BMT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBMT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02326885
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BMT LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
    • General public administration activities (84110) / Public administration and defence; compulsory social security
    • Defence activities (84220) / Public administration and defence; compulsory social security

    Where is BMT LIMITED located?

    Registered Office Address
    Part Level 5 Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BMT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BMT DEFENCE AND SECURITY UK LIMITEDMar 27, 2018Mar 27, 2018
    BMT DEFENCE SERVICES LIMITEDDec 08, 1988Dec 08, 1988

    What are the latest accounts for BMT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BMT LIMITED?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for BMT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    37 pagesAA

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Gareth William Taylor as a director on Oct 24, 2024

    2 pagesAP01

    Director's details changed for Mrs Sarah Louise Kenny on Sep 27, 2024

    2 pagesCH01

    Miscellaneous

    AD06 - notice of opening of overseas branch register.
    2 pagesMISC

    Full accounts made up to Sep 30, 2023

    35 pagesAA

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip Geoffrey Metcalfe on Feb 28, 2023

    2 pagesCH01

    Full accounts made up to Sep 30, 2022

    36 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip Geoffrey Metcalfe on Feb 28, 2023

    2 pagesCH01

    Appointment of Mr Philip Geoffrey Metcalfe as a director on Feb 28, 2023

    2 pagesAP01

    Termination of appointment of David Keith Mcsweeney as a director on Feb 28, 2023

    1 pagesTM01

    Director's details changed for Mr David Keith Mcsweeney on Oct 25, 2022

    2 pagesCH01

    Director's details changed for Mrs Sarah Louise Kenny on Oct 25, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Amarjit Conway on Oct 25, 2022

    1 pagesCH03

    Registered office address changed from Third Floor, 1 Park Road Teddington London TW11 0AP United Kingdom to Part Level 5 Zig Zag Building 70 Victoria Street London SW1E 6SQ on Oct 27, 2022

    1 pagesAD01

    Certificate of change of name

    Company name changed bmt defence and security uk LIMITED\certificate issued on 27/10/22
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 25, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Sep 30, 2021

    31 pagesAA

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    28 pagesAA

    Who are the officers of BMT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONWAY, Amarjit
    Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    Part Level 5
    United Kingdom
    Secretary
    Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    Part Level 5
    United Kingdom
    267918930001
    KENNY, Sarah Louise
    Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    Part Level 5
    United Kingdom
    Director
    Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    Part Level 5
    United Kingdom
    EnglandBritishCompany Director165797510007
    METCALFE, Philip Geoffrey
    Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    Part Level 5
    United Kingdom
    Director
    Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    Part Level 5
    United Kingdom
    United KingdomBritishCompany Director306088440001
    TAYLOR, Gareth William
    Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    Part Level 5
    United Kingdom
    Director
    Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    Part Level 5
    United Kingdom
    United KingdomBritishCompany Director200483020001
    GREY, Trudy Michelle
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    Secretary
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    244673790001
    GREY, Trudy Michelle
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Secretary
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    202412010001
    HOLLIDAY-BROWN, Sarah Joanne
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Secretary
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    202412000001
    SELLICK, Kyle Graham
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    Secretary
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    260037010001
    SIMMONDS, James
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Secretary
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    British37791350004
    STONE, Holly Jo
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    Secretary
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    260036930001
    TURNER, Geoffrey
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Secretary
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    British3001390001
    AMARATUNGA, Shane Roshan, Dr
    Pottery Road
    TQ13 9DR Bovey Tracey
    No. 3 Bridge Cottages
    Devon
    United Kingdom
    Director
    Pottery Road
    TQ13 9DR Bovey Tracey
    No. 3 Bridge Cottages
    Devon
    United Kingdom
    United KingdomBritishCompany Director182270440001
    BABINGTON, Roger Vincent
    Shoscombe Lodge
    Shoscombe
    BA2 8LU Bath
    Director
    Shoscombe Lodge
    Shoscombe
    BA2 8LU Bath
    BritishManaging Director62221840001
    BERWICK, Jeremy Mark Alan
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    Director
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    EnglandBritishCompany Director204686740001
    BRIGHT, David Alan
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    United KingdomBritishCompany Director106323590001
    BROOKS, Geoffrey
    243 Wellsway
    BA2 4RZ Bath
    Avon
    Director
    243 Wellsway
    BA2 4RZ Bath
    Avon
    EnglandBritishCommercial Director64881020001
    COOPER, Roger Nicholas
    Rockside Mead Lane
    Saltford
    BS18 3EP Bristol
    Avon
    Director
    Rockside Mead Lane
    Saltford
    BS18 3EP Bristol
    Avon
    BritishCompany Director40819570001
    DAVIS, John Paul
    Champvert
    Hexton Road
    BA6 8HL Glastonbury
    Somerset
    Director
    Champvert
    Hexton Road
    BA6 8HL Glastonbury
    Somerset
    BritishDirector87526860001
    DOCHERTY, Andrew Peter
    282 Fernhill Road
    Cove
    GU14 9EE Farnborough
    Hampshire
    Director
    282 Fernhill Road
    Cove
    GU14 9EE Farnborough
    Hampshire
    BritishCompany Director2945300001
    DOCHERTY, Andrew Peter
    282 Fernhill Road
    Cove
    GU14 9EE Farnborough
    Hampshire
    Director
    282 Fernhill Road
    Cove
    GU14 9EE Farnborough
    Hampshire
    BritishDirector Corporate Services2945300001
    FRENCH, Peter Douglas
    29 The Watergardens
    Warren Road
    KT2 7LF Kingston Upon Thames
    Surrey
    Director
    29 The Watergardens
    Warren Road
    KT2 7LF Kingston Upon Thames
    Surrey
    United KingdomBritishDirector83445260001
    GALLAGHER, John Paul
    55
    Dukes Ridge
    RG45 6NS Crowthorne
    Berkshire
    Director
    55
    Dukes Ridge
    RG45 6NS Crowthorne
    Berkshire
    AmericanChief Executive Bmt Group49486980001
    GATES, Peter Jonathan, Dr
    152 Newbridge Road
    BA1 3LE Bath
    Avon
    Director
    152 Newbridge Road
    BA1 3LE Bath
    Avon
    EnglandBritishChartered Electrical Engineer24032010001
    GOODRICH, David
    Whitecroft Hatton Hill
    GU20 6AB Windlesham
    Surrey
    Director
    Whitecroft Hatton Hill
    GU20 6AB Windlesham
    Surrey
    BritishDirector1175730001
    HANNAH, John Logan
    Squirrels Glade
    Wellington Plantation
    TR3 6QP Truro
    Cornwall
    Director
    Squirrels Glade
    Wellington Plantation
    TR3 6QP Truro
    Cornwall
    BritishNaval Constructor44494650002
    HARROP, David Owen
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    United KingdomBritishCompany Director79476280002
    HOLYOAKE, Lance
    Monks Barn
    Midford
    BA2 7DA Bath
    Avon
    Director
    Monks Barn
    Midford
    BA2 7DA Bath
    Avon
    BritishChartered Engineer30460400001
    LESTER-CARD, David Stephen
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    BritishCompany Director135321460001
    MACDONALD, Muir
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    EnglandBritishDirector134124890001
    MACLEAN, David James
    Dilton Marsh Farm
    Dilton Marsh
    BA13 4DX Westbury
    Director
    Dilton Marsh Farm
    Dilton Marsh
    BA13 4DX Westbury
    BritishCompany Director114427670001
    MCSWEENEY, David Keith
    Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    Part Level 5
    United Kingdom
    Director
    Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    Part Level 5
    United Kingdom
    United KingdomBritishCompany Director109732420001
    MCSWEENEY, David Keith
    42 Links Road
    KT21 2HJ Ashstead
    Surrey
    Director
    42 Links Road
    KT21 2HJ Ashstead
    Surrey
    United KingdomBritishAlternate Director109732420001
    MORGAN, Eugene Peter
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    EnglandBritishCompany Director45141200003
    QUILLIAM, Roy Edwin
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    BritishCompany Director87526720001
    RAINFORD, David John
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    United KingdomBritishCompany Director70037460004

    Who are the persons with significant control of BMT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    Jun 02, 2016
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    No
    Legal FormLimited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01887373
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0