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

BLM GROUP UK LTD

NO 4 AMPTHILL BUSINESS PARK, AMPTHILL, BEDFORDSHIRE, MK45 2QW,
Company Registration Number
03301614
Private Limited Company
Active

Company Overview

About Blm Group Uk Ltd
BLM GROUP UK LTD was founded on 1997-01-13 and has its registered office in Bedfordshire. The organisation's status is listed as "Active". Blm Group Uk Ltd is a Private Limited Company registered in 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
BLM GROUP UK LTD
 
Legal Registered Office
NO 4 AMPTHILL BUSINESS PARK
AMPTHILL
BEDFORDSHIRE
MK45 2QW
Other companies in MK45
 
Filing Information
Company Number 03301614
Company ID Number 03301614
Date formed 1997-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB684321334  
Last Datalog update: 2025-03-05 11:12:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLM GROUP UK 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.

Company Officers of BLM GROUP UK LTD

Current Directors
Officer Role Date Appointed
PAUL ANTHONY LAKE
Company Secretary 1999-01-29
EMANUELA COLOMBO
Director 1997-01-16
PIETRO COLOMBO
Director 1997-01-16
JONATHAN CURTIS
Director 2017-03-01
PAUL ANTHONY LAKE
Director 1997-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
GIAN MARIA GROS-PIETRO
Director 1997-01-16 2014-06-30
ANTONY STEFAN ROMLEY MAIR
Company Secretary 1997-01-13 1999-01-29
STEPHEN JAMES BLAKE
Director 1997-01-13 1997-01-16

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
2024-09-26FULL ACCOUNTS MADE UP TO 31/12/23
2024-02-28CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-02APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY LAKE
2023-05-02Termination of appointment of Paul Anthony Lake on 2023-03-31
2023-05-02CESSATION OF PAUL ANTHONY LAKE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-02AP01DIRECTOR APPOINTED MR PAOLO COLOMBO
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAOLO COLOMBO
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-02-07TM01Termination of appointment of a director
2019-02-06PSC07CESSATION OF RAG PIETRO COLOMBO AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-19AP01DIRECTOR APPOINTED MR JONATHAN CURTIS
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SSA EMANUELA COLOMBO / 06/04/2016
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RAG PIETRO COLOMBO / 06/04/2016
2017-03-10CH03SECRETARY'S DETAILS CHNAGED FOR PAUL ANTHONY LAKE on 2016-04-06
2017-03-10CH01Director's details changed for Paul Anthony Lake on 2016-04-06
2016-08-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-02AR0126/02/16 ANNUAL RETURN FULL LIST
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-26AR0126/02/15 ANNUAL RETURN FULL LIST
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GIAN MARIA GROS-PIETRO
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-11AR0131/01/14 ANNUAL RETURN FULL LIST
2013-02-26AR0131/01/13 ANNUAL RETURN FULL LIST
2012-02-14AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SSA EMANUELA COLOMBO / 14/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF GIAN MARIA GROS-PIETRO / 14/02/2012
2011-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-02-23AR0131/01/11 FULL LIST
2010-10-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-02-11AR0131/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAG PIETRO COLOMBO / 31/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SSA EMANUELA COLOMBO / 31/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY LAKE / 31/01/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF GIAN MARIA GROS-PIETRO / 31/01/2010
2009-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-27363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-08-08AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-04-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-23363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-09363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-09363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-30363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-07-14CERTNMCOMPANY NAME CHANGED BLM-ADIGE (UK) LIMITED CERTIFICATE ISSUED ON 14/07/03
2003-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-10363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-24363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-30363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-16363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-03-03288aNEW SECRETARY APPOINTED
1999-03-03288bSECRETARY RESIGNED
1999-03-03363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-02-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-11288bSECRETARY RESIGNED
1999-02-11288aNEW SECRETARY APPOINTED
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-26287REGISTERED OFFICE CHANGED ON 26/07/98 FROM: 1 ST PAULS CHURCHYARD LONDON EC4M 8SH
1998-07-2688(2)RAD 20/07/98--------- £ SI 998@1=998 £ IC 2/1000
1998-02-11363sRETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS
1997-12-03395PARTICULARS OF MORTGAGE/CHARGE
1997-11-07288aNEW DIRECTOR APPOINTED
1997-11-07225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97
1997-01-20288aNEW DIRECTOR APPOINTED
1997-01-20288aNEW DIRECTOR APPOINTED
1997-01-20288aNEW DIRECTOR APPOINTED
1997-01-20288bDIRECTOR RESIGNED
1997-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46620 - Wholesale of machine tools




Licences & Regulatory approval
We could not find any licences issued to BLM GROUP UK 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 BLM GROUP UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 1997-12-03 Satisfied PEEL INVESTMENTS (NORTH) 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
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BLM GROUP UK LTD

Intangible Assets
Patents
We have not found any records of BLM GROUP UK LTD registering or being granted any patents
Domain Names

BLM GROUP UK LTD owns 1 domain names.

blmadige.co.uk  

Trademarks
We have not found any records of BLM GROUP UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLM GROUP UK LTD. 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 (46620 - Wholesale of machine tools) as BLM GROUP UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BLM GROUP UK 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 BLM GROUP UK 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 BLM GROUP UK 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
    S1