BMB GROUP LIMITED

Register to unlock more data on OkredoRegister

BMB GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04090218

Incorporation date

13/10/2000

Size

Audit Exemption Subsidiary

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 icon22/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary 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 icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
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 Al Arafa for Investments and Consultancies Sae as a person with significant control on 2016-10-15
dot icon28/03/2024
Cessation of Baird Group (Holdings) Limited as a person with significant control on 2016-04-06
dot icon28/03/2024
Change of details for Baird Group Limited as a person with significant control on 2016-04-06
dot icon09/01/2024
Appointment of Mr Koray Gul as a director on 2024-01-01
dot icon31/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon20/10/2023
Termination of appointment of Mark Michael Sean Cotter as a director on 2023-10-20
dot icon09/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/09/2023
Previous accounting period shortened from 2023-01-31 to 2022-12-31
dot icon14/02/2023
Termination of appointment of Nicholas Scott as a secretary on 2023-01-27
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-29
dot icon27/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon19/08/2022
Previous accounting period shortened from 2022-04-30 to 2022-01-31
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 icon22/10/2021
Previous accounting period extended from 2021-01-31 to 2021-04-30
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
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 icon14/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon30/10/2019
Full accounts made up to 2019-02-02
dot icon30/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon26/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon01/05/2018
Full accounts made up to 2018-02-03
dot icon30/04/2018
Appointment of Mr Nicholas Scott as a secretary on 2018-04-30
dot icon27/04/2018
Termination of appointment of John Martyn Norcliffe as a secretary on 2018-04-27
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 icon02/05/2017
Full accounts made up to 2017-01-28
dot icon25/11/2016
Satisfaction of charge 11 in full
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 icon15/07/2014
Satisfaction of charge 8 in full
dot icon20/05/2014
Accounts made up to 2014-02-01
dot icon15/04/2014
Appointment of Mr Mohamed Ahmed Elsayed Morsy as a director
dot icon14/04/2014
Termination of appointment of Moustafa Elmorsy as a director
dot icon15/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon09/10/2013
Appointment of Mr John Martyn Norcliffe as a secretary
dot icon17/08/2013
Part of the property or undertaking has been released from charge 11
dot icon17/08/2013
Part of the property or undertaking has been released from charge 8
dot icon12/06/2013
Satisfaction of charge 9 in full
dot icon15/05/2013
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 10
dot icon31/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
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
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 Elmorsy 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
Accounts made up to 2011-01-29
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 icon01/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon26/10/2010
Group of companies' accounts made up to 2010-01-30
dot icon30/06/2010
Particulars of a mortgage or charge / charge no: 11
dot icon20/04/2010
Group of companies' accounts made up to 2009-01-31
dot icon22/03/2010
Particulars of a mortgage or charge / charge no: 10
dot icon23/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Peter Lucas on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Richard Neil Paul on 2009-11-17
dot icon17/11/2009
Director's details changed for Mr Mark Michael Sean Cotter on 2009-11-17
dot icon17/11/2009
Director's details changed for Baird Group Ltd on 2009-11-17
dot icon29/06/2009
Director appointed baird group LTD
dot icon29/06/2009
Secretary appointed richard neil paul
dot icon26/06/2009
Appointment terminated director catherine thompson
dot icon26/06/2009
Appointment terminated director saher el far
dot icon26/06/2009
Appointment terminated director aristide guzzetti
dot icon26/06/2009
Appointment terminated director hala hashem
dot icon26/06/2009
Appointment terminated director alaa arafa
dot icon07/05/2009
Appointment terminated secretary catherine thompson
dot icon27/04/2009
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 icon16/07/2008
Director appointed hala hashem
dot icon09/07/2008
Group of companies' accounts made up to 2008-03-29
dot icon04/07/2008
Director appointed saher el far
dot icon15/04/2008
Director and secretary appointed catherine susan thompson
dot icon15/04/2008
Appointment terminated secretary john mawby
dot icon05/04/2008
Gbp ic 842/829\14/03/08\gbp sr [email protected]=13\
dot icon03/04/2008
Appointment terminated director harold tillman
dot icon16/02/2008
Particulars of mortgage/charge
dot icon07/11/2007
Return made up to 13/10/07; full list of members
dot icon23/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon23/04/2007
£ ic 864/842 13/03/07 £ sr [email protected]=22
dot icon12/04/2007
Director resigned
dot icon02/03/2007
Director resigned
dot icon19/02/2007
£ sr [email protected] 24/08/04
dot icon19/02/2007
£ sr [email protected] 29/10/04
dot icon19/02/2007
£ sr [email protected] 24/08/05
dot icon19/02/2007
£ sr [email protected] 26/10/05
dot icon14/11/2006
Return made up to 13/10/06; full list of members
dot icon31/10/2006
Accounts made up to 2006-04-01
dot icon19/10/2006
Particulars of mortgage/charge
dot icon19/04/2006
Director resigned
dot icon16/11/2005
Return made up to 13/10/05; full list of members
dot icon28/10/2005
Group of companies' accounts made up to 2005-03-26
dot icon16/02/2005
Director's particulars changed
dot icon15/12/2004
Group of companies' accounts made up to 2004-03-27
dot icon22/11/2004
Return made up to 13/10/04; full list of members
dot icon14/06/2004
New director appointed
dot icon10/06/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon14/05/2004
Resolutions
dot icon14/05/2004
Resolutions
dot icon14/05/2004
£ ic 1000/910 28/04/04 £ sr [email protected]=90
dot icon14/05/2004
Resolutions
dot icon14/05/2004
Resolutions
dot icon14/05/2004
Resolutions
dot icon14/05/2004
Resolutions
dot icon23/12/2003
Group of companies' accounts made up to 2003-03-29
dot icon15/12/2003
Director resigned
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 icon08/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Resolutions
dot icon07/02/2003
Auditor's resignation
dot icon27/01/2003
Auditor's resignation
dot icon26/01/2003
Auditor's resignation
dot icon12/11/2002
S-div 13/03/02
dot icon12/11/2002
Return made up to 13/10/02; full list of members
dot icon08/11/2002
Group of companies' 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 icon01/05/2002
Nc inc already adjusted 13/03/02
dot icon01/05/2002
S-div 13/03/02
dot icon22/04/2002
New director appointed
dot icon20/04/2002
Declaration of satisfaction of mortgage/charge
dot icon17/04/2002
Resolutions
dot icon17/04/2002
Resolutions
dot icon17/04/2002
Resolutions
dot icon17/04/2002
Resolutions
dot icon17/04/2002
Resolutions
dot icon17/04/2002
New director appointed
dot icon30/03/2002
Particulars of mortgage/charge
dot icon21/03/2002
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 icon13/06/2001
New director appointed
dot icon03/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
Particulars of mortgage/charge
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Conve 19/12/00
dot icon02/01/2001
Ad 19/12/00--------- £ si 979@1=979 £ ic 1/980
dot icon02/01/2001
New secretary appointed
dot icon02/01/2001
Miscellaneous
dot icon02/01/2001
Miscellaneous
dot icon19/12/2000
Conve 05/12/00
dot icon19/12/2000
Ad 05/12/00--------- £ si 979@1=979 £ ic 1/980
dot icon18/12/2000
Accounting reference date extended from 31/10/01 to 31/03/02
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
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
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2022
0
3.75M
-
0.00
-
-
2022
0
3.75M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.75M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BAIRD GROUP LTD
Corporate Director
11/06/2009 - 08/07/2024
6
Tillman, Harold Peter
Director
28/11/2000 - 28/03/2008
40
Cotter, Mark Michael Sean
Director
18/05/2001 - 20/10/2023
16
Arafa, Alaa, Dr
Director
29/01/2022 - Present
10
Khalifa, Mohamed Talaat Mohamed
Director
18/07/2012 - 24/09/2025
8

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BMB GROUP LIMITED

BMB GROUP 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 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BMB GROUP LIMITED?

toggle

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

Where is BMB GROUP LIMITED located?

toggle

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

What does BMB GROUP LIMITED do?

toggle

BMB GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BMB GROUP LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-09 with no updates.