BMI GROUP MANUFACTURING UK LIMITED

Register to unlock more data on OkredoRegister

BMI GROUP MANUFACTURING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00407552

Incorporation date

02/04/1946

Size

Full

Contacts

Registered address

Registered address

Bmi House 2 Pitfield, Kiln Farm, Milton Keynes MK11 3LWCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1946)
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon22/10/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Appointment of Mr Atul Nahata as a director on 2025-07-01
dot icon10/02/2025
Appointment of Jane Mary Buckley as a director on 2025-02-07
dot icon10/02/2025
Termination of appointment of Iva Bacova as a director on 2025-02-07
dot icon06/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon25/09/2024
Change of details for Bmi Group Holdings Uk Limited as a person with significant control on 2024-09-23
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Full accounts made up to 2022-12-31
dot icon28/03/2024
Appointment of Ms Iva Bacova as a director on 2024-03-27
dot icon28/03/2024
Termination of appointment of Jubal Lubini Nabutola as a director on 2024-03-27
dot icon29/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon05/09/2023
Termination of appointment of Neil James Gregory as a director on 2023-08-31
dot icon21/08/2023
Full accounts made up to 2021-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon05/04/2022
Full accounts made up to 2020-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon07/07/2021
Appointment of Mr Jubal Lubini Nabutola as a director on 2021-06-25
dot icon06/07/2021
Termination of appointment of Timothy Paul Day as a director on 2021-06-25
dot icon16/06/2021
Full accounts made up to 2019-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon09/04/2021
Termination of appointment of Craig Karl Douglas as a director on 2021-04-05
dot icon09/04/2021
Appointment of Mr Neil James Gregory as a director on 2021-04-05
dot icon16/03/2021
Resolutions
dot icon16/03/2021
Change of name notice
dot icon13/01/2021
Termination of appointment of Graham Roy Barlow as a director on 2020-12-31
dot icon06/11/2020
Appointment of Mr Timothy Paul Day as a director on 2020-10-31
dot icon06/11/2020
Termination of appointment of Klaus Sonne Ravn as a director on 2020-10-31
dot icon03/07/2020
Confirmation statement made on 2020-05-30 with updates
dot icon26/11/2019
Satisfaction of charge 004075520010 in full
dot icon26/11/2019
Satisfaction of charge 004075520009 in full
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Appointment of Mr Craig Karl Douglas as a director on 2019-09-30
dot icon30/09/2019
Termination of appointment of Johannes Georg Schmidt-Schultes as a director on 2019-09-30
dot icon06/06/2019
Cessation of Braas Monier Building Group Holding Sa as a person with significant control on 2017-04-03
dot icon06/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon06/06/2019
Notification of Bmi Group Holdings Uk Limited as a person with significant control on 2017-04-03
dot icon13/05/2019
Termination of appointment of Andrew John Dennis as a director on 2019-04-30
dot icon06/03/2019
Appointment of Dr Johannes Georg Schmidt-Schultes as a director on 2019-02-21
dot icon06/03/2019
Termination of appointment of Alfons Horn as a director on 2019-02-21
dot icon06/03/2019
Termination of appointment of Jason John Bradley as a director on 2019-02-11
dot icon31/10/2018
Registered office address changed from Spectrum House Beehive Ring Road Gatwick Crawley RH6 0LG to Bmi House 2 Pitfield Kiln Farm Milton Keynes MK11 3LW on 2018-10-31
dot icon09/08/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon31/10/2017
Appointment of Klaus Sonne Ravn as a director on 2017-10-25
dot icon30/10/2017
Appointment of Alfons Horn as a director on 2017-10-25
dot icon30/10/2017
Termination of appointment of Sebastien Leopold Pierre Strubel as a director on 2017-10-25
dot icon30/10/2017
Termination of appointment of Jason John Bradley as a secretary on 2017-10-25
dot icon12/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon12/06/2017
Full accounts made up to 2016-12-31
dot icon14/12/2016
Appointment of Mr Graham Roy Barlow as a director on 2016-12-13
dot icon14/12/2016
Secretary's details changed for Jason John Bradley on 2016-12-14
dot icon22/06/2016
Registration of charge 004075520009, created on 2016-06-15
dot icon22/06/2016
Registration of charge 004075520010, created on 2016-06-15
dot icon21/06/2016
Satisfaction of charge 004075520008 in full
dot icon20/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon03/11/2015
Appointment of Jason John Bradley as a secretary on 2015-11-02
dot icon03/11/2015
Termination of appointment of Geoffrey Arthur George Shepheard as a secretary on 2015-10-31
dot icon02/11/2015
Appointment of Mr Sebastien Leopold Pierre Strubel as a director on 2015-10-13
dot icon22/10/2015
Director's details changed for Andrew John Dennis on 2015-10-22
dot icon22/10/2015
Director's details changed for Jason John Bradley on 2015-10-22
dot icon28/08/2015
Full accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon24/04/2015
Termination of appointment of Rhodri Huw Jenkins as a director on 2015-04-09
dot icon09/10/2014
Appointment of Andrew John Dennis as a director on 2014-09-22
dot icon09/10/2014
Termination of appointment of Christopher Gareth Morgan as a director on 2014-09-22
dot icon24/09/2014
Registered office address changed from Sussex Manor Business Park Gatwick Road Crawley West Sussex RH10 9NZ to Spectrum House Beehive Ring Road Gatwick Crawley RH6 0LG on 2014-09-24
dot icon23/07/2014
Full accounts made up to 2013-12-31
dot icon04/06/2014
Resolutions
dot icon04/06/2014
Registration of charge 004075520008
dot icon02/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon17/04/2014
Satisfaction of charge 4 in full
dot icon17/04/2014
Satisfaction of charge 1 in full
dot icon17/04/2014
Satisfaction of charge 2 in full
dot icon17/04/2014
Satisfaction of charge 5 in full
dot icon17/04/2014
Satisfaction of charge 3 in full
dot icon17/04/2014
Satisfaction of charge 7 in full
dot icon16/04/2014
Satisfaction of charge 6 in full
dot icon22/11/2013
Court order
dot icon23/10/2013
Termination of appointment of Alastair Forbes as a director
dot icon17/07/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon27/06/2013
Appointment of Christopher Gareth Morgan as a director
dot icon27/06/2013
Termination of appointment of Andrew Dennis as a director
dot icon27/06/2013
Appointment of Jason John Bradley as a director
dot icon27/06/2013
Termination of appointment of Robert Forster as a director
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon06/02/2013
Termination of appointment of Francois Massie as a director
dot icon06/02/2013
Appointment of Robert Stefan Forster as a director
dot icon16/07/2012
Director's details changed for Alastair Duncan Forbes on 2012-07-11
dot icon13/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon10/05/2012
Full accounts made up to 2011-12-31
dot icon18/01/2012
Appointment of Alastair Duncan Forbes as a director
dot icon18/01/2012
Termination of appointment of Mark Randall as a director
dot icon23/08/2011
Certificate of change of name
dot icon23/08/2011
Change of name notice
dot icon23/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon03/06/2011
Full accounts made up to 2010-12-31
dot icon31/01/2011
Termination of appointment of Rajesh Zala as a secretary
dot icon18/10/2010
Auditor's resignation
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon08/03/2010
Director's details changed for Francois Aymon Massie on 2010-03-03
dot icon25/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon25/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon03/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon02/01/2010
Memorandum and Articles of Association
dot icon02/01/2010
Resolutions
dot icon29/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon05/10/2009
Appointment of Andrew John Dennis as a director
dot icon25/09/2009
Appointment terminated director mark timmons
dot icon06/07/2009
Return made up to 30/05/09; full list of members
dot icon03/04/2009
Director appointed mark patrick randall
dot icon03/04/2009
Appointment terminated director christopher morgan
dot icon10/12/2008
Appointment terminated director paul larcey
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Director appointed mark timmons
dot icon23/09/2008
Appointment terminated director andrew webber
dot icon04/06/2008
Return made up to 30/05/08; full list of members
dot icon10/04/2008
Registered office changed on 10/04/2008 from sussex manor business park gatwick road crawley west sussex RH10 9NZ
dot icon06/03/2008
Registered office changed on 06/03/2008 from regent house dorking surrey RH4 1TG
dot icon03/03/2008
Certificate of change of name
dot icon05/02/2008
Full accounts made up to 2006-12-31
dot icon26/06/2007
New secretary appointed
dot icon17/06/2007
Return made up to 30/05/07; full list of members
dot icon21/03/2007
Secretary resigned
dot icon21/03/2007
New secretary appointed
dot icon20/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon10/03/2007
Resolutions
dot icon16/02/2007
Director's particulars changed
dot icon23/01/2007
Secretary's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 30/05/06; full list of members
dot icon21/04/2006
New director appointed
dot icon02/03/2006
Director resigned
dot icon17/11/2005
Director resigned
dot icon17/11/2005
Director resigned
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 30/05/05; full list of members
dot icon01/02/2005
Director's particulars changed
dot icon02/12/2004
New director appointed
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon08/09/2004
Director resigned
dot icon16/06/2004
Return made up to 30/05/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon27/06/2003
Registered office changed on 27/06/03 from: regent house dorking surrey RH4 1TG
dot icon27/06/2003
Registered office changed on 27/06/03 from: regent house station approach dorking surrey RH4 1TH
dot icon27/06/2003
Return made up to 30/05/03; full list of members
dot icon02/06/2003
Secretary's particulars changed
dot icon10/03/2003
Certificate of change of name
dot icon27/09/2002
Director's particulars changed
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon05/08/2002
Full accounts made up to 2001-12-31
dot icon08/07/2002
Return made up to 30/05/02; full list of members
dot icon20/06/2002
Secretary's particulars changed
dot icon17/05/2002
Director resigned
dot icon22/02/2002
Director resigned
dot icon22/02/2002
New director appointed
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 30/05/01; full list of members
dot icon18/01/2001
New director appointed
dot icon03/11/2000
Amended full accounts made up to 1999-12-31
dot icon18/09/2000
Director resigned
dot icon07/09/2000
Full accounts made up to 1999-12-31
dot icon28/06/2000
Return made up to 30/05/00; full list of members
dot icon20/06/2000
Director's particulars changed
dot icon20/06/2000
Director's particulars changed
dot icon10/04/2000
Director's particulars changed
dot icon10/04/2000
Director resigned
dot icon07/02/2000
New director appointed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon09/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon20/07/1999
Director resigned
dot icon25/06/1999
Return made up to 30/05/99; full list of members
dot icon17/05/1999
New director appointed
dot icon10/04/1999
Director resigned
dot icon22/02/1999
Secretary's particulars changed
dot icon11/02/1999
Director resigned
dot icon03/07/1998
Registered office changed on 03/07/98 from: redland house station approach dorking surrey RH4 1TH
dot icon22/06/1998
Auditor's resignation
dot icon21/06/1998
Auditor's resignation
dot icon08/06/1998
Return made up to 30/05/98; full list of members
dot icon20/05/1998
Full accounts made up to 1997-12-31
dot icon11/04/1998
Director's particulars changed
dot icon30/12/1997
Secretary's particulars changed
dot icon24/11/1997
Registered office changed on 24/11/97 from: redland house reigate surrey RH2 0SJ
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon18/06/1997
Return made up to 30/05/97; full list of members
dot icon10/06/1997
Director resigned
dot icon07/03/1997
New director appointed
dot icon14/02/1997
Certificate of change of name
dot icon09/10/1996
Ad 20/09/96--------- premium wgm si 100@1000=100000 wgm ic 0/100000
dot icon09/10/1996
Resolutions
dot icon09/10/1996
Resolutions
dot icon09/10/1996
Wgm nc 0/100000 20/09/96
dot icon03/09/1996
Full accounts made up to 1995-12-31
dot icon02/09/1996
New director appointed
dot icon21/06/1996
Return made up to 30/05/96; no change of members
dot icon16/05/1996
Director resigned
dot icon13/04/1996
Director's particulars changed
dot icon05/01/1996
Director resigned
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon04/10/1995
Director resigned
dot icon19/06/1995
Return made up to 30/05/95; no change of members
dot icon10/03/1995
New director appointed
dot icon10/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/12/1994
New director appointed
dot icon25/11/1994
Director resigned
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon05/08/1994
Director resigned
dot icon05/08/1994
Director resigned
dot icon08/07/1994
Director resigned
dot icon09/06/1994
Return made up to 30/05/94; full list of members
dot icon08/05/1994
New director appointed
dot icon19/04/1994
New director appointed
dot icon08/04/1994
New director appointed
dot icon05/04/1994
New director appointed
dot icon01/02/1994
Director resigned
dot icon16/08/1993
Full accounts made up to 1992-12-31
dot icon11/06/1993
Return made up to 30/05/93; no change of members
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon16/06/1992
Return made up to 30/05/92; no change of members
dot icon11/06/1992
New director appointed
dot icon14/05/1992
Director resigned
dot icon28/02/1992
New director appointed
dot icon18/09/1991
Full accounts made up to 1990-12-31
dot icon20/08/1991
Director resigned
dot icon19/06/1991
Return made up to 30/05/91; full list of members
dot icon16/05/1991
Director resigned
dot icon15/11/1990
New director appointed
dot icon26/07/1990
Full accounts made up to 1989-12-31
dot icon13/07/1990
Return made up to 13/06/90; full list of members
dot icon21/03/1990
Director resigned
dot icon09/11/1989
New director appointed
dot icon30/08/1989
New director appointed
dot icon29/08/1989
Full accounts made up to 1988-12-31
dot icon14/08/1989
Return made up to 12/07/89; full list of members
dot icon02/05/1989
Declaration of satisfaction of mortgage/charge
dot icon02/05/1989
Declaration of satisfaction of mortgage/charge
dot icon02/05/1989
Declaration of satisfaction of mortgage/charge
dot icon02/05/1989
Declaration of satisfaction of mortgage/charge
dot icon02/05/1989
Declaration of satisfaction of mortgage/charge
dot icon09/02/1989
Return made up to 21/09/88; full list of members
dot icon17/01/1989
Full accounts made up to 1988-03-26
dot icon05/01/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon01/08/1988
New director appointed
dot icon14/07/1988
Director resigned
dot icon15/06/1988
Wd 06/05/88 ad 25/03/88--------- £ si [email protected]=57529591 £ ic 1033330/58562921
dot icon15/06/1988
Resolutions
dot icon15/06/1988
Resolutions
dot icon15/06/1988
£ nc 275000/60000000
dot icon01/03/1988
Full accounts made up to 1987-03-28
dot icon05/01/1988
New director appointed
dot icon08/12/1987
Return made up to 23/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
Return made up to 24/09/86; full list of members
dot icon11/10/1986
Full accounts made up to 1986-03-29
dot icon24/05/1986
Director resigned
dot icon13/12/1985
Annual return made up to 09/10/85
dot icon12/02/1985
Annual return made up to 10/10/84
dot icon31/12/1975
Certificate of change of name
dot icon19/04/1973
Memorandum and Articles of Association
dot icon26/11/1962
Miscellaneous
dot icon31/08/1949
Resolutions
dot icon02/04/1946
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
24/01/2027
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

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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepheard, Geoffrey Arthur George
Secretary
31/05/2007 - 31/10/2015
165
Douglas, Craig Karl
Director
30/09/2019 - 05/04/2021
14
Schmidt Schultes, Johannes Georg
Director
21/02/2019 - 30/09/2019
11
Horn, Alfons
Director
25/10/2017 - 21/02/2019
4
Ravn, Klaus Sonne
Director
25/10/2017 - 31/10/2020
4

Persons with Significant Control

2
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 BMI GROUP MANUFACTURING UK LIMITED

BMI GROUP MANUFACTURING UK LIMITED is an(a) Active company incorporated on 02/04/1946 with the registered office located at Bmi House 2 Pitfield, Kiln Farm, Milton Keynes MK11 3LW. 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 BMI GROUP MANUFACTURING UK LIMITED?

toggle

BMI GROUP MANUFACTURING UK LIMITED is currently Active. It was registered on 02/04/1946 .

Where is BMI GROUP MANUFACTURING UK LIMITED located?

toggle

BMI GROUP MANUFACTURING UK LIMITED is registered at Bmi House 2 Pitfield, Kiln Farm, Milton Keynes MK11 3LW.

What does BMI GROUP MANUFACTURING UK LIMITED do?

toggle

BMI GROUP MANUFACTURING UK LIMITED operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

What is the latest filing for BMI GROUP MANUFACTURING UK LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-24 with no updates.