BMAT

Register to unlock more data on OkredoRegister

BMAT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11429072

Incorporation date

22/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

88 Boughton Monchelsea Village Hall, 88 Church Street, Boughton Monchelsea, Kent ME17 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2018)
dot icon19/03/2026
Termination of appointment of Andrew Stephen Humphryes as a director on 2026-03-13
dot icon19/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon09/10/2025
Termination of appointment of Richard Sutton as a director on 2025-10-07
dot icon09/10/2025
Director's details changed for Dr Caroline Rosemary Jessel on 2025-01-01
dot icon24/07/2025
Appointment of Mr John Robertson as a director on 2025-07-01
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon21/10/2024
Appointment of Mr Michael Allen as a director on 2024-09-03
dot icon13/08/2024
Director's details changed for Mr Doug Smith on 2024-08-13
dot icon06/06/2024
Appointment of Mr Ettienne Steyl as a director on 2024-05-07
dot icon06/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon03/06/2024
Termination of appointment of William Brown as a director on 2024-05-02
dot icon03/06/2024
Termination of appointment of Roy Jeffery Garland as a director on 2024-05-09
dot icon03/06/2024
Termination of appointment of Stewart William Walter Lane as a director on 2024-04-05
dot icon27/03/2024
Micro company accounts made up to 2023-06-30
dot icon19/03/2024
Termination of appointment of Nolan Wilde as a director on 2024-03-05
dot icon13/02/2024
Appointment of Mr Timothy Oladimeji as a director on 2024-02-08
dot icon13/02/2024
Appointment of Mrs Anne Dawes as a director on 2024-02-08
dot icon22/01/2024
Registered office address changed from 80 Church Street Boughton Monchelsea Maidstone Kent ME17 4HN to 88 Boughton Monchelsea Village Hall 88 Church Street Boughton Monchelsea Kent ME17 4HN on 2024-01-22
dot icon03/08/2023
Termination of appointment of Jennifer Ann Mcleod as a director on 2023-08-03
dot icon24/07/2023
Appointment of Mr Stewart William Walter Lane as a director on 2023-07-11
dot icon21/07/2023
Termination of appointment of Mobaruk Hussain as a director on 2023-06-24
dot icon21/07/2023
Appointment of Mr Jeremy Rupert Green as a director on 2023-07-11
dot icon21/07/2023
Appointment of Ms Jennifer Ann Mcleod as a director on 2023-07-11
dot icon06/06/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon29/03/2023
Termination of appointment of Ian Ellis as a secretary on 2023-03-06
dot icon29/03/2023
Termination of appointment of Rosemary Ann Millbery as a director on 2023-03-28
dot icon29/03/2023
Termination of appointment of Ian Ellis as a director on 2023-03-06
dot icon03/03/2023
Termination of appointment of Helen Diane Stevens as a director on 2023-02-20
dot icon25/01/2023
Termination of appointment of Rowland Piers Roome as a director on 2022-12-10
dot icon09/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon09/05/2022
Director's details changed for Mr Andrew Stephen Humphreys on 2022-02-16
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon02/12/2021
Appointment of Mr Rowland Piers Roome as a director on 2021-05-06
dot icon26/11/2021
Appointment of Mrs Helen Diane Stevens as a director on 2019-01-15
dot icon26/11/2021
Appointment of Mr Mobaruk Hussain as a director on 2021-07-13
dot icon25/11/2021
Appointment of Mr Roy Jeffery Garland as a director on 2021-07-07
dot icon25/11/2021
Appointment of Dr Caroline Rosemary Jessel as a director on 2019-07-02
dot icon25/11/2021
Appointment of Mrs Rosemary Ann Millbery as a director on 2021-07-13
dot icon24/11/2021
Termination of appointment of Angela Whybrow as a director on 2021-02-15
dot icon24/11/2021
Termination of appointment of Johnathan Gershon as a director on 2021-05-06
dot icon03/06/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon03/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon08/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon19/12/2019
Director's details changed for Mr Dough Smith on 2019-12-19
dot icon19/12/2019
Termination of appointment of Peter John Herrin as a director on 2019-05-02
dot icon17/12/2019
Termination of appointment of Jill Skinner as a director on 2019-11-15
dot icon16/08/2019
Resolutions
dot icon01/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon22/06/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
182.76K
-
0.00
-
-
2022
1
564.22K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Ian
Director
22/06/2018 - 06/03/2023
11
Martin, Richard
Director
22/06/2018 - Present
-
Oladimeji, Timothy
Director
08/02/2024 - Present
3
Steyl, Ettienne
Director
07/05/2024 - Present
8
Allen, Michael
Director
03/09/2024 - Present
-

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 BMAT

BMAT is an(a) Active company incorporated on 22/06/2018 with the registered office located at 88 Boughton Monchelsea Village Hall, 88 Church Street, Boughton Monchelsea, Kent ME17 4HN. There are currently 12 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 BMAT?

toggle

BMAT is currently Active. It was registered on 22/06/2018 .

Where is BMAT located?

toggle

BMAT is registered at 88 Boughton Monchelsea Village Hall, 88 Church Street, Boughton Monchelsea, Kent ME17 4HN.

What does BMAT do?

toggle

BMAT operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BMAT?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Andrew Stephen Humphryes as a director on 2026-03-13.