Background WavePink WaveYellow Wave

B&M EUROPEAN VALUE RETAIL HOLDCO 1 LTD (08338308)

B&M EUROPEAN VALUE RETAIL HOLDCO 1 LTD (08338308) is an active UK company. incorporated on 20 December 2012. with registered office in Speke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. B&M EUROPEAN VALUE RETAIL HOLDCO 1 LTD has been registered for 13 years.

Company Number
08338308
Status
active
Type
ltd
Incorporated
20 December 2012
Age
13 years
Address
B & M RETAIL, Speke, L24 8RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B&M EUROPEAN VALUE RETAIL HOLDCO 1 LTD

B&M EUROPEAN VALUE RETAIL HOLDCO 1 LTD is an active company incorporated on 20 December 2012 with the registered office located in Speke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. B&M EUROPEAN VALUE RETAIL HOLDCO 1 LTD was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08338308

LTD Company

Age

13 Years

Incorporated 20 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

CDR BOUNTY HOLDCO 1 LIMITED
From: 20 December 2012To: 23 May 2014
Contact
Address

B & M RETAIL The Vault Dakota Drive Estuary Commerce Park Speke, L24 8RJ,

Previous Addresses

the Vault Dakota Drive Estuary Commerce Park Speke Liverpool L24 8RJ Uk
From: 18 March 2013To: 11 October 2013
5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
From: 20 December 2012To: 18 March 2013
Timeline

37 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Secured
Jun 14
Capital Update
Jun 14
Funding Round
Jun 14
Loan Cleared
Feb 17
Loan Secured
Feb 17
Director Joined
Jan 18
Director Left
Mar 18
Loan Secured
Oct 18
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 21
Director Joined
Nov 22
Loan Secured
Apr 23
Director Left
Apr 23
Director Joined
Aug 23
Loan Secured
Nov 23
Loan Secured
Nov 24
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Dec 25
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Auditors Resignation Company
31 August 2016
AUDAUD
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Group
23 September 2014
AAAnnual Accounts
Legacy
19 June 2014
SH20SH20
Legacy
19 June 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
19 June 2014
SH19Statement of Capital
Resolution
19 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Certificate Change Of Name Company
23 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Extended
24 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Capital Allotment Shares
18 March 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Resolution
5 March 2013
RESOLUTIONSResolutions
Incorporation Company
20 December 2012
NEWINCIncorporation