UKBizDB.co.uk

BM RETAIL LIMITED

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

This company is commonly known as Bm Retail Limited. The company was founded 23 years ago and was given the registration number 04144774. The firm's registered office is in CARLISLE. You can find them at Global House, 5 Castle Street, Carlisle, Cumbria. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:BM RETAIL LIMITED
Company Number:04144774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2001
End of financial year:02 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Global House, 5 Castle Street, Carlisle, Cumbria, England, CA3 8SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burnside House Maxwell Place, Langholm, DG13 0DY

Secretary16 August 2001Active
C/O Rsm Restructring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

Director01 September 2015Active
C/O Rsm Restructring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

Director13 February 2020Active
C/O Rsm Restructring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

Director01 March 2016Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary19 January 2001Active
29 Ossulton Way, Hampstead Garden Suburb, London, N2 0DT

Secretary27 June 2001Active
11 Howitt Road, Belsize Park, London, NW3 4LT

Director27 June 2001Active
The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm, Scotland, DG13 0EB

Director16 August 2001Active
137 Taybridge Road, London, SW11 5PY

Director27 June 2001Active
Site A, Queens Drive, Kingmoor Park South, Carlisle, CA6 4SB

Director21 August 2017Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director19 January 2001Active
72 Royal Gardens, Sovereigns Gate, Bothwell, Glasgow, G71 8SY

Director16 August 2001Active
The Edinburgh Woollen Mill Ltd, Waverley Mills, Langholm, Scotland, DG13 0EB

Director04 January 2012Active
6 Lenham Road, London, SU12 8QN

Director23 July 2001Active

People with Significant Control

Peacocks Stores Limited
Notified on:13 February 2020
Status:Active
Country of residence:Scotland
Address:Waverley Mills, Waverley Road, Langholm, Scotland, DG13 0EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ewm Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Site A, Kingmoor Park South Ind Est, Queens Drive, Carlisle, England, CA6 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Insolvency

Liquidation in administration progress report.

Download
2023-12-01Insolvency

Liquidation in administration extension of period.

Download
2023-07-06Insolvency

Liquidation in administration progress report.

Download
2023-01-04Insolvency

Liquidation in administration progress report.

Download
2022-11-15Insolvency

Liquidation in administration extension of period.

Download
2022-07-04Insolvency

Liquidation in administration progress report.

Download
2022-01-04Insolvency

Liquidation in administration progress report.

Download
2021-11-23Insolvency

Liquidation in administration extension of period.

Download
2021-07-02Insolvency

Liquidation in administration progress report.

Download
2021-03-02Insolvency

Liquidation in administration proposals.

Download
2021-02-18Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-02-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-12-11Address

Change registered office address company with date old address new address.

Download
2020-12-11Insolvency

Liquidation in administration appointment of administrator.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Resolution

Resolution.

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-05-24Accounts

Accounts with accounts type dormant.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.