Company NameBCM Grc Limited
Company StatusActive
Company Number01887679
CategoryPrivate Limited Company
Incorporation Date19 February 1985(39 years, 2 months ago)
Previous NamesBricksurround Limited and BCM (Contracts) Limited

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes
SIC 2666Manufacture other articles of concrete, etc.
SIC 23690Manufacture of other articles of concrete, plaster and cement

Directors

Director NameThomas Francis Jordan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(16 years after company formation)
Appointment Duration23 years, 1 month
RoleConcrete Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Farm
Wrigley Lane
Over Alderley
Cheshire
SK10 4SA
Director NameMr Malachy Patrick O'Connor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(16 years after company formation)
Appointment Duration23 years, 1 month
RoleConcrete Supplier
Country of ResidenceUnited Kingdom
Correspondence Address29 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Secretary NameThomas Francis Jordan
NationalityBritish
StatusCurrent
Appointed02 March 2001(16 years after company formation)
Appointment Duration23 years, 1 month
RoleConcrete Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Farm
Wrigley Lane
Over Alderley
Cheshire
SK10 4SA
Director NameMr Nicholas Jon Cable
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(18 years, 1 month after company formation)
Appointment Duration21 years
RoleConcrete Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSunnydene
Hall Carr Lane Longton
Preston
PR4 5JN
Director NameMr Darin Harvey Ballington
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2021(36 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1a "The Moorings"
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
Director NameMrs Annette Mason
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 March 2001)
RoleMarketing Assistant
Correspondence AddressThe Holtriage
Norbury Via Whitchurch
Shropshire
SY13 4JA
Wales
Director NameMr John Anthony Butler
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Wrenbury
Nantwich
Cheshire
CW5 8EW
Director NameJoyce Denise Butler
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 March 2001)
RoleSales
Correspondence AddressBeech House
Wrenbury
Nantwich
Cheshire
CW5 8EW
Director NameMr Dennis Clark
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 August 1999)
RoleSales Director
Correspondence AddressHergest Forge Stanner Read
Kingston
Herefordshire
HR5 3NL
Wales
Director NameMr Peter Roger Mason
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 March 2001)
RoleEngineer
Correspondence AddressThe Holtridge
Norbury Nr Whitchurch
Shropshire
SY13 4JA
Wales
Secretary NameMr John Anthony Butler
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Wrenbury
Nantwich
Cheshire
CW5 8EW
Director NameMr Paul Graham Stubbs
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(13 years after company formation)
Appointment Duration3 years (resigned 02 March 2001)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address19 Marys Gate
Wistaston
Crewe
Cheshire
CW2 8HH

Contact

Websitewww.bcmgrc.com
Email address[email protected]
Telephone01948 665321
Telephone regionWhitchurch

Location

Registered Address1a "The Moorings"
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Manchester Urban Finance Corporation LTD
50.00%
Ordinary
1000 at £1Manchester Urban Finance Corporation LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£492,223
Cash£58
Current Liabilities£687,421

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

19 June 2006Delivered 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 2001Delivered 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

Filing History

14 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
1 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
19 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2021Memorandum and Articles of Association (21 pages)
8 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
13 July 2021Change of details for Mr Thomas Jordan as a person with significant control on 6 April 2016 (2 pages)
12 July 2021Cessation of Manchester Urban Finance Corporation as a person with significant control on 6 April 2016 (1 page)
12 July 2021Cessation of Nicholas Jon Cable as a person with significant control on 6 April 2016 (1 page)
12 July 2021Cessation of Malachy Patrick O'connor as a person with significant control on 6 April 2016 (1 page)
20 May 2021Appointment of Mr Darin Harvey Ballington as a director on 1 May 2021 (2 pages)
20 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 October 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
11 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
5 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (8 pages)
14 July 2016Satisfaction of charge 2 in full (1 page)
14 July 2016Satisfaction of charge 2 in full (1 page)
13 April 2016Accounts for a small company made up to 31 July 2015 (7 pages)
13 April 2016Accounts for a small company made up to 31 July 2015 (7 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000
(7 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2,000
(7 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (7 pages)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,000
(7 pages)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,000
(7 pages)
23 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
23 April 2014Accounts for a small company made up to 31 July 2013 (6 pages)
11 October 2013Registered 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 2013Registered 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 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2,000
(7 pages)
11 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2,000
(7 pages)
3 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
3 April 2013Accounts for a small company made up to 31 July 2012 (6 pages)
14 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
14 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (7 pages)
5 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
5 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (7 pages)
19 September 2011Director's details changed for Mr Nicholas Jon Cable on 31 August 2011 (2 pages)
19 September 2011Director's details changed for Mr Nicholas Jon Cable on 31 August 2011 (2 pages)
7 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
7 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
15 September 2009Return made up to 31/08/09; full list of members (4 pages)
15 September 2009Return made up to 31/08/09; full list of members (4 pages)
27 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
27 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
29 September 2008Return made up to 31/08/08; full list of members (4 pages)
29 September 2008Return made up to 31/08/08; full list of members (4 pages)
10 March 2008Accounts for a small company made up to 31 July 2007 (9 pages)
10 March 2008Accounts for a small company made up to 31 July 2007 (9 pages)
19 October 2007Return made up to 31/08/07; full list of members (4 pages)
19 October 2007Return made up to 31/08/07; full list of members (4 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 April 2007Return made up to 31/08/05; full list of members; amend (7 pages)
11 April 2007Return made up to 31/08/04; full list of members; amend (7 pages)
11 April 2007Return made up to 31/08/06; full list of members (7 pages)
11 April 2007Return made up to 31/08/03; full list of members; amend (7 pages)
11 April 2007Return made up to 31/08/04; full list of members; amend (7 pages)
22 June 2006Particulars of mortgage/charge (7 pages)
22 June 2006Particulars of mortgage/charge (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 December 2005Return made up to 31/08/05; full list of members (7 pages)
20 December 2005Return made up to 31/08/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 October 2004Ad 05/05/03--------- £ si 1000@1 (2 pages)
13 October 2004Nc inc already adjusted 05/05/03 (1 page)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2004Ad 05/05/03--------- £ si 1000@1 (2 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2004Nc inc already adjusted 05/05/03 (1 page)
4 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Registered office changed on 02/07/04 from: the old stables 2B marsland road sale cheshire M33 3HQ (1 page)
2 July 2004Registered office changed on 02/07/04 from: the old stables 2B marsland road sale cheshire M33 3HQ (1 page)
14 June 2004Return made up to 31/08/03; full list of members; amend (7 pages)
14 June 2004Return made up to 31/08/03; full list of members; amend (7 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 June 2004New director appointed (1 page)
1 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 June 2004New director appointed (1 page)
1 June 2004Ad 31/07/01--------- £ si 998@1 (2 pages)
1 June 2004Ad 31/07/01--------- £ si 998@1 (2 pages)
1 June 2004Ad 05/05/03--------- £ si 1000@1 (2 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2004Ad 05/05/03--------- £ si 1000@1 (2 pages)
21 October 2003Company name changed bcm (contracts) LIMITED\certificate issued on 21/10/03 (2 pages)
21 October 2003Company name changed bcm (contracts) LIMITED\certificate issued on 21/10/03 (2 pages)
20 October 2003Return made up to 31/08/03; full list of members (7 pages)
20 October 2003Return made up to 31/08/03; full list of members (7 pages)
23 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
23 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
18 September 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 September 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2002Declaration of satisfaction of mortgage/charge (1 page)
7 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
18 December 2001Registered office changed on 18/12/01 from: teasdales charlton house chester road old trafford manchester M16 0GW (1 page)
18 December 2001Registered office changed on 18/12/01 from: teasdales charlton house chester road old trafford manchester M16 0GW (1 page)
10 September 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2001Declaration of assistance for shares acquisition (8 pages)
10 April 2001Declaration of assistance for shares acquisition (8 pages)
9 April 2001Registered office changed on 09/04/01 from: unit 22 civic park industrial estate whitchurch shropshire SY13 1SW (1 page)
9 April 2001Registered office changed on 09/04/01 from: unit 22 civic park industrial estate whitchurch shropshire SY13 1SW (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page)
19 March 2001Auditor's resignation (1 page)
19 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
19 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
19 March 2001Auditor's resignation (1 page)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
8 February 2001Accounts for a small company made up to 30 November 2000 (5 pages)
8 February 2001Accounts for a small company made up to 30 November 2000 (5 pages)
7 September 2000Return made up to 31/08/00; full list of members (7 pages)
7 September 2000Return made up to 31/08/00; full list of members (7 pages)
11 February 2000Accounts for a small company made up to 30 November 1999 (5 pages)
11 February 2000Accounts for a small company made up to 30 November 1999 (5 pages)
15 September 1999Return made up to 31/08/99; full list of members (8 pages)
15 September 1999Return made up to 31/08/99; full list of members (8 pages)
2 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
2 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
22 September 1998Return made up to 31/08/98; no change of members (6 pages)
22 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
22 September 1998Return made up to 31/08/98; no change of members (6 pages)
22 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1997Accounts for a small company made up to 30 November 1996 (6 pages)
26 June 1997Accounts for a small company made up to 30 November 1996 (6 pages)
3 September 1996Return made up to 31/08/96; full list of members (8 pages)
3 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
3 September 1996Return made up to 31/08/96; full list of members (8 pages)
3 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
30 August 1995Return made up to 31/08/95; full list of members (8 pages)
30 August 1995Return made up to 31/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 February 1985Incorporation (15 pages)
19 February 1985Incorporation (15 pages)