About

Registered Number: 02328010
Date of Incorporation: 13/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Lakeside House Waltham Business Park Brickyard Road, Swanmore, Southampton, Hampshire, SO32 2SA,

 

B.V.M. Ltd was founded on 13 December 1988 with its registered office in Hampshire, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Clarke, Rodney James, Smith, David Leslie Hewson, Adamson, James Mcglashen, Ainsley, Frederick Edward, Sweeney, Deborah, Wainwright, Robert Barton at Companies House. This business is registered for VAT. This business employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Rodney James N/A - 1
SMITH, David Leslie Hewson N/A - 1
ADAMSON, James Mcglashen N/A 08 May 1996 1
AINSLEY, Frederick Edward N/A 31 December 2001 1
SWEENEY, Deborah 01 May 2010 03 August 2012 1
WAINWRIGHT, Robert Barton 01 June 2010 30 September 2011 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 19 September 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 07 December 2016
AD01 - Change of registered office address 15 January 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 23 December 2013
AD01 - Change of registered office address 17 December 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 03 December 2012
TM01 - Termination of appointment of director 12 September 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 01 December 2011
TM01 - Termination of appointment of director 06 October 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 07 December 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 26 May 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AD01 - Change of registered office address 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 05 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 December 2008
353 - Register of members 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 16 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 07 December 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 20 December 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 02 December 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 05 October 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 12 January 2004
363s - Annual Return 13 December 2002
AA - Annual Accounts 13 December 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 09 October 2001
395 - Particulars of a mortgage or charge 14 April 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 13 December 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 09 November 1999
RESOLUTIONS - N/A 14 December 1998
RESOLUTIONS - N/A 14 December 1998
363s - Annual Return 14 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 07 October 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
363s - Annual Return 15 December 1996
RESOLUTIONS - N/A 06 December 1996
169 - Return by a company purchasing its own shares 06 December 1996
AA - Annual Accounts 13 October 1996
363s - Annual Return 11 December 1995
AA - Annual Accounts 23 October 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 09 December 1994
395 - Particulars of a mortgage or charge 23 April 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 24 January 1994
363s - Annual Return 18 December 1992
AA - Annual Accounts 14 October 1992
363b - Annual Return 09 December 1991
AA - Annual Accounts 10 October 1991
AA - Annual Accounts 12 December 1990
363 - Annual Return 12 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1990
RESOLUTIONS - N/A 17 July 1989
MEM/ARTS - N/A 03 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1989
123 - Notice of increase in nominal capital 28 June 1989
395 - Particulars of a mortgage or charge 08 June 1989
395 - Particulars of a mortgage or charge 11 May 1989
RESOLUTIONS - N/A 10 May 1989
RESOLUTIONS - N/A 10 May 1989
123 - Notice of increase in nominal capital 10 May 1989
288 - N/A 27 April 1989
288 - N/A 27 April 1989
288 - N/A 27 April 1989
288 - N/A 20 January 1989
287 - Change in situation or address of Registered Office 20 January 1989
NEWINC - New incorporation documents 13 December 1988

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 12 April 2001 Outstanding

N/A

Rent deposit deed 12 April 1994 Fully Satisfied

N/A

Single debenture 06 June 1989 Fully Satisfied

N/A

Legal charge 05 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.