Background WavePink WaveYellow Wave

BAM GROUP (UK) LIMITED (01391035)

BAM GROUP (UK) LIMITED (01391035) is an active UK company. incorporated on 26 September 1978. with registered office in Farnborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BAM GROUP (UK) LIMITED has been registered for 47 years. Current directors include BLACK, Abigail Patricia, WILKINSON, Jonathan David.

Company Number
01391035
Status
active
Type
ltd
Incorporated
26 September 1978
Age
47 years
Address
Second Floor, Block A Spectrum Point, Farnborough, GU14 7LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BLACK, Abigail Patricia, WILKINSON, Jonathan David
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAM GROUP (UK) LIMITED

BAM GROUP (UK) LIMITED is an active company incorporated on 26 September 1978 with the registered office located in Farnborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. BAM GROUP (UK) LIMITED was registered 47 years ago.(SIC: 64203)

Status

active

Active since 47 years ago

Company No

01391035

LTD Company

Age

47 Years

Incorporated 26 September 1978

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 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

HOLLANDSCHE BETON GROEP (U.K.) LIMITED
From: 26 September 1978To: 8 March 2004
Contact
Address

Second Floor, Block A Spectrum Point 279 Farnborough Road Farnborough, GU14 7LS,

Previous Addresses

St James House Knoll Road Camberley Surrey GU15 3XW
From: 26 September 1978To: 14 January 2026
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Feb 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Nov 14
Loan Cleared
May 15
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

DAVEY, Michelle Jane

Active
Spectrum Point, FarnboroughGU14 7LS
Secretary
Appointed 19 Nov 2014

BLACK, Abigail Patricia

Active
Spectrum Point, FarnboroughGU14 7LS
Born July 1976
Director
Appointed 01 Sept 2025

WILKINSON, Jonathan David

Active
1 Ropemaker Street, LondonEC2Y 9AW
Born December 1968
Director
Appointed 04 Oct 2022

RENSHAW, Geoffrey Mark

Resigned
St James House, CamberleyGU15 3XW
Secretary
Appointed 28 Sept 2001
Resigned 01 Oct 2014

SIMPSON, Norman

Resigned
20 Townside Place, CamberleyGU15 3HS
Secretary
Appointed 27 Aug 1998
Resigned 28 Sept 2001

TRIMBY, David George

Resigned
Farthings, DevizesSN10 1SJ
Secretary
Appointed N/A
Resigned 27 Aug 1998

BAX, Erik Jan

Resigned
St James House, CamberleyGU15 3XW
Born April 1957
Director
Appointed 17 Nov 2014
Resigned 01 Jan 2019

BROOKS, Peter Barry

Resigned
The Willows, ChertseyKT16 0PB
Born January 1947
Director
Appointed 01 Jan 1994
Resigned 29 Apr 2009

DE PATER, Henri

Resigned
1 Ropemaker Street, LondonEC2Y 9AW
Born March 1966
Director
Appointed 04 Oct 2022
Resigned 29 Aug 2025

DE RONDE BRESSER, Nicolaas

Resigned
Vijverweg 13, Wassenaar 2243 Hr
Born January 1935
Director
Appointed N/A
Resigned 07 Mar 1997

DUNPHY, Ruth Marie

Resigned
St James House, CamberleyGU15 3XW
Born September 1973
Director
Appointed 01 Jun 2019
Resigned 04 Oct 2022

FOX, Stephen Charles

Resigned
St James House, CamberleyGU15 3XW
Born March 1962
Director
Appointed 01 Oct 2014
Resigned 17 Nov 2014

FRANKLIN, Adrian John Douglas

Resigned
Marley House, West ByfleetKT14 6JG
Born April 1944
Director
Appointed 01 Jan 1994
Resigned 08 May 2007

GRICE, John Robert

Resigned
Loudon Ashwood Road, WokingGU22 7JN
Born June 1928
Director
Appointed N/A
Resigned 01 Jan 1994

HOUTER, Leendert Frans Den

Resigned
Runnenburg 9, 3981 Az Bunnik
Born May 1974
Director
Appointed 01 Jan 2019
Resigned 04 Oct 2022

REIGERSMAN, Carel Jan Anthony

Resigned
Prinsevinkenpark 3, Den Haag2585 HJ
Born October 1945
Director
Appointed 07 Mar 1997
Resigned 31 Jul 2003

RENSHAW, Geoffrey Mark

Resigned
St James House, CamberleyGU15 3XW
Born May 1956
Director
Appointed 08 Feb 2011
Resigned 01 Jun 2019

ROGERS, Martin John

Resigned
St James House, CamberleyGU15 3XW
Born December 1955
Director
Appointed 29 Apr 2009
Resigned 01 Oct 2014

RUIS, Jan

Resigned
St James House, CamberleyGU15 3XW
Born May 1950
Director
Appointed 08 May 2007
Resigned 03 Feb 2013

VERAART, Jan Joseph Marie

Resigned
Kruisweg 10a, Woubrugge 2481 KvFOREIGN
Born November 1939
Director
Appointed N/A
Resigned 15 Jul 2000

YORK, Derek Arthur

Resigned
Cerney Lodge, SwindonSN6 8HZ
Born October 1933
Director
Appointed N/A
Resigned 30 Nov 1995

Persons with significant control

1

3981 Az Bunnik, Bunnik

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

149

Change Person Secretary Company With Change Date
14 January 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Mortgage Satisfy Charge Full
6 May 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
26 February 2015
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Person Secretary Company With Change Date
7 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Legacy
25 August 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
15 September 2007
363sAnnual Return (shuttle)
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Certificate Change Of Name Company
8 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2003
403aParticulars of Charge Subject to s859A
Legacy
31 October 2003
403aParticulars of Charge Subject to s859A
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
26 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 March 1999
AAAnnual Accounts
Legacy
26 October 1998
244244
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
19 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1997
AAAnnual Accounts
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
18 December 1995
288288
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
190190
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Legacy
19 January 1994
288288
Accounts With Accounts Type Full
16 November 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
9 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
8 September 1992
363b363b
Legacy
16 July 1992
395Particulars of Mortgage or Charge
Legacy
13 July 1992
288288
Legacy
15 May 1992
288288
Legacy
2 January 1992
288288
Legacy
8 November 1991
363b363b
Legacy
8 November 1991
363(287)363(287)
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
225(1)225(1)
Legacy
6 February 1991
363363
Legacy
19 October 1990
288288
Legacy
5 December 1989
288288
Accounts With Accounts Type Full Group
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Legacy
20 September 1989
288288
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Legacy
10 May 1988
288288
Legacy
10 May 1988
288288
Legacy
10 May 1988
363363
Accounts With Made Up Date
22 February 1988
AAAnnual Accounts
Accounts With Made Up Date
22 May 1987
AAAnnual Accounts
Legacy
22 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 June 1986
288288
Legacy
17 May 1986
287Change of Registered Office
Memorandum Articles
11 April 1980
MEM/ARTSMEM/ARTS
Miscellaneous
26 September 1978
MISCMISC