About

Registered Number: 01673421
Date of Incorporation: 22/10/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: Reed Mill, Sheepbridge Lane, Mansfield, Nottingham, NG18 5DL

 

Bm Catalysts Ltd was founded on 22 October 1982 and has its registered office in Nottingham, it has a status of "Active". Blinston, John Mark William, Massey, Susan Mary, Fox, Paul Andrew, Massey, Dorothy Mary are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLINSTON, John Mark William 01 February 2007 - 1
MASSEY, Susan Mary 22 October 1982 - 1
FOX, Paul Andrew 01 October 2002 05 April 2016 1
MASSEY, Dorothy Mary 22 October 1982 04 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 19 September 2019
AA01 - Change of accounting reference date 09 May 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 09 August 2018
AA01 - Change of accounting reference date 20 December 2017
CS01 - N/A 07 December 2017
PSC07 - N/A 07 December 2017
PSC07 - N/A 07 December 2017
PSC07 - N/A 07 December 2017
AA01 - Change of accounting reference date 11 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 19 December 2016
AUD - Auditor's letter of resignation 02 September 2016
AA - Annual Accounts 14 July 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 10 December 2015
MA - Memorandum and Articles 22 June 2015
SH08 - Notice of name or other designation of class of shares 22 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 22 June 2015
CERTNM - Change of name certificate 20 June 2015
CONNOT - N/A 20 June 2015
AA - Annual Accounts 10 June 2015
CH01 - Change of particulars for director 15 December 2014
CH01 - Change of particulars for director 15 December 2014
CH01 - Change of particulars for director 15 December 2014
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 26 June 2014
MR01 - N/A 07 January 2014
AR01 - Annual Return 09 December 2013
RESOLUTIONS - N/A 01 November 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 10 December 2012
MG01 - Particulars of a mortgage or charge 08 October 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2010
CH01 - Change of particulars for director 21 June 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
RESOLUTIONS - N/A 15 April 2010
SH08 - Notice of name or other designation of class of shares 15 April 2010
AA - Annual Accounts 07 April 2010
CH01 - Change of particulars for director 25 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
TM01 - Termination of appointment of director 21 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2009
RESOLUTIONS - N/A 14 September 2009
RESOLUTIONS - N/A 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
AA - Annual Accounts 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2009
363a - Annual Return 22 December 2008
395 - Particulars of a mortgage or charge 05 December 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 07 December 2007
353 - Register of members 07 December 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
AA - Annual Accounts 03 July 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
CERTNM - Change of name certificate 01 March 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 09 January 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 04 January 2005
225 - Change of Accounting Reference Date 29 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 09 September 2003
395 - Particulars of a mortgage or charge 17 July 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 31 December 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
AA - Annual Accounts 24 January 2002
287 - Change in situation or address of Registered Office 04 January 2002
363s - Annual Return 18 December 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
395 - Particulars of a mortgage or charge 05 October 2001
395 - Particulars of a mortgage or charge 04 October 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 28 January 2001
AA - Annual Accounts 03 February 2000
395 - Particulars of a mortgage or charge 19 January 2000
363s - Annual Return 13 December 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 29 December 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 29 December 1995
AA - Annual Accounts 21 August 1995
395 - Particulars of a mortgage or charge 26 July 1995
CERTNM - Change of name certificate 13 February 1995
CERTNM - Change of name certificate 13 February 1995
CERTNM - Change of name certificate 24 January 1995
CERTNM - Change of name certificate 24 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 December 1994
AA - Annual Accounts 17 June 1994
AA - Annual Accounts 13 March 1994
363s - Annual Return 06 January 1994
363s - Annual Return 14 December 1992
AA - Annual Accounts 25 August 1992
AA - Annual Accounts 03 December 1991
363b - Annual Return 03 December 1991
363 - Annual Return 30 January 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 20 September 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 24 March 1988
363 - Annual Return 24 March 1988
AA - Annual Accounts 10 October 1986
363 - Annual Return 10 October 1986
363 - Annual Return 08 November 1984
MISC - Miscellaneous document 27 October 1982
NEWINC - New incorporation documents 22 October 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2013 Outstanding

N/A

Chattel mortgage 01 October 2012 Outstanding

N/A

Debenture 06 July 2010 Outstanding

N/A

Legal charge 21 May 2010 Outstanding

N/A

Chattel mortgage 03 December 2008 Outstanding

N/A

Fixed and floating charge 16 July 2003 Outstanding

N/A

Legal charge 28 September 2001 Outstanding

N/A

Legal charge 28 September 2001 Fully Satisfied

N/A

All assets debenture 17 January 2000 Fully Satisfied

N/A

Mortgage debenture 14 July 1995 Outstanding

N/A

Legal mortgage 06 January 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.