BAM DESIGN LIMITED

Register to unlock more data on OkredoRegister

BAM DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01625896

Incorporation date

31/03/1982

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Breakspear Park, Breakspear Way, Hemel Hempstead HP2 4FLCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon14/01/2026
Secretary's details changed for Ms Michelle Jane Davey on 2026-01-14
dot icon14/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon31/03/2025
Termination of appointment of Simon Edward Finnie as a director on 2025-03-31
dot icon31/03/2025
Appointment of Ms Kim Elizabeth Sides as a director on 2025-03-31
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/06/2024
Termination of appointment of Yordanka Spasova Grigorova as a secretary on 2024-05-24
dot icon12/06/2024
Appointment of Ms Michelle Jane Davey as a secretary on 2024-05-24
dot icon15/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon17/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon17/04/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/02/2024
Termination of appointment of James William Robert Wimpenny as a director on 2024-01-31
dot icon09/02/2024
Appointment of Mr Simon Edward Finnie as a director on 2024-02-01
dot icon05/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon05/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon01/12/2022
Appointment of Ms Yordanka Spasova Grigorova as a secretary on 2022-10-15
dot icon04/11/2022
Termination of appointment of Frazer Hamilton Wardhaugh as a secretary on 2022-10-15
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon27/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon07/08/2021
Full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon11/02/2021
Full accounts made up to 2019-12-31
dot icon26/10/2020
Termination of appointment of Paul Geoffrey Burger as a director on 2020-08-21
dot icon06/10/2020
Termination of appointment of David John Carter as a director on 2020-08-21
dot icon31/07/2020
Appointment of Mr Andrew Martyn Pryke as a director on 2020-07-29
dot icon27/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon15/08/2019
Termination of appointment of Stephen Joseph Loughe as a director on 2019-05-08
dot icon01/07/2019
Full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon15/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon05/01/2018
Appointment of Mr James William Robert Wimpenny as a director on 2018-01-01
dot icon04/01/2018
Termination of appointment of Graham Cash as a director on 2017-12-31
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon20/01/2017
Appointment of Mr Frazer Hamilton Wardhaugh as a secretary on 2017-01-01
dot icon20/01/2017
Termination of appointment of Paul Thomas Mcnicholas as a secretary on 2016-12-31
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon27/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon20/07/2015
Termination of appointment of Stephen Peter Burford as a director on 2014-05-09
dot icon22/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon21/05/2015
Full accounts made up to 2014-12-31
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon08/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon24/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Termination of appointment of Christopher Gilmour as a director
dot icon30/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon03/05/2011
Director's details changed for Mr Christopher Brian Gilmour on 2011-05-03
dot icon15/04/2011
Director's details changed for Mr Stephen Joseph Loughe on 2011-04-15
dot icon15/04/2011
Director's details changed for Mr Graham Cash on 2011-04-15
dot icon15/04/2011
Director's details changed for Mr David John Carter on 2011-04-15
dot icon15/04/2011
Director's details changed for Mr Paul Geoffrey Burger on 2011-04-15
dot icon15/04/2011
Director's details changed for Mr Stephen Peter Burford on 2011-04-15
dot icon15/04/2011
Secretary's details changed for Paul Thomas Mcnicholas on 2011-04-15
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon01/06/2010
Appointment of Mr Christopher Brian Gilmour as a director
dot icon01/06/2010
Director's details changed for Stephen Peter Burford on 2010-05-02
dot icon01/06/2010
Director's details changed for Stephen Joseph Loughe on 2010-05-02
dot icon01/06/2010
Director's details changed for Paul Geoffrey Burger on 2010-05-02
dot icon01/06/2010
Director's details changed for David John Carter on 2010-05-02
dot icon11/09/2009
Full accounts made up to 2008-12-31
dot icon07/09/2009
Registered office changed on 07/09/2009 from merit house edgware road london NW9 5AF
dot icon27/05/2009
Return made up to 02/05/09; full list of members
dot icon07/10/2008
Memorandum and Articles of Association
dot icon06/10/2008
Certificate of change of name
dot icon27/08/2008
Appointment terminated director david cooper
dot icon28/05/2008
Return made up to 02/05/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-12-31
dot icon23/05/2007
Return made up to 02/05/07; full list of members
dot icon23/05/2007
Director's particulars changed
dot icon04/05/2007
Full accounts made up to 2006-12-31
dot icon25/05/2006
Return made up to 02/05/06; full list of members
dot icon25/05/2006
Director's particulars changed
dot icon18/05/2006
Full accounts made up to 2005-12-31
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 02/05/05; full list of members
dot icon27/08/2004
Full accounts made up to 2003-12-31
dot icon27/05/2004
Return made up to 02/05/04; full list of members
dot icon07/02/2004
New secretary appointed
dot icon07/02/2004
Secretary resigned
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New director appointed
dot icon20/06/2003
Full accounts made up to 2002-12-31
dot icon12/05/2003
Return made up to 02/05/03; full list of members
dot icon18/12/2002
Director resigned
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 02/05/02; full list of members
dot icon25/10/2001
Director resigned
dot icon25/06/2001
Return made up to 02/05/01; full list of members
dot icon25/06/2001
Director resigned
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon01/06/2000
Director's particulars changed
dot icon15/05/2000
Return made up to 02/05/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
Director resigned
dot icon09/09/1999
Director resigned
dot icon09/09/1999
Director resigned
dot icon09/09/1999
New director appointed
dot icon10/06/1999
Return made up to 02/05/99; full list of members
dot icon10/06/1999
Director's particulars changed
dot icon10/06/1999
Location of register of members
dot icon20/01/1999
Secretary resigned
dot icon20/01/1999
New secretary appointed
dot icon23/12/1998
Certificate of change of name
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon23/06/1998
Return made up to 02/05/98; full list of members
dot icon15/08/1997
Full accounts made up to 1996-12-31
dot icon08/06/1997
Return made up to 02/05/97; no change of members
dot icon16/07/1996
Full accounts made up to 1995-12-31
dot icon05/06/1996
Return made up to 02/05/96; full list of members
dot icon05/06/1996
Location of register of members
dot icon22/05/1996
Certificate of change of name
dot icon15/05/1996
Director resigned
dot icon22/06/1995
Full accounts made up to 1994-12-31
dot icon12/06/1995
Return made up to 02/05/95; full list of members
dot icon12/06/1995
Location of register of members address changed
dot icon12/06/1995
Location of debenture register address changed
dot icon16/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
Return made up to 02/05/94; full list of members
dot icon28/11/1993
Full accounts made up to 1992-12-31
dot icon05/10/1993
Director resigned
dot icon18/05/1993
Return made up to 02/05/93; full list of members
dot icon11/01/1993
Registered office changed on 11/01/93 from: ardshiel house empire way wembley middlesex HA9 0NA
dot icon18/09/1992
Full accounts made up to 1991-12-31
dot icon14/07/1992
Return made up to 02/05/92; full list of members
dot icon10/04/1992
Director resigned
dot icon10/04/1992
Director resigned
dot icon10/04/1992
Director resigned
dot icon10/04/1992
Director resigned
dot icon23/12/1991
New director appointed
dot icon23/12/1991
New director appointed
dot icon23/12/1991
New director appointed
dot icon13/09/1991
Return made up to 02/05/91; full list of members
dot icon18/07/1991
Full accounts made up to 1990-12-31
dot icon01/04/1991
Location of register of members (non legible)
dot icon01/04/1991
Location - directors interests register: non legible
dot icon01/04/1991
Location of debenture register (non legible)
dot icon06/08/1990
Return made up to 02/05/90; full list of members
dot icon16/05/1990
Full accounts made up to 1989-12-31
dot icon22/01/1990
Registered office changed on 22/01/90 from: silver atlman and co high holborn house 52-54 high holborn london WC1V 6RB
dot icon07/11/1989
Accounting reference date extended from 30/09 to 31/12
dot icon25/10/1989
New director appointed
dot icon15/09/1989
Auditor's resignation
dot icon24/08/1989
Director resigned
dot icon17/05/1989
New director appointed
dot icon12/04/1989
Return made up to 02/02/89; full list of members
dot icon17/02/1989
Full accounts made up to 1988-09-30
dot icon17/10/1988
Director resigned
dot icon17/10/1988
New director appointed
dot icon28/06/1988
Certificate of change of name
dot icon15/04/1988
Memorandum and Articles of Association
dot icon15/04/1988
Resolutions
dot icon07/04/1988
Return made up to 26/02/88; full list of members
dot icon29/02/1988
Full accounts made up to 1987-09-30
dot icon01/12/1987
New director appointed
dot icon16/11/1987
Director resigned
dot icon14/10/1987
Return made up to 02/09/87; full list of members
dot icon24/09/1987
Full accounts made up to 1986-09-30
dot icon14/09/1987
New director appointed
dot icon14/09/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1986
Full accounts made up to 1985-09-30
dot icon04/11/1986
Return made up to 02/04/86; full list of members
dot icon19/08/1986
New director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnicholas, Paul Thomas
Secretary
21/01/2004 - 30/12/2016
29
Sides, Kim Elizabeth, Dr
Director
31/03/2025 - Present
15
Davey, Michelle Jane
Secretary
24/05/2024 - Present
-
Finnie, Simon Edward
Director
01/02/2024 - 31/03/2025
29
Carter, David John
Director
21/10/2003 - 20/08/2020
4

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 BAM DESIGN LIMITED

BAM DESIGN LIMITED is an(a) Active company incorporated on 31/03/1982 with the registered office located at Breakspear Park, Breakspear Way, Hemel Hempstead HP2 4FL. There are currently 3 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 BAM DESIGN LIMITED?

toggle

BAM DESIGN LIMITED is currently Active. It was registered on 31/03/1982 .

Where is BAM DESIGN LIMITED located?

toggle

BAM DESIGN LIMITED is registered at Breakspear Park, Breakspear Way, Hemel Hempstead HP2 4FL.

What does BAM DESIGN LIMITED do?

toggle

BAM DESIGN LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BAM DESIGN LIMITED?

toggle

The latest filing was on 14/01/2026: Secretary's details changed for Ms Michelle Jane Davey on 2026-01-14.