BM CATALYSTS LIMITED
MANSFIELD BELTON MASSEY LIMITED B & M TYRES & EXHAUSTS LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 5DL

Company number 01673421
Status Active
Incorporation Date 22 October 1982
Company Type Private Limited Company
Address REED MILL, SHEEPBRIDGE LANE, MANSFIELD, NOTTINGHAM, NG18 5DL
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Auditor's resignation; Accounts for a medium company made up to 30 September 2015. The most likely internet sites of BM CATALYSTS LIMITED are www.bmcatalysts.co.uk, and www.bm-catalysts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Kirkby in Ashfield Rail Station is 2.9 miles; to Hucknall Rail Station is 6.6 miles; to Bulwell Rail Station is 9.3 miles; to Langley Mill Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bm Catalysts Limited is a Private Limited Company. The company registration number is 01673421. Bm Catalysts Limited has been working since 22 October 1982. The present status of the company is Active. The registered address of Bm Catalysts Limited is Reed Mill Sheepbridge Lane Mansfield Nottingham Ng18 5dl. . BLINSTON, John Mark William is a Director of the company. MASSEY, John Stephen is a Director of the company. MASSEY, Susan Mary is a Director of the company. MASSEY, Toby Jonathan James is a Director of the company. Secretary MASSEY, Eric Edward has been resigned. Director FOX, Paul Andrew has been resigned. Director HANSFORD, David has been resigned. Director MASSEY, Dorothy Mary has been resigned. Director MASSEY, Eric Edward has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Director
BLINSTON, John Mark William
Appointed Date: 01 February 2007
46 years old

Director
MASSEY, John Stephen

76 years old

Director
MASSEY, Susan Mary
Appointed Date: 22 October 1982
76 years old

Director
MASSEY, Toby Jonathan James
Appointed Date: 01 October 2001
46 years old

Resigned Directors

Secretary
MASSEY, Eric Edward
Resigned: 07 September 2009

Director
FOX, Paul Andrew
Resigned: 05 April 2016
Appointed Date: 01 October 2002
81 years old

Director
HANSFORD, David
Resigned: 30 September 2002
Appointed Date: 21 July 1999
57 years old

Director
MASSEY, Dorothy Mary
Resigned: 04 November 2005
Appointed Date: 22 October 1982

Director
MASSEY, Eric Edward
Resigned: 18 September 2009
104 years old

Persons With Significant Control

Mr Toby Jonathan James Massey
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mr John Stephen Massey
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr John Mark William Blinston
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Belton Massey Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BM CATALYSTS LIMITED Events

19 Dec 2016
Confirmation statement made on 7 December 2016 with updates
02 Sep 2016
Auditor's resignation
14 Jul 2016
Accounts for a medium company made up to 30 September 2015
05 Apr 2016
Termination of appointment of Paul Andrew Fox as a director on 5 April 2016
10 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000

...
... and 108 more events
10 Oct 1986
Full accounts made up to 31 March 1986

10 Oct 1986
Return made up to 19/09/86; full list of members
08 Nov 1984
Annual return made up to 02/07/84
27 Oct 1982
Dir / sec appoint / resign
22 Oct 1982
Incorporation

BM CATALYSTS LIMITED Charges

23 December 2013
Charge code 0167 3421 0011
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
1 October 2012
Chattel mortgage
Delivered: 8 October 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Used haas sl-30 SE turning centre, serial no 3078437, manf…
6 July 2010
Debenture
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2010
Legal charge
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of fulwood rise sutton in ashfield…
3 December 2008
Chattel mortgage
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Addison databend 76 cnc machine used serial no…
16 July 2003
Fixed and floating charge
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
28 September 2001
Legal charge
Delivered: 5 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land and buildings at reed mill…
28 September 2001
Legal charge
Delivered: 4 October 2001
Status: Satisfied on 27 January 2004
Persons entitled: Botany Investments Limited
Description: F/Hold land/blds known as reed mill sheepbridge lane…
17 January 2000
All assets debenture
Delivered: 19 January 2000
Status: Satisfied on 17 June 2010
Persons entitled: Lombard Natwest Factors Limited
Description: Fixed and floating charges over the undertaking and all…
14 July 1995
Mortgage debenture
Delivered: 26 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 January 1986
Legal mortgage
Delivered: 17 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land together with the buildings…