Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.M.I. CATERING LIMITED
Company Information for

B.M.I. CATERING LIMITED

75 HARBORNE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3DH,
Company Registration Number
02395758
Private Limited Company
Active - Proposal to Strike off

Company Overview

About B.m.i. Catering Ltd
B.M.I. CATERING LIMITED was founded on 1989-06-15 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". B.m.i. Catering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.M.I. CATERING LIMITED
 
Legal Registered Office
75 HARBORNE ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B15 3DH
Other companies in B15
 
Filing Information
Company Number 02395758
Company ID Number 02395758
Date formed 1989-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB487387779  
Last Datalog update: 2020-01-15 21:59:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.M.I. CATERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.M.I. CATERING LIMITED

Current Directors
Officer Role Date Appointed
ELAINE SIMPSON
Company Secretary 2017-11-01
BRIAN EDWARD TEALL
Company Secretary 2011-09-21
NEVILLE KEITH SHINTON
Director 2010-12-01
BRIAN EDWARDS TEALL
Director 2011-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GEORGE ARNOTT
Company Secretary 2009-02-17 2011-09-21
ROBERT GEORGE ARNOTT
Director 2008-06-25 2011-09-21
IAN MCKIM THOMPSON
Director 2005-12-02 2010-12-01
BRIAN EDWARD TEALL
Company Secretary 2005-12-02 2009-02-17
PETER GILROY BEVAN
Director 1995-05-12 2008-06-25
SARAH GILLIAN PLATT
Company Secretary 1995-05-12 2005-12-02
ARTHUR LLEWELLYN LLOYD
Director 1995-05-12 2005-05-19
HOWARD BREARLEY CARRINGTON
Director 1991-11-08 1995-05-12
JACK MACFARLANE STUART
Company Secretary 1991-11-08 1995-04-05
GEORGE WILLIAM HEARN
Director 1991-11-08 1995-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN EDWARDS TEALL BIRMINGHAM MEDICAL INSTITUTE(THE) Director 2011-09-21 CURRENT 1874-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-09DS01Application to strike the company off the register
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE KEITH SHINTON
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-07-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-11-14AP03Appointment of Mrs Elaine Simpson as company secretary on 2017-11-01
2017-07-06AA31/12/16 TOTAL EXEMPTION FULL
2017-07-06AA31/12/16 TOTAL EXEMPTION FULL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-07-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/16 FROM 36 Harborne Road Edgbaston Birmingham B15 3AF
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-25AR0108/11/15 ANNUAL RETURN FULL LIST
2015-07-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-21AR0108/11/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-27AR0108/11/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0108/11/12 ANNUAL RETURN FULL LIST
2012-07-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0108/11/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AP01DIRECTOR APPOINTED PROFESSOR NEVILLE KEITH SHINTON
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARNOTT
2011-09-28AP03Appointment of Mr Brian Edward Teall as company secretary
2011-09-27AP01DIRECTOR APPOINTED MR BRIAN EDWARDS TEALL
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN THOMPSON
2011-09-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT ARNOTT
2010-11-17AR0108/11/10 FULL LIST
2010-08-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-26AR0108/11/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MCKIM THOMPSON / 08/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT GEORGE ARNOTT / 08/11/2009
2009-11-26CH03SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR ROBERT GEORGE ARNOTT / 08/11/2009
2009-07-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY BRIAN TEALL
2009-03-09288aSECRETARY APPOINTED PROFESSOR ROBERT GEORGE ARNOTT
2008-11-24363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-13288aDIRECTOR APPOINTED PROFESSOR ROBERT GEORGE ARNOTT
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR PETER BEVAN
2008-10-13AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-16363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-28363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-27288bSECRETARY RESIGNED
2006-08-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-18288aNEW DIRECTOR APPOINTED
2005-11-28363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-11-28288bDIRECTOR RESIGNED
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-01363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-11363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-06-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-26363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-10-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-21363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-06-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-24363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2000-10-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-05395PARTICULARS OF MORTGAGE/CHARGE
1999-12-13363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-08-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-17363sRETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-27363sRETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS
1997-10-30AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-11363sRETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS
1996-07-11AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-29363sRETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS
1995-07-20AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-05-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to B.M.I. CATERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.M.I. CATERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-10-05 Outstanding BIRMINGHAM MEDICAL INSTITUTE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.M.I. CATERING LIMITED

Intangible Assets
Patents
We have not found any records of B.M.I. CATERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.M.I. CATERING LIMITED
Trademarks
We have not found any records of B.M.I. CATERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.M.I. CATERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as B.M.I. CATERING LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where B.M.I. CATERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.M.I. CATERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.M.I. CATERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.