B.V.M. LIMITED

Register to unlock more data on OkredoRegister

B.V.M. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02328010

Incorporation date

13/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lakeside House Waltham Business Park Brickyard Road, Swanmore, Southampton, Hampshire SO32 2SACopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1988)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/11/2025
Purchase of own shares.
dot icon24/11/2025
Cancellation of shares. Statement of capital on 2025-10-30
dot icon13/10/2025
Termination of appointment of Christopher Brierley as a director on 2025-10-10
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with updates
dot icon19/12/2023
Cessation of David Leslie Hewson Smith as a person with significant control on 2023-11-23
dot icon19/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon23/10/2023
Director's details changed for Mrs Julia Dawn Maynard on 2022-12-06
dot icon27/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon09/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon15/12/2021
Appointment of Mr Christopher Brierley as a director on 2021-12-01
dot icon28/07/2021
Appointment of Mr Neil Lawrence as a director on 2021-07-26
dot icon20/07/2021
Appointment of Mrs Julia Dawn Maynard as a director on 2021-07-15
dot icon20/07/2021
Termination of appointment of David Leslie Hewson Smith as a director on 2021-07-14
dot icon28/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon11/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon20/10/2020
Registration of charge 023280100005, created on 2020-10-19
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon12/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon20/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon15/01/2016
Registered office address changed from 15 Oxford Street Southampton Hampshire SO14 3DJ to Lakeside House Waltham Business Park Brickyard Road Swanmore Southampton Hampshire SO32 2SA on 2016-01-15
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon23/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon17/12/2013
Registered office address changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL England on 2013-12-17
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/09/2012
Termination of appointment of Deborah Sweeney as a director
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon06/10/2011
Termination of appointment of Robert Wainwright as a director
dot icon06/04/2011
Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England on 2011-04-06
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon07/12/2010
Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ England on 2010-12-07
dot icon17/06/2010
Appointment of Mr Robert Wainwright as a director
dot icon26/05/2010
Appointment of Miss Deborah Sweeney as a director
dot icon30/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mr. Rodney James Clarke on 2009-11-29
dot icon30/11/2009
Director's details changed for Mr David Leslie Hewson Smith on 2009-11-29
dot icon30/11/2009
Registered office address changed from Ketts House Winchester Road Chandler's Ford Eastleigh Hampshire SO53 2FZ on 2009-11-30
dot icon30/11/2009
Secretary's details changed for Rodney James Clarke on 2009-11-29
dot icon09/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/12/2008
Return made up to 30/11/08; full list of members
dot icon05/12/2008
Location of debenture register
dot icon05/12/2008
Location of register of members
dot icon05/12/2008
Registered office changed on 05/12/2008 from ketts house winchester road chandlers ford hampshire SO53 2FZ
dot icon16/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/12/2007
Return made up to 30/11/07; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon16/01/2007
Return made up to 30/11/06; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/03/2006
Accounts for a small company made up to 2005-04-30
dot icon02/12/2005
Return made up to 30/11/05; full list of members
dot icon13/01/2005
Return made up to 30/11/04; full list of members
dot icon05/10/2004
Accounts for a small company made up to 2004-04-30
dot icon13/01/2004
Accounts for a small company made up to 2003-04-30
dot icon12/01/2004
Return made up to 30/11/03; full list of members
dot icon13/12/2002
Accounts for a small company made up to 2002-04-30
dot icon13/12/2002
Return made up to 30/11/02; full list of members
dot icon26/02/2002
Director resigned
dot icon18/01/2002
Return made up to 30/11/01; full list of members
dot icon09/10/2001
Accounts for a small company made up to 2001-04-30
dot icon14/04/2001
Particulars of mortgage/charge
dot icon27/02/2001
Accounts for a small company made up to 2000-04-30
dot icon13/12/2000
Return made up to 30/11/00; full list of members
dot icon03/07/2000
Director resigned
dot icon24/06/2000
Declaration of satisfaction of mortgage/charge
dot icon14/12/1999
Return made up to 30/11/99; full list of members
dot icon09/11/1999
Accounts for a small company made up to 1999-04-30
dot icon14/12/1998
Return made up to 30/11/98; full list of members
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Ad 25/09/98--------- £ si 6450@1=6450 £ ic 65620/72070
dot icon06/10/1998
Accounts for a small company made up to 1998-05-06
dot icon30/12/1997
Return made up to 30/11/97; no change of members
dot icon07/10/1997
Accounts for a small company made up to 1997-04-30
dot icon24/06/1997
New director appointed
dot icon15/12/1996
Return made up to 30/11/96; full list of members
dot icon06/12/1996
£ ic 78430/65620 13/11/96 £ sr 12810@1=12810
dot icon06/12/1996
Resolutions
dot icon13/10/1996
Accounts for a small company made up to 1996-04-30
dot icon11/12/1995
Return made up to 30/11/95; no change of members
dot icon23/10/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Accounts for a small company made up to 1994-04-30
dot icon09/12/1994
Return made up to 30/11/94; no change of members
dot icon23/04/1994
Particulars of mortgage/charge
dot icon31/01/1994
Accounts for a small company made up to 1993-04-30
dot icon24/01/1994
Return made up to 30/11/93; full list of members
dot icon18/12/1992
Return made up to 30/11/92; no change of members
dot icon14/10/1992
Accounts for a small company made up to 1992-04-30
dot icon09/12/1991
Return made up to 30/11/91; change of members
dot icon10/10/1991
Accounts for a small company made up to 1991-04-30
dot icon12/12/1990
Accounts for a small company made up to 1990-04-30
dot icon12/12/1990
Return made up to 30/11/90; full list of members
dot icon14/03/1990
Accounting reference date extended from 31/03 to 30/04
dot icon05/02/1990
Declaration of satisfaction of mortgage/charge
dot icon17/07/1989
Resolutions
dot icon03/07/1989
Memorandum and Articles of Association
dot icon28/06/1989
Wd 27/06/89 ad 05/05/89--------- premium £ si 38429@1=38429 £ ic 40001/78430
dot icon28/06/1989
Wd 27/06/89 ad 04/05/89--------- £ si 39999@1=39999 £ ic 2/40001
dot icon28/06/1989
Nc inc already adjusted
dot icon08/06/1989
Particulars of mortgage/charge
dot icon11/05/1989
Particulars of mortgage/charge
dot icon10/05/1989
Resolutions
dot icon10/05/1989
Resolutions
dot icon10/05/1989
£ nc 10000/100000
dot icon27/04/1989
New director appointed
dot icon27/04/1989
Director resigned;new director appointed
dot icon27/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/01/1989
Registered office changed on 20/01/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/12/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

13
2023
change arrow icon-13.41 % *

* during past year

Cash in Bank

£81,020.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.88K
-
0.00
137.24K
-
2022
13
15.62K
-
0.00
93.56K
-
2023
13
87.21K
-
0.00
81.02K
-
2023
13
87.21K
-
0.00
81.02K
-

Employees

2023

Employees

13 Ascended0 % *

Net Assets(GBP)

87.21K £Ascended458.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.02K £Descended-13.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Neil
Director
26/07/2021 - Present
-
Manly, John Nicholas
Director
01/05/1997 - 30/04/2000
1
Wainwright, Robert Barton
Director
01/06/2010 - 30/09/2011
6
Brierley, Christopher
Director
01/12/2021 - 10/10/2025
-
Maynard, Julia Dawn
Director
15/07/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About B.V.M. LIMITED

B.V.M. LIMITED is an(a) Active company incorporated on 13/12/1988 with the registered office located at Lakeside House Waltham Business Park Brickyard Road, Swanmore, Southampton, Hampshire SO32 2SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of B.V.M. LIMITED?

toggle

B.V.M. LIMITED is currently Active. It was registered on 13/12/1988 .

Where is B.V.M. LIMITED located?

toggle

B.V.M. LIMITED is registered at Lakeside House Waltham Business Park Brickyard Road, Swanmore, Southampton, Hampshire SO32 2SA.

What does B.V.M. LIMITED do?

toggle

B.V.M. LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

How many employees does B.V.M. LIMITED have?

toggle

B.V.M. LIMITED had 13 employees in 2023.

What is the latest filing for B.V.M. LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.