Background WavePink WaveYellow Wave

BAM SITE SOLUTIONS LIMITED (00626173)

BAM SITE SOLUTIONS LIMITED (00626173) is an active UK company. incorporated on 17 April 1959. with registered office in Hemel Hempstead. The company operates in the Construction sector, engaged in construction of commercial buildings. BAM SITE SOLUTIONS LIMITED has been registered for 66 years. Current directors include BARRY, John Robert Rowan, REED, Jason Lee.

Company Number
00626173
Status
active
Type
ltd
Incorporated
17 April 1959
Age
66 years
Address
Breakspear Park, Hemel Hempstead, HP2 4FL
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BARRY, John Robert Rowan, REED, Jason Lee
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAM SITE SOLUTIONS LIMITED

BAM SITE SOLUTIONS LIMITED is an active company incorporated on 17 April 1959 with the registered office located in Hemel Hempstead. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BAM SITE SOLUTIONS LIMITED was registered 66 years ago.(SIC: 41201)

Status

active

Active since 66 years ago

Company No

00626173

LTD Company

Age

66 Years

Incorporated 17 April 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

BAM PLANT LIMITED
From: 6 October 2008To: 18 October 2022
GAZEWAY PLANT HIRE LIMITED
From: 17 April 1959To: 6 October 2008
Contact
Address

Breakspear Park Breakspear Way Hemel Hempstead, HP2 4FL,

Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
May 10
Director Left
May 10
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Feb 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

DAVEY, Michelle Jane

Active
Spectrum Point, FarnboroughGU14 7LS
Secretary
Appointed 24 May 2024

BARRY, John Robert Rowan

Active
Breakspear Way, Hemel HempsteadHP2 4FL
Born October 1963
Director
Appointed 03 Jun 2025

REED, Jason Lee

Active
Rixon Road, WellingboroughNN8 4BB
Born November 1969
Director
Appointed 15 Oct 2022

GRIGOROVA, Yordanka Spasova

Resigned
Breakspear Way, Hemel HempsteadHP2 4FL
Secretary
Appointed 15 Oct 2022
Resigned 24 May 2024

HICKSON, Robert Oliver

Resigned
9 Church Lane, Weston TurvilleHP22 5SQ
Secretary
Appointed 31 Jul 1997
Resigned 31 Dec 1998

MCNICHOLAS, Paul Thomas

Resigned
Breakspear Way, Hemel HempsteadHP2 4FL
Secretary
Appointed 22 Jan 2004
Resigned 31 Dec 2016

MORRIS, Philip Hugh

Resigned
13 Magazine Place, LeatherheadKT22 8AZ
Secretary
Appointed N/A
Resigned 31 Jul 1997

WARDHAUGH, Frazer Hamilton

Resigned
Breakspear Way, Hemel HempsteadHP2 4FL
Secretary
Appointed 01 Jan 2017
Resigned 15 Oct 2022

WILSON, David James

Resigned
79 St Leonards Road, AmershamHP6 6DR
Secretary
Appointed 01 Jan 1999
Resigned 21 Jan 2004

CANFER, Peter Gerald

Resigned
Breakspear Way, Hemel HempsteadHP2 4FL
Born June 1948
Director
Appointed N/A
Resigned 06 May 2013

CASH, Graham

Resigned
Breakspear Way, Hemel HempsteadHP2 4FL
Born March 1953
Director
Appointed 01 Apr 2010
Resigned 31 Dec 2017

COX, Andrew Marc

Resigned
Ropemaker Street, LondonEC2Y 9AW
Born April 1982
Director
Appointed 15 Oct 2022
Resigned 03 Jun 2025

FINNIE, Simon Edward

Resigned
Ropemaker Street, LondonEC2Y 9AW
Born April 1974
Director
Appointed 15 Oct 2022
Resigned 31 Jan 2024

GREGORY, Richard Alan

Resigned
Lower Farm, OlneyMK46 4JG
Born March 1946
Director
Appointed 17 Jan 1997
Resigned 01 Apr 2010

HILL, Andrew David Derry

Resigned
The Stream, BetchworthRH3 7DS
Born March 1937
Director
Appointed 15 Oct 1995
Resigned 31 May 1999

MCNICHOLAS, Paul Thomas

Resigned
Breakspear Way, Hemel HempsteadHP2 4FL
Born January 1955
Director
Appointed 06 Jun 2013
Resigned 31 Dec 2016

SHRUBSALL, Brian Thomas Edward

Resigned
Greenworth House, Virginia WaterGU25 4QW
Born September 1940
Director
Appointed N/A
Resigned 23 Jan 1997

THEAKSTON, John Andrew

Resigned
30 Grove Park Gardens, LondonW4 3RZ
Born May 1952
Director
Appointed N/A
Resigned 17 Jan 1997

WARDHAUGH, Frazer Hamilton

Resigned
Breakspear Way, Hemel HempsteadHP2 4FL
Born March 1968
Director
Appointed 01 Jan 2017
Resigned 15 Oct 2022

WIMPENNY, James William Robert

Resigned
Breakspear Way, Hemel HempsteadHP2 4FL
Born February 1964
Director
Appointed 01 Jan 2018
Resigned 20 Oct 2022

Persons with significant control

1

Breakspear Way, Hemel HempsteadHP2 4FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Change Person Secretary Company With Change Date
15 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2025
AAAnnual Accounts
Legacy
15 July 2025
PARENT_ACCPARENT_ACC
Legacy
15 July 2025
GUARANTEE2GUARANTEE2
Legacy
15 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Certificate Change Of Name Company
18 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Legacy
7 September 2009
287Change of Registered Office
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Resolution
13 October 2008
RESOLUTIONSResolutions
Memorandum Articles
7 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
13 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
25 June 1999
363aAnnual Return
Legacy
16 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
2 November 1998
244244
Legacy
15 July 1998
363aAnnual Return
Legacy
3 November 1997
318318
Legacy
3 November 1997
190190
Legacy
3 November 1997
353353
Legacy
3 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
363aAnnual Return
Legacy
10 April 1997
190190
Legacy
10 April 1997
353353
Legacy
10 April 1997
287Change of Registered Office
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
288288
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
3 July 1995
363x363x
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
4 July 1994
363x363x
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
29 June 1993
363x363x
Resolution
16 December 1992
RESOLUTIONSResolutions
Resolution
16 December 1992
RESOLUTIONSResolutions
Resolution
16 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
14 July 1992
363x363x
Legacy
30 March 1992
288288
Legacy
14 January 1992
288288
Legacy
10 December 1991
288288
Accounts With Accounts Type Full
15 August 1991
AAAnnual Accounts
Legacy
30 June 1991
363x363x
Legacy
6 March 1991
288288
Legacy
31 July 1990
363363
Auditors Resignation Company
17 July 1990
AUDAUD
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Memorandum Articles
4 May 1990
MEM/ARTSMEM/ARTS
Resolution
30 April 1990
RESOLUTIONSResolutions
Resolution
30 April 1990
RESOLUTIONSResolutions
Legacy
29 March 1990
288288
Legacy
23 November 1989
363363
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
27 September 1988
288288
Legacy
1 September 1988
288288
Accounts With Accounts Type Full
12 August 1988
AAAnnual Accounts
Legacy
12 August 1988
363363
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Legacy
11 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363