BAM GROUP (UK) LIMITED

Register to unlock more data on OkredoRegister

BAM GROUP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01391035

Incorporation date

26/09/1978

Size

Full

Contacts

Registered address

Registered address

Second Floor, Block A Spectrum Point, 279 Farnborough Road, Farnborough, Hampshire GU14 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1978)
dot icon14/01/2026
Registered office address changed from St James House Knoll Road Camberley Surrey GU15 3XW to Second Floor, Block a Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7LS on 2026-01-14
dot icon14/01/2026
Secretary's details changed for Mrs Michelle Jane Davey on 2026-01-14
dot icon03/09/2025
Appointment of Mrs Abigail Patricia Black as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Henri De Pater as a director on 2025-08-29
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon23/06/2025
Full accounts made up to 2024-12-31
dot icon27/12/2024
Full accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon21/08/2024
Director's details changed for Mr John David Wilkinson on 2022-10-04
dot icon05/01/2024
Full accounts made up to 2022-12-31
dot icon04/09/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon05/10/2022
Termination of appointment of Leendert Frans Den Houter as a director on 2022-10-04
dot icon05/10/2022
Termination of appointment of Ruth Marie Dunphy as a director on 2022-10-04
dot icon05/10/2022
Appointment of Mr Henri De Pater as a director on 2022-10-04
dot icon05/10/2022
Appointment of Mr John David Wilkinson as a director on 2022-10-04
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon27/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon11/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon29/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon11/06/2019
Appointment of Mrs Ruth Marie Dunphy as a director on 2019-06-01
dot icon11/06/2019
Termination of appointment of Geoffrey Mark Renshaw as a director on 2019-06-01
dot icon11/01/2019
Appointment of Mr Leendert Frans Den Houter as a director on 2019-01-01
dot icon11/01/2019
Termination of appointment of Erik Jan Bax as a director on 2019-01-01
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon06/05/2015
Satisfaction of charge 013910350003 in full
dot icon26/02/2015
All of the property or undertaking has been released from charge 013910350003
dot icon19/11/2014
Appointment of Mrs Michelle Jane Davey as a secretary on 2014-11-19
dot icon17/11/2014
Termination of appointment of Stephen Charles Fox as a director on 2014-11-17
dot icon17/11/2014
Appointment of Mr Erik Jan Bax as a director on 2014-11-17
dot icon17/11/2014
Registration of charge 013910350003, created on 2014-11-10
dot icon03/10/2014
Appointment of Mr Stephen Charles Fox as a director on 2014-10-01
dot icon03/10/2014
Termination of appointment of Geoffrey Mark Renshaw as a secretary on 2014-10-01
dot icon03/10/2014
Termination of appointment of Martin John Rogers as a director on 2014-10-01
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon11/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon03/02/2014
Termination of appointment of Jan Ruis as a director
dot icon05/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon05/09/2013
Director's details changed for Jan Ruis on 2013-08-18
dot icon03/05/2013
Full accounts made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon10/09/2012
Secretary's details changed for Geoffrey Mark Renshaw on 2012-08-18
dot icon10/09/2012
Director's details changed for Mr Geoffrey Mark Renshaw on 2012-08-18
dot icon10/09/2012
Director's details changed for Martin John Rogers on 2012-08-18
dot icon10/09/2012
Director's details changed for Jan Ruis on 2012-08-18
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon08/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon07/09/2011
Secretary's details changed for Geoffrey Mark Renshaw on 2009-12-11
dot icon26/07/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Appointment of Mr Geoffrey Mark Renshaw as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon25/08/2009
Return made up to 18/08/09; full list of members
dot icon14/05/2009
Appointment terminated director peter brooks
dot icon09/05/2009
Director appointed martin john rogers
dot icon08/05/2009
Full accounts made up to 2008-12-31
dot icon19/08/2008
Return made up to 18/08/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-12-31
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon15/09/2007
Return made up to 18/08/07; no change of members
dot icon18/06/2007
New director appointed
dot icon25/05/2007
Director resigned
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon07/09/2006
Return made up to 18/08/06; full list of members
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon31/08/2005
Return made up to 18/08/05; full list of members
dot icon26/08/2004
Return made up to 18/08/04; full list of members
dot icon03/06/2004
Full accounts made up to 2003-12-31
dot icon08/03/2004
Certificate of change of name
dot icon31/10/2003
Declaration of satisfaction of mortgage/charge
dot icon31/10/2003
Declaration of satisfaction of mortgage/charge
dot icon30/08/2003
Return made up to 18/08/03; full list of members
dot icon26/08/2003
Director resigned
dot icon23/06/2003
Full accounts made up to 2002-12-31
dot icon11/09/2002
Return made up to 18/08/02; full list of members
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon02/10/2001
Secretary resigned
dot icon02/10/2001
New secretary appointed
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon28/08/2001
Return made up to 18/08/01; full list of members
dot icon29/08/2000
Full accounts made up to 1999-12-31
dot icon29/08/2000
Return made up to 18/08/00; full list of members
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon13/08/1999
Return made up to 18/08/99; full list of members
dot icon11/03/1999
Full group accounts made up to 1997-12-31
dot icon26/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon28/08/1998
Secretary resigned
dot icon28/08/1998
New secretary appointed
dot icon21/08/1998
Return made up to 18/08/98; no change of members
dot icon19/09/1997
Return made up to 18/08/97; no change of members
dot icon06/08/1997
Full accounts made up to 1996-12-31
dot icon26/03/1997
New director appointed
dot icon24/03/1997
Director resigned
dot icon10/09/1996
Return made up to 18/08/96; full list of members
dot icon16/08/1996
Full accounts made up to 1995-12-31
dot icon18/12/1995
Director resigned
dot icon20/10/1995
Full accounts made up to 1994-12-31
dot icon24/08/1995
Return made up to 18/08/95; no change of members
dot icon24/05/1995
Location of debenture register
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 icon11/10/1994
Full accounts made up to 1993-12-31
dot icon22/08/1994
Return made up to 18/08/94; no change of members
dot icon19/01/1994
New director appointed
dot icon19/01/1994
Director resigned
dot icon19/01/1994
New director appointed
dot icon16/11/1993
Full accounts made up to 1992-12-31
dot icon09/09/1993
Return made up to 18/08/93; full list of members
dot icon09/07/1993
Particulars of mortgage/charge
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon08/09/1992
Return made up to 18/08/92; no change of members
dot icon16/07/1992
Particulars of mortgage/charge
dot icon13/07/1992
New director appointed
dot icon15/05/1992
Director resigned
dot icon02/01/1992
Director resigned
dot icon08/11/1991
Return made up to 10/10/91; no change of members
dot icon08/11/1991
Registered office changed on 08/11/91
dot icon07/11/1991
Full accounts made up to 1990-12-31
dot icon06/03/1991
Full group accounts made up to 1989-12-31
dot icon06/03/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon06/02/1991
Return made up to 26/12/90; full list of members
dot icon19/10/1990
New director appointed
dot icon05/12/1989
New director appointed
dot icon08/11/1989
Full group accounts made up to 1988-12-31
dot icon08/11/1989
Return made up to 10/10/89; full list of members
dot icon20/09/1989
Director resigned
dot icon04/05/1989
Return made up to 29/12/88; full list of members
dot icon14/04/1989
Full accounts made up to 1987-12-31
dot icon10/05/1988
Director resigned;new director appointed
dot icon10/05/1988
Director resigned
dot icon10/05/1988
Return made up to 31/12/87; full list of members
dot icon22/02/1988
Accounts made up to 1986-12-31
dot icon22/05/1987
Accounts made up to 1985-12-31
dot icon22/05/1987
Return made up to 24/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/06/1986
Secretary resigned;new secretary appointed
dot icon17/05/1986
Registered office changed on 17/05/86 from: 22 grosvenor gardens london SW1W 0DR
dot icon11/04/1980
Memorandum and Articles of Association
dot icon26/09/1978
Miscellaneous

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
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Stephen Charles
Director
01/10/2014 - 17/11/2014
11
Dunphy, Ruth Marie
Director
01/06/2019 - 04/10/2022
6
Brooks, Peter Barry
Director
01/01/1994 - 29/04/2009
30
Franklin, Adrian John Douglas
Director
01/01/1994 - 08/05/2007
13
Rogers, Martin John
Director
29/04/2009 - 01/10/2014
19

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 GROUP (UK) LIMITED

BAM GROUP (UK) LIMITED is an(a) Active company incorporated on 26/09/1978 with the registered office located at Second Floor, Block A Spectrum Point, 279 Farnborough Road, Farnborough, Hampshire GU14 7LS. 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 GROUP (UK) LIMITED?

toggle

BAM GROUP (UK) LIMITED is currently Active. It was registered on 26/09/1978 .

Where is BAM GROUP (UK) LIMITED located?

toggle

BAM GROUP (UK) LIMITED is registered at Second Floor, Block A Spectrum Point, 279 Farnborough Road, Farnborough, Hampshire GU14 7LS.

What does BAM GROUP (UK) LIMITED do?

toggle

BAM GROUP (UK) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BAM GROUP (UK) LIMITED?

toggle

The latest filing was on 14/01/2026: Registered office address changed from St James House Knoll Road Camberley Surrey GU15 3XW to Second Floor, Block a Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7LS on 2026-01-14.