Background WavePink WaveYellow Wave

BNM (BOLT & NUT MANUFACTURING) LIMITED (06679940)

BNM (BOLT & NUT MANUFACTURING) LIMITED (06679940) is an active UK company. incorporated on 22 August 2008. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (25940). BNM (BOLT & NUT MANUFACTURING) LIMITED has been registered for 17 years. Current directors include AINSWORTH, Jonathan Mark, SHAW, Natalie Amanda.

Company Number
06679940
Status
active
Type
ltd
Incorporated
22 August 2008
Age
17 years
Address
Universal Point, Wednesbury, WS10 9UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25940)
Directors
AINSWORTH, Jonathan Mark, SHAW, Natalie Amanda
SIC Codes
25940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BNM (BOLT & NUT MANUFACTURING) LIMITED

BNM (BOLT & NUT MANUFACTURING) LIMITED is an active company incorporated on 22 August 2008 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25940). BNM (BOLT & NUT MANUFACTURING) LIMITED was registered 17 years ago.(SIC: 25940)

Status

active

Active since 17 years ago

Company No

06679940

LTD Company

Age

17 Years

Incorporated 22 August 2008

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 7 October 2025 (6 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Dormant

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 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Universal Point Steelmans Road Wednesbury, WS10 9UZ,

Previous Addresses

White Lea Road Swinton Rotherham South Yorkshire S64 8BH
From: 22 August 2008To: 2 October 2024
Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Aug 08
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AINSWORTH, Jonathan Mark

Active
Steelmans Road, WednesburyWS10 9UZ
Born March 1975
Director
Appointed 01 Oct 2024

SHAW, Natalie Amanda

Active
Steelmans Road, WednesburyWS10 9UZ
Born November 1970
Director
Appointed 01 Oct 2024

LANCASHIRE, Dean

Resigned
Harlington Road, MexboroughS64 0NT
Secretary
Appointed 22 Aug 2008
Resigned 01 Oct 2024

LANCASHIRE, Dean

Resigned
Harlington Road, MexboroughS64 0NT
Born August 1972
Director
Appointed 22 Aug 2008
Resigned 01 Oct 2024

LANCASHIRE, Eric George

Resigned
Racecourse Road, MexboroughS64 8DS
Born May 1946
Director
Appointed 22 Aug 2008
Resigned 01 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Steelmans Road, WednesburyWS10 9UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024

Mr Eric George Lancashire

Ceased
Racecourse Road, MexboroughS64 8DS
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Memorandum Articles
27 October 2024
MAMA
Statement Of Companys Objects
12 October 2024
CC04CC04
Resolution
12 October 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 October 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
28 August 2009
363aAnnual Return
Incorporation Company
22 August 2008
NEWINCIncorporation