Wrigley Lane
Over Alderley
Cheshire
SK10 4SA
Director Name | Mr Malachy Patrick O'Connor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2001(16 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Concrete Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 29 Alveston Drive Wilmslow Cheshire SK9 2GA |
Secretary Name | Thomas Francis Jordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2001(16 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Concrete Supplier |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Farm Wrigley Lane Over Alderley Cheshire SK10 4SA |
Director Name | Mr Nicholas Jon Cable |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2003(18 years, 1 month after company formation) |
Appointment Duration | 21 years |
Role | Concrete Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sunnydene Hall Carr Lane Longton Preston PR4 5JN |
Director Name | Mr Darin Harvey Ballington |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2021(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 1a "The Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH |
Director Name | Mrs Annette Mason |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 March 2001) |
Role | Marketing Assistant |
Correspondence Address | The Holtriage Norbury Via Whitchurch Shropshire SY13 4JA Wales |
Director Name | Mr John Anthony Butler |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Wrenbury Nantwich Cheshire CW5 8EW |
Director Name | Joyce Denise Butler |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 March 2001) |
Role | Sales |
Correspondence Address | Beech House Wrenbury Nantwich Cheshire CW5 8EW |
Director Name | Mr Dennis Clark |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 August 1999) |
Role | Sales Director |
Correspondence Address | Hergest Forge Stanner Read Kingston Herefordshire HR5 3NL Wales |
Director Name | Mr Peter Roger Mason |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 March 2001) |
Role | Engineer |
Correspondence Address | The Holtridge Norbury Nr Whitchurch Shropshire SY13 4JA Wales |
Secretary Name | Mr John Anthony Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Wrenbury Nantwich Cheshire CW5 8EW |
Director Name | Mr Paul Graham Stubbs |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(13 years after company formation) |
Appointment Duration | 3 years (resigned 02 March 2001) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Marys Gate Wistaston Crewe Cheshire CW2 8HH |
Website | www.bcmgrc.com |
---|---|
Email address | [email protected] |
Telephone | 01948 665321 |
Telephone region | Whitchurch |
Registered Address | 1a "The Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Manchester Urban Finance Corporation LTD 50.00% Ordinary |
---|---|
1000 at £1 | Manchester Urban Finance Corporation LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £492,223 |
Cash | £58 |
Current Liabilities | £687,421 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
19 June 2006 | Delivered on: 22 June 2006 Persons entitled: Tom Jordan,Malachy O'connor and Nick Cable Trading as Bcm Investments 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. See the mortgage charge document for full details. Outstanding |
---|---|
5 March 2001 | Delivered on: 13 March 2001 Satisfied on: 7 August 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 |
14 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
1 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
19 October 2021 | Resolutions
|
19 October 2021 | Memorandum and Articles of Association (21 pages) |
8 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
13 July 2021 | Change of details for Mr Thomas Jordan as a person with significant control on 6 April 2016 (2 pages) |
12 July 2021 | Cessation of Manchester Urban Finance Corporation as a person with significant control on 6 April 2016 (1 page) |
12 July 2021 | Cessation of Nicholas Jon Cable as a person with significant control on 6 April 2016 (1 page) |
12 July 2021 | Cessation of Malachy Patrick O'connor as a person with significant control on 6 April 2016 (1 page) |
20 May 2021 | Appointment of Mr Darin Harvey Ballington as a director on 1 May 2021 (2 pages) |
20 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
11 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
5 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
14 July 2016 | Satisfaction of charge 2 in full (1 page) |
14 July 2016 | Satisfaction of charge 2 in full (1 page) |
13 April 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
13 April 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
6 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
6 May 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
1 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
23 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
11 October 2013 | Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 11 October 2013 (1 page) |
11 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 April 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
3 April 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
14 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
5 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Director's details changed for Mr Nicholas Jon Cable on 31 August 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Nicholas Jon Cable on 31 August 2011 (2 pages) |
7 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
7 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
5 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
27 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
27 May 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
10 March 2008 | Accounts for a small company made up to 31 July 2007 (9 pages) |
10 March 2008 | Accounts for a small company made up to 31 July 2007 (9 pages) |
19 October 2007 | Return made up to 31/08/07; full list of members (4 pages) |
19 October 2007 | Return made up to 31/08/07; full list of members (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 April 2007 | Return made up to 31/08/05; full list of members; amend (7 pages) |
11 April 2007 | Return made up to 31/08/04; full list of members; amend (7 pages) |
11 April 2007 | Return made up to 31/08/06; full list of members (7 pages) |
11 April 2007 | Return made up to 31/08/03; full list of members; amend (7 pages) |
11 April 2007 | Return made up to 31/08/04; full list of members; amend (7 pages) |
22 June 2006 | Particulars of mortgage/charge (7 pages) |
22 June 2006 | Particulars of mortgage/charge (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 December 2005 | Return made up to 31/08/05; full list of members (7 pages) |
20 December 2005 | Return made up to 31/08/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 October 2004 | Ad 05/05/03--------- £ si 1000@1 (2 pages) |
13 October 2004 | Nc inc already adjusted 05/05/03 (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | Ad 05/05/03--------- £ si 1000@1 (2 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Nc inc already adjusted 05/05/03 (1 page) |
4 October 2004 | Return made up to 31/08/04; full list of members
|
4 October 2004 | Return made up to 31/08/04; full list of members
|
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: the old stables 2B marsland road sale cheshire M33 3HQ (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: the old stables 2B marsland road sale cheshire M33 3HQ (1 page) |
14 June 2004 | Return made up to 31/08/03; full list of members; amend (7 pages) |
14 June 2004 | Return made up to 31/08/03; full list of members; amend (7 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | Ad 31/07/01--------- £ si 998@1 (2 pages) |
1 June 2004 | Ad 31/07/01--------- £ si 998@1 (2 pages) |
1 June 2004 | Ad 05/05/03--------- £ si 1000@1 (2 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Ad 05/05/03--------- £ si 1000@1 (2 pages) |
21 October 2003 | Company name changed bcm (contracts) LIMITED\certificate issued on 21/10/03 (2 pages) |
21 October 2003 | Company name changed bcm (contracts) LIMITED\certificate issued on 21/10/03 (2 pages) |
20 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
20 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
23 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
23 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members
|
18 September 2002 | Return made up to 31/08/02; full list of members
|
7 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: teasdales charlton house chester road old trafford manchester M16 0GW (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: teasdales charlton house chester road old trafford manchester M16 0GW (1 page) |
10 September 2001 | Return made up to 31/08/01; full list of members
|
10 September 2001 | Return made up to 31/08/01; full list of members
|
10 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: unit 22 civic park industrial estate whitchurch shropshire SY13 1SW (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: unit 22 civic park industrial estate whitchurch shropshire SY13 1SW (1 page) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page) |
19 March 2001 | Auditor's resignation (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
19 March 2001 | Auditor's resignation (1 page) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
8 February 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
11 February 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
11 February 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
15 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
15 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
2 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
2 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
22 September 1998 | Return made up to 31/08/98; no change of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
22 September 1998 | Return made up to 31/08/98; no change of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 September 1997 | Return made up to 31/08/97; no change of members
|
4 September 1997 | Return made up to 31/08/97; no change of members
|
26 June 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
26 June 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
3 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
3 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
3 September 1996 | Return made up to 31/08/96; full list of members (8 pages) |
3 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
30 August 1995 | Return made up to 31/08/95; full list of members (8 pages) |
30 August 1995 | Return made up to 31/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 February 1985 | Incorporation (15 pages) |
19 February 1985 | Incorporation (15 pages) |