BMB CLOTHING LIMITED

Register to unlock more data on OkredoRegister

BMB CLOTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04090249

Incorporation date

13/10/2000

Size

Full

Contacts

Registered address

Registered address

2100 Century Way, Thorpe Park, Leeds LS15 8ZBCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2000)
dot icon25/02/2026
Appointment of Mr Timothy Ralph Robert Murphy as a director on 2026-02-25
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon08/10/2025
Appointment of Shams Alaa Ahmed Arafa as a director on 2025-09-24
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon25/09/2025
Termination of appointment of Mohamed Talaat Mohamed Khalifa as a director on 2025-09-24
dot icon03/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon23/08/2024
Satisfaction of charge 040902490020 in full
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Termination of appointment of Baird Group Ltd as a director on 2024-07-08
dot icon28/03/2024
Cessation of Baird Group (Holdings) Limited as a person with significant control on 2016-04-06
dot icon28/03/2024
Cessation of Al Arafa for Investments and Consultancies Sae as a person with significant control on 2016-10-15
dot icon28/03/2024
Change of details for Bmb Group Limited as a person with significant control on 2016-04-06
dot icon28/03/2024
Cessation of Al Arafa for Investments and Consultancies Sae as a person with significant control on 2016-10-15
dot icon20/03/2024
Appointment of Mrs Maria Luisa Cicognani as a director on 2024-03-07
dot icon09/01/2024
Appointment of Mr Koray Gul as a director on 2024-01-01
dot icon06/12/2023
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon20/10/2023
Termination of appointment of Mark Michael Sean Cotter as a director on 2023-10-20
dot icon18/09/2023
Full accounts made up to 2023-01-28
dot icon06/05/2023
Notice of completion of voluntary arrangement
dot icon15/02/2023
Termination of appointment of Nicholas Scott as a director on 2023-01-27
dot icon30/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon05/10/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-08-10
dot icon30/08/2022
Full accounts made up to 2022-01-29
dot icon19/08/2022
Previous accounting period shortened from 2022-04-30 to 2022-01-31
dot icon29/06/2022
Registration of charge 040902490020, created on 2022-06-28
dot icon04/02/2022
Appointment of Dr Alaa Arafa as a director on 2022-01-29
dot icon04/02/2022
Termination of appointment of Hala Hashem as a director on 2022-01-29
dot icon31/01/2022
Full accounts made up to 2021-05-01
dot icon01/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon22/10/2021
Previous accounting period extended from 2021-01-31 to 2021-04-30
dot icon07/10/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-08-10
dot icon14/07/2021
Registered office address changed from Granary Building 1 Canal Wharf Leeds LS11 5BB to 2100 Century Way Thorpe Park Leeds LS15 8ZB on 2021-07-14
dot icon08/01/2021
Full accounts made up to 2020-02-01
dot icon03/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon24/08/2020
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/01/2020
Termination of appointment of Luke Banks as a director on 2020-01-27
dot icon10/12/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon30/10/2019
Full accounts made up to 2019-02-02
dot icon29/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon14/11/2018
Appointment of Mr Luke Banks as a director on 2018-11-07
dot icon01/05/2018
Full accounts made up to 2018-02-03
dot icon01/05/2018
Notification of Al Arafa for Investments and Consultancies Sae as a person with significant control on 2016-04-06
dot icon30/04/2018
Appointment of Mr Nicholas Scott as a director on 2018-04-30
dot icon27/04/2018
Termination of appointment of John Martyn Norcliffe as a director on 2018-04-27
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon16/10/2017
Notification of Al Arafa for Investments and Consultancies Sae as a person with significant control on 2016-10-15
dot icon25/05/2017
Registration of charge 040902490019, created on 2017-05-25
dot icon02/05/2017
Full accounts made up to 2017-01-28
dot icon25/11/2016
Satisfaction of charge 12 in full
dot icon08/11/2016
Termination of appointment of Paul Thompson as a director on 2016-11-08
dot icon31/10/2016
Appointment of Mr Paul Thompson as a director on 2016-10-28
dot icon26/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon11/05/2016
Full accounts made up to 2016-01-30
dot icon20/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon08/05/2015
Full accounts made up to 2015-01-31
dot icon21/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon21/05/2014
Full accounts made up to 2014-02-01
dot icon30/04/2014
Satisfaction of charge 10 in full
dot icon14/04/2014
Appointment of Mr Mohamed Ahmed Elsayed Morsy as a director
dot icon14/04/2014
Termination of appointment of Moustafa El Morsy as a director
dot icon15/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon12/06/2013
Satisfaction of charge 18 in full
dot icon12/06/2013
Satisfaction of charge 17 in full
dot icon12/06/2013
Satisfaction of charge 16 in full
dot icon12/06/2013
Satisfaction of charge 14 in full
dot icon12/06/2013
Satisfaction of charge 15 in full
dot icon12/06/2013
Satisfaction of charge 5 in full
dot icon15/05/2013
Full accounts made up to 2013-01-26
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/11/2012
Termination of appointment of a director
dot icon09/11/2012
Resolutions
dot icon09/11/2012
Statement of company's objects
dot icon29/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon26/10/2012
Termination of appointment of Peter Lucas as a director
dot icon15/10/2012
Full accounts made up to 2012-01-28
dot icon25/07/2012
Appointment of Hala Hashem as a director
dot icon25/07/2012
Appointment of Moustafa Ahmed Amin El Morsy as a director
dot icon25/07/2012
Appointment of Mohamed Talaat Mohamed Khalifa as a director
dot icon24/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon19/10/2011
Full accounts made up to 2011-01-29
dot icon14/09/2011
Termination of appointment of Robert Marshall as a director
dot icon14/09/2011
Appointment of John Martyn Norcliffe as a director
dot icon01/08/2011
Termination of appointment of Richard Paul as a secretary
dot icon01/08/2011
Termination of appointment of Richard Paul as a director
dot icon17/02/2011
Director's details changed for Mr Mark Michael Sean Cotter on 2011-02-04
dot icon13/01/2011
Duplicate mortgage certificatecharge no:15
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 16
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 17
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 18
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 15
dot icon01/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon26/10/2010
Full accounts made up to 2010-01-30
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 14
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 12
dot icon20/04/2010
Full accounts made up to 2009-01-31
dot icon22/03/2010
Particulars of a mortgage or charge / charge no: 11
dot icon06/01/2010
Annual return made up to 2009-10-13 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Richard Neil Paul on 2009-11-13
dot icon17/11/2009
Director's details changed for Mr Peter Lucas on 2009-11-13
dot icon17/11/2009
Director's details changed for Robert Gavin Marshall on 2009-11-13
dot icon17/11/2009
Director's details changed for Mark Michael Sean Cotter on 2009-11-13
dot icon17/11/2009
Director's details changed for Baird Group Ltd on 2009-11-13
dot icon29/06/2009
Director appointed baird group LTD
dot icon29/06/2009
Secretary appointed richard neil paul
dot icon26/06/2009
Appointment terminated secretary catherine thompson
dot icon23/06/2009
Director appointed robert gavin marshall
dot icon27/04/2009
Appointment terminated director catherine thompson
dot icon21/04/2009
Director appointed richard neil paul
dot icon10/11/2008
Return made up to 13/10/08; full list of members
dot icon07/11/2008
Director's change of particulars / peter lucas / 15/11/2007
dot icon01/11/2008
Accounting reference date shortened from 31/03/2009 to 31/01/2009
dot icon09/07/2008
Full accounts made up to 2008-03-29
dot icon15/04/2008
Director and secretary appointed catherine susan thompson
dot icon15/04/2008
Appointment terminated secretary john mawby
dot icon03/04/2008
Appointment terminated director harold tillman
dot icon15/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Return made up to 13/10/07; no change of members
dot icon23/09/2007
Full accounts made up to 2007-03-31
dot icon12/04/2007
Director resigned
dot icon15/02/2007
Declaration of mortgage charge released/ceased
dot icon15/02/2007
Declaration of mortgage charge released/ceased
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon14/11/2006
Return made up to 13/10/06; full list of members
dot icon31/10/2006
Full accounts made up to 2006-04-01
dot icon19/10/2006
Particulars of mortgage/charge
dot icon07/03/2006
New director appointed
dot icon16/11/2005
Return made up to 13/10/05; full list of members
dot icon28/10/2005
Full accounts made up to 2005-03-26
dot icon18/03/2005
Certificate of change of name
dot icon16/02/2005
Director's particulars changed
dot icon15/12/2004
Full accounts made up to 2004-03-27
dot icon12/11/2004
Return made up to 13/10/04; full list of members
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon07/01/2004
Full accounts made up to 2003-03-31
dot icon11/11/2003
Return made up to 13/10/03; full list of members
dot icon09/05/2003
Declaration of satisfaction of mortgage/charge
dot icon08/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Auditor's resignation
dot icon07/02/2003
Resolutions
dot icon27/01/2003
Auditor's resignation
dot icon12/11/2002
Return made up to 13/10/02; full list of members
dot icon15/10/2002
Full accounts made up to 2002-03-30
dot icon27/07/2002
Delivery ext'd 3 mth 31/03/02
dot icon25/06/2002
Particulars of mortgage/charge
dot icon25/06/2002
Particulars of mortgage/charge
dot icon20/04/2002
Declaration of satisfaction of mortgage/charge
dot icon30/03/2002
Particulars of mortgage/charge
dot icon20/02/2002
Particulars of mortgage/charge
dot icon07/02/2002
Particulars of mortgage/charge
dot icon08/11/2001
Return made up to 13/10/01; full list of members
dot icon01/08/2001
Particulars of mortgage/charge
dot icon26/07/2001
Declaration of satisfaction of mortgage/charge
dot icon23/01/2001
Accounting reference date extended from 31/03/01 to 31/03/02
dot icon03/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
Particulars of mortgage/charge
dot icon02/01/2001
New director appointed
dot icon02/01/2001
New secretary appointed
dot icon22/12/2000
Particulars of mortgage/charge
dot icon18/12/2000
Accounting reference date shortened from 31/10/01 to 31/03/01
dot icon18/12/2000
Registered office changed on 18/12/00 from: 2 serjeants inn london EC4Y 1LT
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
Secretary resigned
dot icon15/12/2000
Director resigned
dot icon06/11/2000
Certificate of change of name
dot icon13/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

611
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,458,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
611
468.00K
-
82.52M
1.46M
-
2023
611
468.00K
-
82.52M
1.46M
-

Employees

2023

Employees

611 Ascended- *

Net Assets(GBP)

468.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

82.52M £Ascended- *

Cash in Bank(GBP)

1.46M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TSD NOMINEES LIMITED
Nominee Director
13/10/2000 - 28/11/2000
206
Mackenzie, Andrew Macgregor
Director
28/11/2000 - 30/03/2007
92
TSD SECRETARIES LIMITED
Nominee Secretary
13/10/2000 - 28/11/2000
148
Tillman, Harold Peter
Director
28/11/2000 - 28/03/2008
40
Marshall, Robert Gavin
Director
05/06/2009 - 13/09/2011
61

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

29
S AND M TYRES LIMITEDEg Wholesale, Elite House Star Road, Partridge Green, Horsham, West Sussex RH13 8RA
Active

Category:

Raising of other animals

Comp. code:

01207887

Reg. date:

16/04/1975

Turnover:

-

No. of employees:

355
LBS BUILDERS MERCHANTS LIMITEDLbs Business Centre, Parc Amanwy, Ammanford, Carmarthenshire SA18 3FE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

00254946

Reg. date:

18/03/1931

Turnover:

-

No. of employees:

469
LOFTHOUSE OF FLEETWOOD LIMITEDMaritime Street, Fleetwood, Lancashire FY7 7LP
Active

Category:

Manufacture of sugar confectionery

Comp. code:

00781277

Reg. date:

18/11/1963

Turnover:

-

No. of employees:

344
ADARE SEC LIMITED133 Scudamore Road, Braunstone Frith Industrial Estate, Leicester LE3 1UQ
Active

Category:

Manufacture of paper stationery

Comp. code:

02814431

Reg. date:

30/04/1993

Turnover:

-

No. of employees:

293
CRUST & CRUMB BAKERY LTD37 Main Street, Mullyneeny, Derrylin, Co. Fermanagh BT92 9JZ
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

NI608062

Reg. date:

29/06/2011

Turnover:

-

No. of employees:

257

Description

copy info iconCopy

About BMB CLOTHING LIMITED

BMB CLOTHING LIMITED is an(a) Active company incorporated on 13/10/2000 with the registered office located at 2100 Century Way, Thorpe Park, Leeds LS15 8ZB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 611 according to last financial statements.

Frequently Asked Questions

What is the current status of BMB CLOTHING LIMITED?

toggle

BMB CLOTHING LIMITED is currently Active. It was registered on 13/10/2000 .

Where is BMB CLOTHING LIMITED located?

toggle

BMB CLOTHING LIMITED is registered at 2100 Century Way, Thorpe Park, Leeds LS15 8ZB.

What does BMB CLOTHING LIMITED do?

toggle

BMB CLOTHING LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does BMB CLOTHING LIMITED have?

toggle

BMB CLOTHING LIMITED had 611 employees in 2023.

What is the latest filing for BMB CLOTHING LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of Mr Timothy Ralph Robert Murphy as a director on 2026-02-25.