Company NameBusiness Computer Projects Limited
Company StatusActive
Company Number01813992
CategoryPrivate Limited Company
Incorporation Date4 May 1984(40 years ago)
Previous NameCarrington Data Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter Shield
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(11 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBcp House
151 Charles Street
Stockport
Cheshire
SK1 3JY
Director NameMr Timothy David Williams
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(26 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBcp House
151 Charles Street
Stockport
Cheshire
SK1 3JY
Director NameMiss Zoe Michelle Halstead
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(33 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleDevelopment Operations Director
Country of ResidenceEngland
Correspondence AddressBcp House
151 Charles Street
Stockport
Cheshire
SK1 3JY
Director NameMr Richard Marshall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(33 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressBcp House
151 Charles Street
Stockport
Cheshire
SK1 3JY
Director NameHubert Anthony Beales
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(7 years, 8 months after company formation)
Appointment Duration22 years (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBcp House
151 Charles Street
Stockport
Cheshire
SK1 3JY
Director NameDavid Howard Dann
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(7 years, 8 months after company formation)
Appointment Duration22 years (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBcp House
151 Charles Street
Stockport
Cheshire
SK1 3JY
Director NameAdrian Peter Hogarth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(7 years, 8 months after company formation)
Appointment Duration18 years (resigned 31 December 2009)
RoleCompany Director
Correspondence Address10 Park Avenue
Timperley
Altrincham
Cheshire
WA14 5AX
Director NameBrian Christopher Preece
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(7 years, 8 months after company formation)
Appointment Duration22 years (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBcp House
151 Charles Street
Stockport
Cheshire
SK1 3JY
Director NameChristine Patricia Walters
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 May 1998)
RoleSystems Analyst
Correspondence Address8 Lindop Road
Hale
Altrincham
Cheshire
WA15 9DZ
Secretary NameHubert Anthony Beales
NationalityBritish
StatusResigned
Appointed02 January 1992(7 years, 8 months after company formation)
Appointment Duration22 years (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBcp House
151 Charles Street
Stockport
Cheshire
SK1 3JY

Contact

Websitewww.bcpsoftware.com/
Email address[email protected]
Telephone0161 3553000
Telephone regionManchester

Location

Registered AddressBcp House
151 Charles Street
Stockport
Cheshire
SK1 3JY
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.9k at £1Daryl Green
50.00%
Ordinary
1.9k at £1Peter Shield
50.00%
Ordinary

Financials

Year2014
Turnover£6,055,092
Net Worth£3,508,275
Cash£3,314,239
Current Liabilities£1,658,335

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

30 June 1995Delivered on: 5 July 1995
Persons entitled:
Ms. Daryl Leigh Green
Mr Peter Shield

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or in relation to a five year loan agreement dated 30 june 1995 and a short term loan facility dated 30 june 1995 and under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 April 1991Delivered on: 23 April 1992
Satisfied on: 8 December 2012
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 November 1987Delivered on: 24 November 1987
Satisfied on: 22 July 1991
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
3 July 2023Full accounts made up to 30 September 2022 (23 pages)
5 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
12 December 2022Termination of appointment of Timothy David Williams as a director on 12 December 2022 (1 page)
29 June 2022Full accounts made up to 30 September 2021 (23 pages)
5 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
6 September 2021Full accounts made up to 30 September 2020 (22 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
7 July 2020Full accounts made up to 30 September 2019 (22 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 30 September 2018 (22 pages)
9 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
28 June 2018Full accounts made up to 30 September 2017 (22 pages)
23 January 2018Appointment of Miss Zoe Michelle Halstead as a director on 22 January 2018 (2 pages)
22 January 2018Appointment of Mr Richard Marshall as a director on 22 January 2018 (2 pages)
10 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
7 August 2017Accounts for a medium company made up to 30 September 2016 (21 pages)
7 August 2017Accounts for a medium company made up to 30 September 2016 (21 pages)
6 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
5 August 2016Accounts for a medium company made up to 30 September 2015 (17 pages)
5 August 2016Accounts for a medium company made up to 30 September 2015 (17 pages)
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3,894
(3 pages)
18 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3,894
(3 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Accounts for a medium company made up to 30 September 2014 (18 pages)
30 September 2015Accounts for a medium company made up to 30 September 2014 (18 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,894
(4 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,894
(4 pages)
20 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3,894
(4 pages)
11 August 2014Accounts for a medium company made up to 30 September 2013 (16 pages)
11 August 2014Accounts for a medium company made up to 30 September 2013 (16 pages)
11 February 2014Cancellation of shares. Statement of capital on 11 February 2014
  • GBP 3,894
(4 pages)
11 February 2014Cancellation of shares. Statement of capital on 11 February 2014
  • GBP 3,894
(4 pages)
11 February 2014Purchase of own shares. (3 pages)
11 February 2014Purchase of own shares. (3 pages)
23 January 2014Termination of appointment of Hubert Beales as a director (1 page)
23 January 2014Termination of appointment of Hubert Beales as a secretary (1 page)
23 January 2014Termination of appointment of Hubert Beales as a secretary (1 page)
23 January 2014Termination of appointment of Hubert Beales as a director (1 page)
23 January 2014Termination of appointment of David Dann as a director (1 page)
23 January 2014Termination of appointment of Brian Preece as a director (1 page)
23 January 2014Termination of appointment of Brian Preece as a director (1 page)
23 January 2014Termination of appointment of David Dann as a director (1 page)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders (6 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders (6 pages)
9 January 2014Annual return made up to 2 January 2014 with a full list of shareholders (6 pages)
25 June 2013Accounts for a medium company made up to 30 September 2012 (16 pages)
25 June 2013Accounts for a medium company made up to 30 September 2012 (16 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
29 June 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
6 September 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
6 September 2011Accounts for a medium company made up to 30 September 2010 (17 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
14 January 2011Director's details changed for Peter Shield on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Peter Shield on 14 January 2011 (2 pages)
14 January 2011Director's details changed for David Howard Dann on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Hubert Anthony Beales on 14 January 2011 (2 pages)
14 January 2011Secretary's details changed for Hubert Anthony Beales on 14 January 2011 (1 page)
14 January 2011Director's details changed for David Howard Dann on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Brian Christopher Preece on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Hubert Anthony Beales on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Brian Christopher Preece on 14 January 2011 (2 pages)
14 January 2011Secretary's details changed for Hubert Anthony Beales on 14 January 2011 (1 page)
10 January 2011Appointment of Mr Timothy David Williams as a director (2 pages)
10 January 2011Appointment of Mr Timothy David Williams as a director (2 pages)
6 December 2010Director's details changed for Brian Christopher Preece on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Brian Christopher Preece on 6 December 2010 (2 pages)
6 December 2010Director's details changed for Brian Christopher Preece on 6 December 2010 (2 pages)
1 September 2010Accounts for a medium company made up to 30 September 2009 (16 pages)
1 September 2010Accounts for a medium company made up to 30 September 2009 (16 pages)
17 March 2010Purchase of own shares. (3 pages)
17 March 2010Purchase of own shares. (3 pages)
3 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for David Howard Dann on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
3 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for David Howard Dann on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Brian Christopher Preece on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Hubert Anthony Beales on 3 February 2010 (2 pages)
3 February 2010Termination of appointment of Adrian Hogarth as a director (1 page)
3 February 2010Termination of appointment of Adrian Hogarth as a director (1 page)
3 February 2010Director's details changed for David Howard Dann on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Brian Christopher Preece on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Hubert Anthony Beales on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Hubert Anthony Beales on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Brian Christopher Preece on 3 February 2010 (2 pages)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
10 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
7 November 2009Accounts for a medium company made up to 30 September 2008 (16 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Return made up to 02/01/09; full list of members (6 pages)
20 March 2009Return made up to 02/01/09; full list of members (6 pages)
12 September 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
12 September 2008Accounts for a medium company made up to 30 September 2007 (16 pages)
23 January 2008Return made up to 02/01/08; full list of members (4 pages)
23 January 2008Return made up to 02/01/08; full list of members (4 pages)
9 August 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
9 August 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
19 January 2007Return made up to 02/01/07; full list of members (4 pages)
19 January 2007Return made up to 02/01/07; full list of members (4 pages)
4 October 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
4 October 2006Accounts for a medium company made up to 30 September 2005 (16 pages)
8 February 2006Return made up to 02/01/06; full list of members (4 pages)
8 February 2006Return made up to 02/01/06; full list of members (4 pages)
11 November 2005Accounts for a medium company made up to 30 September 2004 (14 pages)
11 November 2005Accounts for a medium company made up to 30 September 2004 (14 pages)
24 January 2005Return made up to 02/01/05; full list of members (9 pages)
24 January 2005Return made up to 02/01/05; full list of members (9 pages)
22 September 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
22 September 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
1 February 2004Return made up to 02/01/04; full list of members (9 pages)
1 February 2004Return made up to 02/01/04; full list of members (9 pages)
31 July 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
31 July 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
13 January 2003Return made up to 02/01/03; full list of members (9 pages)
13 January 2003Return made up to 02/01/03; full list of members (9 pages)
9 October 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
9 October 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
23 January 2002Return made up to 02/01/02; full list of members (8 pages)
23 January 2002Return made up to 02/01/02; full list of members (8 pages)
10 September 2001Accounts for a medium company made up to 30 September 2000 (21 pages)
10 September 2001Accounts for a medium company made up to 30 September 2000 (21 pages)
23 February 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2000Return made up to 02/01/00; full list of members; amend (8 pages)
13 September 2000Return made up to 02/01/00; full list of members; amend (8 pages)
1 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
1 September 2000Accounts for a small company made up to 30 September 1999 (8 pages)
26 January 2000Return made up to 02/01/00; full list of members (9 pages)
26 January 2000Return made up to 02/01/00; full list of members (9 pages)
11 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
11 January 2000£ ic 5688/5221 25/11/99 £ sr 467@1=467 (1 page)
11 January 2000£ ic 5688/5221 25/11/99 £ sr 467@1=467 (1 page)
11 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
16 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
11 February 1999Return made up to 02/01/99; full list of members (6 pages)
11 February 1999Return made up to 02/01/99; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: 4TH floor, st christopher house 217 wellington road south stockport cheshire SK2 6PF (1 page)
24 June 1998Registered office changed on 24/06/98 from: 4TH floor, st christopher house 217 wellington road south stockport cheshire SK2 6PF (1 page)
14 January 1998Return made up to 02/01/98; no change of members (6 pages)
14 January 1998Return made up to 02/01/98; no change of members (6 pages)
8 January 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Return made up to 02/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
21 December 1995Return made up to 02/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1995Return made up to 02/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
8 December 1988Memorandum and Articles of Association (10 pages)
8 December 1988Memorandum and Articles of Association (10 pages)
4 May 1984Incorporation (16 pages)
4 May 1984Incorporation (16 pages)