Company NameB.M.S.M. Limited
DirectorSusan Mary Boardman
Company StatusActive
Company Number01774316
CategoryPrivate Limited Company
Incorporation Date30 November 1983(40 years, 5 months ago)
Previous NameMatchford Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Susan Mary Boardman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(8 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Albert Hill
Settle
North Yorkshire
BD24 9HE
Director NameMr William Boardman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 1 month after company formation)
Appointment Duration30 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Albert Hill
Settle
North Yorkshire
BD24 9HE
Secretary NameMr William Boardman
NationalityBritish
StatusResigned
Appointed29 December 1991(8 years, 1 month after company formation)
Appointment Duration30 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Albert Hill
Settle
North Yorkshire
BD24 9HE

Location

Registered AddressC/O Pearson & Associates Suite E Canal Wharf
Eshton Road, Gargrave
Skipton
North Yorkshire
BD23 3SE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGargrave
WardGargrave and Malhamdale
Built Up AreaGargrave
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr William Boardman
50.00%
Ordinary
50 at £1Mrs Susan Mary Boardman
50.00%
Ordinary

Financials

Year2014
Net Worth£55,919
Cash£1,143
Current Liabilities£1

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

14 February 1991Delivered on: 21 February 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 January 2024Confirmation statement made on 29 December 2023 with updates (4 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
9 January 2023Confirmation statement made on 29 December 2022 with updates (5 pages)
5 January 2023Change of details for Mrs Susan Mary Boardman as a person with significant control on 31 May 2022 (2 pages)
5 January 2023Cessation of William Boardman as a person with significant control on 31 May 2022 (1 page)
19 July 2022Termination of appointment of William Boardman as a secretary on 31 May 2022 (1 page)
19 July 2022Termination of appointment of William Boardman as a director on 31 May 2022 (1 page)
14 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
28 January 2021Confirmation statement made on 29 December 2020 with updates (5 pages)
7 January 2020Director's details changed for Mr William Boardman on 7 January 2020 (2 pages)
7 January 2020Secretary's details changed for Mr William Boardman on 7 January 2020 (1 page)
7 January 2020Director's details changed for Mr William Boardman on 7 January 2020 (2 pages)
7 January 2020Change of details for Mr William Boardman as a person with significant control on 7 January 2020 (2 pages)
7 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Registered office address changed from North Barn Broughton Hall Skipton North Yorkshire BD23 3AE to C/O Pearson & Associates Suite E Canal Wharf Eshton Road, Gargrave Skipton North Yorkshire BD23 3SE on 7 December 2017 (1 page)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 29/12/08; no change of members (3 pages)
4 March 2009Return made up to 29/12/08; no change of members (3 pages)
3 March 2009Director and secretary's change of particulars / william boardman / 01/12/2008 (1 page)
3 March 2009Director and secretary's change of particulars / william boardman / 01/12/2008 (1 page)
3 March 2009Director and secretary's change of particulars / william boardman / 01/12/2008 (1 page)
3 March 2009Director and secretary's change of particulars / william boardman / 01/12/2008 (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 29/12/07; full list of members (4 pages)
11 March 2008Return made up to 29/12/07; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 29/12/06; no change of members (2 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 29/12/06; no change of members (2 pages)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Secretary's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
17 February 2006Return made up to 29/12/05; full list of members (3 pages)
17 February 2006Return made up to 29/12/05; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 July 2005Return made up to 29/12/04; full list of members (7 pages)
24 July 2005Return made up to 29/12/04; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Return made up to 29/12/03; full list of members (7 pages)
29 January 2004Return made up to 29/12/03; full list of members (7 pages)
3 February 2003Return made up to 29/12/02; full list of members (7 pages)
3 February 2003Return made up to 29/12/02; full list of members (7 pages)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
28 February 2001Return made up to 29/12/00; full list of members (6 pages)
28 February 2001Return made up to 29/12/00; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: russell chambers 61A north street keighley west yorkshire, BD21 3DS (1 page)
14 February 2001Registered office changed on 14/02/01 from: russell chambers 61A north street keighley west yorkshire, BD21 3DS (1 page)
1 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 January 2000Return made up to 29/12/99; full list of members (6 pages)
13 January 2000Return made up to 29/12/99; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 1999Return made up to 29/12/98; no change of members (4 pages)
21 January 1999Return made up to 29/12/98; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1998Return made up to 29/12/97; no change of members (4 pages)
22 January 1998Return made up to 29/12/97; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 January 1997Return made up to 29/12/96; full list of members (6 pages)
24 January 1997Return made up to 29/12/96; full list of members (6 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 February 1996Return made up to 29/12/95; no change of members (4 pages)
20 February 1996Return made up to 29/12/95; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)