BAMUK GROUP LIMITED

Register to unlock more data on OkredoRegister

BAMUK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08230494

Incorporation date

27/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent ME14 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2012)
dot icon09/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/03/2025
Termination of appointment of Troy David Barratt as a director on 2024-12-28
dot icon28/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon15/11/2024
Director's details changed for Mrs Catherine Isabell Mailer Barratt on 2024-10-14
dot icon14/11/2024
Director's details changed for Troy David Barratt on 2024-10-14
dot icon14/11/2024
Director's details changed for Mr Michael Blenkinsop on 2024-10-14
dot icon14/11/2024
Change of details for Barratt Asset Management Uk Ltd as a person with significant control on 2024-10-14
dot icon15/10/2024
Registered office address changed from Crowe U.K. Llp Riverside House 40 - 46 High Street Maidstone Kent ME14 1JH England to 2nd Floor Medway Bridge House 1 - 8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-15
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-23 with updates
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-08-17
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Purchase of own shares. Shares purchased into treasury:
dot icon09/06/2023
Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40 - 46 High Street Maidstone Kent ME14 1JH England to Crowe U.K. Llp Riverside House 40 - 46 High Street Maidstone Kent ME14 1JH on 2023-06-09
dot icon07/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon20/10/2022
Change of details for Barratt Asset Management Uk Ltd as a person with significant control on 2022-10-19
dot icon15/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-23 with updates
dot icon06/12/2021
Cancellation of shares. Statement of capital on 2021-10-18
dot icon06/12/2021
Purchase of own shares.
dot icon06/10/2021
Statement of capital following an allotment of shares on 2020-05-21
dot icon30/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Purchase of own shares. Shares purchased into treasury:
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon29/09/2020
Confirmation statement made on 2020-09-27 with updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/06/2020
Resolutions
dot icon15/06/2020
Cancellation of shares. Statement of capital on 2019-07-16
dot icon10/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon08/10/2019
Purchase of own shares.
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Resolutions
dot icon14/02/2019
Statement of capital following an allotment of shares on 2019-02-11
dot icon22/01/2019
Director's details changed for Troy David Barratt on 2019-01-21
dot icon22/01/2019
Director's details changed for Mrs Catherine Isabell Mailer Barratt on 2019-01-21
dot icon22/01/2019
Director's details changed for Mr Michael Blenkinsop on 2019-01-21
dot icon16/01/2019
Statement of capital following an allotment of shares on 2019-01-15
dot icon16/01/2019
Statement of capital following an allotment of shares on 2019-01-15
dot icon05/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Resolutions
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-04-12
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-04-12
dot icon07/12/2017
Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF England to Crowe Clark Whitehill Llp Riverside House 40 - 46 High Street Maidstone Kent ME14 1JH on 2017-12-07
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2017
Termination of appointment of Timothy Charles William Godwin as a director on 2017-02-20
dot icon18/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon14/04/2016
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 10 Palace Avenue Maidstone Kent ME15 6NF on 2016-04-14
dot icon14/04/2016
Director's details changed for Catherine Isabell Mailer Barratt on 2016-04-07
dot icon14/04/2016
Director's details changed for Troy David Barratt on 2016-04-07
dot icon06/11/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon06/11/2015
Director's details changed for Troy David Barratt on 2015-09-27
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-06-26
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-06-26
dot icon31/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon30/10/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon11/07/2014
Termination of appointment of Dunny Wanstrath as a director
dot icon11/07/2014
Appointment of Catherine Isabell Mailer Barratt as a director
dot icon11/07/2014
Appointment of Michael Blenkinsop as a director
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-07-09
dot icon19/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/11/2013
Registered office address changed from Unit 1-4 Chapel Park, Stadium Way Sittingbourne Kent ME10 3RW England on 2013-11-28
dot icon01/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon01/10/2013
Director's details changed for Mr Timothy Charles William Godwin on 2013-09-27
dot icon16/11/2012
Resolutions
dot icon13/11/2012
Appointment of Dunny Wanstrath as a director
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon12/11/2012
Appointment of Tim Godwin as a director
dot icon12/11/2012
Current accounting period shortened from 2013-09-30 to 2013-07-31
dot icon12/11/2012
Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 2012-11-12
dot icon12/11/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon27/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+325.05 % *

* during past year

Cash in Bank

£25,388.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
273.17K
-
0.00
5.97K
-
2022
6
396.79K
-
0.00
25.39K
-
2022
6
396.79K
-
0.00
25.39K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

396.79K £Ascended45.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.39K £Ascended325.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blenkinsop, Michael
Director
09/07/2014 - Present
16
Barratt, Catherine Isabell Mailer
Director
09/07/2014 - Present
5
Barratt, Troy David
Director
27/09/2012 - 28/12/2024
5

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAMUK GROUP LIMITED

BAMUK GROUP LIMITED is an(a) Active company incorporated on 27/09/2012 with the registered office located at 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent ME14 1JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BAMUK GROUP LIMITED?

toggle

BAMUK GROUP LIMITED is currently Active. It was registered on 27/09/2012 .

Where is BAMUK GROUP LIMITED located?

toggle

BAMUK GROUP LIMITED is registered at 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent ME14 1JP.

What does BAMUK GROUP LIMITED do?

toggle

BAMUK GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BAMUK GROUP LIMITED have?

toggle

BAMUK GROUP LIMITED had 6 employees in 2022.

What is the latest filing for BAMUK GROUP LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-23 with no updates.