Background WavePink WaveYellow Wave

BM WINES LIMITED (03145730)

BM WINES LIMITED (03145730) is an active UK company. incorporated on 12 January 1996. with registered office in Ashford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). BM WINES LIMITED has been registered for 30 years. Current directors include MOUNIER, Bernard Emile Marie, Mr..

Company Number
03145730
Status
active
Type
ltd
Incorporated
12 January 1996
Age
30 years
Address
Henwood Pavilion Suite1, 2nd Floor, Ashford, TN24 8DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
MOUNIER, Bernard Emile Marie, Mr.
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BM WINES LIMITED

BM WINES LIMITED is an active company incorporated on 12 January 1996 with the registered office located in Ashford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). BM WINES LIMITED was registered 30 years ago.(SIC: 46342)

Status

active

Active since 30 years ago

Company No

03145730

LTD Company

Age

30 Years

Incorporated 12 January 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Henwood Pavilion Suite1, 2nd Floor Henwood Ind. Estate Ashford, TN24 8DH,

Previous Addresses

Suite 101a Kent House 81 Station Road Ashford Kent TN23 1PP
From: 12 January 1996To: 2 June 2017
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Jan 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SASAKI, Takashi

Active
235 Hythe Road, AshfordTN24 0QA
Secretary
Appointed 17 Aug 2001

MOUNIER, Bernard Emile Marie, Mr.

Active
Suite1, 2nd Floor, AshfordTN24 8DH
Born August 1952
Director
Appointed 15 Jan 1996

GAMMON, Andrew Duncan

Resigned
51 Harrington Gardens, LondonSW7 4JU
Secretary
Appointed 01 Jan 1998
Resigned 10 Mar 1999

SQUIRES, Edward John Heskett

Resigned
5 Winterbrook, WallingfordOX10 9DX
Secretary
Appointed 12 Jan 1996
Resigned 01 Jan 1998

STREICHER, Sandrine

Resigned
6 Plato Place 72-74 St Dionis Road, LondonSW6 4TU
Secretary
Appointed 10 Mar 1999
Resigned 31 Aug 1999

WALTER, Isabelle Suzanne Louise

Resigned
41 Mabledon Avenue, AshfordTN24 8BN
Secretary
Appointed 13 Sept 1999
Resigned 17 Aug 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 Jan 1996
Resigned 12 Jan 1996

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 12 Jan 1996
Resigned 12 Jan 1996

Persons with significant control

1

Mr Bernard Emile Marie Mounier

Active
Suite1, 2nd Floor, AshfordTN24 8DH
Born August 1952

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

92

Change To A Person With Significant Control
11 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Legacy
27 October 2006
169169
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
8 February 2006
288cChange of Particulars
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 August 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Resolution
22 October 2003
RESOLUTIONSResolutions
Resolution
22 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
25 March 1999
287Change of Registered Office
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1998
AAAnnual Accounts
Legacy
11 March 1998
287Change of Registered Office
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
287Change of Registered Office
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
3 July 1996
88(2)R88(2)R
Resolution
3 July 1996
RESOLUTIONSResolutions
Resolution
3 July 1996
RESOLUTIONSResolutions
Legacy
3 July 1996
123Notice of Increase in Nominal Capital
Legacy
17 February 1996
88(2)R88(2)R
Legacy
25 January 1996
287Change of Registered Office
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Incorporation Company
12 January 1996
NEWINCIncorporation