Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAM GROUP (UK) LIMITED
Company Information for

BAM GROUP (UK) LIMITED

ST JAMES HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3XW,
Company Registration Number
01391035
Private Limited Company
Active

Company Overview

About Bam Group (uk) Ltd
BAM GROUP (UK) LIMITED was founded on 1978-09-26 and has its registered office in Camberley. The organisation's status is listed as "Active". Bam Group (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAM GROUP (UK) LIMITED
 
Legal Registered Office
ST JAMES HOUSE
KNOLL ROAD
CAMBERLEY
SURREY
GU15 3XW
Other companies in GU15
 
Filing Information
Company Number 01391035
Company ID Number 01391035
Date formed 1978-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 20:54:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAM GROUP (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAM GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE JANE DAVEY
Company Secretary 2014-11-19
ERIK JAN BAX
Director 2014-11-17
GEOFFREY MARK RENSHAW
Director 2011-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHARLES FOX
Director 2014-10-01 2014-11-17
GEOFFREY MARK RENSHAW
Company Secretary 2001-09-28 2014-10-01
MARTIN JOHN ROGERS
Director 2009-04-29 2014-10-01
JAN RUIS
Director 2007-05-08 2013-02-03
PETER BARRY BROOKS
Director 1994-01-01 2009-04-29
ADRIAN JOHN DOUGLAS FRANKLIN
Director 1994-01-01 2007-05-08
CAREL JAN ANTHONY REIGERSMAN
Director 1997-03-07 2003-07-31
NORMAN SIMPSON
Company Secretary 1998-08-27 2001-09-28
JAN JOSEPH MARIE VERAART
Director 1992-08-18 2000-07-15
DAVID GEORGE TRIMBY
Company Secretary 1992-08-18 1998-08-27
NICOLAAS DE RONDE BRESSER
Director 1992-08-18 1997-03-07
DEREK ARTHUR YORK
Director 1992-08-18 1995-11-30
JOHN ROBERT GRICE
Director 1992-08-18 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MARK RENSHAW HBW CIVIL ENGINEERING LIMITED Director 2015-10-29 CURRENT 1937-02-11 Liquidation
GEOFFREY MARK RENSHAW BMM JV LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
GEOFFREY MARK RENSHAW BAM NUTTALL DEMOLITION LIMITED Director 2013-06-18 CURRENT 1996-06-26 Active
GEOFFREY MARK RENSHAW 00910875 LIMITED Director 2013-01-02 CURRENT 1967-07-17 Liquidation
GEOFFREY MARK RENSHAW BROADLAND ENVIRONMENTAL SERVICES LIMITED Director 2010-08-09 CURRENT 1998-12-14 Active
GEOFFREY MARK RENSHAW BAM NUTTALL LIMITED Director 2010-04-01 CURRENT 1935-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-04CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2022-10-05DIRECTOR APPOINTED MR JOHN DAVID WILKINSON
2022-10-05DIRECTOR APPOINTED MR HENRI DE PATER
2022-10-05APPOINTMENT TERMINATED, DIRECTOR RUTH MARIE DUNPHY
2022-10-05APPOINTMENT TERMINATED, DIRECTOR LEENDERT FRANS DEN HOUTER
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MARIE DUNPHY
2022-10-05AP01DIRECTOR APPOINTED MR JOHN DAVID WILKINSON
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-06-11AP01DIRECTOR APPOINTED MRS RUTH MARIE DUNPHY
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARK RENSHAW
2019-01-11AP01DIRECTOR APPOINTED MR LEENDERT FRANS DEN HOUTER
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIK JAN BAX
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 4000000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 4000000
2015-09-09AR0118/08/15 ANNUAL RETURN FULL LIST
2015-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013910350003
2015-02-26MR05All of the property or undertaking has been released from charge for charge number 013910350003
2014-11-19AP03Appointment of Mrs Michelle Jane Davey as company secretary on 2014-11-19
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES FOX
2014-11-17AP01DIRECTOR APPOINTED MR ERIK JAN BAX
2014-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013910350003
2014-10-03AP01DIRECTOR APPOINTED MR STEPHEN CHARLES FOX
2014-10-03TM02Termination of appointment of Geoffrey Mark Renshaw on 2014-10-01
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN ROGERS
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 4000000
2014-09-11AR0118/08/14 ANNUAL RETURN FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAN RUIS
2013-09-05AR0118/08/13 ANNUAL RETURN FULL LIST
2013-09-05CH01Director's details changed for Jan Ruis on 2013-08-18
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-10AR0118/08/12 FULL LIST
2012-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MARK RENSHAW / 18/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MARK RENSHAW / 18/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN ROGERS / 18/08/2012
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN RUIS / 18/08/2012
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-08AR0118/08/11 FULL LIST
2011-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY MARK RENSHAW / 11/12/2009
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AP01DIRECTOR APPOINTED MR GEOFFREY MARK RENSHAW
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09AR0118/08/10 FULL LIST
2009-08-25363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR PETER BROOKS
2009-05-09288aDIRECTOR APPOINTED MARTIN JOHN ROGERS
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-19363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-15363sRETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS
2007-06-18288aNEW DIRECTOR APPOINTED
2007-05-25288bDIRECTOR RESIGNED
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-31363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-08-26363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-08CERTNMCOMPANY NAME CHANGED HOLLANDSCHE BETON GROEP (U.K.) L IMITED CERTIFICATE ISSUED ON 08/03/04
2003-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-30363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-08-26288bDIRECTOR RESIGNED
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-11363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-02288aNEW SECRETARY APPOINTED
2001-10-02288bSECRETARY RESIGNED
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-28363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-08-29363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
1999-09-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-13363sRETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS
1999-03-11AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-10-26244DELIVERY EXT'D 3 MTH 31/12/97
1998-08-28288bSECRETARY RESIGNED
1998-08-28288aNEW SECRETARY APPOINTED
1998-08-21363sRETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS
1997-09-19363sRETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS
1997-08-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-26288aNEW DIRECTOR APPOINTED
1997-03-24288bDIRECTOR RESIGNED
1996-09-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-09-10363sRETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to BAM GROUP (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAM GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-10 Satisfied ABN AMRO BANK N.V.
DEED OF ASSIGNMENT 1993-07-07 Satisfied CHASE INVESTMENT BANK LIMITED
DEED OF CHARGE 1992-07-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAM GROUP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BAM GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAM GROUP (UK) LIMITED
Trademarks
We have not found any records of BAM GROUP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAM GROUP (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as BAM GROUP (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAM GROUP (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAM GROUP (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAM GROUP (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.