Get an alert when BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-06-30

Confirmation statement due

2026-07-07 (in 2mo)

Last made up 2025-06-23

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£70K

Equity attributable

Employees

0

Average over period

Profit before tax

Period ending 2024-06-30

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED 2002-11-20 → present
  2. BAA-MCARTHUR/GLEN (ASHFORD) PARTNERSHIP TRUSTCO LIMITED 2000-10-03 → 2002-11-20
  3. SHELFCO (NO.1962) LIMITED 2000-08-01 → 2000-10-03

Accounts

2-year trend · latest reflected 2024-06-30

Metric Trend 2022-12-312024-06-30
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets £1£69,994
Equity £1£69,994
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2022-12-312024-06-30
Gearing (liabilities / total assets) 0.0%0.0%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The financial information presented within these financial statements has been prepared on a going concern basis. The Company, as part of the wider Heathrow Group of companies, has sufficient liquidity and adequate resources to continue in operational existence for the foreseeable future. However, the Heathrow Group has been in discussions to sell the Company. Currently, the transaction is forecast to complete within the 12 months of the approval of these financial statements. Since, following completion of the transaction, the Directors would no longer have control over the Company, and at the date of these accounts they do not have full knowledge of the new ultimate parent undertaking's future intentions and funding plans in relation to the Company, this gives rise to a material uncertainty which may cast significant doubt about the Company's ability to continue as a going concern.”

Group structure

  1. BMG (ASHFORD) PARTNERSHIP TRUSTCO LIMITED · parent
    1. The BMG (Ashford) Limited Partnership 99% · United Kingdom

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 32 resigned

Name Role Appointed Born Nationality
EDWARDS, William Robert Aldington, Mr. Director 2025-10-15 Dec 1976 British
HARGREAVE, Claude Simon, Mr. Director 2025-10-15 Feb 1971 British
JOHNSON, Simon John Director 2025-10-15 Dec 1960 British
KIDD, Timothy Guy Director 2025-10-15 Jan 1954 British
Show 32 resigned officers
Name Role Appointed Resigned
LEWIS, Maria Bernadette Secretary 2000-10-16 2005-10-13
OOI, Shu Mei Secretary 2008-11-28 2010-08-31
ROWSON, Rachel Secretary 2005-10-13 2006-06-01
WELCH, Susan Secretary 2006-06-01 2008-11-28
EPS SECRETARIES LIMITED Corporate Secretary 2000-08-01 2000-10-16
ARBUCKLE, John Mitchell Director 2017-01-17 2021-01-29
BAKER, Ross Findlay Scott Director 2017-01-17 2025-10-15
BARRETT, Pierpaolo De Stavola Director 2022-08-04 2024-10-01
BOIVIN, Normand Director 2014-09-01 2017-01-17
BOYES, Jeremy Charles Bailey Director 2002-10-29 2012-06-15
BROWN, Fraser Alexander Director 2021-01-26 2022-08-04
CALABRESE, Julia Jean Director 2000-10-16 2002-09-17
COEN, Jonathan Daniel Director 2016-06-13 2016-06-13
COPPOCK, Lawrence Patrick Director 2001-05-01 2002-01-31
GARROOD, Duncan Steven, Dr Director 2006-09-30 2009-02-23
HERGA, Robert David Director 2005-10-31 2009-08-01
HOLLAND-KAYE, John William Director 2009-09-25 2012-10-08
JONES, Peter Joseph Director 2000-10-16 2001-05-01
JURENKO, Andrew Tadeusz Director 2005-10-31 2006-09-30
JURENKO, Andrew Tadeusz Director 2001-11-26 2002-10-29
KAEMPFER, Joseph Wallach Director 2000-10-16 2002-09-17
LIGHTFOOT, William Vincent Director 2001-11-01 2002-06-30
LINDSAY, Michael David Director 2024-10-02 2025-10-15
LOPEZ SORIA, Fidel Director 2012-10-08 2014-09-01
NASH, Peter Baird Director 2000-10-16 2002-09-17
SAYERS, David Director 2001-05-01 2005-10-31
SOLLER, Brad Director 2000-10-16 2001-05-01
WADDELL, Ronald Winsor Director 2000-10-16 2001-11-01
WALLS, John Russell Fotheringham Director 2000-10-16 2001-11-26
WILKINSON, Stephn Director 2009-11-12 2017-01-17
WOODHEAD, Brian Robert Director 2014-09-01 2016-06-01
MIKJON LIMITED Corporate Director 2000-08-01 2000-10-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bmg (Ashford) General Partner Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 157 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-06-13 RESOLUTIONS Resolution
Date Type Category Description
2026-03-03 AA01 accounts Change account reference date company previous extended PDF
2025-10-16 AP01 officers Appoint person director company with name date PDF
2025-10-16 AP01 officers Appoint person director company with name date PDF
2025-10-16 AP01 officers Appoint person director company with name date PDF
2025-10-16 AP01 officers Appoint person director company with name date PDF
2025-10-16 TM01 officers Termination director company with name termination date PDF
2025-10-16 TM01 officers Termination director company with name termination date PDF
2025-10-16 AD01 address Change registered office address company with date old address new address PDF
2025-07-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-26 MR04 mortgage Mortgage satisfy charge full PDF
2025-05-13 AA accounts Accounts with accounts type full
2024-10-10 AP01 officers Appoint person director company with name date PDF
2024-10-10 TM01 officers Termination director company with name termination date PDF
2024-07-12 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-02 CS01 confirmation-statement Confirmation statement with updates PDF
2024-06-17 AA01 accounts Change account reference date company current extended PDF
2024-06-13 RESOLUTIONS resolution Resolution
2024-06-07 SH01 capital Capital allotment shares PDF
2023-07-25 AA accounts Accounts with accounts type dormant
2023-06-26 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
1

last 24 months

Officers appointed
4

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2024 · period ending 2024-06-30 vs 2022-12-31

Year-on-year comparison hidden: this filing covers about 18 months versus 12 months prior.

Official Companies House page