BMB BUILDERS MERCHANTS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF
Company number 00270325
Status Active
Incorporation Date 18 November 1932
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 51,600 . The most likely internet sites of BMB BUILDERS MERCHANTS LIMITED are www.bmbbuildersmerchants.co.uk, and www.bmb-builders-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and three months. Bmb Builders Merchants Limited is a Private Limited Company. The company registration number is 00270325. Bmb Builders Merchants Limited has been working since 18 November 1932. The present status of the company is Active. The registered address of Bmb Builders Merchants Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. O'HARA, Brian is a Director of the company. SOWTON, Jonathon Paul is a Director of the company. WILKINSON, Garrett is a Director of the company. Secretary CHATTERTON, Donald has been resigned. Secretary OAKLEY, Mark Andrew has been resigned. Director CHATTERTON, Donald has been resigned. Director GREEN, Geoffrey has been resigned. Director HARRISON, Christopher Hugh has been resigned. Director HARRISON, Pamela Kathleen has been resigned. Director KIRBY, Martin Robert has been resigned. Director MCCABE, Michael Francis has been resigned. Director MIDDLETON, Kevin has been resigned. Director O HARA, Brian has been resigned. Director O'HARA, Brian has been resigned. Director O'HARA, Brian has been resigned. Director O'NUALLAIN, Colm has been resigned. Director OAKLEY, Mark Andrew has been resigned. Director O’DONOVAN, Colin has been resigned. Director PARSLEY, Victor Andrew has been resigned. Director RINN, Charles Anthony has been resigned. Director SOWTON, Jonathon Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 31 May 2002

Director
O'HARA, Brian
Appointed Date: 07 November 2011
58 years old

Director
SOWTON, Jonathon Paul
Appointed Date: 21 May 2004
63 years old

Director
WILKINSON, Garrett
Appointed Date: 02 May 2014
47 years old

Resigned Directors

Secretary
CHATTERTON, Donald
Resigned: 30 September 1994

Secretary
OAKLEY, Mark Andrew
Resigned: 31 May 2002
Appointed Date: 01 October 1994

Director
CHATTERTON, Donald
Resigned: 30 September 1994
95 years old

Director
GREEN, Geoffrey
Resigned: 24 November 1993
93 years old

Director
HARRISON, Christopher Hugh
Resigned: 31 May 2002
74 years old

Director
HARRISON, Pamela Kathleen
Resigned: 31 May 2002
108 years old

Director
KIRBY, Martin Robert
Resigned: 31 May 2002
Appointed Date: 01 December 1984
83 years old

Director
MCCABE, Michael Francis
Resigned: 28 June 2005
Appointed Date: 21 June 2005
54 years old

Director
MIDDLETON, Kevin
Resigned: 30 September 2011
Appointed Date: 31 May 2002
72 years old

Director
O HARA, Brian
Resigned: 14 April 2011
Appointed Date: 06 June 2008
58 years old

Director
O'HARA, Brian
Resigned: 30 September 2011
Appointed Date: 14 April 2011
58 years old

Director
O'HARA, Brian
Resigned: 03 December 2004
Appointed Date: 21 May 2004
58 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 31 May 2002
72 years old

Director
OAKLEY, Mark Andrew
Resigned: 31 May 2002
Appointed Date: 13 August 1999
67 years old

Director
O’DONOVAN, Colin
Resigned: 18 June 2014
Appointed Date: 07 November 2011
51 years old

Director
PARSLEY, Victor Andrew
Resigned: 18 September 1998
80 years old

Director
RINN, Charles Anthony
Resigned: 31 May 2004
Appointed Date: 26 May 2004
65 years old

Director
SOWTON, Jonathon Paul
Resigned: 19 March 2004
Appointed Date: 31 May 2002
63 years old

Persons With Significant Control

Grafton Group (Uk) Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BMB BUILDERS MERCHANTS LIMITED Events

18 Apr 2017
Confirmation statement made on 14 April 2017 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
14 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 51,600

02 Oct 2015
Full accounts made up to 31 December 2014
14 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 51,600

...
... and 150 more events
23 Dec 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

26 Feb 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

07 Feb 1985
Particulars of mortgage/charge
18 Nov 1932
Certificate of incorporation
18 Nov 1932
Incorporation

BMB BUILDERS MERCHANTS LIMITED Charges

9 January 2002
Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 10 January 2002
Status: Satisfied on 29 May 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed equitble charge all purchased debts (as defined)…
26 June 2000
Legal charge
Delivered: 12 July 2000
Status: Satisfied on 29 May 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property 194/196 newbold road chesterfield derbyshire…
8 November 1999
Fixed charge
Delivered: 13 November 1999
Status: Satisfied on 29 May 2003
Persons entitled: Royscot Trust PLC, Royscot Leasing LTD, Royscot Industrial Leasing LTD, Royscot Commercialleasing LTD & Royscot Spa Leasing LTD
Description: Audi tt coupe 1.8 225 6 speed reg. No. A1 bmb chassis no…
4 May 1994
Legal charge
Delivered: 11 May 1994
Status: Satisfied on 29 May 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings to the east of fawcett…
4 May 1994
Legal charge
Delivered: 11 May 1994
Status: Satisfied on 29 May 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings on the east side of…
1 February 1985
Debenture
Delivered: 15 February 1985
Status: Satisfied on 29 May 2003
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1983
Mortgage
Delivered: 18 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at wakefield road, barnsley, south yorkshire title…