Bm Wines Limited ASHFORD


Founded in 1996, Bm Wines, classified under reg no. 03145730 is an active company. Currently registered at Henwood Pavilion Suite1, 2nd Floor TN24 8DH, Ashford the company has been in the business for 28 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

There is a single director in the company at the moment - Bernard M., appointed on 15 January 1996. In addition, a secretary was appointed - Takashi S., appointed on 17 August 2001. As of 21 May 2024, there were 4 ex secretaries - Isabelle W., Sandrine S. and others listed below. There were no ex directors.

Bm Wines Limited Address / Contact

Office Address Henwood Pavilion Suite1, 2nd Floor
Office Address2 Henwood Ind. Estate
Town Ashford
Post code TN24 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03145730
Date of Incorporation Fri, 12th Jan 1996
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (163 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Takashi S.

Position: Secretary

Appointed: 17 August 2001

Bernard M.

Position: Director

Appointed: 15 January 1996

Isabelle W.

Position: Secretary

Appointed: 13 September 1999

Resigned: 17 August 2001

Sandrine S.

Position: Secretary

Appointed: 10 March 1999

Resigned: 31 August 1999

Andrew G.

Position: Secretary

Appointed: 01 January 1998

Resigned: 10 March 1999

London Law Services Limited

Position: Nominee Director

Appointed: 12 January 1996

Resigned: 12 January 1996

Edward S.

Position: Secretary

Appointed: 12 January 1996

Resigned: 01 January 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 1996

Resigned: 12 January 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Bernard M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bernard M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth534 996451 669       
Balance Sheet
Cash Bank On Hand 325 169473 797459 595728 712506 115549 502790 0751 175 454
Current Assets568 386487 872629 641696 240930 476712 604754 337891 3001 318 686
Debtors207 941162 703155 844236 645201 764206 489204 835101 225143 232
Net Assets Liabilities 451 669571 783635 486867 009652 003658 670821 7021 189 848
Other Debtors 7 04614 8025 1186 5574 52835 7765 6209 347
Property Plant Equipment 20 08319 27018 60018 12017 8441 1107112 749
Cash Bank In Hand360 445325 169       
Tangible Fixed Assets21 04920 083       
Reserves/Capital
Called Up Share Capital104104       
Profit Loss Account Reserve534 891451 564       
Shareholder Funds534 996451 669       
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 28517 09817 29917 77918 05514 39614 79515 285
Amounts Owed By Related Parties 24 94327 99928 77329 64428 679   
Average Number Employees During Period 43333222
Corporation Tax Payable 44 33266 837      
Creditors 74 76195 76698 142100 46697 37696 56670 174130 901
Dividends Paid 260 402146 402      
Fixed Assets40 13839 17238 35937 68937 20936 9331 110  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    7 75095032 29528 39516 695
Increase From Depreciation Charge For Year Property Plant Equipment  813641480276452399490
Investments Fixed Assets19 08919 08919 08919 08919 08919 089   
Net Current Assets Liabilities495 565413 111533 875598 098830 010615 228657 771821 1261 187 785
Nominal Value Allotted Share Capital     104104  
Number Shares Issued Fully Paid   104104104104104104
Other Creditors 5 2626 37310 45323 98417 28316 2529 42216 133
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   440  4 111  
Other Disposals Property Plant Equipment   469  21 126  
Other Investments Other Than Loans   19 08919 08919 089   
Other Remaining Investments 19 08919 089      
Other Taxation Social Security Payable 23 39287 69786 90175 14574 57780 31459 912114 070
Par Value Share 1 111 11
Profit Loss 177 075266 516      
Property Plant Equipment Gross Cost 36 36836 36835 89935 89935 89915 50615 50618 034
Provisions For Liabilities Balance Sheet Subtotal 614451301210158211135686
Remaining Financial Commitments 9 3332 33314 5507 750    
Total Additions Including From Business Combinations Property Plant Equipment      733 2 528
Total Assets Less Current Liabilities535 703452 283572 234635 787867 219652 161658 881821 8371 190 534
Trade Creditors Trade Payables 1 7751 6967881 3375 516 840698
Trade Debtors Trade Receivables 130 714113 043202 754165 563173 282169 05995 605133 885
Creditors Due Within One Year72 82174 761       
Number Shares Allotted 104       
Other Reserves11       
Provisions For Liabilities Charges707614       
Share Capital Allotted Called Up Paid104104       
Tangible Fixed Assets Additions 450       
Tangible Fixed Assets Cost Or Valuation36 59236 368       
Tangible Fixed Assets Depreciation15 54316 285       
Tangible Fixed Assets Depreciation Charged In Period 1 416       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 674       
Tangible Fixed Assets Disposals 674       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 24th, August 2023
Free Download (9 pages)

Company search

Advertisements