/2024
Appointment of Mr James Kew as a director on 2024-07-18
dot icon23/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon04/03/2024
Appointment of Mr Gareth Alan Bilton as a director on 2024-02-27
dot icon04/03/2024
Appointment of Mr Jonathan David Parry as a director on 2024-02-27
dot icon27/11/2023
Registration of charge 013575070038, created on 2023-11-23
dot icon23/08/2023
Appointment of Mr Alex Simpson as a director on 2023-08-23
dot icon04/08/2023
Full accounts made up to 2023-03-25
dot icon23/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon26/04/2023
Appointment of Mr Peter John Waterhouse as a secretary on 2023-04-26
dot icon21/04/2023
Termination of appointment of Simon Arora as a director on 2023-04-21
dot icon21/04/2023
Termination of appointment of Simon Arora as a secretary on 2023-04-21
dot icon12/04/2023
Registration of charge 013575070037, created on 2023-03-31
dot icon25/11/2022
Appointment of Mr Michael Stefan Schmidt as a director on 2022-11-24
dot icon21/07/2022
Full accounts made up to 2022-03-26
dot icon28/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon31/03/2022
Termination of appointment of Robin Arora as a director on 2022-03-31
dot icon29/11/2021
Registration of charge 013575070036, created on 2021-11-24
dot icon28/07/2021
Full accounts made up to 2021-03-27
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon04/12/2020
Full accounts made up to 2020-03-28
dot icon18/11/2020
Appointment of Mr Alejandro Russo as a director on 2020-11-15
dot icon16/11/2020
Termination of appointment of Paul Andrew Mcdonald as a director on 2020-11-15
dot icon17/07/2020
Satisfaction of charge 013575070032 in full
dot icon17/07/2020
Satisfaction of charge 013575070034 in full
dot icon17/07/2020
Satisfaction of charge 013575070033 in full
dot icon15/07/2020
Registration of charge 013575070035, created on 2020-07-14
dot icon15/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon23/07/2019
Full accounts made up to 2019-03-30
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon26/10/2018
Registration of charge 013575070034, created on 2018-10-18
dot icon02/08/2018
Full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon11/09/2017
Director's details changed for Simon Arora on 2017-09-11
dot icon11/09/2017
Director's details changed for Mr Bobby Arora on 2017-09-11
dot icon11/09/2017
Director's details changed for Mr Robin Arora on 2017-09-11
dot icon11/09/2017
Secretary's details changed for Simon Arora on 2017-09-11
dot icon01/08/2017
Full accounts made up to 2017-03-25
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon17/02/2017
Registration of charge 013575070033, created on 2017-02-03
dot icon10/02/2017
Registration of charge 013575070032, created on 2017-02-02
dot icon07/02/2017
Satisfaction of charge 013575070031 in full
dot icon31/08/2016
Auditor's resignation
dot icon21/07/2016
Full accounts made up to 2016-03-26
dot icon16/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon30/07/2015
Full accounts made up to 2015-03-28
dot icon09/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon27/02/2015
Memorandum and Articles of Association
dot icon16/01/2015
Resolutions
dot icon07/01/2015
Full accounts made up to 2014-03-29
dot icon06/08/2014
Director's details changed for Simon Arora on 2014-08-06
dot icon06/08/2014
Secretary's details changed for Simon Arora on 2014-08-06
dot icon15/07/2014
Satisfaction of charge 29 in full
dot icon15/07/2014
Satisfaction of charge 30 in full
dot icon30/06/2014
Registration of charge 013575070031
dot icon26/06/2014
Appointment of Mr Robin Arora as a director
dot icon26/06/2014
Appointment of Mr Bobby Arora as a director
dot icon17/06/2014
Termination of appointment of Bobby Arora as a director
dot icon17/06/2014
Termination of appointment of Robin Arora as a director
dot icon28/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon27/03/2014
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon19/03/2013
Resolutions
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 30
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 29
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon11/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon06/03/2012
Full accounts made up to 2011-12-31
dot icon01/08/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Steven Wakeman as a director
dot icon29/07/2011
Director's details changed for Robin Arora on 2011-07-29
dot icon02/06/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Termination of appointment of Steven Wakeman as a director
dot icon13/05/2011
Appointment of Mr Paul Andrew Mcdonald as a director
dot icon27/09/2010
Registered office address changed from Unit 1G Squires Gate Ind Est Squires Gate Lane Blackpool Lancashire FY4 3RN on 2010-09-27
dot icon27/09/2010
Termination of appointment of Adam Colledge as a director
dot icon11/08/2010
Resolutions
dot icon05/08/2010
Particulars of a mortgage or charge / charge no: 28
dot icon29/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon29/06/2010
Director's details changed for Adam John Colledge on 2009-10-01
dot icon29/06/2010
Director's details changed for Steven John Wakeman on 2009-10-01
dot icon29/06/2010
Director's details changed for Robin Arora on 2009-10-01
dot icon29/06/2010
Director's details changed for Bobby Arora on 2009-10-01
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon16/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
Return made up to 14/05/09; full list of members
dot icon11/08/2008
Appointment terminated director matthew lanchbury
dot icon07/07/2008
Director appointed robin arora
dot icon30/05/2008
Return made up to 14/05/08; full list of members
dot icon23/04/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Particulars of a mortgage or charge / charge no: 27
dot icon08/11/2007
New director appointed
dot icon31/05/2007
Return made up to 14/05/07; no change of members
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New director appointed
dot icon17/05/2007
Full accounts made up to 2006-12-31
dot icon22/09/2006
Declaration of satisfaction of mortgage/charge
dot icon22/09/2006
Declaration of satisfaction of mortgage/charge
dot icon22/09/2006
Declaration of satisfaction of mortgage/charge
dot icon22/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/09/2006
Full accounts made up to 2005-12-31
dot icon09/09/2006
Particulars of mortgage/charge
dot icon30/08/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon01/06/2006
Return made up to 14/05/06; full list of members
dot icon22/12/2005
Full accounts made up to 2005-02-26
dot icon16/09/2005
Particulars of mortgage/charge
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Return made up to 14/05/05; full list of members
dot icon05/05/2005
Particulars of mortgage/charge
dot icon22/04/2005
New secretary appointed
dot icon22/04/2005
Secretary resigned;director resigned
dot icon01/02/2005
Secretary resigned;director resigned
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Resolutions
dot icon15/12/2004
Declaration of satisfaction of mortgage/charge
dot icon15/12/2004
Declaration of satisfaction of mortgage/charge
dot icon15/12/2004
Declaration of satisfaction of mortgage/charge
dot icon15/12/2004
Declaration of satisfaction of mortgage/charge
dot icon15/12/2004
Declaration of satisfaction of mortgage/charge
dot icon15/12/2004
Declaration of satisfaction of mortgage/charge
dot icon15/12/2004
Declaration of satisfaction of mortgage/charge
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New director appointed
dot icon10/12/2004
Director resigned
dot icon18/11/2004
Director resigned
dot icon28/09/2004
New director appointed
dot icon23/08/2004
Full accounts made up to 2004-02-28
dot icon25/05/2004
Return made up to 14/05/04; full list of members
dot icon06/05/2004
Declaration of mortgage charge released/ceased
dot icon06/05/2004
Declaration of mortgage charge released/ceased
dot icon02/02/2004
Full accounts made up to 2003-03-01
dot icon01/08/2003
New secretary appointed;new director appointed
dot icon24/06/2003
New secretary appointed
dot icon24/06/2003
Secretary resigned;director resigned
dot icon13/05/2003
Return made up to 14/05/03; full list of members
dot icon19/06/2002
Director's particulars changed
dot icon02/06/2002
Full accounts made up to 2002-03-02
dot icon20/05/2002
Return made up to 14/05/02; full list of members
dot icon10/07/2001
Full accounts made up to 2001-02-24
dot icon24/05/2001
Return made up to 16/05/01; full list of members
dot icon06/06/2000
Full accounts made up to 2000-02-26
dot icon22/05/2000
Return made up to 16/05/00; full list of members
dot icon20/03/2000
Director resigned
dot icon21/12/1999
Full accounts made up to 1999-02-28
dot icon05/10/1999
New director appointed
dot icon22/07/1999
Return made up to 16/05/99; full list of members
dot icon22/07/1999
Director's particulars changed
dot icon12/07/1999
Secretary resigned
dot icon09/07/1999
Director resigned
dot icon09/07/1999
Director resigned
dot icon18/06/1999
New secretary appointed
dot icon16/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
New director appointed
dot icon22/12/1998
New director appointed
dot icon22/12/1998
New director appointed
dot icon22/12/1998
New director appointed
dot icon20/12/1998
Director resigned
dot icon09/12/1998
Full accounts made up to 1998-02-28
dot icon26/06/1998
Director resigned
dot icon26/06/1998
New director appointed
dot icon26/06/1998
New secretary appointed
dot icon26/06/1998
Location of register of members
dot icon26/06/1998
Return made up to 16/05/98; no change of members
dot icon26/06/1998
New director appointed
dot icon14/01/1998
Full accounts made up to 1997-02-28
dot icon03/12/1997
Secretary resigned;director resigned
dot icon03/12/1997
Director resigned
dot icon06/10/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon08/07/1997
Certificate of change of name
dot icon13/06/1997
Return made up to 16/05/97; full list of members
dot icon28/02/1997
Director resigned
dot icon06/12/1996
Particulars of mortgage/charge
dot icon05/11/1996
Declaration of satisfaction of mortgage/charge
dot icon05/11/1996
Declaration of satisfaction of mortgage/charge
dot icon05/11/1996
Declaration of satisfaction of mortgage/charge
dot icon05/11/1996
Declaration of satisfaction of mortgage/charge
dot icon05/11/1996
Declaration of satisfaction of mortgage/charge
dot icon05/11/1996
Declaration of satisfaction of mortgage/charge
dot icon05/11/1996
Declaration of satisfaction of mortgage/charge
dot icon05/11/1996
Declaration of satisfaction of mortgage/charge
dot icon05/11/1996
Declaration of satisfaction of mortgage/charge
dot icon05/11/1996
Declaration of satisfaction of mortgage/charge
dot icon01/11/1996
New director appointed
dot icon01/11/1996
New secretary appointed;new director appointed
dot icon28/10/1996
Ad 13/10/96--------- £ si [email protected]=905000 £ ic 1000000/1905000
dot icon27/10/1996
Resolutions
dot icon27/10/1996
Declaration of assistance for shares acquisition
dot icon27/10/1996
Memorandum and Articles of Association
dot icon19/10/1996
Director resigned
dot icon19/10/1996
Secretary resigned;director resigned
dot icon19/10/1996
Director resigned
dot icon19/10/1996
Director resigned
dot icon18/10/1996
Particulars of mortgage/charge
dot icon18/10/1996
Particulars of mortgage/charge
dot icon18/10/1996
Particulars of mortgage/charge
dot icon18/10/1996
Particulars of mortgage/charge
dot icon18/10/1996
Particulars of mortgage/charge
dot icon18/10/1996
Nc inc already adjusted 11/10/96
dot icon18/10/1996
Resolutions
dot icon18/10/1996
Resolutions
dot icon18/10/1996
Resolutions
dot icon07/08/1996
Full accounts made up to 1996-02-29
dot icon22/05/1996
Return made up to 16/05/96; no change of members
dot icon02/10/1995
Full accounts made up to 1995-02-28
dot icon29/09/1995
Particulars of mortgage/charge
dot icon08/06/1995
Declaration of satisfaction of mortgage/charge
dot icon26/05/1995
Return made up to 22/05/95; full list of members
dot icon25/05/1995
Particulars of mortgage/charge
dot icon17/02/1995
Declaration of mortgage charge released/ceased
dot icon17/02/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Registered office changed on 19/01/95 from: b & m house bristol avenue bispham blackpool,, FY2 0JF
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/11/1994
Declaration of satisfaction of mortgage/charge
dot icon04/11/1994
Particulars of mortgage/charge
dot icon10/08/1994
Particulars of mortgage/charge
dot icon06/06/1994
New director appointed
dot icon02/06/1994
Full accounts made up to 1994-02-28
dot icon01/06/1994
Return made up to 22/05/94; no change of members
dot icon06/10/1993
Full accounts made up to 1993-02-28
dot icon11/06/1993
Director resigned
dot icon11/06/1993
Return made up to 22/05/93; full list of members
dot icon18/08/1992
Ad 10/07/92--------- £ si 997998@1=997998 £ ic 2002/1000000
dot icon18/08/1992
£ nc 100000/1000000 10/07/92
dot icon07/08/1992
Particulars of mortgage/charge
dot icon31/07/1992
Particulars of mortgage/charge
dot icon31/07/1992
Particulars of mortgage/charge
dot icon31/07/1992
Particulars of mortgage/charge
dot icon26/06/1992
Full accounts made up to 1992-02-28
dot icon03/06/1992
Return made up to 22/05/92; no change of members
dot icon27/05/1992
Particulars of mortgage/charge
dot icon21/01/1992
Particulars of mortgage/charge
dot icon01/07/1991
Full accounts made up to 1991-02-28
dot icon01/07/1991
Registered office changed on 01/07/91 from: 3 richmond road st.annes on the sea lytham st.annes lancashire, FY8 1PE
dot icon01/07/1991
Return made up to 22/05/91; no change of members
dot icon04/04/1991
Particulars of mortgage/charge
dot icon24/05/1990
Return made up to 22/05/90; full list of members
dot icon24/05/1990
Full accounts made up to 1990-02-28
dot icon07/09/1989
Registered office changed on 07/09/89 from: unit 1C squires gate trading est blackpool FY4 3RN
dot icon29/06/1989
Return made up to 06/06/89; full list of members
dot icon29/06/1989
Full accounts made up to 1989-02-28
dot icon23/03/1989
Declaration of satisfaction of mortgage/charge
dot icon09/03/1989
Particulars of mortgage/charge
dot icon30/06/1988
Return made up to 06/06/88; full list of members
dot icon16/06/1988
Accounts for a small company made up to 1988-02-28
dot icon17/08/1987
Return made up to 29/05/87; full list of members
dot icon15/07/1987
Accounts for a small company made up to 1987-02-28
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Accounts for a small company made up to 1986-02-28
dot icon22/10/1986
Return made up to 30/09/86; full list of members
dot icon11/06/1986
Director resigned;new director appointed
dot icon10/08/1978
Certificate of change of name
dot icon14/03/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russo, Alejandro
Director
15/11/2020 - 30/04/2025
41
Scott, Ronald David
Director
01/10/1997 - 03/07/1999
17
Mckoen, Paul Seth
Director
23/07/2003 - 15/04/2005
32
Greenwood, Stuart Alan
Director
09/11/1998 - 10/01/2005
32
Arora, Simon
Director
01/12/2004 - 21/04/2023
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 RETAIL LIMITED

B & M RETAIL LIMITED is an(a) Active company incorporated on 14/03/1978 with the registered office located at C/O FINANCE DIRECTOR, The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool, Merseyside L24 8RJ. There are currently 5 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 RETAIL LIMITED?

toggle

B & M RETAIL LIMITED is currently Active. It was registered on 14/03/1978 .

Where is B & M RETAIL LIMITED located?

toggle

B & M RETAIL LIMITED is registered at C/O FINANCE DIRECTOR, The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool, Merseyside L24 8RJ.

What does B & M RETAIL LIMITED do?

toggle

B & M RETAIL LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

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

toggle

The latest filing was on 23/04/2026: Appointment of Dr Peter John Waterhouse as a director on 2026-04-10.