Background WavePink WaveYellow Wave

BAMA EUROPA UK LIMITED (NI032868)

BAMA EUROPA UK LIMITED (NI032868) is an active UK company. incorporated on 27 August 1997. with registered office in Craigavon. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. BAMA EUROPA UK LIMITED has been registered for 28 years. Current directors include LUBIESZKO-SIEWRUK, Marlena, MARSHALL, Paula, MOORE, Charles Rocky.

Company Number
NI032868
Status
active
Type
ltd
Incorporated
27 August 1997
Age
28 years
Address
Carn Industrial Estate Esky Drive, Craigavon, BT63 5WD
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
LUBIESZKO-SIEWRUK, Marlena, MARSHALL, Paula, MOORE, Charles Rocky
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMA EUROPA UK LIMITED

BAMA EUROPA UK LIMITED is an active company incorporated on 27 August 1997 with the registered office located in Craigavon. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. BAMA EUROPA UK LIMITED was registered 28 years ago.(SIC: 10710)

Status

active

Active since 28 years ago

Company No

NI032868

LTD Company

Age

28 Years

Incorporated 27 August 1997

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 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

EASIBAKE FOODS LIMITED
From: 29 September 1997To: 14 May 2024
FALKIN MERCHANTS LIMITED
From: 27 August 1997To: 29 September 1997
Contact
Address

Carn Industrial Estate Esky Drive Portadown Craigavon, BT63 5WD,

Previous Addresses

C/O C/O Mcguire + Farry Limited Emerson House 14B Ballynahinch Road Carryduff Belfast BT8 8DN
From: 31 October 2012To: 9 April 2021
Mcguire &Farry Emerson House Carryduff Belfast BT8 8DN
From: 27 August 1997To: 31 October 2012
Timeline

42 key events • 2010 - 2025

Funding Officers Ownership
Funding Round
Jan 10
Funding Round
Jan 10
Director Left
Feb 12
Director Joined
Mar 12
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Aug 13
Loan Secured
Dec 14
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Feb 24
Director Joined
May 24
Director Joined
May 24
Loan Secured
Apr 25
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LUBIESZKO-SIEWRUK, Marlena

Active
Esky Drive, CraigavonBT63 5WD
Born June 1974
Director
Appointed 10 May 2024

MARSHALL, Paula

Active
Esky Drive, CraigavonBT63 5WD
Born April 1953
Director
Appointed 10 May 2024

MOORE, Charles Rocky

Active
Carn Industrial Estate, PortadownBT63 5WD
Born March 1973
Director
Appointed 12 Apr 2021

MOORE, Peter James

Resigned
65 Annaloiste Road, Co ArmaghBT66 6NJ
Secretary
Appointed 27 Aug 1997
Resigned 17 Feb 2012

COOPER, Richard James

Resigned
Carn Industrial Estate, PortadownBT63 5WD
Born April 1968
Director
Appointed 20 Nov 2020
Resigned 31 Jan 2024

DORNAN, Dermot

Resigned
Earlsfort, CraigavonBT67 0LY
Born July 1968
Director
Appointed 01 May 2015
Resigned 20 Nov 2020

DOWNEY, Dominic Patrick

Resigned
Beresford Green, DromoreBT25 1HF
Born March 1961
Director
Appointed 01 May 2015
Resigned 20 Nov 2020

EVANS, Morris

Resigned
55 Seagoe Road, Co ArmaghBT63 5HW
Born April 1947
Director
Appointed 27 Aug 1997
Resigned 20 Nov 2020

MCKEAVNEY, Robert Edward

Resigned
14b Ballynahinch Road, BelfastBT8 8DN
Born March 1958
Director
Appointed 23 Feb 2012
Resigned 21 Aug 2013

MOORE, Peter James

Resigned
65 Annaloiste Road, Co ArmaghBT66 6NJ
Born September 1945
Director
Appointed 27 Aug 1997
Resigned 17 Feb 2012

Persons with significant control

2

1 Active
1 Ceased
Carn Industrial Estate, PortadownBT63 5WD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2020

Mr Morris Evans

Ceased
14b Ballynahinch Road, BelfastBT8 8DN
Born April 1947

Nature of Control

Significant influence or control
Notified 27 Aug 2016
Ceased 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Certificate Change Of Name Company
14 May 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Memorandum Articles
23 September 2021
MAMA
Resolution
23 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 December 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Medium
2 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Medium
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Legacy
14 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Legacy
29 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Gazette Filings Brought Up To Date
25 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
27 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
1 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Capital Allotment Shares
20 January 2010
SH01Allotment of Shares
Legacy
3 December 2009
MG01MG01
Legacy
2 August 2009
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
9 July 2009
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 September 2008
402(NI)402(NI)
Legacy
1 September 2008
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
24 January 2008
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 October 2007
402R(NI)402R(NI)
Legacy
4 October 2007
411A(NI)411A(NI)
Legacy
11 September 2007
133(NI)133(NI)
Legacy
11 September 2007
UDM+A(NI)UDM+A(NI)
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
6 September 2007
AC(NI)AC(NI)
Legacy
18 July 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
21 December 2005
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
21 December 2005
402R(NI)402R(NI)
Legacy
20 October 2005
371S(NI)371S(NI)
Legacy
14 July 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
30 November 2004
402(NI)402(NI)
Legacy
11 September 2004
371S(NI)371S(NI)
Legacy
24 June 2004
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
7 May 2004
402(NI)402(NI)
Legacy
3 November 2003
371S(NI)371S(NI)
Legacy
28 May 2003
AC(NI)AC(NI)
Legacy
23 August 2002
371S(NI)371S(NI)
Legacy
14 June 2002
AC(NI)AC(NI)
Legacy
30 August 2001
371S(NI)371S(NI)
Legacy
25 May 2001
AC(NI)AC(NI)
Legacy
1 September 2000
371S(NI)371S(NI)
Legacy
12 June 2000
AC(NI)AC(NI)
Legacy
12 November 1999
371S(NI)371S(NI)
Legacy
2 April 1999
AC(NI)AC(NI)
Legacy
8 September 1998
371S(NI)371S(NI)
Legacy
10 October 1997
295(NI)295(NI)
Legacy
10 October 1997
UDM+A(NI)UDM+A(NI)
Legacy
10 October 1997
296(NI)296(NI)
Legacy
10 October 1997
296(NI)296(NI)
Legacy
10 October 1997
296(NI)296(NI)
Resolution
10 October 1997
RESOLUTIONSResolutions
Legacy
29 September 1997
CNRES(NI)CNRES(NI)
Miscellaneous
27 August 1997
MISCMISC
Legacy
27 August 1997
ARTS(NI)ARTS(NI)
Legacy
27 August 1997
MEM(NI)MEM(NI)
Legacy
27 August 1997
G21(NI)G21(NI)
Legacy
27 August 1997
G23(NI)G23(NI)