BM CATALYSTS LIMITED

Register to unlock more data on OkredoRegister

BM CATALYSTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01673421

Incorporation date

22/10/1982

Size

Full

Contacts

Registered address

Registered address

Reed Mill, Sheepbridge Lane, Mansfield, Nottingham NG18 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1982)
dot icon05/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon03/04/2025
Termination of appointment of Susan Mary Massey as a director on 2025-04-03
dot icon28/03/2025
Director's details changed for Mr Richard Jonathan Handley on 2025-03-25
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon02/11/2023
Satisfaction of charge 5 in full
dot icon02/11/2023
Satisfaction of charge 8 in full
dot icon02/11/2023
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon02/11/2023
Part of the property or undertaking has been released and no longer forms part of charge 6
dot icon02/11/2023
Part of the property or undertaking has been released and no longer forms part of charge 016734210011
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon11/09/2023
Termination of appointment of John Stephen Massey as a director on 2023-08-21
dot icon04/09/2023
Satisfaction of charge 1 in full
dot icon04/09/2023
Satisfaction of charge 7 in full
dot icon04/09/2023
Satisfaction of charge 9 in full
dot icon04/09/2023
Satisfaction of charge 10 in full
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon08/08/2022
Appointment of Mr Richard Jonathan Handley as a director on 2022-07-27
dot icon08/08/2022
Appointment of Mr Richard Jonathan Handley as a secretary on 2022-07-27
dot icon08/08/2022
Appointment of Mr Joe Wesley Durose as a director on 2022-07-27
dot icon08/08/2022
Appointment of Mr James Jackson Saunders as a director on 2022-07-27
dot icon22/12/2021
Director's details changed for Mr Toby Jonathan James Massey on 2021-12-22
dot icon22/12/2021
Director's details changed for Mr John Mark William Blinston on 2021-12-22
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon22/12/2021
Notification of Belton Massey Holdings Limited as a person with significant control on 2021-12-20
dot icon22/12/2021
Cessation of Belton Massey Limited as a person with significant control on 2021-12-20
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon09/05/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon09/08/2018
Full accounts made up to 2018-03-31
dot icon20/12/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon07/12/2017
Cessation of Toby Jonathan James Massey as a person with significant control on 2017-12-07
dot icon07/12/2017
Cessation of John Stephen Massey as a person with significant control on 2017-12-07
dot icon07/12/2017
Cessation of John Mark William Blinston as a person with significant control on 2017-12-07
dot icon11/09/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon30/06/2017
Full accounts made up to 2016-09-30
dot icon19/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon02/09/2016
Auditor's resignation
dot icon14/07/2016
Accounts for a medium company made up to 2015-09-30
dot icon05/04/2016
Termination of appointment of Paul Andrew Fox as a director on 2016-04-05
dot icon10/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon22/06/2015
Memorandum and Articles of Association
dot icon22/06/2015
Change of share class name or designation
dot icon22/06/2015
Particulars of variation of rights attached to shares
dot icon20/06/2015
Certificate of change of name
dot icon20/06/2015
Change of name notice
dot icon10/06/2015
Full accounts made up to 2014-09-30
dot icon15/12/2014
Director's details changed for Mr Toby Jonathan James Massey on 2014-12-15
dot icon15/12/2014
Director's details changed for Mr John Stephen Massey on 2014-12-15
dot icon15/12/2014
Director's details changed for Mr John Mark William Blinston on 2014-12-15
dot icon08/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon26/06/2014
Full accounts made up to 2013-09-30
dot icon07/01/2014
Registration of charge 016734210011
dot icon09/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon01/11/2013
Resolutions
dot icon11/06/2013
Full accounts made up to 2012-09-30
dot icon10/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon08/10/2012
Particulars of a mortgage or charge / charge no: 10
dot icon13/06/2012
Full accounts made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon10/06/2011
Full accounts made up to 2010-09-30
dot icon08/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon08/12/2010
Director's details changed for Mrs Susan Mary Massey on 2010-12-07
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 9
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/06/2010
Director's details changed for Mr Toby Johnathon James Massey on 2010-06-21
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon15/04/2010
Change of share class name or designation
dot icon15/04/2010
Resolutions
dot icon07/04/2010
Full accounts made up to 2009-09-30
dot icon25/01/2010
Director's details changed for Mrs Susan Mary Massey on 2009-12-14
dot icon22/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon22/01/2010
Director's details changed for John Mark William Blinston on 2010-01-21
dot icon22/01/2010
Director's details changed for Toby Johnathon James Massey on 2010-01-21
dot icon22/01/2010
Director's details changed for Paul Andrew Fox on 2010-01-21
dot icon22/01/2010
Director's details changed for Susan Mary Massey on 2010-01-21
dot icon22/01/2010
Director's details changed for John Stephen Massey on 2010-01-21
dot icon21/12/2009
Termination of appointment of Eric Massey as a director
dot icon15/09/2009
Amending 88(2)
dot icon14/09/2009
Appointment terminated director dorothy massey
dot icon14/09/2009
Appointment terminated secretary eric massey
dot icon14/09/2009
Resolutions
dot icon14/09/2009
Resolutions
dot icon03/06/2009
Accounts for a medium company made up to 2008-09-30
dot icon21/01/2009
Capitals not rolled up
dot icon22/12/2008
Return made up to 07/12/08; full list of members
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon07/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon07/12/2007
Return made up to 07/12/07; full list of members
dot icon07/12/2007
Location of register of members
dot icon09/07/2007
Director's particulars changed
dot icon03/07/2007
Accounts for a medium company made up to 2006-09-30
dot icon05/03/2007
New director appointed
dot icon01/03/2007
Certificate of change of name
dot icon16/01/2007
Return made up to 07/12/06; full list of members
dot icon04/07/2006
Accounts for a medium company made up to 2005-09-30
dot icon09/01/2006
Return made up to 07/12/05; full list of members
dot icon03/08/2005
Accounts for a medium company made up to 2004-09-30
dot icon04/01/2005
Return made up to 07/12/04; full list of members
dot icon29/07/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon27/01/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2003
Return made up to 07/12/03; full list of members
dot icon09/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon17/07/2003
Particulars of mortgage/charge
dot icon17/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon31/12/2002
Return made up to 07/12/02; full list of members
dot icon11/10/2002
Director resigned
dot icon11/10/2002
New director appointed
dot icon24/01/2002
Accounts for a small company made up to 2001-03-31
dot icon04/01/2002
Registered office changed on 04/01/02 from: herbert street, mansfield, nottinghamshire, NG18 5QF
dot icon18/12/2001
Return made up to 07/12/01; full list of members
dot icon10/10/2001
New director appointed
dot icon05/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon01/02/2001
Return made up to 07/12/00; full list of members
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon19/01/2000
Particulars of mortgage/charge
dot icon13/12/1999
Return made up to 07/12/99; full list of members
dot icon30/07/1999
New director appointed
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon29/12/1998
Return made up to 07/12/98; full list of members
dot icon08/01/1998
Return made up to 07/12/97; no change of members
dot icon25/09/1997
Accounts for a small company made up to 1997-03-31
dot icon11/02/1997
Return made up to 07/12/96; full list of members
dot icon22/10/1996
Accounts for a small company made up to 1996-03-31
dot icon29/12/1995
Return made up to 07/12/95; no change of members
dot icon21/08/1995
Full accounts made up to 1995-03-31
dot icon26/07/1995
Particulars of mortgage/charge
dot icon13/02/1995
Certificate of change of name
dot icon13/02/1995
Certificate of change of name
dot icon24/01/1995
Certificate of change of name
dot icon24/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Return made up to 07/12/94; no change of members
dot icon17/06/1994
Accounts for a small company made up to 1994-03-31
dot icon13/03/1994
Full accounts made up to 1993-03-31
dot icon06/01/1994
Return made up to 07/12/93; full list of members
dot icon14/12/1992
Return made up to 07/12/92; no change of members
dot icon25/08/1992
Full accounts made up to 1992-03-31
dot icon03/12/1991
Full accounts made up to 1991-03-31
dot icon03/12/1991
Return made up to 07/12/91; no change of members
dot icon30/01/1991
Return made up to 30/11/90; full list of members
dot icon20/07/1990
Full accounts made up to 1990-03-31
dot icon23/01/1990
Return made up to 07/12/89; full list of members
dot icon20/09/1989
Full accounts made up to 1989-03-31
dot icon23/01/1989
Full accounts made up to 1988-03-31
dot icon23/01/1989
Return made up to 02/01/89; full list of members
dot icon24/03/1988
Full accounts made up to 1987-03-31
dot icon24/03/1988
Return made up to 31/12/87; full list of members
dot icon10/10/1986
Full accounts made up to 1986-03-31
dot icon10/10/1986
Return made up to 19/09/86; full list of members
dot icon08/11/1984
Annual return made up to 02/07/84
dot icon27/10/1982
Miscellaneous
dot icon22/10/1982
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
04/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handley, Richard Jonathan
Director
27/07/2022 - Present
16
Saunders, James Jackson
Director
27/07/2022 - Present
2
Durose, Joe Wesley
Director
27/07/2022 - Present
2
Massey, Toby Jonathan James
Director
01/10/2001 - Present
7
Blinston, John Mark William
Director
01/02/2007 - Present
3

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 BM CATALYSTS LIMITED

BM CATALYSTS LIMITED is an(a) Active company incorporated on 22/10/1982 with the registered office located at Reed Mill, Sheepbridge Lane, Mansfield, Nottingham NG18 5DL. There are currently 5 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 BM CATALYSTS LIMITED?

toggle

BM CATALYSTS LIMITED is currently Active. It was registered on 22/10/1982 .

Where is BM CATALYSTS LIMITED located?

toggle

BM CATALYSTS LIMITED is registered at Reed Mill, Sheepbridge Lane, Mansfield, Nottingham NG18 5DL.

What does BM CATALYSTS LIMITED do?

toggle

BM CATALYSTS LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for BM CATALYSTS LIMITED?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-04 with no updates.