Company NameBM Trada Overseas Limited
Company StatusActive
Company Number09577111
CategoryPrivate Limited Company
Incorporation Date6 May 2015(8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew John Hopkinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Jonathan Keith Lessimore
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director, Fire & Building Products
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Jason Grant Dodds
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Andrew Richard Abbott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House Stocking Lane
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4ND
Director NameMr Hayden Thomas Davies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiltern House Stocking Lane
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4ND
Director NameMr David Iain Webb
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed13 May 2015(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr John Fraser Grant Willox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr Robert Graeme Veitch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(1 week after company formation)
Appointment Duration6 years, 6 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmesfield Road
Warrington
Cheshire
WA1 2DS
Director NameMr William Thomas Edward Winter
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 July 2022)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
Director NameMr Joseph Daniel Wetz
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 28 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Secretary NameMr Neil Conway Maclennan
NationalityBritish
StatusResigned
Appointed12 March 2018(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewell House 2a (1f) Harvest Drive
Newbridge
EH28 8QJ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 2015(1 week after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 2018)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitewww.bmtrada.com
Telephone01494 569780
Telephone regionHigh Wycombe

Location

Registered Address3rd Floor Davidson Building
5 Southampton Street
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 4 weeks from now)

Filing History

24 February 2021Appointment of Mr Matthew John Hopkinson as a director on 22 February 2021 (2 pages)
11 November 2020Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page)
25 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
3 December 2019Full accounts made up to 31 December 2018 (14 pages)
15 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
10 January 2019Notification of Warrington Fire & Building Products Uk Limited as a person with significant control on 21 December 2018 (2 pages)
10 January 2019Cessation of Exova (Uk) Limited as a person with significant control on 21 December 2018 (1 page)
8 November 2018Full accounts made up to 31 December 2017 (11 pages)
21 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
13 March 2018Appointment of Mr Neil Conway Maclennan as a secretary on 12 March 2018 (2 pages)
13 March 2018Registered office address changed from 6 Coronet Way Centenary Park Eccles Manchester M50 1RE England to 10 Lower Grosvenor Place London England SW1W 0EN on 13 March 2018 (1 page)
12 March 2018Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 March 2018 (1 page)
31 October 2017Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017 (1 page)
31 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 19 October 2017 (2 pages)
31 October 2017Appointment of Mr Joseph Daniel Wetz as a director on 19 October 2017 (2 pages)
31 October 2017Termination of appointment of John Fraser Grant Willox as a director on 19 October 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (10 pages)
3 October 2017Full accounts made up to 31 December 2016 (10 pages)
11 July 2017Cessation of Donald Gogel as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Donald Gogel as a person with significant control on 29 June 2017 (1 page)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
6 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page)
6 March 2017Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages)
6 March 2017Termination of appointment of Alison Leonie Stevenson as a director on 2 March 2017 (1 page)
6 March 2017Appointment of Mr William Thomas Edward Winter as a director on 2 March 2017 (2 pages)
2 November 2016Full accounts made up to 31 December 2015 (8 pages)
2 November 2016Full accounts made up to 31 December 2015 (8 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(5 pages)
15 January 2016Termination of appointment of David Iain Webb as a director on 13 January 2016 (1 page)
15 January 2016Termination of appointment of David Iain Webb as a director on 13 January 2016 (1 page)
2 December 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
2 December 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
7 October 2015Second filing of AP01 previously delivered to Companies House (5 pages)
7 October 2015Second filing of AP01 previously delivered to Companies House (5 pages)
24 June 2015Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages)
24 June 2015Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages)
26 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages)
21 May 2015Appointment of Alison Leonie Stevenson as a director on 13 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015
(3 pages)
21 May 2015Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (2 pages)
21 May 2015Appointment of Alison Leonie Stevenson as a director on 13 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015
(3 pages)
21 May 2015Registered office address changed from Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4nd United Kingdom to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Andrew Richard Abbott as a director on 13 May 2015 (1 page)
21 May 2015Registered office address changed from Chiltern House Stocking Lane Hughenden Valley High Wycombe Buckinghamshire HP14 4nd United Kingdom to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 21 May 2015 (1 page)
21 May 2015Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (2 pages)
21 May 2015Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (3 pages)
21 May 2015Termination of appointment of Hayden Thomas Davies as a director on 13 May 2015 (1 page)
21 May 2015Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (3 pages)
21 May 2015Termination of appointment of Andrew Richard Abbott as a director on 13 May 2015 (1 page)
21 May 2015Termination of appointment of Hayden Thomas Davies as a director on 13 May 2015 (1 page)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 1
(17 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 1
(17 pages)