BAM GLORY MILL LIMITED

Register to unlock more data on OkredoRegister

BAM GLORY MILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05859323

Incorporation date

27/06/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Breakspear Park, Breakspear Way, Hemel Hempstead, Herts HP2 4FLCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2006)
dot icon14/01/2026
Secretary's details changed for Miss Michelle Jane Davey on 2026-01-14
dot icon22/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon07/07/2025
Cessation of Royal Bam Group Nv as a person with significant control on 2016-04-06
dot icon07/07/2025
Notification of Bam Properties Limited as a person with significant control on 2016-04-06
dot icon31/03/2025
Termination of appointment of Simon Edward Finnie as a director on 2025-03-31
dot icon31/03/2025
Appointment of Mr Jonathan David Wilkinson as a director on 2025-03-31
dot icon03/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon29/05/2024
Termination of appointment of Euan James Miller as a secretary on 2024-05-28
dot icon29/05/2024
Appointment of Miss Michelle Jane Davey as a secretary on 2024-05-28
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 icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon27/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon30/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon24/02/2023
Full accounts made up to 2021-12-31
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon03/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/09/2022
Appointment of Mr Euan James Miller as a director on 2022-09-21
dot icon03/08/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon05/07/2022
Appointment of Mr Simon Edward Finnie as a director on 2022-05-31
dot icon24/06/2022
Termination of appointment of Douglas Peters as a director on 2022-05-31
dot icon10/07/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon09/03/2020
Director's details changed for Mr Douglas Peters on 2020-03-09
dot icon09/03/2020
Secretary's details changed for Mr Euan James Miller on 2020-03-09
dot icon23/07/2019
Full accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon07/01/2019
Termination of appointment of Clwyd Whieldon Roberts as a director on 2018-12-31
dot icon31/08/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon11/08/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon11/07/2017
Notification of Royal Bam Group Nv as a person with significant control on 2016-04-06
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon14/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon15/10/2015
Appointment of Mr Douglas Peters as a director on 2015-09-30
dot icon15/10/2015
Appointment of Mr Euan James Miller as a secretary on 2015-09-30
dot icon15/10/2015
Termination of appointment of Douglas Peters as a secretary on 2015-09-30
dot icon15/10/2015
Termination of appointment of John Roderick Burke as a director on 2015-09-30
dot icon15/10/2015
Satisfaction of charge 1 in full
dot icon15/10/2015
Satisfaction of charge 2 in full
dot icon28/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon30/05/2015
Full accounts made up to 2014-12-31
dot icon01/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon08/04/2014
Full accounts made up to 2013-12-31
dot icon05/08/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon24/05/2013
Full accounts made up to 2012-12-31
dot icon25/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon09/08/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon26/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon26/07/2010
Secretary's details changed for Mr Douglas Peters on 2010-06-27
dot icon26/07/2010
Director's details changed for Mr John Roderick Burke on 2010-06-27
dot icon26/07/2010
Director's details changed for Mr Clwyd Whieldon Roberts on 2010-06-27
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon17/09/2009
Registered office changed on 17/09/2009 from merit house edgware road colindale london NW9 5AF
dot icon01/07/2009
Return made up to 27/06/09; full list of members
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon16/10/2008
Resolutions
dot icon10/10/2008
Memorandum and Articles of Association
dot icon06/10/2008
Certificate of change of name
dot icon12/08/2008
Return made up to 27/06/08; full list of members
dot icon05/06/2008
Full accounts made up to 2007-12-31
dot icon27/07/2007
Secretary's particulars changed
dot icon13/07/2007
Return made up to 27/06/07; full list of members
dot icon13/07/2007
Secretary's particulars changed
dot icon09/05/2007
Full accounts made up to 2006-12-31
dot icon24/10/2006
Particulars of mortgage/charge
dot icon14/10/2006
Particulars of mortgage/charge
dot icon22/08/2006
Registered office changed on 22/08/06 from: capital court 30 windsor street uxbridge UB8 1AB
dot icon13/07/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon27/06/2006
Secretary resigned
dot icon27/06/2006
Incorporation

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
27/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finnie, Simon Edward
Director
31/05/2022 - 31/03/2025
29
Miller, Euan James
Director
21/09/2022 - Present
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/06/2006 - 27/06/2006
99600
Wilkinson, Jonathan David
Director
31/03/2025 - Present
20
Peters, Douglas
Secretary
27/06/2006 - 30/09/2015
16

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

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 GLORY MILL LIMITED

BAM GLORY MILL LIMITED is an(a) Active company incorporated on 27/06/2006 with the registered office located at Breakspear Park, Breakspear Way, Hemel Hempstead, Herts 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 GLORY MILL LIMITED?

toggle

BAM GLORY MILL LIMITED is currently Active. It was registered on 27/06/2006 .

Where is BAM GLORY MILL LIMITED located?

toggle

BAM GLORY MILL LIMITED is registered at Breakspear Park, Breakspear Way, Hemel Hempstead, Herts HP2 4FL.

What does BAM GLORY MILL LIMITED do?

toggle

BAM GLORY MILL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BAM GLORY MILL LIMITED?

toggle

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