BMG RESEARCH LTD

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

    Company NameBMG RESEARCH LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02841970
    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 BMG RESEARCH LTD?

    • Business and domestic software development (62012) / Information and communication
    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is BMG RESEARCH LTD located?

    Registered Office Address
    Spring Lodge 172 Chester Road
    Helsby
    WA6 0AR Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BMG RESEARCH LTD?

    Previous Company Names
    Company NameFromUntil
    BOSTOCK MARKETING GROUP LIMITEDApr 15, 1998Apr 15, 1998
    BOSTOCK MARKETING LIMITEDSep 21, 1993Sep 21, 1993
    BRIONE LIMITEDAug 03, 1993Aug 03, 1993

    What are the latest accounts for BMG RESEARCH LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 06, 2025

    What is the status of the latest confirmation statement for BMG RESEARCH LTD?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for BMG RESEARCH LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 06, 2025

    30 pagesAA

    Confirmation statement made on Sep 25, 2025 with updates

    4 pagesCS01

    Termination of appointment of Roger Sant as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Mr Francis Herlihy as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Termination of appointment of Dawn Amanda Hands as a director on Mar 31, 2025

    1 pagesTM01

    Notification of Rsk Environment Limited as a person with significant control on Nov 15, 2024

    2 pagesPSC02

    Cessation of Bmg Research Holdings Limited as a person with significant control on Nov 15, 2024

    1 pagesPSC07

    Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024

    2 pagesCH01

    Registration of charge 028419700004, created on Sep 06, 2024

    282 pagesMR01

    Confirmation statement made on Sep 12, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Thomas James Wharton Rowe on Feb 29, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on Aug 31, 2023 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 028419700003, created on Mar 31, 2023

    25 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 028419700002 in full

    1 pagesMR04

    Change of details for Hwm Holdings Limited as a person with significant control on Feb 01, 2023

    2 pagesPSC05

    Appointment of Simon Wood as a director on Jan 25, 2023

    2 pagesAP01

    Current accounting period shortened from Sep 30, 2023 to Mar 31, 2023

    1 pagesAA01

    Appointment of Mr Thomas James Wharton Rowe as a director on Jan 25, 2023

    2 pagesAP01

    Appointment of Mr Gary Donald Young as a director on Jan 25, 2023

    2 pagesAP01

    Who are the officers of BMG RESEARCH LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Sally
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Secretary
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    304892560001
    HERLIHY, Francis
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    United KingdomBritish291700780001
    ROWE, Thomas James Wharton
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    EnglandBritish154875060002
    RYDER, Alasdair Alan, Dr
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    EnglandBritish45431920002
    WOOD, Simon
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    EnglandBritish305072630001
    YOUNG, Gary Donald
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    EnglandBritish280583500002
    BOSTOCK, Dawn Amanda
    The Whitehouse 101 Bristol Road
    B5 7TX Birmingham
    Secretary
    The Whitehouse 101 Bristol Road
    B5 7TX Birmingham
    British36300010002
    BOSTOCK, Jonathan Paul
    29 Francis Road
    Edgbaston
    B16 8SN Birmingham
    Secretary
    29 Francis Road
    Edgbaston
    B16 8SN Birmingham
    British38314750001
    MATTINGLEY, Len
    6 Brantley Crescent
    Bobbington
    DY7 5DB Stourbridge
    West Midlands
    Secretary
    6 Brantley Crescent
    Bobbington
    DY7 5DB Stourbridge
    West Midlands
    British57776610001
    VICKERS, William Arthur
    61 Little Sutton Lane
    B75 6SJ Sutton Coldfield
    West Midlands
    Secretary
    61 Little Sutton Lane
    B75 6SJ Sutton Coldfield
    West Midlands
    British64052060001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    MWL COMPANY SECRETARIAL SERVICES LIMITED
    123 Hagley Road
    Edgbaston
    B16 8NL Birmingham
    West Midlands
    Secretary
    123 Hagley Road
    Edgbaston
    B16 8NL Birmingham
    West Midlands
    107873540001
    BOSTOCK, David Anthony
    15 St Peters Close
    Stonnall
    WS9 9EN Walsall
    Staffordshire
    Director
    15 St Peters Close
    Stonnall
    WS9 9EN Walsall
    Staffordshire
    British58153990001
    BOSTOCK, Jonathan Paul
    The Whitehouse 101 Bristol Road
    B5 7TX Birmingham
    Director
    The Whitehouse 101 Bristol Road
    B5 7TX Birmingham
    United KingdomBritish38314750002
    BURGESS, Paul
    Edgbaston
    B15 3BE Birmingham
    Beech House 1a Greenfield Crescent
    West Midlands
    England
    Director
    Edgbaston
    B15 3BE Birmingham
    Beech House 1a Greenfield Crescent
    West Midlands
    England
    EnglandBritish243273670001
    DRAPER, Abigail Sarah
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    EnglandBritish164048250002
    HANDS, Dawn Amanda
    1a Greenfield Crescent
    Edgbaston
    B15 3BE Birmingham
    Beech House
    West Midlands
    England
    Director
    1a Greenfield Crescent
    Edgbaston
    B15 3BE Birmingham
    Beech House
    West Midlands
    England
    United KingdomBritish36300010005
    HANDS, June Christine
    1a Greenfield Crescent
    Edgbaston
    B15 3BE Birmingham
    Beech House
    West Midlands
    England
    Director
    1a Greenfield Crescent
    Edgbaston
    B15 3BE Birmingham
    Beech House
    West Midlands
    England
    United KingdomBritish58153920003
    HENDLEY, Jackie
    Greenfield Crescent
    B15 3BE Birmingham
    1a Greenfield Crescent
    England
    Director
    Greenfield Crescent
    B15 3BE Birmingham
    1a Greenfield Crescent
    England
    EnglandBritish178326750001
    LEWIS, David John
    7 Holt Court North
    Heneage Street West
    B7 4AX Aston Science Park
    Birmingham
    Director
    7 Holt Court North
    Heneage Street West
    B7 4AX Aston Science Park
    Birmingham
    EnglandBritish92054240002
    MAYDEW, Simon Terry
    1a Greenfield Crescent
    Edgbaston
    B15 3BE Birmingham
    Beech House
    West Midlands
    England
    Director
    1a Greenfield Crescent
    Edgbaston
    B15 3BE Birmingham
    Beech House
    West Midlands
    England
    United KingdomBritish134382680002
    SAJAN, Zishan
    Edgbaston
    B15 3BE Birmingham
    Beech House 1a Greenfield Crescent
    West Midlands
    England
    Director
    Edgbaston
    B15 3BE Birmingham
    Beech House 1a Greenfield Crescent
    West Midlands
    England
    United KingdomTanzanian246865470001
    SANT, Roger
    Greenfield Crescent
    B15 3BE Birmingham
    1a Greenfield Crescent
    England
    Director
    Greenfield Crescent
    B15 3BE Birmingham
    1a Greenfield Crescent
    England
    EnglandBritish282823960001
    STAIT, Victoria Louise
    10 Kings Meadow
    Clent
    DY9 9QR Stourbridge
    Director
    10 Kings Meadow
    Clent
    DY9 9QR Stourbridge
    British67934310002
    VICKERS, William Arthur
    61 Little Sutton Lane
    B75 6SJ Sutton Coldfield
    West Midlands
    Director
    61 Little Sutton Lane
    B75 6SJ Sutton Coldfield
    West Midlands
    British64052060001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of BMG RESEARCH LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rsk Environment Limited
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Nov 15, 2024
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredEdinburgh
    Registration NumberSc115530
    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.
    Bmg Research Holdings Limited
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Jul 18, 2016
    172 Chester Road
    Helsby
    WA6 0AR Cheshire
    Spring Lodge
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Register
    Registration Number10236510
    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.
    Mrs Dawn Amanda Hands
    1a Greenfield Crescent
    Edgbaston
    B15 3BE Birmingham
    Beech House
    West Midlands
    England
    Apr 06, 2016
    1a Greenfield Crescent
    Edgbaston
    B15 3BE Birmingham
    Beech House
    West Midlands
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jonathan Bostock
    101 Bristol Road
    Edgbaston
    B5 7TX Birmingham
    The White House
    West Midlands
    United Kingdom
    Apr 06, 2016
    101 Bristol Road
    Edgbaston
    B5 7TX Birmingham
    The White House
    West Midlands
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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