BMS PROGRESS LLP

Register to unlock more data on OkredoRegister

BMS PROGRESS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC310031

Incorporation date

17/11/2004

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Europa House Europa Boulevard, Westbrook, Warrington WA5 7XRCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2004)
dot icon08/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon03/01/2026
Appointment of Mrs Claire Bill as a member on 2025-08-27
dot icon06/11/2025
Termination of appointment of Graham John Halewood as a member on 2025-08-27
dot icon18/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon13/11/2024
Member's details changed for Mr David Robert Bill on 2021-06-28
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/01/2023
Withdrawal of a person with significant control statement on 2023-01-13
dot icon13/01/2023
Notification of Graham John Halewood as a person with significant control on 2018-04-07
dot icon13/01/2023
Notification of David Robert Bill as a person with significant control on 2018-04-07
dot icon13/01/2023
Cessation of Graham John Halewood as a person with significant control on 2018-04-07
dot icon13/01/2023
Change of details for Mr David Robert Bill as a person with significant control on 2018-04-07
dot icon13/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/07/2022
Member's details changed for Bms Performance Training and Education Ltd on 2022-01-13
dot icon13/01/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon05/01/2022
Certificate of change of name
dot icon05/01/2022
Change of name notice
dot icon02/07/2021
Certificate of change of name
dot icon02/07/2021
Change of name notice
dot icon28/06/2021
Member's details changed for Mr David Robert Bill on 2021-06-15
dot icon28/06/2021
Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to Europa House Europa Boulevard Westbrook Warrington WA5 7XR on 2021-06-28
dot icon25/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Appointment of Bms Performance Training and Education Ltd as a member on 2021-03-31
dot icon18/03/2021
Registered office address changed from Mead House 49 High Street Egham Surrey TW20 9EW to 1 Kings Arms Yard London EC2R 7AF on 2021-03-18
dot icon24/02/2021
Satisfaction of charge OC3100310004 in full
dot icon21/02/2021
Termination of appointment of Philip Mellows-Facer as a member on 2021-02-21
dot icon16/02/2021
Termination of appointment of Daniel Russi Carroll as a member on 2021-02-15
dot icon04/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon05/01/2021
Termination of appointment of Mark Christopher Milsted as a member on 2020-11-30
dot icon05/01/2021
Termination of appointment of Matthew James Barker as a member on 2020-11-30
dot icon04/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon03/12/2019
Termination of appointment of Andrew Ian Owen as a member on 2018-04-06
dot icon03/12/2019
Termination of appointment of Jonathan Ruaridh Elwin Severs as a member on 2018-04-06
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Notification of a person with significant control statement
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon07/12/2018
Cessation of Andrew Ian Owen as a person with significant control on 2018-04-06
dot icon07/12/2018
Cessation of Jonathan Ruaridh Elwin Severs as a person with significant control on 2018-04-06
dot icon17/04/2018
Certificate of change of name
dot icon10/04/2018
Satisfaction of charge 3 in full
dot icon10/04/2018
Part of the property or undertaking has been released from charge OC3100310004
dot icon31/03/2018
Satisfaction of charge 2 in full
dot icon31/03/2018
Satisfaction of charge 1 in full
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon07/12/2016
Appointment of Mr Matthew James Barker as a member on 2016-04-02
dot icon07/12/2016
Appointment of Mr Philip Mellows-Facer as a member on 2016-04-02
dot icon07/12/2016
Termination of appointment of David Ross Evans as a member on 2016-08-31
dot icon11/05/2016
Certificate of change of name
dot icon02/02/2016
Registration of charge OC3100310004, created on 2016-02-02
dot icon15/01/2016
Annual return made up to 2015-12-21
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-21
dot icon15/01/2015
Member's details changed for Daniel Russi Carroll on 2015-01-10
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2013-12-21
dot icon16/01/2014
Member's details changed for Daniel Russi Carroll on 2014-01-10
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Member's details changed for Daniel Russi Carroll on 2012-12-10
dot icon29/01/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon22/01/2013
Annual return made up to 2012-12-21
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-21
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Termination of appointment of Nicholas Baldwin as a member
dot icon07/04/2011
Appointment of Mr David Ross Evans as a member
dot icon04/04/2011
Appointment of David Ross Evans as a member
dot icon01/02/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-12-21
dot icon18/02/2010
Annual return made up to 2009-12-21
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon06/03/2009
Annual return made up to 21/12/08
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon05/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon23/12/2007
Annual return made up to 21/12/07
dot icon21/12/2007
Member's particulars changed
dot icon06/07/2007
Annual return made up to 06/12/06
dot icon06/07/2007
Member's particulars changed
dot icon06/07/2007
Member's particulars changed
dot icon13/02/2007
Accounts for a small company made up to 2006-03-31
dot icon21/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/02/2006
Accounting reference date shortened from 30/11/05 to 31/03/05
dot icon04/01/2006
Annual return made up to 06/12/05
dot icon03/12/2005
Particulars of mortgage/charge
dot icon10/02/2005
New member appointed
dot icon10/02/2005
New member appointed
dot icon10/02/2005
New member appointed
dot icon22/12/2004
Member's particulars changed
dot icon22/12/2004
Member's particulars changed
dot icon22/12/2004
Non-designated members allowed
dot icon17/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
120.23K
-
0.00
-
-
2022
17
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, David Ross
LLP Designated Member
01/04/2011 - 01/04/2011
4
Evans, David Ross
LLP Designated Member
01/04/2011 - 31/08/2016
4
Halewood, Graham John
LLP Designated Member
17/11/2004 - 27/08/2025
5
Owen, Andrew Ian
LLP Designated Member
17/11/2004 - 06/04/2018
5
Severs, Jonathan Ruaridh Elwin
LLP Designated Member
17/11/2004 - 06/04/2018
5

Persons with Significant Control

6
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 BMS PROGRESS LLP

BMS PROGRESS LLP is an(a) Active company incorporated on 17/11/2004 with the registered office located at Europa House Europa Boulevard, Westbrook, Warrington WA5 7XR. There are currently 3 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 BMS PROGRESS LLP?

toggle

BMS PROGRESS LLP is currently Active. It was registered on 17/11/2004 .

Where is BMS PROGRESS LLP located?

toggle

BMS PROGRESS LLP is registered at Europa House Europa Boulevard, Westbrook, Warrington WA5 7XR.

What is the latest filing for BMS PROGRESS LLP?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-03 with no updates.