B.M.I. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

B.M.I. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03057167

Incorporation date

16/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

2 The Croft, The Croft, Kidderminster DY11 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1995)
dot icon22/04/2026
Confirmation statement made on 2026-04-22 with no updates
dot icon24/02/2026
Micro company accounts made up to 2025-07-31
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon26/11/2024
Registered office address changed from Vernon Road Halesowen West Midlands B62 8HN to 2 the Croft the Croft Kidderminster DY11 6LX on 2024-11-26
dot icon26/11/2024
Change of details for Mr John Christopher Clarke as a person with significant control on 2024-11-26
dot icon04/09/2024
Micro company accounts made up to 2024-07-31
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-07-31
dot icon27/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon31/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-07-31
dot icon17/11/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon14/04/2021
Micro company accounts made up to 2020-07-31
dot icon23/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon12/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-07-31
dot icon31/07/2019
Termination of appointment of John Trevor Clarke as a director on 2019-06-01
dot icon12/02/2019
Micro company accounts made up to 2018-07-31
dot icon09/01/2019
Confirmation statement made on 2018-11-15 with no updates
dot icon15/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon15/11/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon01/11/2017
Micro company accounts made up to 2017-07-31
dot icon22/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon31/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/12/2014
Termination of appointment of John Trevor Clarke as a secretary on 2014-12-01
dot icon20/08/2014
Director's details changed for Mr John Christopher Clarke on 2014-08-20
dot icon05/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon11/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon11/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon11/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon01/06/2009
Return made up to 16/05/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon11/06/2008
Return made up to 16/05/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon02/06/2007
Return made up to 16/05/07; no change of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/06/2006
Return made up to 16/05/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/06/2005
Return made up to 16/05/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon08/06/2004
Return made up to 16/05/04; full list of members
dot icon29/12/2003
Accounts for a small company made up to 2003-07-31
dot icon15/12/2003
Auditor's resignation
dot icon30/05/2003
Return made up to 16/05/03; full list of members
dot icon07/05/2003
Accounts for a small company made up to 2002-07-31
dot icon07/06/2002
Return made up to 16/05/02; full list of members
dot icon07/05/2002
Accounts for a small company made up to 2001-07-31
dot icon25/05/2001
Return made up to 16/05/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-07-31
dot icon13/06/2000
Return made up to 16/05/00; full list of members
dot icon23/05/2000
Accounts for a dormant company made up to 1999-07-31
dot icon23/05/2000
Resolutions
dot icon03/05/2000
£ ic 100/50 04/02/00 £ sr 50@1=50
dot icon03/05/2000
Resolutions
dot icon03/05/2000
Resolutions
dot icon19/05/1999
Return made up to 16/05/99; full list of members
dot icon23/04/1999
Accounts for a dormant company made up to 1998-07-31
dot icon23/04/1999
Resolutions
dot icon31/03/1999
New director appointed
dot icon30/03/1999
Director resigned
dot icon17/06/1998
Return made up to 16/05/98; no change of members
dot icon31/03/1998
Accounts for a dormant company made up to 1997-07-31
dot icon31/03/1998
Resolutions
dot icon06/06/1997
Return made up to 16/05/97; no change of members
dot icon11/03/1997
Accounts for a dormant company made up to 1996-07-31
dot icon11/03/1997
Resolutions
dot icon22/05/1996
Return made up to 16/05/96; full list of members
dot icon12/10/1995
Accounting reference date notified as 31/07
dot icon12/10/1995
Ad 14/07/95--------- £ si 98@1=98 £ ic 2/100
dot icon19/05/1995
Registered office changed on 19/05/95 from: 16 st john street london EC1M 4AY
dot icon19/05/1995
Secretary resigned;new director appointed
dot icon19/05/1995
New secretary appointed;director resigned;new director appointed
dot icon16/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
894.70K
-
0.00
-
-
2022
1
894.70K
-
0.00
-
-
2022
1
894.70K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

894.70K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, John Christopher
Director
12/12/1998 - Present
10

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.I. HOLDINGS LIMITED

B.M.I. HOLDINGS LIMITED is an(a) Active company incorporated on 16/05/1995 with the registered office located at 2 The Croft, The Croft, Kidderminster DY11 6LX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of B.M.I. HOLDINGS LIMITED?

toggle

B.M.I. HOLDINGS LIMITED is currently Active. It was registered on 16/05/1995 .

Where is B.M.I. HOLDINGS LIMITED located?

toggle

B.M.I. HOLDINGS LIMITED is registered at 2 The Croft, The Croft, Kidderminster DY11 6LX.

What does B.M.I. HOLDINGS LIMITED do?

toggle

B.M.I. HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does B.M.I. HOLDINGS LIMITED have?

toggle

B.M.I. HOLDINGS LIMITED had 1 employees in 2022.

What is the latest filing for B.M.I. HOLDINGS LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-22 with no updates.