Background WavePink WaveYellow Wave

BAM GLORY MILL LIMITED (05859323)

BAM GLORY MILL LIMITED (05859323) is an active UK company. incorporated on 27 June 2006. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BAM GLORY MILL LIMITED has been registered for 19 years. Current directors include MILLER, Euan James, WILKINSON, Jonathan David.

Company Number
05859323
Status
active
Type
ltd
Incorporated
27 June 2006
Age
19 years
Address
Breakspear Park, Hemel Hempstead, HP2 4FL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Euan James, WILKINSON, Jonathan David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAM GLORY MILL LIMITED

BAM GLORY MILL LIMITED is an active company incorporated on 27 June 2006 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BAM GLORY MILL LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

05859323

LTD Company

Age

19 Years

Incorporated 27 June 2006

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 22 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

HBG GLORY MILL LIMITED
From: 27 June 2006To: 7 October 2008
Contact
Address

Breakspear Park Breakspear Way Hemel Hempstead, HP2 4FL,

Timeline

12 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Oct 15
Director Left
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Jan 19
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Jul 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DAVEY, Michelle Jane

Active
Spectrum Point, FarnboroughGU14 7LS
Secretary
Appointed 28 May 2024

MILLER, Euan James

Active
Breakspear Way, Hemel HempsteadHP2 4FL
Born September 1974
Director
Appointed 21 Sept 2022

WILKINSON, Jonathan David

Active
Breakspear Way, Hemel HempsteadHP2 4FL
Born December 1968
Director
Appointed 31 Mar 2025

MILLER, Euan James

Resigned
Buchanan Gate, GlasgowG33 6FB
Secretary
Appointed 30 Sept 2015
Resigned 28 May 2024

PETERS, Douglas

Resigned
St. Vincent Street, GlasgowG2 5QD
Secretary
Appointed 27 Jun 2006
Resigned 30 Sept 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jun 2006
Resigned 27 Jun 2006

BURKE, John Roderick

Resigned
St. Vincent Street, GlasgowG2 5QD
Born August 1953
Director
Appointed 27 Jun 2006
Resigned 30 Sept 2015

FINNIE, Simon Edward

Resigned
Breakspear Way, Hemel HempsteadHP2 4FL
Born April 1974
Director
Appointed 31 May 2022
Resigned 31 Mar 2025

PETERS, Douglas

Resigned
Buchanan Gate, GlasgowG33 6FB
Born August 1967
Director
Appointed 30 Sept 2015
Resigned 31 May 2022

ROBERTS, Clwyd Whieldon

Resigned
Chiswell Street, LondonEC1Y 4TY
Born February 1959
Director
Appointed 27 Jun 2006
Resigned 31 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Runnenburg 9, Bunnik

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Breakspear Way, HertfordshireHP2 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

87

Change Person Secretary Company With Change Date
14 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
7 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 September 2024
GUARANTEE2GUARANTEE2
Legacy
3 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2024
AAAnnual Accounts
Legacy
17 April 2024
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 November 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Legacy
17 September 2009
287Change of Registered Office
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Resolution
16 October 2008
RESOLUTIONSResolutions
Memorandum Articles
10 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
27 July 2007
288cChange of Particulars
Legacy
13 July 2007
363aAnnual Return
Legacy
13 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
287Change of Registered Office
Legacy
13 July 2006
225Change of Accounting Reference Date
Legacy
27 June 2006
288bResignation of Director or Secretary
Incorporation Company
27 June 2006
NEWINCIncorporation