151 Charles Street
Stockport
Cheshire
SK1 3JY
Director Name | Mr Timothy David Williams |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(26 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bcp House 151 Charles Street Stockport Cheshire SK1 3JY |
Director Name | Miss Zoe Michelle Halstead |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Development Operations Director |
Country of Residence | England |
Correspondence Address | Bcp House 151 Charles Street Stockport Cheshire SK1 3JY |
Director Name | Mr Richard Marshall |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Bcp House 151 Charles Street Stockport Cheshire SK1 3JY |
Director Name | Hubert Anthony Beales |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bcp House 151 Charles Street Stockport Cheshire SK1 3JY |
Director Name | David Howard Dann |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bcp House 151 Charles Street Stockport Cheshire SK1 3JY |
Director Name | Adrian Peter Hogarth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 10 Park Avenue Timperley Altrincham Cheshire WA14 5AX |
Director Name | Brian Christopher Preece |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bcp House 151 Charles Street Stockport Cheshire SK1 3JY |
Director Name | Christine Patricia Walters |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 May 1998) |
Role | Systems Analyst |
Correspondence Address | 8 Lindop Road Hale Altrincham Cheshire WA15 9DZ |
Secretary Name | Hubert Anthony Beales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bcp House 151 Charles Street Stockport Cheshire SK1 3JY |
Website | www.bcpsoftware.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 3553000 |
Telephone region | Manchester |
Registered Address | Bcp House 151 Charles Street Stockport Cheshire SK1 3JY |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.9k at £1 | Daryl Green 50.00% Ordinary |
---|---|
1.9k at £1 | Peter Shield 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,055,092 |
Net Worth | £3,508,275 |
Cash | £3,314,239 |
Current Liabilities | £1,658,335 |
Latest Accounts | 30 September 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 2 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2024 (3 months, 3 weeks from now) |
30 June 1995 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 |
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
7 July 2020 | Full accounts made up to 30 September 2019 (22 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (22 pages) |
9 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 30 September 2017 (22 pages) |
23 January 2018 | Appointment of Miss Zoe Michelle Halstead as a director on 22 January 2018 (2 pages) |
22 January 2018 | Appointment of Mr Richard Marshall as a director on 22 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a medium company made up to 30 September 2016 (21 pages) |
7 August 2017 | Accounts for a medium company made up to 30 September 2016 (21 pages) |
6 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
5 August 2016 | Accounts for a medium company made up to 30 September 2015 (17 pages) |
5 August 2016 | Accounts for a medium company made up to 30 September 2015 (17 pages) |
18 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Accounts for a medium company made up to 30 September 2014 (18 pages) |
30 September 2015 | Accounts for a medium company made up to 30 September 2014 (18 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
11 August 2014 | Accounts for a medium company made up to 30 September 2013 (16 pages) |
11 August 2014 | Accounts for a medium company made up to 30 September 2013 (16 pages) |
11 February 2014 | Cancellation of shares. Statement of capital on 11 February 2014
|
11 February 2014 | Cancellation of shares. Statement of capital on 11 February 2014
|
11 February 2014 | Purchase of own shares. (3 pages) |
11 February 2014 | Purchase of own shares. (3 pages) |
23 January 2014 | Termination of appointment of Hubert Beales as a director (1 page) |
23 January 2014 | Termination of appointment of Hubert Beales as a secretary (1 page) |
23 January 2014 | Termination of appointment of Hubert Beales as a secretary (1 page) |
23 January 2014 | Termination of appointment of Hubert Beales as a director (1 page) |
23 January 2014 | Termination of appointment of David Dann as a director (1 page) |
23 January 2014 | Termination of appointment of Brian Preece as a director (1 page) |
23 January 2014 | Termination of appointment of Brian Preece as a director (1 page) |
23 January 2014 | Termination of appointment of David Dann as a director (1 page) |
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders (6 pages) |
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders (6 pages) |
9 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders (6 pages) |
25 June 2013 | Accounts for a medium company made up to 30 September 2012 (16 pages) |
25 June 2013 | Accounts for a medium company made up to 30 September 2012 (16 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
29 June 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
24 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
6 September 2011 | Accounts for a medium company made up to 30 September 2010 (17 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Director's details changed for Peter Shield on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Peter Shield on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for David Howard Dann on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Hubert Anthony Beales on 14 January 2011 (2 pages) |
14 January 2011 | Secretary's details changed for Hubert Anthony Beales on 14 January 2011 (1 page) |
14 January 2011 | Director's details changed for David Howard Dann on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Brian Christopher Preece on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Hubert Anthony Beales on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Brian Christopher Preece on 14 January 2011 (2 pages) |
14 January 2011 | Secretary's details changed for Hubert Anthony Beales on 14 January 2011 (1 page) |
10 January 2011 | Appointment of Mr Timothy David Williams as a director (2 pages) |
10 January 2011 | Appointment of Mr Timothy David Williams as a director (2 pages) |
6 December 2010 | Director's details changed for Brian Christopher Preece on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Brian Christopher Preece on 6 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Brian Christopher Preece on 6 December 2010 (2 pages) |
1 September 2010 | Accounts for a medium company made up to 30 September 2009 (16 pages) |
1 September 2010 | Accounts for a medium company made up to 30 September 2009 (16 pages) |
17 March 2010 | Purchase of own shares. (3 pages) |
17 March 2010 | Purchase of own shares. (3 pages) |
3 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for David Howard Dann on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Director's details changed for David Howard Dann on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Brian Christopher Preece on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Hubert Anthony Beales on 3 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of Adrian Hogarth as a director (1 page) |
3 February 2010 | Termination of appointment of Adrian Hogarth as a director (1 page) |
3 February 2010 | Director's details changed for David Howard Dann on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Brian Christopher Preece on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Hubert Anthony Beales on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Hubert Anthony Beales on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Brian Christopher Preece on 3 February 2010 (2 pages) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
7 November 2009 | Accounts for a medium company made up to 30 September 2008 (16 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2009 | Return made up to 02/01/09; full list of members (6 pages) |
20 March 2009 | Return made up to 02/01/09; full list of members (6 pages) |
12 September 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
12 September 2008 | Accounts for a medium company made up to 30 September 2007 (16 pages) |
23 January 2008 | Return made up to 02/01/08; full list of members (4 pages) |
23 January 2008 | Return made up to 02/01/08; full list of members (4 pages) |
9 August 2007 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
9 August 2007 | Accounts for a medium company made up to 30 September 2006 (16 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (4 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (4 pages) |
4 October 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
4 October 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
8 February 2006 | Return made up to 02/01/06; full list of members (4 pages) |
8 February 2006 | Return made up to 02/01/06; full list of members (4 pages) |
11 November 2005 | Accounts for a medium company made up to 30 September 2004 (14 pages) |
11 November 2005 | Accounts for a medium company made up to 30 September 2004 (14 pages) |
24 January 2005 | Return made up to 02/01/05; full list of members (9 pages) |
24 January 2005 | Return made up to 02/01/05; full list of members (9 pages) |
22 September 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
22 September 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
1 February 2004 | Return made up to 02/01/04; full list of members (9 pages) |
1 February 2004 | Return made up to 02/01/04; full list of members (9 pages) |
31 July 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
31 July 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
13 January 2003 | Return made up to 02/01/03; full list of members (9 pages) |
13 January 2003 | Return made up to 02/01/03; full list of members (9 pages) |
9 October 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
9 October 2002 | Accounts for a medium company made up to 30 September 2001 (17 pages) |
23 January 2002 | Return made up to 02/01/02; full list of members (8 pages) |
23 January 2002 | Return made up to 02/01/02; full list of members (8 pages) |
10 September 2001 | Accounts for a medium company made up to 30 September 2000 (21 pages) |
10 September 2001 | Accounts for a medium company made up to 30 September 2000 (21 pages) |
23 February 2001 | Return made up to 02/01/01; full list of members
|
23 February 2001 | Return made up to 02/01/01; full list of members
|
13 September 2000 | Return made up to 02/01/00; full list of members; amend (8 pages) |
13 September 2000 | Return made up to 02/01/00; full list of members; amend (8 pages) |
1 September 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
1 September 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
26 January 2000 | Return made up to 02/01/00; full list of members (9 pages) |
26 January 2000 | Return made up to 02/01/00; full list of members (9 pages) |
11 January 2000 | Resolutions
|
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 2000 | Resolutions
|
16 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
11 February 1999 | Return made up to 02/01/99; full list of members (6 pages) |
11 February 1999 | Return made up to 02/01/99; full list of members (6 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
21 July 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Director resigned (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 4TH floor, st christopher house 217 wellington road south stockport cheshire SK2 6PF (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: 4TH floor, st christopher house 217 wellington road south stockport cheshire SK2 6PF (1 page) |
14 January 1998 | Return made up to 02/01/98; no change of members (6 pages) |
14 January 1998 | Return made up to 02/01/98; no change of members (6 pages) |
8 January 1997 | Return made up to 02/01/97; no change of members
|
8 January 1997 | Return made up to 02/01/97; no change of members
|
2 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
2 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
19 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
21 December 1995 | Return made up to 02/01/96; full list of members
|
21 December 1995 | Return made up to 02/01/96; full list of members
|
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
14 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
8 December 1988 | Memorandum and Articles of Association (10 pages) |
8 December 1988 | Memorandum and Articles of Association (10 pages) |
4 May 1984 | Incorporation (16 pages) |
4 May 1984 | Incorporation (16 pages) |