BMT GROUP LIMITED

Register to unlock more data on OkredoRegister

BMT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01887373

Incorporation date

18/02/1985

Size

Group

Contacts

Registered address

Registered address

Part Level 5, Zig Zag Building, 70 Victoria Street, London SW1E 6SQCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1985)
dot icon13/04/2026
Group of companies' accounts made up to 2025-09-30
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon18/03/2025
Group of companies' accounts made up to 2024-09-30
dot icon08/01/2025
Director's details changed for Mrs Sarah Louise Kenny on 2025-01-08
dot icon09/10/2024
Director's details changed for Mrs Sarah Louise Kenny on 2024-09-27
dot icon17/04/2024
Group of companies' accounts made up to 2023-09-30
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon12/03/2024
Director's details changed for Mr Michael Andrew Dewhirst on 2024-03-12
dot icon31/01/2024
Change of details for Mr Ian Paul Tyler as a person with significant control on 2023-06-07
dot icon09/01/2024
Change of details for Mrs Susan Mary Mackenzie as a person with significant control on 2023-07-11
dot icon03/01/2024
Cessation of Douglas Russell Webb as a person with significant control on 2023-12-31
dot icon03/01/2024
Termination of appointment of Douglas Russell Webb as a director on 2023-12-31
dot icon03/01/2024
Notification of Gavin Fenton Hill as a person with significant control on 2023-12-31
dot icon11/09/2023
Change of details for Mrs Susan Mary Mackenzie as a person with significant control on 2023-07-11
dot icon16/08/2023
Secretary's details changed for Trudy Michelle Grey on 2023-08-16
dot icon16/08/2023
Director's details changed for Mr Michael Andrew Dewhirst on 2023-08-16
dot icon16/08/2023
Director's details changed for Ms Sarah Louise Kenny on 2023-08-16
dot icon16/08/2023
Director's details changed for Ms Susan Mary Mackenzie on 2023-08-16
dot icon16/08/2023
Director's details changed for Mr Gareth William Taylor on 2023-08-16
dot icon16/08/2023
Director's details changed for Mr Douglas Russell Webb on 2023-08-16
dot icon16/08/2023
Director's details changed for Mr Gavin Fenton Hill on 2023-08-16
dot icon16/08/2023
Director's details changed for Mr Ian Paul Tyler on 2023-08-16
dot icon17/07/2023
Registered office address changed from Third Floor, 1 Park Road Teddington London TW11 0AP United Kingdom to Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 2023-07-17
dot icon11/07/2023
Notification of Ian Paul Tyler as a person with significant control on 2023-06-07
dot icon11/07/2023
Termination of appointment of Wendy Jacqueline Barnes as a director on 2023-07-11
dot icon11/07/2023
Cessation of Wendy Jacqueline Barnes as a person with significant control on 2023-07-11
dot icon11/07/2023
Notification of Susan Mary Mackenzie as a person with significant control on 2023-07-11
dot icon08/06/2023
Cessation of Charles Max Packshaw as a person with significant control on 2023-06-07
dot icon08/06/2023
Termination of appointment of Charles Max Packshaw as a director on 2023-06-07
dot icon02/06/2023
Appointment of Mr Gareth William Taylor as a director on 2023-06-01
dot icon05/05/2023
Appointment of Mr Ian Paul Tyler as a director on 2023-05-01
dot icon26/04/2023
Group of companies' accounts made up to 2022-09-30
dot icon21/04/2023
Appointment of Mr Gavin Fenton Hill as a director on 2023-04-19
dot icon21/04/2023
Director's details changed for Mr Gavin Fenton Hill on 2023-04-19
dot icon20/04/2023
Termination of appointment of David Keith Mcsweeney as a director on 2023-04-19
dot icon19/04/2023
Termination of appointment of Andrew Wyllie as a director on 2023-04-18
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon05/01/2023
Cessation of Guy Wallis Morton as a person with significant control on 2023-01-01
dot icon05/01/2023
Notification of Mark Alexander Wippell as a person with significant control on 2023-01-01
dot icon05/01/2023
Change of details for Mr Mark Alexander Wippell as a person with significant control on 2023-01-01
dot icon31/10/2022
Court order
dot icon07/10/2022
Memorandum and Articles of Association
dot icon07/10/2022
Resolutions
dot icon06/10/2022
Appointment of Mr Michael Andrew Dewhirst as a director on 2022-10-01
dot icon21/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon05/10/2021
Group of companies' accounts made up to 2020-09-30
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon27/10/2020
Director's details changed for Mrs Sarah Louise Kenny on 2020-10-27
dot icon05/08/2020
Notification of Guy Wallis Morton as a person with significant control on 2016-04-06
dot icon05/08/2020
Notification of Charles Max Packshaw as a person with significant control on 2018-02-05
dot icon05/08/2020
Notification of Douglas Russel Webb as a person with significant control on 2018-02-05
dot icon05/08/2020
Notification of Wendy Jacqueline Barnes as a person with significant control on 2020-01-01
dot icon04/08/2020
Withdrawal of a person with significant control statement on 2020-08-04
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon19/03/2020
Group of companies' accounts made up to 2019-09-30
dot icon02/03/2020
Appointment of Ms Susan Mary Mackenzie as a director on 2020-03-02
dot icon01/01/2020
Termination of appointment of John Antony Hood as a director on 2019-12-31
dot icon07/11/2019
Director's details changed for Mr Douglas Russell Webb on 2019-11-07
dot icon02/11/2019
Appointment of Mr Andrew Wyllie as a director on 2019-10-21
dot icon23/10/2019
Termination of appointment of Minoo Homi Patel as a director on 2019-09-30
dot icon30/07/2019
Director's details changed for Sir John Antony Hood on 2019-07-29
dot icon30/07/2019
Director's details changed for Mr Minoo Homi Patel on 2019-07-29
dot icon29/07/2019
Director's details changed for Mr Charles Max Packshaw on 2019-07-29
dot icon29/07/2019
Director's details changed for Ms Wendy Jacqueline Barnes on 2019-07-29
dot icon15/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon18/06/2019
Group of companies' accounts made up to 2018-09-30
dot icon18/04/2019
Director's details changed for Mrs Sarah Louise Kenny on 2019-02-01
dot icon18/04/2019
Secretary's details changed for Trudy Michelle Grey on 2019-02-01
dot icon18/04/2019
Director's details changed for Mr David Keith Mcsweeney on 2019-02-01
dot icon01/02/2019
Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ to Third Floor, 1 Park Road Teddington London TW11 0AP on 2019-02-01
dot icon02/01/2019
Termination of appointment of Ian Robert Davies as a director on 2018-12-31
dot icon15/10/2018
Appointment of Mr Douglas Russell Webb as a director on 2018-10-01
dot icon21/09/2018
Satisfaction of charge 1 in full
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon02/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon17/01/2018
Termination of appointment of Richard John Adam as a director on 2018-01-17
dot icon01/08/2017
Appointment of Ms Sarah Louise Kenny as a director on 2017-08-01
dot icon31/07/2017
Termination of appointment of Peter Douglas French as a director on 2017-07-31
dot icon10/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon04/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon10/05/2017
Appointment of Mr Richard John Adam as a director on 2017-05-01
dot icon25/07/2016
Director's details changed for Mr Charles Max Packshaw on 2016-07-15
dot icon27/06/2016
Annual return made up to 2016-06-24 no member list
dot icon21/01/2016
Group of companies' accounts made up to 2015-09-30
dot icon06/01/2016
Annual return made up to 2015-12-29 no member list
dot icon03/11/2015
Appointment of Trudy Michelle Grey as a secretary on 2015-10-30
dot icon02/11/2015
Termination of appointment of Geoffrey Turner as a secretary on 2015-10-07
dot icon08/10/2015
Appointment of Sir John Antony Hood as a director on 2015-10-01
dot icon30/09/2015
Termination of appointment of Neil Earl Cross as a director on 2015-09-30
dot icon22/01/2015
Group of companies' accounts made up to 2014-09-30
dot icon06/01/2015
Termination of appointment of Jan Marceli Kopernicki as a director on 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-29 no member list
dot icon20/10/2014
Termination of appointment of Frances Anne Heaton as a director on 2014-09-30
dot icon11/06/2014
Appointment of Mr Charles Max Packshaw as a director
dot icon20/02/2014
Group of companies' accounts made up to 2013-09-30
dot icon08/01/2014
Appointment of Mr Jan Marceli Kopernicki as a director
dot icon02/01/2014
Annual return made up to 2013-12-29 no member list
dot icon19/07/2013
Appointment of Wendy Jacqueline Barnes as a director
dot icon04/02/2013
Group of companies' accounts made up to 2012-09-30
dot icon09/01/2013
Annual return made up to 2012-12-29 no member list
dot icon28/02/2012
Group of companies' accounts made up to 2011-09-30
dot icon01/02/2012
Termination of appointment of Charles Betts as a director
dot icon06/01/2012
Annual return made up to 2011-12-29 no member list
dot icon23/11/2011
Director's details changed for Mr Ian Robert Davies on 2011-11-23
dot icon23/11/2011
Director's details changed for Charles Valentine Betts on 2011-11-23
dot icon23/11/2011
Director's details changed for Mr David Keith Mcsweeney on 2011-11-23
dot icon23/11/2011
Director's details changed for Mr Peter Douglas French on 2011-11-23
dot icon22/11/2011
Secretary's details changed for Mr Geoffrey Turner on 2011-11-22
dot icon12/05/2011
Group of companies' accounts made up to 2010-09-30
dot icon05/01/2011
Annual return made up to 2010-12-29 no member list
dot icon17/11/2010
Appointment of Professor Minoo Homi Patel as a director
dot icon16/07/2010
Termination of appointment of Anthony Woodhead as a director
dot icon09/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon10/03/2010
Resolutions
dot icon07/01/2010
Annual return made up to 2009-12-29 no member list
dot icon19/02/2009
Group of companies' accounts made up to 2008-09-30
dot icon02/01/2009
Annual return made up to 29/12/08
dot icon05/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon30/01/2008
Director resigned
dot icon02/01/2008
Annual return made up to 29/12/07
dot icon30/05/2007
Director resigned
dot icon25/05/2007
Group of companies' accounts made up to 2006-09-30
dot icon21/03/2007
Certificate of change of name
dot icon25/01/2007
New director appointed
dot icon02/01/2007
Annual return made up to 29/12/06
dot icon08/06/2006
Director resigned
dot icon01/06/2006
New director appointed
dot icon04/05/2006
Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington, middlesex TW11 8LZ
dot icon02/05/2006
Director resigned
dot icon01/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon05/01/2006
Annual return made up to 29/12/05
dot icon05/01/2006
Director's particulars changed
dot icon04/01/2006
Director's particulars changed
dot icon09/11/2005
Director resigned
dot icon11/10/2005
New director appointed
dot icon03/10/2005
Certificate of change of name
dot icon03/10/2005
Director resigned
dot icon18/05/2005
Director's particulars changed
dot icon21/02/2005
Group of companies' accounts made up to 2004-09-30
dot icon06/01/2005
Annual return made up to 29/12/04
dot icon06/01/2005
Director's particulars changed
dot icon25/08/2004
Director's particulars changed
dot icon17/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Annual return made up to 29/12/03
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon15/02/2003
Declaration of satisfaction of mortgage/charge
dot icon14/01/2003
Annual return made up to 29/12/02
dot icon09/01/2003
New director appointed
dot icon11/09/2002
Director's particulars changed
dot icon29/05/2002
Director's particulars changed
dot icon19/04/2002
Director resigned
dot icon18/04/2002
Group of companies' accounts made up to 2001-09-30
dot icon24/01/2002
Annual return made up to 29/12/01
dot icon14/11/2001
Particulars of mortgage/charge
dot icon10/10/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon06/04/2001
Full group accounts made up to 2000-09-30
dot icon09/01/2001
Annual return made up to 29/12/00
dot icon12/04/2000
Director resigned
dot icon10/04/2000
Full group accounts made up to 1999-09-30
dot icon06/01/2000
Annual return made up to 29/12/99
dot icon15/12/1999
New director appointed
dot icon02/12/1999
Director resigned
dot icon18/05/1999
Full group accounts made up to 1998-09-30
dot icon04/05/1999
New director appointed
dot icon09/04/1999
Director resigned
dot icon09/04/1999
Director resigned
dot icon06/01/1999
Annual return made up to 29/12/98
dot icon10/12/1998
New director appointed
dot icon20/07/1998
Memorandum and Articles of Association
dot icon16/07/1998
Miscellaneous
dot icon09/07/1998
Resolutions
dot icon02/06/1998
Director's particulars changed
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Full group accounts made up to 1997-09-30
dot icon01/04/1998
Resolutions
dot icon22/01/1998
Annual return made up to 29/12/97
dot icon11/01/1998
Director resigned
dot icon07/04/1997
New director appointed
dot icon07/04/1997
Director's particulars changed
dot icon07/04/1997
Director's particulars changed
dot icon07/04/1997
Director resigned
dot icon25/03/1997
Full group accounts made up to 1996-09-30
dot icon29/01/1997
Director's particulars changed
dot icon29/01/1997
Director's particulars changed
dot icon21/01/1997
Annual return made up to 29/12/96
dot icon16/10/1996
Auditor's resignation
dot icon06/08/1996
New director appointed
dot icon03/08/1996
New director appointed
dot icon24/06/1996
Director's particulars changed
dot icon12/05/1996
Director resigned
dot icon07/02/1996
Full group accounts made up to 1995-09-30
dot icon19/01/1996
Annual return made up to 29/12/95
dot icon25/10/1995
Director resigned
dot icon03/08/1995
New director appointed
dot icon13/04/1995
Director's particulars changed
dot icon13/04/1995
Director's particulars changed
dot icon13/04/1995
Director's particulars changed
dot icon13/04/1995
Director resigned
dot icon05/04/1995
Full group accounts made up to 1994-10-02
dot icon29/01/1995
Annual return made up to 29/12/94
dot icon25/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/04/1994
Resolutions
dot icon28/03/1994
Full group accounts made up to 1993-10-03
dot icon04/02/1994
Annual return made up to 29/12/93
dot icon05/04/1993
Director resigned
dot icon01/04/1993
Full group accounts made up to 1992-09-27
dot icon10/01/1993
Annual return made up to 29/12/92
dot icon12/06/1992
New director appointed
dot icon10/06/1992
Director's particulars changed
dot icon03/06/1992
Director resigned
dot icon03/06/1992
Full group accounts made up to 1991-09-30
dot icon08/01/1992
Annual return made up to 29/12/91
dot icon08/01/1992
Registered office changed on 08/01/92
dot icon27/08/1991
Full group accounts made up to 1990-09-30
dot icon09/04/1991
New director appointed
dot icon03/03/1991
Director resigned
dot icon12/02/1991
Annual return made up to 31/12/90
dot icon13/11/1990
Secretary's particulars changed
dot icon06/07/1990
Full group accounts made up to 1989-09-30
dot icon23/03/1990
Annual return made up to 29/12/89
dot icon01/03/1990
New director appointed
dot icon01/03/1990
New director appointed
dot icon21/02/1990
Secretary resigned;new secretary appointed
dot icon16/01/1990
Secretary resigned;new secretary appointed
dot icon21/11/1989
Full group accounts made up to 1988-03-31
dot icon23/02/1989
Annual return made up to 12/12/88
dot icon23/02/1989
Accounting reference date extended from 31/03 to 30/09
dot icon18/01/1989
Director resigned
dot icon02/11/1988
New director appointed
dot icon18/08/1988
Registered office changed on 18/08/88 from: faggs road feltham middlesex
dot icon01/03/1988
Director resigned
dot icon01/03/1988
Director resigned
dot icon28/02/1988
Annual return made up to 11/12/87
dot icon05/02/1988
Full group accounts made up to 1987-03-31
dot icon20/08/1987
New director appointed
dot icon03/03/1987
Particulars of mortgage/charge
dot icon20/02/1987
Group of companies' accounts made up to 1986-03-31
dot icon20/02/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/07/1986
Return made up to 31/12/85; full list of members
dot icon18/02/1985
Miscellaneous
dot icon18/02/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Packshaw, Charles Max
Director
01/05/2014 - 07/06/2023
9
Swann, Roger
Director
01/12/1999 - 07/09/2005
14
Smouha, Brian Andrew
Director
17/07/1995 - 29/05/2006
15
Smith, Bruce Gordon, Dr
Director
08/07/1996 - 29/03/1999
19
Kopernicki, Jan Marceli
Director
31/12/2013 - 30/12/2014
16

Persons with Significant Control

11
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 BMT GROUP LIMITED

BMT GROUP LIMITED is an(a) Active company incorporated on 18/02/1985 with the registered office located at Part Level 5, Zig Zag Building, 70 Victoria Street, London SW1E 6SQ. There are currently 7 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 BMT GROUP LIMITED?

toggle

BMT GROUP LIMITED is currently Active. It was registered on 18/02/1985 .

Where is BMT GROUP LIMITED located?

toggle

BMT GROUP LIMITED is registered at Part Level 5, Zig Zag Building, 70 Victoria Street, London SW1E 6SQ.

What does BMT GROUP LIMITED do?

toggle

BMT GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BMT GROUP LIMITED?

toggle

The latest filing was on 13/04/2026: Group of companies' accounts made up to 2025-09-30.