About

Registered Number: 01335658
Date of Incorporation: 26/10/1977 (46 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 - 4 Amwell Lane, Stanstead Abbots, Hertfordshire, SG12 8EB

 

Based in Stanstead Abbots, Bmg Industries Ltd was founded on 26 October 1977. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Brent Paul 01 January 2011 - 1
RAYFIELD, Gillian Rosemary N/A - 1
AYLOTT, Ian 01 June 2006 04 April 2020 1
HUNTER, Richard 01 November 2003 23 July 2010 1
RAYFIELD, Joseph N/A 18 August 1997 1
ROBERTS, Brian Keith N/A 03 August 1993 1
ROBERTS, Margaret May N/A 03 August 1993 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Stacey 02 April 2015 - 1
EVANS, Carole Ann N/A 01 September 2011 1
RAYFIELD, Gillian Rosemary 01 September 2011 02 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
MR01 - N/A 16 November 2019
MR01 - N/A 04 November 2019
MR04 - N/A 04 November 2019
MR01 - N/A 12 September 2019
MR04 - N/A 03 September 2019
MR04 - N/A 03 September 2019
MR04 - N/A 03 September 2019
MR04 - N/A 03 September 2019
MR04 - N/A 03 September 2019
MR04 - N/A 03 September 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 01 March 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 04 April 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH03 - Change of particulars for secretary 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
AA - Annual Accounts 03 May 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 02 April 2015
TM02 - Termination of appointment of secretary 02 April 2015
AP03 - Appointment of secretary 02 April 2015
AD01 - Change of registered office address 11 February 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
CH01 - Change of particulars for director 09 May 2014
CH03 - Change of particulars for secretary 09 May 2014
CH01 - Change of particulars for director 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 13 February 2012
TM02 - Termination of appointment of secretary 08 September 2011
AP03 - Appointment of secretary 08 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 20 April 2011
TM01 - Termination of appointment of director 22 February 2011
AP01 - Appointment of director 13 January 2011
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 25 March 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 22 July 2007
363s - Annual Return 16 May 2007
287 - Change in situation or address of Registered Office 05 February 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 21 April 2006
395 - Particulars of a mortgage or charge 28 June 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 08 April 2004
288b - Notice of resignation of directors or secretaries 31 December 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 24 April 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
CERTNM - Change of name certificate 31 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 03 July 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 25 May 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
CERTNM - Change of name certificate 20 February 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 26 June 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 10 October 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 22 April 1996
AA - Annual Accounts 29 January 1996
AA - Annual Accounts 08 June 1995
363s - Annual Return 26 April 1995
395 - Particulars of a mortgage or charge 12 April 1995
395 - Particulars of a mortgage or charge 12 April 1995
395 - Particulars of a mortgage or charge 15 March 1995
395 - Particulars of a mortgage or charge 22 December 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 27 January 1994
CERTNM - Change of name certificate 28 October 1993
288 - N/A 14 September 1993
288 - N/A 14 September 1993
AUD - Auditor's letter of resignation 09 September 1993
AA - Annual Accounts 22 April 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 07 April 1992
363s - Annual Return 07 April 1992
AA - Annual Accounts 26 April 1991
363b - Annual Return 26 April 1991
AA - Annual Accounts 04 May 1990
363 - Annual Return 04 May 1990
288 - N/A 25 April 1990
288 - N/A 20 March 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
AA - Annual Accounts 20 July 1988
363 - Annual Return 27 June 1988
363 - Annual Return 03 December 1987
AA - Annual Accounts 25 November 1987
AA - Annual Accounts 26 November 1986
363 - Annual Return 17 June 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2019 Outstanding

N/A

A registered charge 31 October 2019 Outstanding

N/A

A registered charge 11 September 2019 Fully Satisfied

N/A

Debenture 23 June 2005 Fully Satisfied

N/A

Chattel mortgage 04 April 1995 Fully Satisfied

N/A

Chattel mortgage 04 April 1995 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 25 april 1985 issued by the company 09 March 1995 Fully Satisfied

N/A

Fixed equitable charge 20 December 1994 Fully Satisfied

N/A

Debenture 19 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.