BM COLOUR (UK) LIMITED

Register to unlock more data on OkredoRegister

BM COLOUR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03240643

Incorporation date

21/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

109 Market Street, Hyde, Cheshire SK14 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1996)
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon04/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/06/2025
Appointment of Mrs Carole Lesley Byrom as a director on 2021-05-27
dot icon18/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon05/08/2021
Change of details for Mr Paul Andrew Byrom as a person with significant control on 2021-08-03
dot icon03/08/2021
Director's details changed for Mr Paul Andrew Byrom on 2021-08-03
dot icon27/07/2021
Notification of Carole Lesley Byrom as a person with significant control on 2021-06-30
dot icon27/07/2021
Notification of Paul Andrew Byrom as a person with significant control on 2021-06-30
dot icon27/07/2021
Withdrawal of a person with significant control statement on 2021-07-27
dot icon30/06/2021
Termination of appointment of Karl David Mclelland as a secretary on 2021-06-30
dot icon30/06/2021
Termination of appointment of Karl David Mclelland as a director on 2021-06-30
dot icon22/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Appointment of Mrs Carole Lesley Byrom as a secretary on 2021-05-27
dot icon09/04/2021
Director's details changed for Mr Karl David Mclelland on 2021-04-01
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Appointment of Mr Karl David Mclelland as a director on 2019-08-01
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon22/08/2018
Notification of a person with significant control statement
dot icon22/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon21/08/2018
Cessation of Paul Andrew Byrom as a person with significant control on 2016-04-06
dot icon21/08/2018
Cessation of Karl Mclelland as a person with significant control on 2016-04-06
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon01/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon01/09/2010
Director's details changed for Paul Andrew Byrom on 2010-08-21
dot icon07/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2009
Return made up to 21/08/09; full list of members
dot icon27/03/2009
Statement by directors
dot icon27/03/2009
Miscellaneous
dot icon27/03/2009
Solvency statement dated 10/03/09
dot icon27/03/2009
Resolutions
dot icon27/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/10/2008
Return made up to 21/08/08; full list of members
dot icon13/03/2008
Return made up to 21/08/07; no change of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/10/2006
Return made up to 21/08/06; full list of members
dot icon20/03/2006
Return made up to 21/08/05; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/09/2004
Return made up to 21/08/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/04/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon14/10/2003
Particulars of mortgage/charge
dot icon23/09/2003
Return made up to 21/08/03; full list of members
dot icon11/02/2003
Registered office changed on 11/02/03 from: 14 alpha court windmill la indust, denton manchester lancashire M34 3RB
dot icon08/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon09/09/2002
Return made up to 21/08/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon26/09/2001
Return made up to 21/08/01; full list of members
dot icon03/01/2001
Accounts for a small company made up to 2000-09-30
dot icon19/09/2000
Return made up to 21/08/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-09-30
dot icon14/10/1999
Return made up to 21/08/99; no change of members
dot icon08/02/1999
Accounts for a small company made up to 1998-09-30
dot icon20/08/1998
Return made up to 21/08/98; full list of members
dot icon03/02/1998
Accounts for a small company made up to 1997-09-30
dot icon03/02/1998
Accounting reference date extended from 31/08/97 to 30/09/97
dot icon28/08/1997
Return made up to 21/08/97; full list of members
dot icon23/12/1996
Resolutions
dot icon23/12/1996
Ad 31/10/96--------- £ si 16998@1=16998 £ ic 2/17000
dot icon23/12/1996
£ nc 100/17000 31/10/96
dot icon23/12/1996
Registered office changed on 23/12/96 from: 53 smithy green woodley stockport cheshire SK6 1NG
dot icon20/09/1996
Particulars of mortgage/charge
dot icon29/08/1996
Secretary resigned
dot icon29/08/1996
Director resigned
dot icon29/08/1996
Registered office changed on 29/08/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon29/08/1996
New director appointed
dot icon29/08/1996
New secretary appointed
dot icon21/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon-37.62 % *

* during past year

Cash in Bank

£4,972.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
551.00
-
0.00
19.00K
-
2022
3
1.35K
-
0.00
7.97K
-
2023
2
4.84K
-
0.00
4.97K
-
2023
2
4.84K
-
0.00
4.97K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

4.84K £Ascended257.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.97K £Descended-37.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrom, Carole Lesley
Director
27/05/2021 - Present
-
Byrom, Paul Andrew
Director
21/08/1996 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BM COLOUR (UK) LIMITED

BM COLOUR (UK) LIMITED is an(a) Active company incorporated on 21/08/1996 with the registered office located at 109 Market Street, Hyde, Cheshire SK14 1HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BM COLOUR (UK) LIMITED?

toggle

BM COLOUR (UK) LIMITED is currently Active. It was registered on 21/08/1996 .

Where is BM COLOUR (UK) LIMITED located?

toggle

BM COLOUR (UK) LIMITED is registered at 109 Market Street, Hyde, Cheshire SK14 1HL.

What does BM COLOUR (UK) LIMITED do?

toggle

BM COLOUR (UK) LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BM COLOUR (UK) LIMITED have?

toggle

BM COLOUR (UK) LIMITED had 2 employees in 2023.

What is the latest filing for BM COLOUR (UK) LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-09-04 with no updates.