Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BMG RESEARCH LTD
Company Information for

BMG RESEARCH LTD

SPRING LODGE 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
Company Registration Number
02841970
Private Limited Company
Active

Company Overview

About Bmg Research Ltd
BMG RESEARCH LTD was founded on 1993-08-03 and has its registered office in Cheshire. The organisation's status is listed as "Active". Bmg Research Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BMG RESEARCH LTD
 
Legal Registered Office
SPRING LODGE 172 CHESTER ROAD
HELSBY
CHESHIRE
WA6 0AR
Other companies in B7
 
Telephone0121 333 6006
 
Previous Names
BOSTOCK MARKETING GROUP LIMITED28/09/2016
 
Trading Names/Associated Names
BMG RESEARCH
Filing Information
Company Number 02841970
Company ID Number 02841970
Date formed 1993-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 18:50:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMG RESEARCH LTD
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.
Companies with same name BMG RESEARCH LTD
The following companies were found which have the same name as BMG RESEARCH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BMG RESEARCH HOLDINGS LIMITED SPRING LODGE 172 CHESTER ROAD HELSBY CHESHIRE WA6 0AR Active Company formed on the 2016-06-16

Company Officers of BMG RESEARCH LTD

Current Directors
Officer Role Date Appointed
PAUL BURGESS
Director 2017-11-01
DAWN AMANDA HANDS
Director 1993-09-02
JUNE CHRISTINE HANDS
Director 1997-12-19
SIMON TERRY MAYDEW
Director 2008-09-22
ZISHAN SAJAN
Director 2018-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL BOSTOCK
Director 1994-08-11 2016-07-18
DAVID JOHN LEWIS
Director 2003-08-06 2011-07-18
MWL COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-01-03 2010-08-20
DAVID ANTHONY BOSTOCK
Director 1997-12-19 2009-03-18
WILLIAM ARTHUR VICKERS
Company Secretary 1999-04-01 2006-12-20
WILLIAM ARTHUR VICKERS
Director 1999-04-01 2006-12-20
VICTORIA LOUISE STAIT
Director 2000-01-01 2005-12-31
LEN MATTINGLEY
Company Secretary 1997-12-19 1999-02-26
DAWN AMANDA BOSTOCK
Company Secretary 1994-08-11 1997-12-19
JONATHAN PAUL BOSTOCK
Company Secretary 1993-09-02 1994-08-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-08-03 1993-09-02
COMBINED NOMINEES LIMITED
Nominated Director 1993-08-03 1993-09-02
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1993-08-03 1993-09-02

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
2024-02-29Director's details changed for Mr Thomas James Wharton Rowe on 2024-02-29
2023-12-15FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-04-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-22Memorandum articles filed
2023-04-03REGISTRATION OF A CHARGE / CHARGE CODE 028419700003
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028419700002
2023-02-02DIRECTOR APPOINTED SIMON WOOD
2023-02-02Change of details for Hwm Holdings Limited as a person with significant control on 2023-02-01
2023-02-02PSC05Change of details for Hwm Holdings Limited as a person with significant control on 2023-02-01
2023-02-02AP01DIRECTOR APPOINTED SIMON WOOD
2023-01-31Current accounting period shortened from 30/09/23 TO 31/03/23
2023-01-31AA01Current accounting period shortened from 30/09/23 TO 31/03/23
2023-01-30REGISTERED OFFICE CHANGED ON 30/01/23 FROM Beech House 1a Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE
2023-01-30APPOINTMENT TERMINATED, DIRECTOR ZISHAN SAJAN
2023-01-30APPOINTMENT TERMINATED, DIRECTOR JACKIE HENDLEY
2023-01-30Appointment of Sally Evans as company secretary on 2023-01-25
2023-01-30DIRECTOR APPOINTED ALASDAIR ALAN RYDER
2023-01-30DIRECTOR APPOINTED MRS ABIGAIL SARAH DRAPER
2023-01-30DIRECTOR APPOINTED MR GARY DONALD YOUNG
2023-01-30DIRECTOR APPOINTED MR THOMAS JAMES WHARTON ROWE
2023-01-30AP01DIRECTOR APPOINTED ALASDAIR ALAN RYDER
2023-01-30AP03Appointment of Sally Evans as company secretary on 2023-01-25
2023-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ZISHAN SAJAN
2023-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/23 FROM Beech House 1a Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE
2023-01-23FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-23AAFULL ACCOUNTS MADE UP TO 30/09/22
2023-01-21RP04CS01
2022-12-22APPOINTMENT TERMINATED, DIRECTOR PAUL BURGESS
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURGESS
2022-12-20Second filing of capital allotment of shares GBP246,608.38
2022-12-20RP04SH01Second filing of capital allotment of shares GBP246,608.38
2022-08-31CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-06-06FULL ACCOUNTS MADE UP TO 30/09/21
2022-06-06AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-05-07AP01DIRECTOR APPOINTED MRS JACKIE HENDLEY
2021-05-05AP01DIRECTOR APPOINTED MR ROGER SANT
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-06-26AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TERRY MAYDEW
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JUNE CHRISTINE HANDS
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-06-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-09-07CH01Director's details changed for Simon Terry Mayden on 2017-08-31
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES
2018-09-07CH01Director's details changed for Simon Terry Mayden on 2017-08-31
2018-06-01AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-30AP01DIRECTOR APPOINTED ZISHAN SAJAN
2018-02-16AP01DIRECTOR APPOINTED MR PAUL BURGESS
2017-10-25CH01Director's details changed for Mrs Dawn Amanda Hands on 2017-03-22
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 216756
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 216756
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-11-01CH01Director's details changed for Mrs Dawn Amanda Hands on 2015-12-23
2016-09-28RES15CHANGE OF COMPANY NAME 20/10/22
2016-09-28CERTNMCOMPANY NAME CHANGED BOSTOCK MARKETING GROUP LIMITED CERTIFICATE ISSUED ON 28/09/16
2016-09-22AUDAUDITOR'S RESIGNATION
2016-09-22AUDAUDITOR'S RESIGNATION
2016-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL BOSTOCK
2016-08-03CC04Statement of company's objects
2016-08-03RES01ADOPT ARTICLES 03/08/16
2016-06-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 216756
2016-02-02SH06Cancellation of shares. Statement of capital on 2016-01-07 GBP 216,756
2016-02-02SH03Purchase of own shares
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 219594
2015-09-25AR0130/08/15 ANNUAL RETURN FULL LIST
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN AMANDA HANDS / 05/05/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE CHRISTINE HANDS / 05/05/2015
2015-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TERRY MAYDEN / 05/05/2015
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/15 FROM 7 Holt Court North Heneage Street West Aston Science Park Birmingham B7 4AX
2015-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 028419700002
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 219594
2014-09-10AR0130/08/14 FULL LIST
2014-04-28SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-07SH0607/02/14 STATEMENT OF CAPITAL GBP 220219
2014-02-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE CHRISTINE WISEMAN / 17/12/2013
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE CHRISTINE WISEMAN / 17/12/2013
2013-12-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-06AR0130/08/13 FULL LIST
2012-12-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-16AR0130/08/12 FULL LIST
2012-01-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-01SH0223/11/11 STATEMENT OF CAPITAL GBP 220844.00
2011-10-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-27SH0627/10/11 STATEMENT OF CAPITAL GBP 221892.38
2011-10-27SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-29AR0130/08/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN AMANDA BOSTOCK / 08/09/2011
2011-09-12SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-09-06SH0606/09/11 STATEMENT OF CAPITAL GBP 246422.38
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2011-06-28AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-22SH0121/06/11 STATEMENT OF CAPITAL GBP 248922.38
2010-09-27AR0130/08/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE CHRISTINE WISEMAN / 30/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TERRY MAYDEN / 30/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEWIS / 30/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL BOSTOCK / 30/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN AMANDA BOSTOCK / 30/08/2010
2010-08-20TM02APPOINTMENT TERMINATED, SECRETARY MWL COMPANY SECRETARIAL SERVICES LIMITED
2010-06-16SH0131/05/10 STATEMENT OF CAPITAL GBP 247233.38
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-10AR0130/08/09 FULL LIST AMEND
2009-10-22SH0120/10/09 STATEMENT OF CAPITAL GBP 245983.38
2009-09-11363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-07-2888(2)AD 30/04/09-30/04/09 GBP SI 100@0.01=1 GBP IC 245883.38/245884.38
2009-06-01RES01ALTER ARTICLES 29/04/2009
2009-06-01RES04GBP NC 700430/701000 29/04/2009
2009-05-2788(2)AD 29/04/09-29/04/09 GBP SI 52000@0.01=520 GBP IC 245363.38/245883.38
2009-05-1188(2)AD 30/04/09-30/04/09 GBP SI 1689@1=1689 GBP IC 243674.38/245363.38
2009-05-1188(2)AD 14/04/09-14/04/09 GBP SI 1250@1=1250 GBP IC 242424.38/243674.38
2009-04-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID BOSTOCK
2009-03-10AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-0288(2)AD 12/11/08-12/11/08 GBP SI 3750@1=3750 GBP IC 238674.38/242424.38
2008-11-04288aDIRECTOR APPOINTED SIMON TERRY MAYDEN
2008-09-09363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-27AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-10-23363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-11288aNEW SECRETARY APPOINTED
2006-09-13363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-06-16123NC INC ALREADY ADJUSTED 06/06/06
2006-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-1688(2)RAD 06/06/06--------- £ SI 42838@.01=428 £ IC 238246/238674
2006-04-25169£ IC 241084/238246 07/04/06 £ SR 2838@1=2838
2006-04-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-01-31288bDIRECTOR RESIGNED
2006-01-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-09363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-06-29169£ IC 245629/241084 23/05/05 £ SR 4545@1=4545
2005-01-18169£ IC 246254/245629 21/10/04 £ SR 625@1=625
2005-01-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-01-06AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-02RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-11-02169£ IC 247816/246254 21/09/04 £ SR 1562@1=1562
2004-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-07363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-05-13169£ IC 250316/247191 06/04/04 £ SR 3125@1=3125
2004-05-13RES13SHARE AGREEMENT 06/04/04
1995-06-23Ad 28/09/94--------- si 4998@1=4998 ic 2/5000
1995-06-23Ad 28/09/94--------- si 4998@1=4998 ic 5000/9998
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling



Licences & Regulatory approval
We could not find any licences issued to BMG RESEARCH LTD 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 BMG RESEARCH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-23 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 1994-09-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BMG RESEARCH LTD

Intangible Assets
Patents
We have not found any records of BMG RESEARCH LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BMG RESEARCH LTD owns 1 domain names.

dh-consulting.co.uk  

Trademarks
We have not found any records of BMG RESEARCH LTD registering or being granted any trademarks
Income
Government Income

Government spend with BMG RESEARCH LTD

Government Department Income DateTransaction(s) Value Services/Products
Horsham District Council 2018-4 GBP £8,483 SURVEYS
Horsham District Council 2017-12 GBP £7,069 SURVEYS
South Staffordshire District Council 2015-6 GBP £4,750
South Staffordshire District Council 2015-5 GBP £2,375
South Staffordshire District Council 2015-1 GBP £2,375
London Borough of Wandsworth 2015-1 GBP £7,630 HOUSING LINK
Birmingham City Council 2015-1 GBP £6,084
Windsor and Maidenhead Council 2015-1 GBP £4,570
Windsor and Maidenhead Council 2014-12 GBP £4,275
City of Lincoln Council 2014-12 GBP £5,333 Specialist Miscellaneous
London Borough of Hounslow 2014-12 GBP £14,975 OTHER THIRD PARTY PAYMENTS
Birmingham City Council 2014-12 GBP £7,710
Milton Keynes Council 2014-12 GBP £14,775 Supplies and services
Milton Keynes Council 2014-11 GBP £14,775 Supplies and services
Birmingham City Council 2014-11 GBP £36,000
Birmingham City Council 2014-10 GBP £52,614
Oxford City Council 2014-9 GBP £3,450 City survey
London Borough of Hounslow 2014-9 GBP £14,975 OTHER THIRD PARTY PAYMENTS
Birmingham City Council 2014-9 GBP £14,220
London Borough of Waltham Forest 2014-8 GBP £10,934 SURVEY FEES
Birmingham City Council 2014-8 GBP £9,120
Oxford City Council 2014-8 GBP £3,450 NC_LAND SURVEYORS
Wandsworth Council 2014-7 GBP £26,755
London Borough of Wandsworth 2014-7 GBP £26,755 HOUSING LINK
Birmingham City Council 2014-7 GBP £25,248
Windsor and Maidenhead Council 2014-7 GBP £6,120
London Borough of Waltham Forest 2014-5 GBP £10,934 SURVEY FEES
Essex County Council 2014-5 GBP £15,000
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Project development
Birmingham City Council 2014-5 GBP £9,300
Windsor and Maidenhead Council 2014-3 GBP £3,500
Wandsworth Council 2014-3 GBP £1,800
London Borough of Wandsworth 2014-3 GBP £1,800 HOUSING LINK
Birmingham City Council 2014-3 GBP £43,524
Birmingham City Council 2014-2 GBP £17,292
South Staffordshire District Council 2014-2 GBP £5,350
Wandsworth Council 2014-2 GBP £5,028
London Borough of Wandsworth 2014-2 GBP £5,028 HOUSING LINK
London Borough of Haringey 2014-1 GBP £18,975
Warrington Borough Council 2014-1 GBP £3,500 Campaigns, Projects and Events
Windsor and Maidenhead Council 2014-1 GBP £3,500
Birmingham City Council 2013-12 GBP £32,412
London Borough of Waltham Forest 2013-12 GBP £10,934 SURVEY FEES
Wandsworth Council 2013-11 GBP £21,224
London Borough of Wandsworth 2013-11 GBP £21,224 CONSULTATION FEES
Allerdale Borough Council 2013-11 GBP £2,300
Warrington Borough Council 2013-11 GBP £3,500 Campaigns, Projects and Events
Windsor and Maidenhead Council 2013-11 GBP £6,120
Birmingham City Council 2013-10 GBP £1,668
London Borough of Waltham Forest 2013-10 GBP £10,934 SURVEY FEES
Cumbria County Council 2013-10 GBP £30,223
Birmingham City Council 2013-9 GBP £32,466
Wandsworth Council 2013-7 GBP £16,140
Wandsworth Council 2013-6 GBP £3,667
London Borough of Wandsworth 2013-6 GBP £3,667 HOUSING LINK
Wandsworth Council 2013-5 GBP £5,028
London Borough of Wandsworth 2013-5 GBP £5,028 HOUSING LINK
Bolsover District Council 2013-5 GBP £5,683
London Borough of Waltham Forest 2013-4 GBP £10,934 SURVEY FEES
Lincoln City Council 2013-4 GBP £500
Coventry City Council 2013-4 GBP £24,150 Professional Fees - General
Windsor and Maidenhead Council 2013-3 GBP £8,230
Lincoln City Council 2013-3 GBP £2,405
Royal Borough of Windsor & Maidenhead 2013-3 GBP £8,230
Waverley Borough Council 2013-3 GBP £3,474 Housing Revenue Account
Wandsworth Council 2013-3 GBP £8,695
London Borough of Wandsworth 2013-3 GBP £8,695 HOUSING LINK
Stockport Metropolitan Council 2013-3 GBP £12,319
Royal Borough of Greenwich 2013-1 GBP £2,550
Wandsworth Council 2013-1 GBP £5,028
London Borough of Wandsworth 2013-1 GBP £5,028 HOUSING LINK
Lincoln City Council 2013-1 GBP £2,405
Warrington Borough Council 2013-1 GBP £8,925 Corporate Initiative
Cumbria County Council 2013-1 GBP £5,777
Windsor and Maidenhead Council 2012-12 GBP £8,418
Cumbria County Council 2012-12 GBP £9,998
Waverley Borough Council 2012-12 GBP £2,484 Supplies and Services
London Borough of Waltham Forest 2012-12 GBP £10,934 SURVEY FEES
Tunbridge Wells Borough Council 2012-12 GBP £10,371 SURVEYS & MARKET RESEARCH
Wandsworth Council 2012-11 GBP £5,028
London Borough of Wandsworth 2012-11 GBP £5,028 HOUSING LINK
Royal Borough of Windsor & Maidenhead 2012-11 GBP £6,668
South Staffordshire District Council 2012-11 GBP £2,375
Windsor and Maidenhead Council 2012-10 GBP £12,788
Warrington Borough Council 2012-10 GBP £4,463 Corporate Initiative
Royal Borough of Windsor & Maidenhead 2012-9 GBP £12,788
Wandsworth Council 2012-9 GBP £7,046
London Borough of Wandsworth 2012-9 GBP £7,046 HOUSING LINK
Stockport Metropolitan Council 2012-9 GBP £8,599
Royal Borough of Windsor & Maidenhead 2012-8 GBP £1,750
Wandsworth Council 2012-8 GBP £6,666
London Borough of Wandsworth 2012-8 GBP £6,666 HRA REPAIRS & IMPROVEMENTS
Cumbria County Council 2012-8 GBP £9,998
London Borough of Waltham Forest 2012-7 GBP £5,467 SURVEY FEES
Wandsworth Council 2012-7 GBP £4,010
London Borough of Wandsworth 2012-7 GBP £4,010 HOUSING LINK
South Cambridgeshire District Council 2012-6 GBP £4,475 Miscellaneous Services
London Borough of Waltham Forest 2012-5 GBP £5,467 SURVEY FEES
South Cambridgeshire District Council 2012-5 GBP £4,475 Miscellaneous Services
Norfolk County Council 2012-5 GBP £7,414
Windsor and Maidenhead Council 2012-3 GBP £12,185
Wandsworth Council 2012-3 GBP £6,528
London Borough of Wandsworth 2012-3 GBP £6,528 HOUSING LINK
Uttlesford District Council 2012-3 GBP £3,120 Communications - Consultants
Wigan Council 2012-2 GBP £6,900 Supplies & Services
Wandsworth Council 2012-1 GBP £16,384
London Borough of Wandsworth 2012-1 GBP £16,384 HOUSING LINK
South Staffordshire District Council 2011-12 GBP £2,250
Wigan Council 2011-11 GBP £6,900 Supplies & Services
Windsor and Maidenhead Council 2011-10 GBP £800
Royal Borough of Windsor & Maidenhead 2011-9 GBP £800
Coventry City Council 2011-9 GBP £19,760 Generic Third Party Payments
London Borough of Waltham Forest 2011-8 GBP £28,584 CONSULTANTS
Windsor and Maidenhead Council 2011-8 GBP £7,600
Norfolk County Council 2011-8 GBP £900
Royal Borough of Windsor & Maidenhead 2011-7 GBP £7,600
London Borough of Waltham Forest 2011-7 GBP £18,375 CONSULTANTS
Norfolk County Council 2011-7 GBP £18,130
Leeds City Council 2011-6 GBP £2,023 Other Hired And Contracted Services
Royal Borough of Greenwich 2011-6 GBP £5,885
London Borough of Waltham Forest 2011-5 GBP £2,460 LEGAL FEES
South Staffordshire District Council 2011-5 GBP £3,800
Coventry City Council 2011-4 GBP £20,000 Generic Third Party Payments
South Staffordshire District Council 2011-4 GBP £8,020
London Borough of Waltham Forest 2011-4 GBP £18,375 CONSULTANTS
Coventry City Council 2011-3 GBP £10,000 Generic Third Party Payments
Manchester City Council 2011-3 GBP £10,000 Proffesional fees
Royal Borough of Windsor & Maidenhead 2011-3 GBP £2,000
London Borough of Waltham Forest 2011-2 GBP £12,625 PUBLIC CONSULTATIONS
Royal Borough of Greenwich 2011-2 GBP £1,763
Norfolk County Council 2011-2 GBP £36,260
Royal Borough of Windsor & Maidenhead 2011-1 GBP £13,170
London Borough of Waltham Forest 2011-1 GBP £11,862 PUBLIC CONSULTATIONS
Tunbridge Wells Borough Council 2010-12 GBP £16,950 3360
London Borough of Waltham Forest 2010-12 GBP £2,409 CONTRACTORS
South Staffordshire District Council 2010-12 GBP £600
Kent County Council 2010-11 GBP £2,776
South Staffordshire District Council 2010-11 GBP £7,600
Kent County Council 2010-10 GBP £2,100
South Staffordshire District Council 2010-9 GBP £1,500
Kent County Council 2010-8 GBP £1,616
Warrington Borough Council 2010-7 GBP £8,355 Res & Intelligence
Windsor and Maidenhead Council 2010-6 GBP £7,488
Windsor and Maidenhead Council 2010-5 GBP £4,810
Windsor and Maidenhead Council 2010-4 GBP £7,290
Windsor and Maidenhead Council 2010-3 GBP £15,115
Windsor and Maidenhead Council 2009-6 GBP £6,675
Windsor and Maidenhead Council 2009-1 GBP £5,500
Barnsley Metropolitan Borough Council 0-0 GBP £10,972 Market Research

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BMG RESEARCH LTD 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 BMG RESEARCH LTD 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 BMG RESEARCH LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4