Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BMB BARNSLEY LIMITED
Company Information for

BMB BARNSLEY LIMITED

GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6LW,
Company Registration Number
02340148
Private Limited Company
Active

Company Overview

About Bmb Barnsley Ltd
BMB BARNSLEY LIMITED was founded on 1989-01-27 and has its registered office in Birmingham. The organisation's status is listed as "Active". Bmb Barnsley Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BMB BARNSLEY LIMITED
 
Legal Registered Office
GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY
WYTHALL
BIRMINGHAM
B47 6LW
Other companies in OX4
 
Filing Information
Company Number 02340148
Company ID Number 02340148
Date formed 1989-01-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 14:09:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMB BARNSLEY 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 BMB BARNSLEY LIMITED

Current Directors
Officer Role Date Appointed
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 2002-05-31
SUSAN LANNIGAN
Director 2018-05-14
CHARLES ANTHONY RINN
Director 2003-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
COLM O'NUALLAIN
Director 2003-02-19 2013-09-09
JONATHON PAUL SOWTON
Director 2002-05-31 2004-03-19
MARK ANDREW OAKLEY
Company Secretary 1998-09-18 2002-05-31
CHRISTOPHER HUGH HARRISON
Director 1991-04-16 2002-05-31
VICTOR ANDREW PARSLEY
Company Secretary 1991-04-16 1998-09-18
VICTOR ANDREW PARSLEY
Director 1991-04-16 1998-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GRANGEMOUTH PROPERTY LIMITED Company Secretary 2008-04-16 CURRENT 2006-05-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MANHOOD BUILDERS MERCHANTS LIMITED Company Secretary 2008-03-17 CURRENT 1959-11-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICHAEL HUNTER & SONS LIMITED Company Secretary 2007-11-30 CURRENT 1960-06-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED J.ROLLINGS & SON LIMITED Company Secretary 2007-07-05 CURRENT 1959-02-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SPECIALIST HEATING SUPPLIES LIMITED Company Secretary 2007-06-08 CURRENT 1993-07-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT DIRECT LIMITED Company Secretary 2007-06-08 CURRENT 1982-09-06 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SHOREHEAT HISS LIMITED Company Secretary 2007-06-08 CURRENT 1986-05-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COASTAL BRICK AND BUILDING SUPPLIES LIMITED Company Secretary 2007-04-16 CURRENT 1994-03-25 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PLUMBWORLD LIMITED Company Secretary 2006-12-08 CURRENT 2003-09-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORTHERN PLUMBING AND HEATING SUPPLIES LIMITED Company Secretary 2006-12-06 CURRENT 1994-04-25 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED MICRO MATTHEY LIMITED Company Secretary 2006-12-04 CURRENT 1999-03-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED JOHN EASTAFF (HOLDINGS) LIMITED Company Secretary 2005-09-30 CURRENT 1992-03-26 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED D.W.S. PLUMBERS MERCHANTS LIMITED Company Secretary 2005-09-01 CURRENT 1998-03-10 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED GLOUCESTER STEELSTOCK LIMITED Company Secretary 2005-05-31 CURRENT 1989-03-31 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COOPER CLARKE GROUP LIMITED Company Secretary 2005-05-31 CURRENT 1975-06-05 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED COOPER CLARKE EXPORTS LTD Company Secretary 2005-05-31 CURRENT 1978-11-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED APEX PLUMBING SUPPLIES LIMITED Company Secretary 2004-11-01 CURRENT 1984-10-11 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED R. G. HINDS BUILDING & ROOFING MERCHANTS LIMITED Company Secretary 2004-10-01 CURRENT 1982-02-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED KEELSUPPLY LIMITED Company Secretary 2004-04-07 CURRENT 1990-09-18 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROWLINSON BUILDBASE (NANTWICH) LIMITED Company Secretary 2003-12-01 CURRENT 1987-02-02 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED P. B. M. LIMITED Company Secretary 2003-07-31 CURRENT 1965-02-19 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED DUNPARK BUILDING SUPPLIES LIMITED Company Secretary 2003-05-30 CURRENT 1989-10-09 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WANTAGE BUILDING SUPPLIES LIMITED Company Secretary 2003-05-30 CURRENT 1999-08-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED BUILDING SUPPLIES DISTRIBUTION LIMITED Company Secretary 2003-05-19 CURRENT 2003-04-07 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED M & K BUILDERS MERCHANTS LIMITED Company Secretary 2002-12-20 CURRENT 1958-06-04 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ZENE FINANCE LIMITED Company Secretary 2002-07-04 CURRENT 2002-03-27 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED E.& J.W.LAKE LIMITED Company Secretary 2002-07-01 CURRENT 1960-06-16 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORTH MIDLAND BUILDING SUPPLIES LIMITED Company Secretary 2002-07-01 CURRENT 1971-06-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NORMAN RHEAD (LONGTON) LIMITED Company Secretary 2002-04-30 CURRENT 1956-07-04 Active - Proposal to Strike off
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NATIONWIDE DRYWALL & INSULATION LIMITED Company Secretary 2001-06-01 CURRENT 1936-04-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ESSEX HEATING SUPPLIES LIMITED Company Secretary 2000-05-09 CURRENT 1970-04-27 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED NIALL BAILEY (BUILDING SUPPLIES) LIMITED Company Secretary 1999-04-01 CURRENT 1969-11-04 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HARVEY STEEL LINTELS LIMITED Company Secretary 1999-02-05 CURRENT 1992-07-08 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SELCO TRADE CENTRES LIMITED Company Secretary 1998-10-31 CURRENT 1987-10-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PULSAR DIRECT (UK) LIMITED Company Secretary 1998-10-31 CURRENT 1987-10-06 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED A.R. HENDRICKS LIMITED Company Secretary 1998-09-17 CURRENT 1987-07-01 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1165 LIMITED Company Secretary 1997-09-01 CURRENT 1989-02-20 Dissolved 2018-04-17
GRAFTON GROUP SECRETARIAL SERVICES LIMITED WATERRIVER LIMITED Company Secretary 1997-09-01 CURRENT 1995-11-17 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CPI MORTARS (NORTH) LIMITED Company Secretary 1997-09-01 CURRENT 1993-06-14 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED ROUND SPINNEY LIMITED Company Secretary 1997-09-01 CURRENT 1974-04-23 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED PLUMBASE LIMITED Company Secretary 1997-09-01 CURRENT 1922-05-10 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED FKS BUILDERS MERCHANTS LIMITED Company Secretary 1997-04-30 CURRENT 1982-09-15 Dissolved 2018-04-10
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HENDRICKS LOVELL LIMITED Company Secretary 1997-03-18 CURRENT 1982-11-29 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED TIME AND TEMPERATURE LIMITED Company Secretary 1997-02-12 CURRENT 1981-08-25 Dissolved 2018-05-01
GRAFTON GROUP SECRETARIAL SERVICES LIMITED CPI MORTARS LIMITED Company Secretary 1997-01-07 CURRENT 1996-12-12 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED HC 1165 LIMITED Company Secretary 1996-10-22 CURRENT 1993-06-24 Active
GRAFTON GROUP SECRETARIAL SERVICES LIMITED SMARTS LTD Company Secretary 1996-07-15 CURRENT 1974-04-19 Dissolved 2018-04-10
SUSAN LANNIGAN J THOMAS EDWARDS & SONS LIMITED Director 2018-05-14 CURRENT 1920-01-12 Active
SUSAN LANNIGAN EDWARD DOCK LIMITED Director 2018-05-14 CURRENT 1983-07-11 Active
CHARLES ANTHONY RINN GRAFTON GROUP IT SERVICES LIMITED Director 2014-08-18 CURRENT 1977-03-29 Dissolved 2018-04-10
CHARLES ANTHONY RINN PANELLING CENTRE LIMITED Director 2013-04-17 CURRENT 2013-04-02 Active
CHARLES ANTHONY RINN SMARTS LTD Director 2012-06-22 CURRENT 1974-04-19 Dissolved 2018-04-10
CHARLES ANTHONY RINN HEITON INVESTMENTS (UK) LIMITED Director 2011-12-31 CURRENT 2000-07-05 Active
CHARLES ANTHONY RINN JACKSON BUILDING CENTRES (NOTTINGHAM) LIMITED Director 2011-12-31 CURRENT 1993-09-27 Active
CHARLES ANTHONY RINN HEITON HOLDINGS UK LIMITED Director 2011-12-31 CURRENT 1998-07-22 Active
CHARLES ANTHONY RINN PROVIDER SERVICES (BUILDING) LIMITED Director 2011-12-31 CURRENT 1976-02-13 Active
CHARLES ANTHONY RINN JACKSON LEASING LIMITED Director 2011-12-31 CURRENT 1917-12-17 Active
CHARLES ANTHONY RINN COOPER CLARKE GROUP LIMITED Director 2011-12-31 CURRENT 1975-06-05 Active
CHARLES ANTHONY RINN NOEL CLAY LIMITED Director 2011-09-30 CURRENT 1948-11-30 Active
CHARLES ANTHONY RINN MRCB PAINTS LIMITED Director 2010-10-15 CURRENT 1991-05-07 Active
CHARLES ANTHONY RINN GLOUCESTER STEELSTOCK LIMITED Director 2005-05-31 CURRENT 1989-03-31 Dissolved 2018-04-10
CHARLES ANTHONY RINN HEITON (U.K.) LIMITED Director 2005-05-31 CURRENT 1988-02-01 Active
CHARLES ANTHONY RINN GILBERT T. BELL & COMPANY LIMITED Director 2005-05-31 CURRENT 1988-01-19 Active
CHARLES ANTHONY RINN J.K.S. HEATING & PLUMBING SUPPLIES LIMITED Director 2002-11-29 CURRENT 1983-06-02 Dissolved 2018-04-17
CHARLES ANTHONY RINN ZENE FINANCE LIMITED Director 2002-07-04 CURRENT 2002-03-27 Active
CHARLES ANTHONY RINN SELCO TRADE CENTRES LIMITED Director 2000-08-22 CURRENT 1987-10-23 Active
CHARLES ANTHONY RINN BATHROOM DISTRIBUTION GROUP UK LIMITED Director 2000-08-22 CURRENT 1978-05-10 Active
CHARLES ANTHONY RINN PULSAR DIRECT (UK) LIMITED Director 2000-08-22 CURRENT 1987-10-06 Active
CHARLES ANTHONY RINN J THOMAS EDWARDS & SONS LIMITED Director 2000-08-22 CURRENT 1920-01-12 Active
CHARLES ANTHONY RINN EDWARD DOCK LIMITED Director 2000-08-22 CURRENT 1983-07-11 Active
CHARLES ANTHONY RINN BRITISH DREDGING (SERVICES) LIMITED Director 2000-08-22 CURRENT 1966-03-21 Active
CHARLES ANTHONY RINN B D ESTATES (1999) LIMITED Director 1998-09-10 CURRENT 1932-10-15 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
2024-04-26CONFIRMATION STATEMENT MADE ON 14/04/24, WITH NO UPDATES
2023-09-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-03-05CH04SECRETARY'S DETAILS CHNAGED FOR GRAFTON GROUP SECRETARIAL SERVICES LIMITED on 2020-12-31
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-29AP01DIRECTOR APPOINTED SUSAN LANNIGAN
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-14AR0114/04/16 ANNUAL RETURN FULL LIST
2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0114/04/15 ANNUAL RETURN FULL LIST
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-12AR0114/04/14 ANNUAL RETURN FULL LIST
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN
2013-04-17AR0114/04/13 ANNUAL RETURN FULL LIST
2012-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-30AR0114/04/12 ANNUAL RETURN FULL LIST
2011-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-06AR0114/04/11 ANNUAL RETURN FULL LIST
2011-05-06AD03Register(s) moved to registered inspection location
2011-05-06AD02Register inspection address has been changed
2011-05-06CH04SECRETARY'S DETAILS CHNAGED FOR GRAFTON GROUP SECRETARIAL SERVICES LIMITED on 2011-04-14
2010-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010
2010-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF
2010-06-07AR0116/04/10 FULL LIST
2010-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2010 FROM TRICOR SUITE, 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 11/12/2009
2009-12-30SH20STATEMENT BY DIRECTORS
2009-12-30SH1930/12/09 STATEMENT OF CAPITAL GBP 1
2009-12-30CAP-SSSOLVENCY STATEMENT DATED 15/12/09
2009-12-30RES06REDUCE ISSUED CAPITAL 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 27/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY RINN / 27/11/2009
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-21363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-10-28AA31/12/07 TOTAL EXEMPTION FULL
2008-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-05-06363(288)SECRETARY'S PARTICULARS CHANGED
2008-05-06363sRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-05-29363sRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-11363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-03363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-15363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-03-25288bDIRECTOR RESIGNED
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-02363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-06-11288cDIRECTOR'S PARTICULARS CHANGED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-04-23288aNEW DIRECTOR APPOINTED
2003-03-11288cDIRECTOR'S PARTICULARS CHANGED
2002-07-03AUDAUDITOR'S RESIGNATION
2002-06-25287REGISTERED OFFICE CHANGED ON 25/06/02 FROM: WAKEFIELD ROAD BARNSLEY SOUTH YORKSHIRE S71 1NH
2002-06-19288aNEW DIRECTOR APPOINTED
2002-06-19288bDIRECTOR RESIGNED
2002-06-19288bSECRETARY RESIGNED
2002-06-19288aNEW SECRETARY APPOINTED
2002-05-21363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-20363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2000-05-11363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-05-04363sRETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS
1999-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-09-25288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BMB BARNSLEY 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 BMB BARNSLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BMB BARNSLEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 BMB BARNSLEY LIMITED

Intangible Assets
Patents
We have not found any records of BMB BARNSLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMB BARNSLEY LIMITED
Trademarks
We have not found any records of BMB BARNSLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMB BARNSLEY 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 (74990 - Non-trading company) as BMB BARNSLEY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BMB BARNSLEY 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 BMB BARNSLEY 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 BMB BARNSLEY 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.