Company NameBMF Limited
DirectorsBenjamin Michael Freeman and Paul James Freeman
Company StatusActive
Company Number05238759
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 7 months ago)
Previous NameMistral Hottubs Leeds Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Benjamin Michael Freeman
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2006(2 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House
Station Road
Horsforth Leeds
West Yorkshire
LS18 5NT
Secretary NameMiss Samantha Jane Freeman
NationalityBritish
StatusCurrent
Appointed27 November 2006(2 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressSanderson House
Station Road
Horsforth Leeds
West Yorkshire
LS18 5NT
Director NameMr Paul James Freeman
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(5 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RolePlumber
Country of ResidenceEngland
Correspondence AddressSanderson House
Station Road
Horsforth Leeds
West Yorkshire
LS18 5NT
Director NameMichael Freeman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RolePlumber
Correspondence Address47 Nunroyd Road
Moortown
Leeds
West Yorkshire
LS17 6PH
Director NamePaul James Freeman
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RolePlumber
Correspondence Address47b Nunroyd Road
Leeds
West Yorkshire
LS17 6PH
Director NamePaul James Freeman
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RolePlumber
Correspondence Address47b Nunroyd Road
Leeds
West Yorkshire
LS17 6PH
Secretary NamePaul James Freeman
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RolePlumber
Correspondence Address47b Nunroyd Road
Leeds
West Yorkshire
LS17 6PH
Director NameBhupinder Kaur Bharj
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(1 year, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 October 2006)
RoleDispensing Technician
Correspondence Address47 Nunroyd Road
Leeds
West Yorkshire
LS17 6PH
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitebmfonline.co.uk
Email address[email protected]
Telephone0113 2660096
Telephone regionLeeds

Location

Registered AddressSanderson House
Station Road
Horsforth Leeds
West Yorkshire
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

65 at £1Benjamin Freeman
65.00%
Ordinary
35 at £1Paul James Freeman
35.00%
Ordinary

Financials

Year2014
Net Worth£100,752
Cash£1,528
Current Liabilities£292,038

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

1 October 2019Delivered on: 9 October 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
1 October 2019Delivered on: 9 October 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All the property comprised in 248 meanwood road, leeds, LS7 2HZ and registered at the land registry with title number WYK319 (the "property") together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
24 February 2014Delivered on: 13 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 248 meanwood road, leeds, west yorkshire.
Outstanding
2 July 2013Delivered on: 5 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
30 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
13 September 2022Change of details for Mr Paul James Freeman as a person with significant control on 13 September 2022 (2 pages)
7 December 2021Compulsory strike-off action has been discontinued (1 page)
6 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
3 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 December 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
14 September 2020Change of share class name or designation (2 pages)
14 September 2020Particulars of variation of rights attached to shares (2 pages)
14 September 2020Resolutions
  • RES13 ‐ Two share classes created 31/12/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2020Satisfaction of charge 052387590002 in full (4 pages)
28 July 2020Satisfaction of charge 052387590001 in full (4 pages)
20 December 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
20 November 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
9 October 2019Registration of charge 052387590003, created on 1 October 2019 (20 pages)
9 October 2019Registration of charge 052387590004, created on 1 October 2019 (20 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
30 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
24 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
16 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 March 2014Registration of charge 052387590002 (10 pages)
13 March 2014Registration of charge 052387590002 (10 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
5 July 2013Registration of charge 052387590001 (11 pages)
5 July 2013Registration of charge 052387590001 (11 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Director's details changed for Mr Benjamin Michael Freeman on 26 June 2012 (2 pages)
26 June 2012Director's details changed for Mr Benjamin Michael Freeman on 26 June 2012 (2 pages)
13 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 June 2011Director's details changed for Ben Michael Freeman on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Benjamin Michael Freeman on 23 June 2011 (2 pages)
24 June 2011Secretary's details changed for Sam Freeman on 24 June 2011 (1 page)
24 June 2011Secretary's details changed for Sam Freeman on 24 June 2011 (1 page)
24 June 2011Director's details changed for Mr Benjamin Michael Freeman on 23 June 2011 (2 pages)
24 June 2011Director's details changed for Ben Michael Freeman on 24 June 2011 (2 pages)
3 February 2011Director's details changed for Ben Michael Freeman on 27 January 2011 (3 pages)
3 February 2011Secretary's details changed for Sam Freeman on 27 January 2011 (3 pages)
3 February 2011Secretary's details changed for Sam Freeman on 27 January 2011 (3 pages)
3 February 2011Director's details changed for Ben Michael Freeman on 27 January 2011 (3 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Ben Michael Freeman on 22 September 2010 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Director's details changed for Ben Michael Freeman on 22 September 2010 (2 pages)
24 September 2010Secretary's details changed for Sam Scholey on 22 September 2010 (1 page)
24 September 2010Secretary's details changed for Sam Scholey on 22 September 2010 (1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 January 2010Appointment of Paul James Freeman as a director (3 pages)
18 January 2010Appointment of Paul James Freeman as a director (3 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Return made up to 22/09/08; full list of members (3 pages)
2 October 2008Return made up to 22/09/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Return made up to 22/09/07; full list of members (3 pages)
18 October 2007Return made up to 22/09/07; full list of members (3 pages)
15 May 2007Return made up to 22/09/06; full list of members (3 pages)
15 May 2007Return made up to 22/09/06; full list of members (3 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
26 January 2007Ad 01/11/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
26 January 2007Ad 01/11/06--------- £ si 1@1=1 £ ic 99/100 (2 pages)
22 January 2007New secretary appointed (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
12 January 2007Resolutions
  • RES13 ‐ Short notice meeting 15/12/06
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(3 pages)
12 January 2007Resolutions
  • RES13 ‐ Short notice meeting 15/12/06
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(3 pages)
12 January 2007Secretary resigned;director resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 5 stainburn parade leeds yorkshire LS17 6NA (1 page)
12 January 2007Secretary resigned;director resigned (1 page)
12 January 2007Registered office changed on 12/01/07 from: 5 stainburn parade leeds yorkshire LS17 6NA (1 page)
3 January 2007Company name changed mistral hottubs leeds LIMITED\certificate issued on 03/01/07 (2 pages)
3 January 2007Company name changed mistral hottubs leeds LIMITED\certificate issued on 03/01/07 (2 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
28 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
28 July 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
23 January 2006Secretary's particulars changed;director's particulars changed (1 page)
23 January 2006Secretary's particulars changed;director's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: 47B nunroyd road leeds yorkshire LS17 6PH (1 page)
13 January 2006Return made up to 22/09/05; full list of members (3 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Return made up to 22/09/05; full list of members (3 pages)
13 January 2006Registered office changed on 13/01/06 from: 47B nunroyd road leeds yorkshire LS17 6PH (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
15 December 2004Ad 22/09/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 December 2004Ad 22/09/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004Secretary resigned (1 page)
25 November 2004Secretary resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New secretary appointed;new director appointed (2 pages)
25 November 2004New director appointed (2 pages)
22 September 2004Incorporation (14 pages)
22 September 2004Incorporation (14 pages)