BMM WESTON LIMITED

Register to unlock more data on OkredoRegister

BMM WESTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00621650

Incorporation date

24/02/1959

Size

Small

Contacts

Registered address

Registered address

Weston Works, Faversham, Kent ME13 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1959)
dot icon24/02/2026
Accounts for a small company made up to 2025-09-28
dot icon09/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon10/11/2025
Termination of appointment of Colin Beckett as a director on 2025-11-01
dot icon05/02/2025
Director's details changed for Mr David John Silvester on 2025-01-31
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon12/04/2024
Full accounts made up to 2023-10-01
dot icon12/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon03/03/2023
Accounts for a small company made up to 2022-10-02
dot icon22/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon20/04/2022
Accounts for a small company made up to 2021-10-03
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon30/03/2021
Full accounts made up to 2020-09-27
dot icon25/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon17/03/2020
Full accounts made up to 2019-09-29
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon07/06/2019
Full accounts made up to 2018-09-30
dot icon01/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon12/03/2018
Full accounts made up to 2017-10-01
dot icon07/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon15/03/2017
Full accounts made up to 2016-10-02
dot icon08/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon26/04/2016
Full accounts made up to 2015-10-04
dot icon22/02/2016
Appointment of Mr David John Silvester as a director on 2016-02-17
dot icon22/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon11/01/2016
Appointment of Mr Colin Beckett as a director on 2015-02-25
dot icon26/03/2015
Full accounts made up to 2014-09-28
dot icon20/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon06/01/2015
Appointment of Mr David Frawley as a director on 2015-01-05
dot icon06/01/2015
Termination of appointment of John Frederic Dawson as a director on 2014-12-31
dot icon28/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon11/02/2014
Full accounts made up to 2013-09-29
dot icon26/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon26/02/2013
Director's details changed for John Frederic Dawson on 2013-01-01
dot icon26/02/2013
Director's details changed for John Stephen Cleaver on 2013-01-01
dot icon06/02/2013
Full accounts made up to 2012-09-30
dot icon20/12/2012
Termination of appointment of Gerard Kelly as a director
dot icon01/06/2012
Appointment of Mr Darren White as a director
dot icon19/04/2012
Full accounts made up to 2011-10-02
dot icon24/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon24/02/2012
Termination of appointment of Amanda Cleaver as a director
dot icon05/05/2011
Full accounts made up to 2010-10-03
dot icon24/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon28/05/2010
Full accounts made up to 2009-10-04
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon23/02/2010
Director's details changed for Barbara Cleaver on 2010-01-31
dot icon23/02/2010
Director's details changed for Amanda Jayne Cleaver on 2010-01-31
dot icon23/02/2010
Register inspection address has been changed
dot icon23/02/2010
Director's details changed for Gerard Nicholas Kelly on 2010-01-31
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 9
dot icon09/07/2009
Full accounts made up to 2008-09-28
dot icon24/02/2009
Return made up to 31/01/09; full list of members
dot icon21/07/2008
Full accounts made up to 2007-09-30
dot icon07/02/2008
Return made up to 31/01/08; full list of members
dot icon24/07/2007
Full accounts made up to 2006-10-01
dot icon20/02/2007
Return made up to 31/01/07; full list of members
dot icon06/10/2006
Secretary's particulars changed;director's particulars changed
dot icon05/10/2006
Resolutions
dot icon04/10/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Declaration of satisfaction of mortgage/charge
dot icon03/10/2006
Declaration of assistance for shares acquisition
dot icon03/10/2006
Declaration of assistance for shares acquisition
dot icon23/09/2006
Particulars of mortgage/charge
dot icon11/08/2006
Director's particulars changed
dot icon02/08/2006
Full accounts made up to 2005-10-02
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon14/02/2006
Return made up to 31/01/06; full list of members
dot icon26/07/2005
Full accounts made up to 2004-10-03
dot icon25/02/2005
Return made up to 31/01/05; full list of members
dot icon27/07/2004
Full accounts made up to 2003-09-28
dot icon19/02/2004
Return made up to 31/01/04; full list of members
dot icon10/07/2003
Full accounts made up to 2002-09-29
dot icon18/02/2003
Return made up to 31/01/03; full list of members
dot icon05/09/2002
Return made up to 31/01/02; full list of members
dot icon21/06/2002
Full accounts made up to 2001-09-30
dot icon02/02/2002
New director appointed
dot icon11/12/2001
Director resigned
dot icon19/06/2001
Full accounts made up to 2000-10-01
dot icon09/02/2001
Return made up to 31/01/01; full list of members
dot icon16/01/2001
Secretary resigned
dot icon03/01/2001
New secretary appointed
dot icon25/07/2000
Full accounts made up to 1999-10-03
dot icon25/02/2000
Return made up to 31/01/00; full list of members
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
New secretary appointed
dot icon27/07/1999
Full accounts made up to 1998-10-04
dot icon25/02/1999
Return made up to 31/01/99; full list of members
dot icon05/12/1998
Particulars of mortgage/charge
dot icon21/10/1998
Particulars of mortgage/charge
dot icon14/07/1998
Full accounts made up to 1997-09-28
dot icon03/06/1998
Director resigned
dot icon03/06/1998
New director appointed
dot icon09/02/1998
Return made up to 31/01/98; no change of members
dot icon28/07/1997
Full accounts made up to 1996-09-29
dot icon12/02/1997
Return made up to 31/01/97; no change of members
dot icon28/07/1996
Full group accounts made up to 1995-10-01
dot icon04/06/1996
Director resigned
dot icon04/06/1996
Director resigned
dot icon04/06/1996
Director resigned
dot icon04/06/1996
Director resigned
dot icon01/05/1996
Particulars of mortgage/charge
dot icon01/05/1996
Resolutions
dot icon01/05/1996
Resolutions
dot icon01/05/1996
Declaration of assistance for shares acquisition
dot icon28/02/1996
Return made up to 31/01/96; full list of members
dot icon19/10/1995
Secretary resigned;new secretary appointed
dot icon24/07/1995
Accounts for a medium company made up to 1994-10-02
dot icon14/02/1995
Return made up to 31/01/95; no change of members
dot icon04/08/1994
Accounts for a medium company made up to 1993-10-03
dot icon09/02/1994
Return made up to 31/01/94; no change of members
dot icon22/10/1993
Director resigned
dot icon03/08/1993
Accounts for a medium company made up to 1992-09-27
dot icon30/06/1993
Secretary resigned;new secretary appointed
dot icon11/02/1993
Return made up to 31/01/93; full list of members
dot icon12/08/1992
Full accounts made up to 1991-09-29
dot icon10/02/1992
Return made up to 31/01/92; no change of members
dot icon07/06/1991
Secretary resigned;new secretary appointed
dot icon04/04/1991
Full group accounts made up to 1990-09-30
dot icon18/02/1991
Return made up to 31/01/91; no change of members
dot icon13/07/1990
New director appointed
dot icon01/06/1990
Full group accounts made up to 1989-10-01
dot icon01/06/1990
Return made up to 06/03/90; full list of members
dot icon09/03/1989
Full group accounts made up to 1988-10-02
dot icon09/03/1989
Return made up to 07/02/89; full list of members
dot icon31/01/1989
Director resigned
dot icon31/01/1989
Director resigned
dot icon16/11/1988
Full group accounts made up to 1987-09-27
dot icon14/11/1988
Return made up to 13/05/88; full list of members
dot icon19/05/1988
New director appointed
dot icon02/02/1988
Certificate of change of name
dot icon30/10/1987
Full accounts made up to 1986-09-28
dot icon30/10/1987
Return made up to 03/04/87; full list of members
dot icon21/10/1987
New director appointed
dot icon21/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Particulars of mortgage/charge
dot icon31/07/1986
Full accounts made up to 1985-09-29
dot icon31/07/1986
Return made up to 03/04/86; full list of members
dot icon03/04/1959
Resolutions
dot icon24/02/1959
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

85
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,139,000.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
85
2.54M
-
7.03M
1.14M
-
2023
85
2.54M
-
7.03M
1.14M
-

Employees

2023

Employees

85 Ascended- *

Net Assets(GBP)

2.54M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

7.03M £Ascended- *

Cash in Bank(GBP)

1.14M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gothard, Nigel
Secretary
04/10/1999 - 19/12/2000
1
Cleaver, John Stephen
Secretary
10/05/1991 - 15/06/1993
3
White, Darren
Director
01/06/2012 - Present
-
Silvester, David John
Director
17/02/2016 - Present
1
Cleaver, Amanda Jayne
Director
06/04/2006 - 23/02/2011
1

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

119
R. HANNON LIMITEDHerridge Farm House, Collingbourne Ducis, Marlborough, Wiltshire SN8 3EG
Active

Category:

Raising of other animals

Comp. code:

01778045

Reg. date:

14/12/1983

Turnover:

-

No. of employees:

74
DAVID DAVIES RESOURCES LTDNewhouse Farm, Minsterley, Shrewsbury, Shropshire SY5 0HR
Active

Category:

Mixed farming

Comp. code:

07266151

Reg. date:

26/05/2010

Turnover:

-

No. of employees:

79
EDWARD VINSON PLANTS LIMITEDEwell Farm Graveney Road, Goodnestone, Faversham, Kent ME13 8UP
Active

Category:

Plant propagation

Comp. code:

05208076

Reg. date:

17/08/2004

Turnover:

-

No. of employees:

95
ELLIS BROS (CONTRACTORS) LIMITED7 Lansdowne Road, Skegness, PE25 2DJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00746473

Reg. date:

10/01/1963

Turnover:

-

No. of employees:

94
FARMACY PLCFarmacy Services Centre Sleaford Road, Dorrington, Lincoln LN4 3PU
Active

Category:

Support activities for crop production

Comp. code:

05899807

Reg. date:

08/08/2006

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About BMM WESTON LIMITED

BMM WESTON LIMITED is an(a) Active company incorporated on 24/02/1959 with the registered office located at Weston Works, Faversham, Kent ME13 7EB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 85 according to last financial statements.

Frequently Asked Questions

What is the current status of BMM WESTON LIMITED?

toggle

BMM WESTON LIMITED is currently Active. It was registered on 24/02/1959 .

Where is BMM WESTON LIMITED located?

toggle

BMM WESTON LIMITED is registered at Weston Works, Faversham, Kent ME13 7EB.

What does BMM WESTON LIMITED do?

toggle

BMM WESTON LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does BMM WESTON LIMITED have?

toggle

BMM WESTON LIMITED had 85 employees in 2023.

What is the latest filing for BMM WESTON LIMITED?

toggle

The latest filing was on 24/02/2026: Accounts for a small company made up to 2025-09-28.