Company NameBMS (2009) Ltd
Company StatusDissolved
Company Number06967786
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NameBBMS (2009) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Harvey McEwen
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 27 July 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 Douglas Walk
Chelmsford
Essex
CM2 9XQ
Director NameMr Stuart Antony Smith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(1 month, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 27 July 2021)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Septimus Drive
Colchester
Essex
CO4 9ET
Director NameMr David Anthony Carr
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressEastview
Cooksmill Green
Chelmsford
Essex
CM1 3SH
Director NameJames Tomlin Bugden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2010)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Place Harwich Road
Mistley
Manningtree
Essex
CO11 1LL
Director NameMr Gerald Malcolm Berncastel
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 21 August 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 2 High Oaks Michaelstowe Drive
Ramsey
Essex
CO12 5ER

Contact

Websiteorthoworld.co.uk

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

13.6k at £1Stuart Antony Smith
6.99%
Ordinary B
62.1k at £1Stuart Antony Smith
32.01%
Ordinary D
56.2k at £1Richard Harvey Mcewen
28.99%
Ordinary C
23.3k at £1Gerald Malcolm Berncastel
12.00%
Ordinary B
19.4k at £1Richard Harvey Mcewen
10.01%
Ordinary B
19.4k at £1Gerald Malcolm Berncastel
10.00%
Ordinary A

Financials

Year2014
Net Worth£182,583
Cash£89
Current Liabilities£1,176,508

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

22 December 2009Delivered on: 30 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (7 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
2 January 2019Change of details for Mr. Richard Harvey Mcewen as a person with significant control on 16 August 2018 (2 pages)
2 January 2019Change of details for Mr Stuart Antony Smith as a person with significant control on 16 August 2018 (2 pages)
6 November 2018Termination of appointment of Gerald Malcolm Berncastel as a director on 21 August 2018 (1 page)
3 July 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 August 2016Director's details changed for Mr. Gerald Malcolm Berncastel on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr. Gerald Malcolm Berncastel on 4 August 2016 (2 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 193,968
(8 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 193,968
(8 pages)
30 June 2016Director's details changed for Mr. Gerald Malcolm Berncastel on 14 June 2016 (2 pages)
30 June 2016Director's details changed for Mr. Gerald Malcolm Berncastel on 14 June 2016 (2 pages)
19 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
19 January 2016Accounts for a small company made up to 30 April 2015 (6 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 193,968
(7 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 193,968
(7 pages)
21 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
21 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (7 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (7 pages)
5 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
5 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(7 pages)
3 July 2013Director's details changed for Mr. Richard Harvey Mcewen on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr. Richard Harvey Mcewen on 3 July 2013 (2 pages)
3 July 2013Director's details changed for Mr. Richard Harvey Mcewen on 3 July 2013 (2 pages)
9 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
9 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
11 October 2012Director's details changed for Mr. Gerald Malcolm Berncastel on 10 October 2012 (2 pages)
11 October 2012Director's details changed for Mr. Gerald Malcolm Berncastel on 10 October 2012 (2 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
28 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
28 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
21 June 2011Termination of appointment of James Bugden as a director (1 page)
21 June 2011Termination of appointment of James Bugden as a director (1 page)
21 June 2011Company name changed bbms (2009) LTD\certificate issued on 21/06/11
  • RES15 ‐ Change company name resolution on 2011-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2011Company name changed bbms (2009) LTD\certificate issued on 21/06/11
  • RES15 ‐ Change company name resolution on 2011-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
27 January 2011Accounts for a small company made up to 30 April 2010 (6 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
21 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 193,968
(5 pages)
21 January 2010Change of share class name or designation (4 pages)
21 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 193,968
(5 pages)
21 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 193,968
(5 pages)
21 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 193,968
(5 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 131,877
(5 pages)
21 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 193,968
(5 pages)
21 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 193,968
(5 pages)
21 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 131,877
(5 pages)
21 January 2010Change of share class name or designation (4 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2009Ad 16/09/09-16/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 October 2009Ad 16/09/09-16/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 September 2009Appointment terminated director david carr (1 page)
24 September 2009Director appointed stuart antony smith (2 pages)
24 September 2009Director appointed james tomlin bugden (2 pages)
24 September 2009Director appointed richard harvey mcewen (2 pages)
24 September 2009Director appointed gerald malcolm berncastel (2 pages)
24 September 2009Appointment terminated director david carr (1 page)
24 September 2009Accounting reference date shortened from 31/07/2010 to 30/04/2010 (1 page)
24 September 2009Director appointed james tomlin bugden (2 pages)
24 September 2009Director appointed gerald malcolm berncastel (2 pages)
24 September 2009Accounting reference date shortened from 31/07/2010 to 30/04/2010 (1 page)
24 September 2009Director appointed richard harvey mcewen (2 pages)
24 September 2009Director appointed stuart antony smith (2 pages)
21 July 2009Incorporation (20 pages)
21 July 2009Incorporation (20 pages)