BAMMAS LLP

Register to unlock more data on OkredoRegister

BAMMAS LLP

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

OC340140

Incorporation date

16/09/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

C/O Begbies Traynor, Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8APCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2008)
dot icon22/12/2025
Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS to C/O Begbies Traynor, Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-12-22
dot icon11/12/2025
Determination
dot icon10/12/2025
Declaration of solvency
dot icon05/12/2025
Appointment of a voluntary liquidator
dot icon17/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/11/2025
Satisfaction of charge OC3401400003 in full
dot icon26/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon22/07/2025
Satisfaction of charge OC3401400011 in full
dot icon22/07/2025
Satisfaction of charge OC3401400006 in full
dot icon22/07/2025
Satisfaction of charge OC3401400012 in full
dot icon22/07/2025
Satisfaction of charge OC3401400007 in full
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Satisfaction of charge OC3401400009 in full
dot icon30/10/2024
Satisfaction of charge OC3401400008 in full
dot icon30/10/2024
Satisfaction of charge OC3401400005 in full
dot icon30/10/2024
Satisfaction of charge OC3401400004 in full
dot icon30/10/2024
Satisfaction of charge OC3401400010 in full
dot icon30/10/2024
Satisfaction of charge 1 in full
dot icon14/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon16/04/2024
Previous accounting period extended from 2023-10-30 to 2024-03-31
dot icon31/10/2023
Group of companies' accounts made up to 2022-10-31
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon31/07/2023
Appointment of Mrs Kathryn Margaret Brunton as a member on 2022-05-01
dot icon31/07/2023
Appointment of Mrs Allyson Mary Moorby as a member on 2022-05-01
dot icon31/07/2023
Appointment of Mrs Jacqueline Laidlaw as a member on 2022-05-01
dot icon31/07/2023
Appointment of Mrs Angela Parkinson as a member on 2022-05-01
dot icon31/07/2023
Appointment of Mrs Helen Elizabeth Plaskitt as a member on 2022-05-01
dot icon25/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon20/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon19/05/2022
Part of the property or undertaking no longer forms part of charge 1
dot icon10/05/2022
Certificate of change of name
dot icon10/05/2022
Change of name notice
dot icon30/04/2022
Termination of appointment of Paul Anthony Shields as a member on 2022-04-30
dot icon30/04/2022
Termination of appointment of Christopher Ian Potter as a member on 2022-04-30
dot icon30/04/2022
Termination of appointment of Simon Michael John Brown as a member on 2022-04-30
dot icon14/04/2022
Group of companies' accounts made up to 2021-10-31
dot icon23/03/2022
Satisfaction of charge 2 in full
dot icon05/11/2021
Registration of charge OC3401400004, created on 2021-10-29
dot icon05/11/2021
Registration of charge OC3401400005, created on 2021-10-29
dot icon05/11/2021
Registration of charge OC3401400006, created on 2021-10-29
dot icon05/11/2021
Registration of charge OC3401400007, created on 2021-10-29
dot icon05/11/2021
Registration of charge OC3401400008, created on 2021-10-29
dot icon05/11/2021
Registration of charge OC3401400009, created on 2021-10-29
dot icon05/11/2021
Registration of charge OC3401400010, created on 2021-10-29
dot icon05/11/2021
Registration of charge OC3401400011, created on 2021-10-29
dot icon05/11/2021
Registration of charge OC3401400012, created on 2021-10-29
dot icon20/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon10/06/2021
Group of companies' accounts made up to 2020-10-31
dot icon09/11/2020
Appointment of Mr Paul Anthony Shields as a member on 2020-11-01
dot icon28/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon12/08/2020
Group of companies' accounts made up to 2019-10-31
dot icon15/06/2020
Termination of appointment of Michael Alan Smith as a member on 2019-10-31
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon06/08/2019
Group of companies' accounts made up to 2018-10-31
dot icon22/05/2019
Member's details changed for Mr Simon Brown on 2017-11-01
dot icon28/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon27/07/2018
Group of companies' accounts made up to 2017-10-31
dot icon26/02/2018
Termination of appointment of Andrew David Haslam as a member on 2017-12-31
dot icon16/01/2018
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon08/11/2017
Appointment of Mr Christopher Ian Potter as a member on 2017-11-01
dot icon08/11/2017
Appointment of Mr Simon Brown as a member on 2017-11-01
dot icon08/11/2017
Termination of appointment of David Robson Arthur as a member on 2017-10-31
dot icon25/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon07/08/2017
Group of companies' accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon28/07/2016
Group of companies' accounts made up to 2015-10-31
dot icon19/11/2015
Appointment of Mr Andrew Haslam as a member on 2015-11-01
dot icon19/11/2015
Termination of appointment of Gordon Smythe Goldie as a member on 2015-10-31
dot icon15/10/2015
Annual return made up to 2015-09-16
dot icon21/07/2015
Group of companies' accounts made up to 2014-10-31
dot icon18/09/2014
Annual return made up to 2014-09-16
dot icon02/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/06/2014
Termination of appointment of Allan Kelly as a member
dot icon01/11/2013
Appointment of Mr Mark Andrew Parkinson as a member
dot icon16/09/2013
Annual return made up to 2013-09-16
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/06/2013
Registration of charge 3401400003
dot icon05/11/2012
Termination of appointment of Anthony Crawley as a member
dot icon25/09/2012
Annual return made up to 2012-09-16
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/11/2011
Termination of appointment of Graham Moore as a member
dot icon25/10/2011
Amended accounts made up to 2010-10-31
dot icon17/10/2011
Annual return made up to 2011-09-16
dot icon14/09/2011
Appointment of Alastair Rowan Wilson as a member
dot icon28/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-09-16
dot icon23/07/2010
Member's details changed for Brian Anthony Laidlaw on 2010-06-28
dot icon23/07/2010
Member's details changed for Gordon Smythe Goldie on 2010-06-28
dot icon23/07/2010
Member's details changed for Stephen Charles Plaskitt on 2010-06-28
dot icon23/07/2010
Member's details changed for Allan David Kelly on 2010-06-28
dot icon23/07/2010
Member's details changed for Andrew John Moorby on 2010-06-28
dot icon23/07/2010
Member's details changed for Michael Alan Smith on 2010-06-28
dot icon23/07/2010
Member's details changed for Mark Richard Cail Brunton on 2010-06-28
dot icon23/07/2010
Member's details changed for Graham John Moore on 2010-06-28
dot icon23/07/2010
Member's details changed for Anthony Leslie Crawley on 2010-06-28
dot icon23/07/2010
Member's details changed for David Robson Arthur on 2010-06-29
dot icon09/06/2010
Accounts for a dormant company made up to 2009-10-31
dot icon23/02/2010
Previous accounting period extended from 2009-09-30 to 2009-10-31
dot icon08/12/2009
Appointment of Brian Anthony Laidlaw as a member
dot icon04/11/2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon04/11/2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon24/09/2009
Annual return made up to 16/09/09
dot icon16/09/2008
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Allan David
LLP Designated Member
16/09/2008 - 31/05/2014
4
Brunton, Mark Richard Cail
LLP Designated Member
16/09/2008 - Present
1
Laidlaw, Brian Anthony
LLP Designated Member
01/11/2009 - Present
1
Moorby, Andrew John
LLP Designated Member
16/09/2008 - Present
1
Parkinson, Mark Andrew
LLP Designated Member
01/11/2013 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAMMAS LLP

BAMMAS LLP is an(a) Liquidation company incorporated on 16/09/2008 with the registered office located at C/O Begbies Traynor, Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8AP. There are currently 11 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 BAMMAS LLP?

toggle

BAMMAS LLP is currently Liquidation. It was registered on 16/09/2008 .

Where is BAMMAS LLP located?

toggle

BAMMAS LLP is registered at C/O Begbies Traynor, Ground Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne NE1 8AP.

What is the latest filing for BAMMAS LLP?

toggle

The latest filing was on 22/12/2025: Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS to C/O Begbies Traynor, Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2025-12-22.