BM TRADA GROUP LIMITED

Register to unlock more data on OkredoRegister

BM TRADA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05158448

Incorporation date

21/06/2004

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HACopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon15/10/2025
Appointment of Mr Jonathan Keith Lessimore as a director on 2025-10-02
dot icon08/10/2025
Termination of appointment of Claire Rose Collins as a director on 2025-09-29
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon06/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/01/2025
Termination of appointment of Sheena Isobel Cantley as a director on 2024-12-31
dot icon11/07/2024
Director's details changed for Mrs Sheena Isobel Cantley on 2024-07-11
dot icon01/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/09/2023
Appointment of Ms Claire Rose Collins as a director on 2023-09-27
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon24/02/2023
Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon03/02/2022
Appointment of Mrs Sheena Isobel Cantley as a director on 2022-02-02
dot icon03/02/2022
Termination of appointment of Lesley Ann Laird as a director on 2022-02-02
dot icon14/12/2021
Director's details changed for Mr Thomas William Fountain on 2021-10-01
dot icon24/11/2021
Change of details for Exova Group (Uk) Limited as a person with significant control on 2021-10-01
dot icon01/10/2021
Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01
dot icon05/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon21/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/06/2021
Termination of appointment of Sheena Isobel Cantley as a director on 2021-06-07
dot icon11/06/2021
Appointment of Mrs Lesley Ann Laird as a director on 2021-06-07
dot icon23/03/2021
Termination of appointment of Ruth Catherine Prior as a director on 2021-03-16
dot icon23/03/2021
Appointment of Mr Thomas William Fountain as a director on 2021-03-16
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon04/12/2020
Appointment of Mrs Ruth Catherine Prior as a director on 2020-11-27
dot icon03/12/2020
Termination of appointment of William Thomas Edward Winter as a director on 2020-11-27
dot icon03/12/2020
Termination of appointment of Joseph Daniel Wetz as a director on 2020-11-27
dot icon03/12/2020
Appointment of Mrs Sheena Isobel Cantley as a director on 2020-11-27
dot icon03/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon03/12/2018
Change of details for Exova Group (Uk) Limited as a person with significant control on 2018-03-13
dot icon08/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon13/03/2018
Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE to 10 Lower Grosvenor Place London England SW1W 0EN on 2018-03-13
dot icon13/03/2018
Appointment of Mr Neil Conway Maclennan as a secretary on 2018-03-12
dot icon12/03/2018
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2018-03-12
dot icon31/10/2017
Appointment of Mr Joseph Daniel Wetz as a director on 2017-10-19
dot icon31/10/2017
Termination of appointment of Robert Graeme Veitch as a director on 2017-10-19
dot icon31/10/2017
Termination of appointment of John Fraser Grant Willox as a director on 2017-10-19
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/07/2017
Cessation of Donald Gogel as a person with significant control on 2017-06-29
dot icon03/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon03/07/2017
Notification of Donald Gogel as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Exova Group (Uk) Limited as a person with significant control on 2016-04-06
dot icon06/03/2017
Appointment of Mr William Thomas Edward Winter as a director on 2017-03-02
dot icon06/03/2017
Termination of appointment of Alison Leonie Stevenson as a director on 2017-03-02
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon13/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon03/02/2016
Group of companies' accounts made up to 2014-12-31
dot icon15/01/2016
Termination of appointment of David Iain Webb as a director on 2016-01-13
dot icon17/09/2015
Memorandum and Articles of Association
dot icon17/09/2015
Resolutions
dot icon17/09/2015
Change of share class name or designation
dot icon10/09/2015
Appointment of Mrs Alison Leonie Stevenson as a director on 2015-05-13
dot icon09/09/2015
Termination of appointment of Alison Leonie Stevenson as a director on 2015-05-13
dot icon10/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon24/06/2015
Director's details changed for Mr John Fraser Grant Willox on 2015-06-16
dot icon09/06/2015
Auditor's resignation
dot icon09/06/2015
Resolutions
dot icon04/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon04/06/2015
Resolutions
dot icon04/06/2015
Resolutions
dot icon26/05/2015
Appointment of Mbm Secretarial Services Limited as a secretary on 2015-05-13
dot icon20/05/2015
Appointment of Alison Leonie Stevenson as a director on 2015-05-13
dot icon20/05/2015
Registered office address changed from Stocking Lane Hughenden Valley High Wycombe HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 2015-05-20
dot icon20/05/2015
Appointment of Mr John Fraser Grant Willox as a director on 2015-05-13
dot icon20/05/2015
Appointment of Mr Robert Graeme Veitch as a director on 2015-05-13
dot icon20/05/2015
Termination of appointment of David Iain Webb as a secretary on 2015-05-13
dot icon20/05/2015
Termination of appointment of Christopher John Gill as a director on 2015-05-13
dot icon20/05/2015
Termination of appointment of Kevin Donald Shirley Towler as a director on 2015-05-13
dot icon20/05/2015
Termination of appointment of Hayden Thomas Davies as a director on 2015-05-13
dot icon20/05/2015
Termination of appointment of Andrew Richard Abbott as a director on 2015-05-13
dot icon08/05/2015
Satisfaction of charge 1 in full
dot icon27/02/2015
Satisfaction of charge 051584480003 in full
dot icon03/01/2015
Registration of charge 051584480003, created on 2014-12-23
dot icon25/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon22/09/2014
Resolutions
dot icon09/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon25/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/08/2013
Cancellation of shares. Statement of capital on 2013-08-16
dot icon13/08/2013
Resolutions
dot icon13/08/2013
Purchase of own shares.
dot icon11/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon25/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon10/01/2012
Termination of appointment of David James as a director
dot icon29/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon08/07/2011
Director's details changed for Dr Kevin Donald Shirley Towler on 2011-07-07
dot icon23/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon04/08/2009
Resolutions
dot icon04/08/2009
Gbp ic 79892/79792\15/07/09\gbp sr 100@1=100\
dot icon29/07/2009
Resolutions
dot icon25/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 21/06/09; full list of members
dot icon19/01/2009
Gbp ic 80092/79892\30/09/08\gbp sr 200@1=200\
dot icon24/10/2008
Resolutions
dot icon10/10/2008
Certificate of change of name
dot icon06/10/2008
Resolutions
dot icon03/07/2008
Return made up to 21/06/08; full list of members
dot icon02/07/2008
Director's change of particulars / hayden jones / 02/07/2008
dot icon15/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon09/05/2008
Gbp ic 80342/80092\07/04/08\gbp sr 250@1=250\
dot icon09/05/2008
Resolutions
dot icon20/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/06/2007
Return made up to 21/06/07; full list of members
dot icon28/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon01/09/2006
Director's particulars changed
dot icon22/06/2006
Return made up to 21/06/06; full list of members
dot icon22/06/2006
Director's particulars changed
dot icon21/03/2006
Secretary's particulars changed
dot icon16/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
£ ic 88742/80342 26/08/05 £ sr 8400@1=8400
dot icon26/10/2005
Resolutions
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon21/07/2005
Return made up to 21/06/05; full list of members
dot icon19/04/2005
Ad 23/02/05--------- £ si 1@1=1 £ ic 1/2
dot icon12/04/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon19/11/2004
New director appointed
dot icon19/11/2004
New director appointed
dot icon19/11/2004
New director appointed
dot icon19/11/2004
New director appointed
dot icon16/09/2004
Certificate of change of name
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Resolutions
dot icon10/09/2004
Particulars of mortgage/charge
dot icon10/09/2004
Particulars of mortgage/charge
dot icon11/08/2004
Registered office changed on 11/08/04 from: 1 mitchell lane bristol BS1 6BU
dot icon06/08/2004
New secretary appointed;new director appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
Secretary resigned
dot icon04/08/2004
Director resigned
dot icon21/06/2004
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
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lessimore, Jonathan Keith
Director
02/10/2025 - Present
30
Collins, Claire Rose
Director
27/09/2023 - 29/09/2025
65
Fountain, Thomas William
Director
16/03/2021 - Present
56
Cantley, Sheena Isobel
Director
02/02/2022 - 31/12/2024
44
Maclennan, Neil Conway
Secretary
12/03/2018 - 23/02/2023
-

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 BM TRADA GROUP LIMITED

BM TRADA GROUP LIMITED is an(a) Active company incorporated on 21/06/2004 with the registered office located at 3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HA. There are currently 2 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 TRADA GROUP LIMITED?

toggle

BM TRADA GROUP LIMITED is currently Active. It was registered on 21/06/2004 .

Where is BM TRADA GROUP LIMITED located?

toggle

BM TRADA GROUP LIMITED is registered at 3rd Floor Davidson Building, 5 Southampton Street, London WC2E 7HA.

What does BM TRADA GROUP LIMITED do?

toggle

BM TRADA GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BM TRADA GROUP LIMITED?

toggle

The latest filing was on 15/10/2025: Appointment of Mr Jonathan Keith Lessimore as a director on 2025-10-02.