BOM GROUP LIMITED

Register to unlock more data on OkredoRegister

BOM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00615993

Incorporation date

02/12/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clue House, Petherton Road, Hengrove Bristol BS14 9BZCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1958)
dot icon31/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon28/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon03/02/2025
Resolutions
dot icon03/02/2025
Memorandum and Articles of Association
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon20/02/2024
Memorandum and Articles of Association
dot icon20/02/2024
Resolutions
dot icon09/02/2024
Statement of capital following an allotment of shares on 2024-01-19
dot icon10/07/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon11/01/2023
Termination of appointment of Nicolas John Symonds as a director on 2023-01-06
dot icon23/09/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon23/09/2022
Termination of appointment of Jane Barbara Jewell as a secretary on 2021-05-31
dot icon25/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/08/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon06/08/2021
Termination of appointment of Jane Barbara Jewell as a director on 2021-05-31
dot icon09/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon25/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon12/05/2020
Satisfaction of charge 4 in full
dot icon12/05/2020
Satisfaction of charge 7 in full
dot icon12/05/2020
Satisfaction of charge 6 in full
dot icon12/05/2020
Satisfaction of charge 5 in full
dot icon21/01/2020
Appointment of Mr Matthew Scott Buxton as a director on 2020-01-21
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon18/06/2018
Director's details changed for Mr Andrew Michael Carter on 2018-06-16
dot icon14/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon10/05/2018
Cessation of Bom Group Holdings Ltd as a person with significant control on 2017-09-20
dot icon10/05/2018
Notification of Thomas James Drohan as a person with significant control on 2017-09-20
dot icon10/05/2018
Notification of Clare Emily Elford as a person with significant control on 2017-09-20
dot icon10/05/2018
Director's details changed for Mr Nicolas John Symonds on 2017-04-06
dot icon10/05/2018
Director's details changed for Mr Andrew Michael Carter on 2016-03-31
dot icon10/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/04/2014
Director's details changed for Mrs Jane Barbara Jewell on 2014-02-14
dot icon23/04/2014
Director's details changed for Mr Thomas James Drohan on 2014-02-14
dot icon23/04/2014
Secretary's details changed for Mrs Jane Barbara Jewell on 2014-02-14
dot icon13/01/2014
Appointment of Mr Nicolas John Symonds as a director
dot icon13/01/2014
Appointment of Mr Andrew Michael Carter as a director
dot icon20/11/2013
Miscellaneous
dot icon03/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon15/07/2013
Accounts for a small company made up to 2012-09-30
dot icon31/05/2013
Termination of appointment of Ian Parsons as a director
dot icon17/01/2013
Appointment of Mr Ian Douglas Parsons as a director
dot icon12/12/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon24/08/2012
Resolutions
dot icon03/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon28/06/2012
Termination of appointment of Daniel Hayter as a director
dot icon11/06/2012
Termination of appointment of Ian Smith as a director
dot icon06/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon24/08/2011
Accounts for a small company made up to 2011-03-31
dot icon28/06/2011
Termination of appointment of Christopher Stone as a director
dot icon27/04/2011
Appointment of Mr Ian Smith as a director
dot icon01/03/2011
Accounts for a small company made up to 2010-03-31
dot icon21/12/2010
Termination of appointment of Kevin Flanagan as a director
dot icon16/11/2010
Appointment of Daniel Lawrence Hayter as a director
dot icon02/11/2010
Director's details changed for Mr Thomas James Drohan on 2010-10-29
dot icon29/10/2010
Miscellaneous
dot icon06/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/05/2010
Accounts for a small company made up to 2009-03-31
dot icon09/03/2010
Termination of appointment of Christopher Rich as a director
dot icon21/01/2010
Director's details changed for Mr Christopher Leonard Rich on 2009-10-23
dot icon09/12/2009
Appointment of Mr Christopher Leonard Rich as a director
dot icon09/12/2009
Appointment of Mrs Clare Emily Elford as a director
dot icon09/12/2009
Appointment of Mr Thomas James Drohan as a director
dot icon10/11/2009
Termination of appointment of Nancy Morgan as a director
dot icon01/10/2009
Return made up to 31/07/09; full list of members
dot icon02/04/2009
Full accounts made up to 2008-03-31
dot icon03/10/2008
Return made up to 31/07/08; full list of members
dot icon02/10/2008
Director's change of particulars / kevin flanagan / 07/01/2008
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon15/10/2007
Return made up to 31/07/07; full list of members
dot icon15/10/2007
Director resigned
dot icon12/07/2007
Memorandum and Articles of Association
dot icon04/07/2007
Certificate of change of name
dot icon23/01/2007
Accounts for a small company made up to 2006-03-31
dot icon31/08/2006
Return made up to 31/07/06; full list of members
dot icon26/06/2006
New director appointed
dot icon27/03/2006
Auditor's resignation
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon31/08/2005
Return made up to 31/07/05; full list of members
dot icon12/05/2005
Director resigned
dot icon07/10/2004
Full accounts made up to 2004-03-31
dot icon02/09/2004
Return made up to 31/07/04; full list of members
dot icon15/09/2003
Full accounts made up to 2003-03-31
dot icon08/09/2003
Return made up to 31/07/03; full list of members
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon30/08/2002
Return made up to 31/07/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon07/08/2001
Return made up to 31/07/01; full list of members
dot icon28/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon25/09/2000
Particulars of mortgage/charge
dot icon04/09/2000
Return made up to 31/07/00; full list of members
dot icon22/10/1999
Amended accounts made up to 1999-03-31
dot icon28/09/1999
Accounts for a small company made up to 1999-03-31
dot icon03/09/1999
Return made up to 31/07/99; no change of members
dot icon06/02/1999
Accounts for a small company made up to 1998-03-31
dot icon29/01/1999
Particulars of contract relating to shares
dot icon29/01/1999
Ad 18/02/98--------- £ si 12714@1
dot icon18/08/1998
Return made up to 31/07/98; full list of members
dot icon10/08/1998
£ ic 150750/150250 18/02/98 £ sr 500@1=500
dot icon15/06/1998
Nc dec already adjusted 18/02/98
dot icon15/06/1998
Conso 18/02/98
dot icon15/06/1998
Nc inc already adjusted 18/02/98
dot icon15/06/1998
Memorandum and Articles of Association
dot icon15/06/1998
Resolutions
dot icon15/06/1998
Resolutions
dot icon15/06/1998
Resolutions
dot icon15/06/1998
Resolutions
dot icon15/06/1998
Resolutions
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon17/10/1997
Registered office changed on 17/10/97 from: second avenue central park petherton road hengrove bristol BS14 9BZ
dot icon14/10/1997
Return made up to 31/07/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon31/12/1996
New director appointed
dot icon16/09/1996
Return made up to 31/07/96; full list of members
dot icon30/08/1995
Return made up to 31/07/95; no change of members
dot icon01/06/1995
New director appointed
dot icon31/05/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Accounts for a small company made up to 1994-03-31
dot icon15/08/1994
Return made up to 31/07/94; no change of members
dot icon22/04/1994
Director resigned
dot icon01/02/1994
Particulars of mortgage/charge
dot icon30/07/1993
Accounts for a small company made up to 1993-03-31
dot icon30/07/1993
Return made up to 31/07/93; full list of members
dot icon22/05/1993
Particulars of mortgage/charge
dot icon24/09/1992
Director resigned
dot icon14/08/1992
Accounts for a small company made up to 1992-03-31
dot icon14/08/1992
Return made up to 31/07/92; no change of members
dot icon17/07/1992
Director resigned
dot icon14/02/1992
New director appointed
dot icon18/11/1991
Accounts for a small company made up to 1991-03-31
dot icon16/10/1991
Return made up to 31/07/91; no change of members
dot icon01/07/1991
Secretary's particulars changed;director's particulars changed;new director appointed
dot icon25/03/1991
Return made up to 31/07/90; full list of members; amend
dot icon20/08/1990
Accounts for a small company made up to 1990-03-31
dot icon20/08/1990
Registered office changed on 20/08/90 from: 38 victoria st bristol BS1 6BY
dot icon20/08/1990
Return made up to 31/07/90; full list of members
dot icon20/06/1989
Accounts for a small company made up to 1989-03-31
dot icon20/06/1989
Return made up to 14/06/89; full list of members
dot icon26/05/1989
Memorandum and Articles of Association
dot icon06/04/1989
Wd 21/03/89 ad 21/03/89--------- £ si [email protected]=150000 £ ic 750/150750
dot icon06/04/1989
Nc inc already adjusted
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon06/04/1989
Resolutions
dot icon23/02/1989
Return made up to 31/12/88; full list of members
dot icon23/02/1989
Accounts for a small company made up to 1988-03-31
dot icon10/05/1988
Accounts for a small company made up to 1987-03-31
dot icon17/03/1988
Return made up to 31/12/87; full list of members
dot icon17/03/1988
Director resigned
dot icon18/06/1987
Director resigned
dot icon17/06/1987
Return made up to 31/12/86; full list of members
dot icon16/04/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
New director appointed
dot icon18/10/1986
Declaration of satisfaction of mortgage/charge
dot icon17/09/1986
Particulars of mortgage/charge
dot icon02/12/1958
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon0 % *

* during past year

Cash in Bank

£483,867.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
18
748.44K
-
0.00
483.87K
-
2022
18
748.44K
-
0.00
483.87K
-

Employees

2022

Employees

18 Ascended- *

Net Assets(GBP)

748.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

483.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elford, Clare Emily
Director
23/10/2009 - Present
8
Hayter, Daniel Lawrence
Director
22/09/2010 - 28/06/2012
5
Morgan, Nancy Linda
Director
27/04/1995 - 23/10/2009
5
Stone, Christopher William
Director
23/05/2006 - 27/06/2011
6
Rich, Christopher Leonard
Director
23/10/2009 - 15/02/2010
47

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+
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 BOM GROUP LIMITED

BOM GROUP LIMITED is an(a) Active company incorporated on 02/12/1958 with the registered office located at Clue House, Petherton Road, Hengrove Bristol BS14 9BZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BOM GROUP LIMITED?

toggle

BOM GROUP LIMITED is currently Active. It was registered on 02/12/1958 .

Where is BOM GROUP LIMITED located?

toggle

BOM GROUP LIMITED is registered at Clue House, Petherton Road, Hengrove Bristol BS14 9BZ.

What does BOM GROUP LIMITED do?

toggle

BOM GROUP LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BOM GROUP LIMITED have?

toggle

BOM GROUP LIMITED had 18 employees in 2022.

What is the latest filing for BOM GROUP LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-09-30.