UKBizDB.co.uk

B & M RETAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B & M Retail Limited. The company was founded 46 years ago and was given the registration number 01357507. The firm's registered office is in LIVERPOOL. You can find them at The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool, Merseyside. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:B & M RETAIL LIMITED
Company Number:01357507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1978
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool, Merseyside, L24 8RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ

Secretary26 April 2023Active
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ

Director25 June 2014Active
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ

Director27 February 2024Active
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ

Director27 February 2024Active
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ

Director15 November 2020Active
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ

Director24 November 2022Active
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ

Director23 August 2023Active
Glenroyd, Goosnargh Lane, Goosnargh, PR3 2BP

Secretary26 May 1999Active
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ

Secretary15 April 2005Active
15 Argarmeols Road, Freshfield, Formby, L37 7BX

Secretary14 October 1996Active
Winterley House, Moorber House Coniston Cold, Skipton, BD23 4EQ

Secretary20 May 2003Active
Fairoak Weston Road, Wilmslow, SK9 2AN

Secretary23 July 2003Active
Huby Manor, Crag Lane, Huby, LS17 0BW

Secretary06 November 1997Active
2 Applewood Close, Lytham, Lytham St Annes, FY8 4RS

Secretary-Active
Glenroyd, Goosnargh Lane, Goosnargh, PR3 2BP

Director29 September 1999Active
Station House, Stamford New Road, Altrincham, WA14 1EP

Director01 December 2004Active
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ

Director25 June 2014Active
Station House, Stamford New Road, Altrincham, United Kingdom, WA14 1EP

Director04 July 2008Active
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, L24 8RJ

Director01 December 2004Active
48 Cleveleys Avenue, Cleveleys,

Director-Active
Holmefield Holmefield Avenue, Thornton Cleveleys, FY5 2QR

Director-Active
517 Clifton Drive North, Lytham, Lytham St Annes, FY8 2QX

Director-Active
24 Charnwood Avenue, Blackpool, FY3 8PX

Director06 May 1994Active
Bayswater House Plowden Park, Aston Rowant, OX9 5SX

Director18 June 1997Active
4 Stonethwaite Close, Hartlepool, TS24 8RA

Director03 February 1999Active
30 Bamford Mews, Norden Road Bamford, Rochdale, OL11 5NX

Director11 May 2007Active
15 Argarmeols Road, Freshfield, Formby, L37 7BX

Director14 October 1996Active
19 Jagger Lane, Emley, Huddersfield, HD8 9SY

Director06 September 2004Active
The Old Saw Mill, Ripley, Harrogate, HG3 3AY

Director12 November 1998Active
Mossbank Bambers Lane, Blackpool, FY4 5LQ

Director-Active
Winterley House, Moorber House Coniston Cold, Skipton, BD23 4EQ

Director09 November 1998Active
21 Derby Road, Freshfield Formby, Liverpool, L37 7BN

Director14 October 1996Active
5 Lime Kiln Mews, Norwich, NR3 2ET

Director05 November 2007Active
The Vault, Dakota Drive, Estuary Commerce Park, Speke, Liverpool, United Kingdom, L24 8RJ

Director03 May 2011Active
Fairoak Weston Road, Wilmslow, SK9 2AN

Director23 July 2003Active

People with Significant Control

E V Retail Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Vault, Dakota Drive, Liverpool, England, L24 8RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Appoint person secretary company with name date.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2022-05-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-17Mortgage

Mortgage satisfy charge full.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.