Background WavePink WaveYellow Wave

BM TRUSTEES LIMITED (05832146)

BM TRUSTEES LIMITED (05832146) is an active UK company. incorporated on 30 May 2006. with registered office in Marlborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BM TRUSTEES LIMITED has been registered for 19 years. Current directors include BARNETT, Darren Karl, MEADE, Christopher Martyn.

Company Number
05832146
Status
active
Type
ltd
Incorporated
30 May 2006
Age
19 years
Address
Ailesbury Court, Marlborough, SN8 1AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BARNETT, Darren Karl, MEADE, Christopher Martyn
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BM TRUSTEES LIMITED

BM TRUSTEES LIMITED is an active company incorporated on 30 May 2006 with the registered office located in Marlborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BM TRUSTEES LIMITED was registered 19 years ago.(SIC: 64303)

Status

active

Active since 19 years ago

Company No

05832146

LTD Company

Age

19 Years

Incorporated 30 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (6 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

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

BOLTON METALS LTD
From: 21 July 2017To: 5 March 2018
BOLTON AEROSPACE LTD.
From: 7 May 2008To: 21 July 2017
BOLTON MANGANESE BRONZE LIMITED
From: 5 February 2007To: 7 May 2008
IBIS (997) LIMITED
From: 30 May 2006To: 5 February 2007
Contact
Address

Ailesbury Court High Street Marlborough, SN8 1AA,

Previous Addresses

49 Charles Street Charles Street London W1J 5EN England
From: 4 January 2018To: 12 September 2023
Hadleigh Road New Way Ipswich IP2 0BX
From: 17 March 2015To: 4 January 2018
Bolton Aerospace Hadleigh Road Ipswich Suffolk IP2 0BX
From: 25 June 2012To: 17 March 2015
35 Berkeley Square London London W1J 5BF England
From: 30 May 2006To: 25 June 2012
Timeline

30 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Mar 10
Director Joined
May 10
Director Left
May 10
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Nov 12
Director Left
Jan 13
Loan Cleared
May 13
Director Joined
Feb 14
Funding Round
Apr 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Apr 17
New Owner
Jul 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Jan 23
1
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BARNETT, Darren Karl

Active
Grindley Lane, Stoke-On-TrentST11 9LW
Born February 1974
Director
Appointed 24 Sept 2018

MEADE, Christopher Martyn

Active
High Street, MarlboroughSN8 1AA
Born November 1947
Director
Appointed 14 Feb 2014

OHANDJANIAN, Demis Armen

Resigned
Berkeley Square, LondonW1J 5BF
Secretary
Appointed 05 Feb 2007
Resigned 27 Feb 2012

DECHERT SECRETARIES LIMITED

Resigned
160 Queen Victoria Street, LondonEC4V 4QQ
Corporate secretary
Appointed 30 May 2006
Resigned 12 Feb 2007

ANDREWS, Myles

Resigned
New Way, IpswichIP2 0BX
Born October 1966
Director
Appointed 09 Aug 2012
Resigned 08 Dec 2017

BOURNE, Zoe Rachel

Resigned
Charles Street, LondonW1J 5EN
Born May 1968
Director
Appointed 08 Dec 2017
Resigned 24 Sept 2018

CADDY, David Henry Arnold Courtenay

Resigned
New Way, IpswichIP2 0BX
Born June 1944
Director
Appointed 08 Aug 2011
Resigned 23 Jun 2015

CAMBETTE, Jean-Michel

Resigned
1796 Avenue De Grasse, Graguignan
Born May 1964
Director
Appointed 31 Oct 2007
Resigned 30 Apr 2010

ELLIOTT, Hugh

Resigned
11 Blythe Way, SolihullB91 3EY
Born February 1952
Director
Appointed 01 May 2008
Resigned 30 Apr 2010

LAKIN, John

Resigned
1 Glenwood Rise, WalsallWS9 9DZ
Born May 1944
Director
Appointed 30 Apr 2007
Resigned 31 Oct 2007

MEADE, Christopher Martyn

Resigned
Berkeley Square, LondonW1J 5BF
Born November 1947
Director
Appointed 30 Apr 2010
Resigned 08 Aug 2011

MEADE, Christopher Martyn

Resigned
Hays Mews, LondonW1J 5QA
Born November 1947
Director
Appointed 05 Feb 2007
Resigned 23 Oct 2009

MERCER, David Andrew

Resigned
9 Harrow Road, BedsLU7 4UF
Born December 1966
Director
Appointed 05 Feb 2007
Resigned 13 Feb 2007

MONCKTON, Richard John

Resigned
90 Walsall Road, WalsallWS9 0JW
Born May 1966
Director
Appointed 30 Apr 2007
Resigned 05 Aug 2009

OHANDJANIAN, Demis Armen

Resigned
Berkeley Square, LondonW1J 5BF
Born May 1978
Director
Appointed 30 Apr 2007
Resigned 27 Feb 2012

SEWARD, Douglas Arthur

Resigned
Berkeley Square, LondonW1J 5BF
Born February 1952
Director
Appointed 23 Oct 2009
Resigned 26 Feb 2010

SEWARD, Douglas Arthur

Resigned
Welford Grange, NorthamptonNN6 6HZ
Born February 1952
Director
Appointed 30 Apr 2007
Resigned 31 Jul 2008

STOKES, Mark Bryan

Resigned
Hadleigh Road, IpswichIP2 0BX
Born January 1965
Director
Appointed 02 Jan 2012
Resigned 20 Dec 2012

VOGELESANG, Clement

Resigned
New Way, IpswichIP2 0BX
Born November 1961
Director
Appointed 23 Jun 2015
Resigned 07 Nov 2016

YOUNG, Gary

Resigned
Charles Street, LondonW1J 5EN
Born November 1969
Director
Appointed 07 Nov 2016
Resigned 08 Dec 2017

YOUNG, Gary Alan

Resigned
Champion Hill, DuffieldDE56 4EW
Born November 1969
Director
Appointed 18 Aug 2010
Resigned 01 Jan 2015

DECHERT NOMINEES LIMITED

Resigned
160 Queen Victoria Street, LondonEC4V 4QQ
Corporate director
Appointed 30 May 2006
Resigned 12 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
Charles Street, LondonW1J 5EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2022

Mr Christopher Martyn Meade

Ceased
Charles Street, LondonW1J 5EN
Born November 1947

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 04 Jan 2023
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2022
AAAnnual Accounts
Legacy
24 November 2022
PARENT_ACCPARENT_ACC
Legacy
24 November 2022
GUARANTEE2GUARANTEE2
Legacy
24 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Resolution
5 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Resolution
21 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Resolution
14 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Accounts With Accounts Type Group
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Mortgage Satisfy Charge Full
20 May 2013
MR04Satisfaction of Charge
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
11 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
12 January 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
17 May 2010
TM01Termination of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Legacy
21 September 2009
287Change of Registered Office
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
363aAnnual Return
Legacy
2 July 2009
395Particulars of Mortgage or Charge
Legacy
18 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
16 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
287Change of Registered Office
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Legacy
8 March 2007
395Particulars of Mortgage or Charge
Memorandum Articles
3 March 2007
MEM/ARTSMEM/ARTS
Legacy
23 February 2007
395Particulars of Mortgage or Charge
Legacy
23 February 2007
225Change of Accounting Reference Date
Legacy
23 February 2007
287Change of Registered Office
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 February 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 May 2006
NEWINCIncorporation