Company NameBMT Group Limited
Company StatusActive
Company Number01887373
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 1985(39 years, 2 months ago)
Previous NamesBritish Maritime Technology Limited and BMT Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Secretary NameTrudy Michelle Grey
StatusCurrent
Appointed30 October 2015(30 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressPart Level 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMrs Sarah Louise Kenny
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(32 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPart Level 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMs Susan Mary Mackenzie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(35 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPart Level 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Michael Andrew Dewhirst
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Level 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Gavin Fenton Hill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(38 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Level 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Ian Paul Tyler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(38 years, 2 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Level 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Gareth William Taylor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(38 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPart Level 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameDr Jack Birks
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 1995)
RoleChairman
Correspondence AddressHigh Silver
High Street
Holt
Norfolk
NR25 6BN
Director NameMr Oscar Roith
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 April 2002)
RoleChartered Engineer
Correspondence Address20 Wray Mills House
Wray Mill Park,Batts Hill
Reigate
Surrey
Rh2 Olq
Director NameRalph Nicholas Quartano
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish Greek
StatusResigned
Appointed29 December 1991(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 March 1997)
RoleChairman & Dir
Correspondence Address20 Oakcroft Road
London
SE13 7ED
Director NameMr Dennis Jeffrey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 10 months after company formation)
Appointment Duration5 months (resigned 28 May 1992)
RoleCompany Director
Correspondence Address3708 Fort Worth Avenue
Alexandria V A 22304
Foreign
Director NameDavid Goodrich
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 October 2005)
RoleChairman & Dir
Correspondence AddressDunelm House St Marys Road
South Ascot
Slough
Berkshire
SL5 9AX
Director NameMr Peter Arthur Cox
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1993)
RoleConsulting Engineer
Correspondence Address"Beechcroft"
18 Ransmore Avenue
Croydon
Surrey
CR0 5QA
Director NameWilliam Ferguson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 1999)
RoleShipbuilder
Correspondence Address2 Conniscliffe Road
Hexham
Northumberland
NE46 2LW
Director NameGeoffrey Herbert Fuller
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address"Casa Feliz"
Weston Park
Bath
Avon
BA1 4AZ
Director NamePeter Maurice Fraenkel
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 March 1996)
RoleConsulting Engineer
Correspondence AddressLittle Paddock Rockfield Road
Oxted
Surrey
RH8 0EL
Secretary NameMr Geoffrey Turner
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 10 months after company formation)
Appointment Duration23 years, 9 months (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameSir Gordon Higginson
NationalityBritish
StatusResigned
Appointed28 May 1992(7 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1997)
RoleVice-Chancellor
Correspondence Address61 Albany Court
Westwood Road
Southampton
Hampshire
SO17 1LA
Director NameMr Brian Andrew Smouha
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(10 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address97 West Eaton Place Mews
London
SW1X 8LY
Director NameDr Bruce Gordon Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 1999)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address11 Oxdowne Close
Cobham
Surrey
KT11 2SZ
Director NameDr Neil Earl Cross
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(12 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressAlliance House
2 Heath Road
Weybridge
Surrey
KT13 8AP
Director NameJohn Paul Gallagher
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 1998(13 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address55
Dukes Ridge
Crowthorne
Berkshire
RG45 6NS
Director NameMr Andrew Peter Docherty
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(14 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 25 January 2008)
RoleCompany Director
Correspondence Address282 Fernhill Road
Cove
Farnborough
Hampshire
GU14 9EE
Director NameCharles Valentine Betts
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(16 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 31 January 2012)
RoleRetired Civil Servant
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(16 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 19 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Director NameMr Peter Douglas French
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(16 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameJohn Paul Gallagher
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2003(17 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 May 2007)
RoleEngineer Manager
Correspondence Address2728 Welcome Drive
Falls Church
Virginia 22046
Irish
Director NameMr Ian Robert Davies
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(21 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMrs Frances Anne Heaton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2014)
RoleNon Executive Director
Correspondence AddressTemple Court
11 Queen Victoria Street
London
EC4N 4TP
Director NameMr Minoo Homi Patel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(25 years, 7 months after company formation)
Appointment Duration9 years (resigned 30 September 2019)
RoleProfessor Of Mechanical Engineering
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Director NameMrs Wendy Jacqueline Barnes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2013(28 years, 4 months after company formation)
Appointment Duration10 years (resigned 11 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Director NameMr Jan Marceli Kopernicki
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(28 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr Charles Max Packshaw
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(29 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Director NameSir John Antony Hood
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 October 2015(30 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2019)
RoleChairman & Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Director NameMr Richard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(32 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ

Contact

Websitebmt.org
Telephone020 89435544
Telephone regionLondon

Location

Registered AddressPart Level 5, Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£171,442,000
Net Worth£31,059,000
Cash£22,931,000
Current Liabilities£47,756,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

31 October 2001Delivered on: 14 November 2001
Satisfied on: 9 January 2004
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total sum recoverable under the charge shall not exceed ten million united states dollars in addition to such further sum for interest thereon and other banking charges in respect thereof and costs and expenses as shall accrue due to the bank within six months before at any time after the date of demand by the bank upon the company for payment.
Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank as specified in the schedule attached to the form 395.
Fully Satisfied
23 March 1998Delivered on: 8 April 1998
Satisfied on: 15 February 2003
Persons entitled: Peer Investments Limited

Classification: Rent deposit deed
Secured details: £13,250.00 due or to become due from the company to the chargee.
Particulars: The sum of £13,250 plus interest.
Fully Satisfied
20 February 1987Delivered on: 3 March 1987
Persons entitled:
Dr R Standing
Dr G Birks
D Goodrich Esq

Classification: Deed of charge
Secured details: Any redundancy payments which the company may become liable to pay to all or any of the beneficiaries as defined the deed.
Particulars: First fixed charge and, to the extent that such first fixed charge does not operate as a fixed charge, a first floating charge over those particulars as detailed an doc M395. (See doc M395 for full details).
Outstanding

Filing History

27 October 2020Director's details changed for Mrs Sarah Louise Kenny on 27 October 2020 (2 pages)
5 August 2020Notification of Douglas Russel Webb as a person with significant control on 5 February 2018 (2 pages)
5 August 2020Notification of Charles Max Packshaw as a person with significant control on 5 February 2018 (2 pages)
5 August 2020Notification of Wendy Jacqueline Barnes as a person with significant control on 1 January 2020 (2 pages)
5 August 2020Notification of Guy Wallis Morton as a person with significant control on 6 April 2016 (2 pages)
4 August 2020Withdrawal of a person with significant control statement on 4 August 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
19 March 2020Group of companies' accounts made up to 30 September 2019 (50 pages)
2 March 2020Appointment of Ms Susan Mary Mackenzie as a director on 2 March 2020 (2 pages)
1 January 2020Termination of appointment of John Antony Hood as a director on 31 December 2019 (1 page)
7 November 2019Director's details changed for Mr Douglas Russell Webb on 7 November 2019 (2 pages)
2 November 2019Appointment of Mr Andrew Wyllie as a director on 21 October 2019 (2 pages)
23 October 2019Termination of appointment of Minoo Homi Patel as a director on 30 September 2019 (1 page)
30 July 2019Director's details changed for Mr Minoo Homi Patel on 29 July 2019 (2 pages)
30 July 2019Director's details changed for Sir John Antony Hood on 29 July 2019 (2 pages)
29 July 2019Director's details changed for Mr Charles Max Packshaw on 29 July 2019 (2 pages)
29 July 2019Director's details changed for Ms Wendy Jacqueline Barnes on 29 July 2019 (2 pages)
15 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
18 June 2019Group of companies' accounts made up to 30 September 2018 (48 pages)
18 April 2019Secretary's details changed for Trudy Michelle Grey on 1 February 2019 (1 page)
18 April 2019Director's details changed for Mrs Sarah Louise Kenny on 1 February 2019 (2 pages)
18 April 2019Director's details changed for Mr David Keith Mcsweeney on 1 February 2019 (2 pages)
1 February 2019Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ to Third Floor, 1 Park Road Teddington London TW11 0AP on 1 February 2019 (1 page)
2 January 2019Termination of appointment of Ian Robert Davies as a director on 31 December 2018 (1 page)
15 October 2018Appointment of Mr Douglas Russell Webb as a director on 1 October 2018 (2 pages)
21 September 2018Satisfaction of charge 1 in full (1 page)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
2 July 2018Group of companies' accounts made up to 30 September 2017 (46 pages)
17 January 2018Termination of appointment of Richard John Adam as a director on 17 January 2018 (1 page)
1 August 2017Appointment of Ms Sarah Louise Kenny as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Ms Sarah Louise Kenny as a director on 1 August 2017 (2 pages)
31 July 2017Termination of appointment of Peter Douglas French as a director on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Peter Douglas French as a director on 31 July 2017 (1 page)
10 July 2017Group of companies' accounts made up to 30 September 2016 (48 pages)
10 July 2017Group of companies' accounts made up to 30 September 2016 (48 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (3 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
10 May 2017Appointment of Mr Richard John Adam as a director on 1 May 2017 (2 pages)
10 May 2017Appointment of Mr Richard John Adam as a director on 1 May 2017 (2 pages)
25 July 2016Director's details changed for Mr Charles Max Packshaw on 15 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Charles Max Packshaw on 15 July 2016 (2 pages)
27 June 2016Annual return made up to 24 June 2016 no member list (9 pages)
27 June 2016Annual return made up to 24 June 2016 no member list (9 pages)
21 January 2016Group of companies' accounts made up to 30 September 2015 (39 pages)
21 January 2016Group of companies' accounts made up to 30 September 2015 (39 pages)
6 January 2016Annual return made up to 29 December 2015 no member list (9 pages)
6 January 2016Annual return made up to 29 December 2015 no member list (9 pages)
3 November 2015Appointment of Trudy Michelle Grey as a secretary on 30 October 2015 (2 pages)
3 November 2015Appointment of Trudy Michelle Grey as a secretary on 30 October 2015 (2 pages)
2 November 2015Termination of appointment of Geoffrey Turner as a secretary on 7 October 2015 (1 page)
2 November 2015Termination of appointment of Geoffrey Turner as a secretary on 7 October 2015 (1 page)
2 November 2015Termination of appointment of Geoffrey Turner as a secretary on 7 October 2015 (1 page)
8 October 2015Appointment of Sir John Antony Hood as a director on 1 October 2015 (3 pages)
8 October 2015Appointment of Sir John Antony Hood as a director on 1 October 2015 (3 pages)
8 October 2015Appointment of Sir John Antony Hood as a director on 1 October 2015 (3 pages)
30 September 2015Termination of appointment of Neil Earl Cross as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Neil Earl Cross as a director on 30 September 2015 (1 page)
22 January 2015Group of companies' accounts made up to 30 September 2014 (38 pages)
22 January 2015Group of companies' accounts made up to 30 September 2014 (38 pages)
6 January 2015Termination of appointment of Jan Marceli Kopernicki as a director on 31 December 2014 (1 page)
6 January 2015Annual return made up to 29 December 2014 no member list (10 pages)
6 January 2015Termination of appointment of Jan Marceli Kopernicki as a director on 31 December 2014 (1 page)
6 January 2015Annual return made up to 29 December 2014 no member list (10 pages)
20 October 2014Termination of appointment of Frances Anne Heaton as a director on 30 September 2014 (1 page)
20 October 2014Termination of appointment of Frances Anne Heaton as a director on 30 September 2014 (1 page)
11 June 2014Appointment of Mr Charles Max Packshaw as a director (3 pages)
11 June 2014Appointment of Mr Charles Max Packshaw as a director (3 pages)
20 February 2014Group of companies' accounts made up to 30 September 2013 (38 pages)
20 February 2014Group of companies' accounts made up to 30 September 2013 (38 pages)
8 January 2014Appointment of Mr Jan Marceli Kopernicki as a director (3 pages)
8 January 2014Appointment of Mr Jan Marceli Kopernicki as a director (3 pages)
2 January 2014Annual return made up to 29 December 2013 no member list (9 pages)
2 January 2014Annual return made up to 29 December 2013 no member list (9 pages)
19 July 2013Appointment of Wendy Jacqueline Barnes as a director (3 pages)
19 July 2013Appointment of Wendy Jacqueline Barnes as a director (3 pages)
4 February 2013Group of companies' accounts made up to 30 September 2012 (37 pages)
4 February 2013Group of companies' accounts made up to 30 September 2012 (37 pages)
9 January 2013Annual return made up to 29 December 2012 no member list (8 pages)
9 January 2013Annual return made up to 29 December 2012 no member list (8 pages)
28 February 2012Group of companies' accounts made up to 30 September 2011 (37 pages)
28 February 2012Group of companies' accounts made up to 30 September 2011 (37 pages)
1 February 2012Termination of appointment of Charles Betts as a director (1 page)
1 February 2012Termination of appointment of Charles Betts as a director (1 page)
6 January 2012Annual return made up to 29 December 2011 no member list (9 pages)
6 January 2012Annual return made up to 29 December 2011 no member list (9 pages)
23 November 2011Director's details changed for Mr Peter Douglas French on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Charles Valentine Betts on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Ian Robert Davies on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Mr David Keith Mcsweeney on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Peter Douglas French on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Charles Valentine Betts on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Mr David Keith Mcsweeney on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Mr Ian Robert Davies on 23 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
12 May 2011Group of companies' accounts made up to 30 September 2010 (37 pages)
12 May 2011Group of companies' accounts made up to 30 September 2010 (37 pages)
5 January 2011Annual return made up to 29 December 2010 no member list (9 pages)
5 January 2011Annual return made up to 29 December 2010 no member list (9 pages)
17 November 2010Appointment of Professor Minoo Homi Patel as a director (3 pages)
17 November 2010Appointment of Professor Minoo Homi Patel as a director (3 pages)
16 July 2010Termination of appointment of Anthony Woodhead as a director (1 page)
16 July 2010Termination of appointment of Anthony Woodhead as a director (1 page)
9 June 2010Group of companies' accounts made up to 30 September 2009 (37 pages)
9 June 2010Group of companies' accounts made up to 30 September 2009 (37 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
7 January 2010Annual return made up to 29 December 2009 no member list (6 pages)
7 January 2010Annual return made up to 29 December 2009 no member list (6 pages)
19 February 2009Group of companies' accounts made up to 30 September 2008 (38 pages)
19 February 2009Group of companies' accounts made up to 30 September 2008 (38 pages)
2 January 2009Annual return made up to 29/12/08 (4 pages)
2 January 2009Annual return made up to 29/12/08 (4 pages)
5 April 2008Group of companies' accounts made up to 30 September 2007 (38 pages)
5 April 2008Group of companies' accounts made up to 30 September 2007 (38 pages)
30 January 2008Director resigned (1 page)
30 January 2008Director resigned (1 page)
2 January 2008Annual return made up to 29/12/07 (3 pages)
2 January 2008Annual return made up to 29/12/07 (3 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
25 May 2007Group of companies' accounts made up to 30 September 2006 (44 pages)
25 May 2007Group of companies' accounts made up to 30 September 2006 (44 pages)
21 March 2007Company name changed bmt LIMITED\certificate issued on 21/03/07 (2 pages)
21 March 2007Company name changed bmt LIMITED\certificate issued on 21/03/07 (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
2 January 2007Annual return made up to 29/12/06 (3 pages)
2 January 2007Annual return made up to 29/12/06 (3 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington, middlesex TW11 8LZ (1 page)
4 May 2006Registered office changed on 04/05/06 from: orlando house 1 waldegrave road teddington, middlesex TW11 8LZ (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
1 March 2006Group of companies' accounts made up to 30 September 2005 (38 pages)
1 March 2006Group of companies' accounts made up to 30 September 2005 (38 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Annual return made up to 29/12/05 (3 pages)
5 January 2006Annual return made up to 29/12/05 (3 pages)
5 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
11 October 2005New director appointed (3 pages)
11 October 2005New director appointed (3 pages)
3 October 2005Director resigned (1 page)
3 October 2005Company name changed british maritime technology limi ted\certificate issued on 03/10/05 (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Company name changed british maritime technology limi ted\certificate issued on 03/10/05 (2 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
21 February 2005Group of companies' accounts made up to 30 September 2004 (40 pages)
21 February 2005Group of companies' accounts made up to 30 September 2004 (40 pages)
6 January 2005Director's particulars changed (1 page)
6 January 2005Annual return made up to 29/12/04 (3 pages)
6 January 2005Annual return made up to 29/12/04 (3 pages)
6 January 2005Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
17 April 2004Group of companies' accounts made up to 30 September 2003 (47 pages)
17 April 2004Group of companies' accounts made up to 30 September 2003 (47 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Annual return made up to 29/12/03 (3 pages)
6 January 2004Annual return made up to 29/12/03 (3 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Group of companies' accounts made up to 30 September 2002 (45 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2003Group of companies' accounts made up to 30 September 2002 (45 pages)
15 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Annual return made up to 29/12/02 (8 pages)
14 January 2003Annual return made up to 29/12/02 (8 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
29 May 2002Director's particulars changed (1 page)
29 May 2002Director's particulars changed (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
18 April 2002Group of companies' accounts made up to 30 September 2001 (37 pages)
18 April 2002Group of companies' accounts made up to 30 September 2001 (37 pages)
24 January 2002Annual return made up to 29/12/01 (6 pages)
24 January 2002Annual return made up to 29/12/01 (6 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
6 April 2001Full group accounts made up to 30 September 2000 (34 pages)
6 April 2001Full group accounts made up to 30 September 2000 (34 pages)
9 January 2001Annual return made up to 29/12/00 (5 pages)
9 January 2001Annual return made up to 29/12/00 (5 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
10 April 2000Full group accounts made up to 30 September 1999 (39 pages)
10 April 2000Full group accounts made up to 30 September 1999 (39 pages)
6 January 2000Annual return made up to 29/12/99
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 January 2000Annual return made up to 29/12/99
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 December 1999New director appointed (3 pages)
15 December 1999New director appointed (3 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
18 May 1999Full group accounts made up to 30 September 1998 (38 pages)
18 May 1999Full group accounts made up to 30 September 1998 (38 pages)
4 May 1999New director appointed (3 pages)
4 May 1999New director appointed (3 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
6 January 1999Annual return made up to 29/12/98 (13 pages)
6 January 1999Annual return made up to 29/12/98 (13 pages)
10 December 1998New director appointed (3 pages)
10 December 1998New director appointed (3 pages)
20 July 1998Memorandum and Articles of Association (30 pages)
20 July 1998Memorandum and Articles of Association (30 pages)
16 July 1998Amending special resolution (6 pages)
16 July 1998Amending special resolution (6 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 June 1998Director's particulars changed (1 page)
2 June 1998Director's particulars changed (1 page)
8 April 1998Full group accounts made up to 30 September 1997 (34 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
8 April 1998Full group accounts made up to 30 September 1997 (34 pages)
8 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1998Annual return made up to 29/12/97 (13 pages)
22 January 1998Annual return made up to 29/12/97 (13 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
7 April 1997New director appointed (4 pages)
7 April 1997Director's particulars changed (1 page)
7 April 1997New director appointed (4 pages)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director's particulars changed (1 page)
7 April 1997Director resigned (1 page)
25 March 1997Full group accounts made up to 30 September 1996 (37 pages)
25 March 1997Full group accounts made up to 30 September 1996 (37 pages)
29 January 1997Director's particulars changed (2 pages)
29 January 1997Director's particulars changed (2 pages)
29 January 1997Director's particulars changed (2 pages)
29 January 1997Director's particulars changed (2 pages)
21 January 1997Annual return made up to 29/12/96 (13 pages)
21 January 1997Annual return made up to 29/12/96 (13 pages)
16 October 1996Auditor's resignation (2 pages)
16 October 1996Auditor's resignation (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
3 August 1996New director appointed (2 pages)
3 August 1996New director appointed (2 pages)
24 June 1996Director's particulars changed (1 page)
24 June 1996Director's particulars changed (1 page)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
7 February 1996Full group accounts made up to 30 September 1995 (33 pages)
7 February 1996Full group accounts made up to 30 September 1995 (33 pages)
19 January 1996Annual return made up to 29/12/95 (14 pages)
19 January 1996Annual return made up to 29/12/95 (14 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
13 April 1995Director's particulars changed (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director's particulars changed (2 pages)
13 April 1995Director's particulars changed (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director's particulars changed (2 pages)
13 April 1995Director's particulars changed (2 pages)
13 April 1995Director's particulars changed (2 pages)
29 January 1995Annual return made up to 29/12/94 (14 pages)
29 January 1995Annual return made up to 29/12/94 (14 pages)
12 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 March 1994Full group accounts made up to 3 October 1993 (34 pages)
28 March 1994Full group accounts made up to 3 October 1993 (34 pages)
28 March 1994Full group accounts made up to 3 October 1993 (34 pages)
4 February 1994Annual return made up to 29/12/93 (14 pages)
4 February 1994Annual return made up to 29/12/93 (14 pages)
10 January 1993Annual return made up to 29/12/92
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/93
(15 pages)
10 January 1993Annual return made up to 29/12/92
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/93
(15 pages)
8 January 1992Annual return made up to 29/12/91 (27 pages)
8 January 1992Annual return made up to 29/12/91 (27 pages)
12 February 1991Annual return made up to 31/12/90 (25 pages)
12 February 1991Annual return made up to 31/12/90 (25 pages)
23 March 1990Annual return made up to 29/12/89 (24 pages)
23 March 1990Annual return made up to 29/12/89 (24 pages)
23 February 1989Annual return made up to 12/12/88 (10 pages)
23 February 1989Annual return made up to 12/12/88 (10 pages)
28 February 1988Annual return made up to 11/12/87 (10 pages)
28 February 1988Annual return made up to 11/12/87 (10 pages)
3 March 1987Particulars of mortgage/charge (3 pages)
3 March 1987Particulars of mortgage/charge (3 pages)
20 February 1987Annual return made up to 31/12/86 (12 pages)
20 February 1987Annual return made up to 31/12/86 (12 pages)
2 July 1986Return made up to 31/12/85; full list of members (13 pages)
2 July 1986Return made up to 31/12/85; full list of members (13 pages)
18 February 1985Incorporation (36 pages)
18 February 1985Incorporation (36 pages)
18 February 1985Certificate of incorporation (1 page)
18 February 1985Certificate of incorporation (1 page)