About

Registered Number: 04090218
Date of Incorporation: 13/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Granary Building, 1 Canal Wharf, Leeds, LS11 5BB

 

Having been setup in 2000, Bmb Group Ltd has its registered office in Leeds. Currently we aren't aware of the number of employees at the the business. The current directors of Bmb Group Ltd are listed as Scott, Nicholas, Norcliffe, John Martyn, Arafa, Alaa Ahmed Abdel Maksoud, Guzzetti, Aristide at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARAFA, Alaa Ahmed Abdel Maksoud 29 April 2004 11 June 2009 1
GUZZETTI, Aristide 29 April 2004 11 June 2009 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Nicholas 30 April 2018 - 1
NORCLIFFE, John Martyn 04 September 2013 27 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 30 October 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 01 May 2018
AP03 - Appointment of secretary 30 April 2018
TM02 - Termination of appointment of secretary 27 April 2018
CS01 - N/A 16 October 2017
PSC02 - N/A 16 October 2017
AA - Annual Accounts 02 May 2017
MR04 - N/A 25 November 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 21 October 2014
MR04 - N/A 15 July 2014
AA - Annual Accounts 20 May 2014
AP01 - Appointment of director 15 April 2014
TM01 - Termination of appointment of director 14 April 2014
AR01 - Annual Return 15 October 2013
AP03 - Appointment of secretary 09 October 2013
MR05 - N/A 17 August 2013
MR05 - N/A 17 August 2013
MR04 - N/A 12 June 2013
AA - Annual Accounts 15 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 January 2013
RESOLUTIONS - N/A 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
CC04 - Statement of companies objects 09 November 2012
AR01 - Annual Return 29 October 2012
TM01 - Termination of appointment of director 26 October 2012
AA - Annual Accounts 15 October 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 19 October 2011
TM02 - Termination of appointment of secretary 01 August 2011
TM01 - Termination of appointment of director 01 August 2011
CH01 - Change of particulars for director 17 February 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 26 October 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
AA - Annual Accounts 20 April 2010
MG01 - Particulars of a mortgage or charge 22 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH02 - Change of particulars for corporate director 17 November 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
225 - Change of Accounting Reference Date 01 November 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
AA - Annual Accounts 09 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
169 - Return by a company purchasing its own shares 05 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
395 - Particulars of a mortgage or charge 16 February 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 23 July 2007
169 - Return by a company purchasing its own shares 23 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
169 - Return by a company purchasing its own shares 19 February 2007
169 - Return by a company purchasing its own shares 19 February 2007
169 - Return by a company purchasing its own shares 19 February 2007
169 - Return by a company purchasing its own shares 19 February 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 31 October 2006
395 - Particulars of a mortgage or charge 19 October 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 22 November 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
RESOLUTIONS - N/A 14 May 2004
169 - Return by a company purchasing its own shares 14 May 2004
AA - Annual Accounts 23 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
363s - Annual Return 11 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2003
RESOLUTIONS - N/A 07 February 2003
AUD - Auditor's letter of resignation 07 February 2003
AUD - Auditor's letter of resignation 27 January 2003
AUD - Auditor's letter of resignation 26 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 2002
363s - Annual Return 12 November 2002
AA - Annual Accounts 08 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 2002
395 - Particulars of a mortgage or charge 25 June 2002
395 - Particulars of a mortgage or charge 25 June 2002
123 - Notice of increase in nominal capital 01 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
RESOLUTIONS - N/A 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
395 - Particulars of a mortgage or charge 30 March 2002
395 - Particulars of a mortgage or charge 21 March 2002
363s - Annual Return 08 November 2001
395 - Particulars of a mortgage or charge 01 August 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
395 - Particulars of a mortgage or charge 03 January 2001
395 - Particulars of a mortgage or charge 03 January 2001
RESOLUTIONS - N/A 02 January 2001
RESOLUTIONS - N/A 02 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
MISC - Miscellaneous document 02 January 2001
MISC - Miscellaneous document 02 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2000
225 - Change of Accounting Reference Date 18 December 2000
287 - Change in situation or address of Registered Office 18 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
CERTNM - Change of name certificate 06 November 2000
NEWINC - New incorporation documents 13 October 2000

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and indemnity and debenture 15 June 2010 Fully Satisfied

N/A

Debenture 10 March 2010 Fully Satisfied

N/A

Rent deposit deed 11 February 2008 Fully Satisfied

N/A

Guarantee & debenture 03 October 2006 Fully Satisfied

N/A

Charge over credit balance 14 June 2002 Fully Satisfied

N/A

Debenture 14 June 2002 Fully Satisfied

N/A

Debenture 13 March 2002 Fully Satisfied

N/A

Composite guarantee and mortgage debenture 13 March 2002 Fully Satisfied

N/A

Composite guarantee and mortgage debenture made between bmb group limited (1) bmb menswear limited (2) bmb apparel limited (3) and national westminster bank PLC (the "security trustee" for itself as bank and lombard north central PLC ("lombard") 26 July 2001 Fully Satisfied

N/A

Composite guarantee and debenture 19 December 2000 Fully Satisfied

N/A

Debenture 19 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.