Background WavePink WaveYellow Wave

BM (YORK) LIMITED (00839971)

BM (YORK) LIMITED (00839971) is an active UK company. incorporated on 5 March 1965. with registered office in York. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. BM (YORK) LIMITED has been registered for 61 years. Current directors include JAMES, Thomas George.

Company Number
00839971
Status
active
Type
ltd
Incorporated
5 March 1965
Age
61 years
Address
2 Clifton Moor Business Village, York, YO30 4XG
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
JAMES, Thomas George
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BM (YORK) LIMITED

BM (YORK) LIMITED is an active company incorporated on 5 March 1965 with the registered office located in York. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. BM (YORK) LIMITED was registered 61 years ago.(SIC: 49390)

Status

active

Active since 61 years ago

Company No

00839971

LTD Company

Age

61 Years

Incorporated 5 March 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

BAILDON MOTORS LIMITED
From: 5 March 1965To: 16 March 2024
Contact
Address

2 Clifton Moor Business Village James Nicolson Link York, YO30 4XG,

Previous Addresses

38 Victoria Road Guiseley Leeds West Yorkshire LS20 8DG
From: 5 March 1965To: 30 May 2022
Timeline

5 key events • 2022 - 2022

Funding Officers Ownership
Owner Exit
May 22
Director Left
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JAMES, Thomas George

Active
Pottery Lane, YorkYO32 5TW
Born September 1966
Director
Appointed 29 Apr 2022

HARTSHORNE, Patricia June

Resigned
17 Sandholme Drive, IlkleyLS29 7RG
Secretary
Appointed N/A
Resigned 29 Apr 2022

HARTSHORNE, Kenneth

Resigned
17 Sandholme Drive, IlkleyLS29 7RG
Born September 1948
Director
Appointed N/A
Resigned 29 Apr 2022

HARTSHORNE, Patricia June

Resigned
17 Sandholme Drive, IlkleyLS29 7RG
Born February 1952
Director
Appointed N/A
Resigned 29 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
James Nicolson Link, YorkYO30 4XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022

Mr Kenneth Hartshorne

Ceased
38 Victoria Road, LeedsLS20 8DG
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 17 Aug 2016
Ceased 29 Apr 2022

Mrs Patricia June Hartshorne

Ceased
38 Victoria Road, LeedsLS20 8DG
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 17 Aug 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Legacy
25 February 2026
PARENT_ACCPARENT_ACC
Legacy
25 February 2026
AGREEMENT2AGREEMENT2
Legacy
25 February 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2024
AAAnnual Accounts
Legacy
5 April 2024
PARENT_ACCPARENT_ACC
Legacy
5 April 2024
AGREEMENT2AGREEMENT2
Legacy
5 April 2024
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
16 March 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
25 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts Amended With Made Up Date
13 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
30 August 2005
353353
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2004
AAAnnual Accounts
Legacy
8 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
30 July 1999
287Change of Registered Office
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
16 May 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Legacy
20 September 1995
363sAnnual Return (shuttle)
Legacy
27 January 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 October 1992
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
15 June 1992
287Change of Registered Office
Legacy
31 October 1991
363b363b
Accounts With Made Up Date
5 September 1991
AAAnnual Accounts
Accounts With Made Up Date
27 September 1990
AAAnnual Accounts
Accounts With Made Up Date
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
20 March 1990
287Change of Registered Office
Legacy
20 March 1990
363363
Legacy
16 January 1990
363363
Legacy
29 September 1989
395Particulars of Mortgage or Charge
Legacy
31 July 1989
225(2)225(2)
Auditors Resignation Company
5 April 1989
AUDAUD
Legacy
12 May 1988
288288
Legacy
12 May 1988
287Change of Registered Office
Legacy
12 May 1988
288288
Legacy
6 May 1988
403aParticulars of Charge Subject to s859A
Legacy
6 May 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Accounts With Accounts Type Small
22 September 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87