Bmb Clothing Limited

DataGardener
bmb clothing limited
live
Medium

Bmb Clothing Limited

04090249Private Limited With Share Capital

2100 Century Way, Thorpe Park, Leeds, LS158ZB
Incorporated

13/10/2000

Company Age

25 years

Directors

6

Employees

333

SIC Code

46420

Risk

moderate risk

Company Overview

Registration, classification & business activity

Bmb Clothing Limited (04090249) is a private limited with share capital incorporated on 13/10/2000 (25 years old) and registered in leeds, LS158ZB. The company operates under SIC code 46420 and is classified as Medium.

Please visit our new page at baird group

Private Limited With Share Capital
SIC: 46420
Medium
Incorporated 13/10/2000
LS158ZB
333 employees

Financial Overview

Total Assets

£35.23M

Liabilities

£54.03M

Net Assets

£-18.80M

Turnover

£35.20M

Cash

£4.19M

Key Metrics

333

Employees

6

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

19

Registered

1

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2023
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:06-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:05-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-10-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2020
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:24-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:02-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:14-04-2014
Termination Director Company With Name
Category:Officers
Date:14-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:15-05-2013
Legacy
Category:Mortgage
Date:31-01-2013
Termination Director Company
Category:Officers
Date:09-11-2012
Resolution
Category:Resolution
Date:09-11-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:09-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2012
Termination Director Company With Name
Category:Officers
Date:26-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:19-10-2011
Termination Director Company With Name
Category:Officers
Date:14-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-09-2011
Termination Secretary Company With Name
Category:Officers
Date:01-08-2011
Termination Director Company With Name
Category:Officers
Date:01-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2011
Legacy
Category:Mortgage
Date:13-01-2011
Legacy
Category:Mortgage
Date:13-01-2011
Legacy
Category:Mortgage
Date:13-01-2011
Legacy
Category:Mortgage
Date:13-01-2011
Legacy
Category:Mortgage
Date:12-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2010
Legacy
Category:Mortgage
Date:27-09-2010
Legacy
Category:Mortgage
Date:15-07-2010
Legacy
Category:Mortgage
Date:30-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2010
Legacy
Category:Mortgage
Date:22-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2010

Import / Export

Imports
12 Months9
60 Months57
Exports
12 Months6
60 Months54

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

2100 Century Way, Thorpe Park, Leeds, LS158ZBRegistered
38-46 Church Street, Liverpool, Merseyside, L13AW
Rawcliffe Road, Goole, North Humberside, DN146UA

Contact

01132595500
bmb-clothing.co.uk
2100 Century Way, Thorpe Park, Leeds, LS158ZB