BMT GROUP LIMITED
BMT GROUP LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Part Level 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ England
Full company profile for BMT GROUP LIMITED (01887373), an active company based in London, England. Incorporated 18 Feb 1985. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£53.22M
Net Assets
£44.98M
Total Liabilities
£75.94M
Turnover
£203.48M
Employees
1289
Debt Ratio
63%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 40 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Mark Alexander Wippell
British
- Right To Appoint And Remove Directors As Trust,significant Influence Or Control As Trust
Gavin Fenton Hill
British
- Right To Appoint And Remove Directors As Trust,significant Influence Or Control As Trust
Ian Paul Tyler
British
- Right To Appoint And Remove Directors As Trust,significant Influence Or Control As Trust
Susan Mary Mackenzie
British
- Right To Appoint And Remove Directors As Trust,significant Influence Or Control As Trust
Charles Max Packshaw
Ceased 7 Jun 2023
Guy Wallis Morton
Ceased 1 Jan 2023
Wendy Jacqueline Barnes
Ceased 11 Jul 2023
Douglas Russell Webb
Ceased 31 Dec 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Part Level 5, Zig Zag Building, 70 Victoria Street, London (SW1E 6SQ) CITY OF WESTMINSTER | Leasehold | £540,002 | 12 Aug 2019 |
Third Floor, 1 Park Road, Teddington (TW11 0AP) RICHMOND UPON THAMES | Leasehold | - | 30 Aug 2018 |
Second Floor, 1 Park Road, Teddington (TW11 0AP) RICHMOND UPON THAMES | Leasehold | - | 30 Aug 2018 |
Second Floor Suite, 1600 Parkway, Whiteley, Fareham (PO15 7AH) WINCHESTER | Leasehold | - | 19 Oct 2015 |
Land associated with 42 Wells Road, Bath (BA2 3AP) BATH AND NORTH EAST SOMERSET | Freehold | - | 6 Jun 2011 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Apr 2026 | Accounts | Annual accounts made up to 30 Sept 2025 | |
| 30 Sept 2025 | Confirmation Statement | Confirmation statement made on 30 Sept 2025 with no updates | |
| 18 Mar 2025 | Accounts | Annual accounts made up to 30 Sept 2024 | |
| 10 Mar 2025 | Confirmation Statement | Confirmation statement made on 10 Mar 2025 with no updates | |
| 8 Jan 2025 | Officers | Change to director Mrs Sarah Louise Kenny on 8 Jan 2025 |
Annual accounts made up to 30 Sept 2025
Confirmation statement made on 30 Sept 2025 with no updates
Annual accounts made up to 30 Sept 2024
Confirmation statement made on 10 Mar 2025 with no updates
Change to director Mrs Sarah Louise Kenny on 8 Jan 2025
Recent Activity
Latest Activity
Annual accounts made up to 30 Sept 2025
2 weeks ago on 13 Apr 2026
Confirmation statement made on 30 Sept 2025 with no updates
7 months ago on 30 Sept 2025
Annual accounts made up to 30 Sept 2024
1 years ago on 18 Mar 2025
Confirmation statement made on 10 Mar 2025 with no updates
1 years ago on 10 Mar 2025
Change to director Mrs Sarah Louise Kenny on 8 Jan 2025
1 years ago on 8 Jan 2025
