Company NameBMC Land Holdings Limited
DirectorPaul Davies
Company StatusActive
Company Number02000720
CategoryPrivate Limited Company
Incorporation Date17 March 1986(38 years, 1 month ago)
Previous NamesSecuramission Limited and Tremadog Rocks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Davies
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameDerek Wentworth Walker
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 July 1995)
RoleBmc General Secretary
Correspondence AddressNetherton Howey Rise
Frodsham
Warrington
Cheshire
WA6 6DN
Director NameBrian Monk
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 1995)
RoleOutdoor Sports Retailer
Correspondence Address28 Huntley Close
Cheadle
Stoke On Trent
Staffordshire
ST10 1LP
Secretary NameDerek Wentworth Walker
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 July 1995)
RoleCompany Director
Correspondence AddressNetherton Howey Rise
Frodsham
Warrington
Cheshire
WA6 6DN
Director NameBrian Leslie Griffiths
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 July 1996)
RoleComputer Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Dale Crescent
Hathersage
Hope Vally
S32 1AP
Director NameRoger Payne
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(9 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 March 2002)
RoleGeneral Secretary
Correspondence Address101 Carrhill Road
Mossley
Ashton Under Lyne
Lancashire
OL5 0SA
Secretary NameRoger Payne
NationalityBritish
StatusResigned
Appointed01 July 1995(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 20 July 2001)
RoleGeneral Secretary
Correspondence Address101 Carrhill Road
Mossley
Ashton Under Lyne
Lancashire
OL5 0SA
Director NameHarry Gordon Adshead
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(10 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 20 July 2001)
RoleEngineer
Correspondence Address2 Goodrington Road
Handforth
Wilmslow
Cheshire
SK9 3AT
Secretary NameIain Gilbert Blair
NationalityBritish
StatusResigned
Appointed20 July 2001(15 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 March 2002)
RoleCompany Director
Correspondence Address9 Moorland Avenue
Tonacliffe
Whitworth
Lancashire
OL12 8SX
Secretary NameDavid Turnbull
NationalityBritish
StatusResigned
Appointed03 March 2002(15 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 December 2021)
RoleAdministrator
Correspondence Address11 Bowden Close
Hayfield
High Peak
SK22 1PJ
Director NameAlex Lawrence
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(15 years, 12 months after company formation)
Appointment Duration2 years (resigned 26 March 2004)
RoleTrainer
Correspondence Address6 Eaves Mount
Hebden Bridge
West Yorkshire
HX7 6DG
Director NameGordon Adshead
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(18 years after company formation)
Appointment Duration1 year (resigned 23 April 2005)
RoleConsultant
Correspondence Address2 Goodrington Road
Handforth
Wilmslow
Cheshire
SK9 3AT
Director NameVictor Varney Odell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2005(19 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 19 April 2008)
RoleAccountant
Correspondence Address29 Mansted Gardens
Rochford
Essex
SS4 3DE
Director NameDr Charles Richard Astley Clarke
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 2009)
RoleNeurologist
Country of ResidenceEngland
Correspondence Address5 Willowbridge Road
London
N1 2LB
Director NameMr David Frederick Lanceley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2008(22 years, 1 month after company formation)
Appointment Duration5 years (resigned 27 April 2013)
RoleQuantity Surveyor
Country of ResidenceWales
Correspondence AddressPant Ifan Ceunant
Caernarfon
Gwynedd
LL55 4HX
Wales
Director NameMr Rab Carrington
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2009(23 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Hardwick Crescent
Sheffield
South Yorkshire
S11 8WB
Director NameMr Scott Lewin Titt
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2012(26 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 25 April 2015)
RoleSelf Employed Carpenter
Country of ResidenceUnited Kingdom
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMr John Allwood Simpson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2013(27 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMr Rehan Ikhlas Siddiqui
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(29 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMr Nicholas Julian Eugene Kurth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(31 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameMr Graham Peter Richmond
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(31 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB

Contact

Websitethebmc.co.uk
Email address[email protected]

Location

Registered Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1British Mountaineering Council
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

15 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 July 2018Termination of appointment of Nicholas Julian Eugene Kurth as a director on 16 June 2018 (1 page)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 July 2017Notification of British Mountaineering Council as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of British Mountaineering Council as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Appointment of Mr Graham Peter Richmond as a director on 29 June 2017 (2 pages)
11 July 2017Appointment of Mr Nicholas Julian Eugene Kurth as a director on 29 June 2017 (2 pages)
11 July 2017Appointment of Mr Nicholas Julian Eugene Kurth as a director on 29 June 2017 (2 pages)
11 July 2017Termination of appointment of John Allwood Simpson as a director on 29 June 2017 (1 page)
11 July 2017Termination of appointment of Rehan Ikhlas Siddiqui as a director on 29 June 2017 (1 page)
11 July 2017Termination of appointment of Rehan Ikhlas Siddiqui as a director on 29 June 2017 (1 page)
11 July 2017Appointment of Mr Graham Peter Richmond as a director on 29 June 2017 (2 pages)
11 July 2017Termination of appointment of John Allwood Simpson as a director on 29 June 2017 (1 page)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Termination of appointment of Scott Lewin Titt as a director on 25 April 2015 (1 page)
10 July 2015Termination of appointment of Scott Lewin Titt as a director on 25 April 2015 (1 page)
10 July 2015Appointment of Mr Rehan Ikhlas Siddiqui as a director on 25 April 2015 (2 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(4 pages)
10 July 2015Appointment of Mr Rehan Ikhlas Siddiqui as a director on 25 April 2015 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
5 July 2013Appointment of Mr John Allwood Simpson as a director (2 pages)
5 July 2013Appointment of Mr John Allwood Simpson as a director (2 pages)
5 July 2013Termination of appointment of David Lanceley as a director (1 page)
5 July 2013Termination of appointment of David Lanceley as a director (1 page)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
4 July 2012Termination of appointment of Rab Carrington as a director (1 page)
4 July 2012Appointment of Mr Scott Lewin Titt as a director (2 pages)
4 July 2012Appointment of Mr Scott Lewin Titt as a director (2 pages)
4 July 2012Termination of appointment of Rab Carrington as a director (1 page)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mr Rab Carrington on 6 April 2010 (2 pages)
22 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mr Rab Carrington on 6 April 2010 (2 pages)
22 July 2010Director's details changed for Mr Rab Carrington on 6 April 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 July 2009Return made up to 29/06/09; full list of members (3 pages)
21 July 2009Return made up to 29/06/09; full list of members (3 pages)
10 June 2009Appointment terminated director charles clarke (1 page)
10 June 2009Director appointed mr rab carrington (1 page)
10 June 2009Appointment terminated director charles clarke (1 page)
10 June 2009Director appointed mr rab carrington (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 July 2008Director appointed mr david frederick lanceley (2 pages)
15 July 2008Return made up to 29/06/08; full list of members (3 pages)
15 July 2008Appointment terminated director victor odell (1 page)
15 July 2008Return made up to 29/06/08; full list of members (3 pages)
15 July 2008Director appointed mr david frederick lanceley (2 pages)
15 July 2008Appointment terminated director victor odell (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 July 2007Return made up to 29/06/07; full list of members (2 pages)
5 July 2007Return made up to 29/06/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 August 2006Return made up to 29/06/06; full list of members (6 pages)
8 August 2006Return made up to 29/06/06; full list of members (6 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Return made up to 29/06/05; full list of members (6 pages)
29 July 2005Return made up to 29/06/05; full list of members (6 pages)
29 July 2005New director appointed (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (1 page)
25 January 2005Company name changed tremadog rocks LIMITED\certificate issued on 25/01/05 (3 pages)
25 January 2005Company name changed tremadog rocks LIMITED\certificate issued on 25/01/05 (3 pages)
20 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 April 2004New director appointed (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (1 page)
22 July 2003Return made up to 29/06/03; full list of members (6 pages)
22 July 2003Return made up to 29/06/03; full list of members (6 pages)
12 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 August 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 August 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
9 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Return made up to 29/06/01; full list of members (6 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Return made up to 29/06/01; full list of members (6 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001New secretary appointed (2 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 July 2000Return made up to 29/06/00; full list of members (6 pages)
28 July 2000Return made up to 29/06/00; full list of members (6 pages)
18 October 1999Full accounts made up to 31 March 1999 (7 pages)
18 October 1999Full accounts made up to 31 March 1999 (7 pages)
16 August 1999Return made up to 29/06/99; full list of members (6 pages)
16 August 1999Return made up to 29/06/99; full list of members (6 pages)
16 October 1998Full accounts made up to 31 March 1998 (7 pages)
16 October 1998Full accounts made up to 31 March 1998 (7 pages)
28 July 1998Return made up to 29/06/98; full list of members (6 pages)
28 July 1998Return made up to 29/06/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 March 1997 (7 pages)
26 October 1997Full accounts made up to 31 March 1997 (7 pages)
27 July 1997Return made up to 29/06/97; no change of members (4 pages)
27 July 1997Return made up to 29/06/97; no change of members (4 pages)
16 October 1996Full accounts made up to 31 March 1996 (9 pages)
16 October 1996Full accounts made up to 31 March 1996 (9 pages)
17 September 1996New director appointed (1 page)
17 September 1996New director appointed (1 page)
17 September 1996Director resigned (2 pages)
17 September 1996Director resigned (2 pages)
29 July 1996Return made up to 29/06/96; no change of members (4 pages)
29 July 1996Return made up to 29/06/96; no change of members (4 pages)
12 January 1996Full accounts made up to 31 March 1995 (9 pages)
12 January 1996Full accounts made up to 31 March 1995 (9 pages)
16 August 1995New secretary appointed;new director appointed (2 pages)
16 August 1995Secretary resigned;director resigned (2 pages)
16 August 1995New secretary appointed;new director appointed (2 pages)
16 August 1995Secretary resigned;director resigned (2 pages)
28 June 1995Return made up to 29/06/95; full list of members
  • 363(287) ‐ Registered office changed on 28/06/95
(6 pages)
28 June 1995Return made up to 29/06/95; full list of members
  • 363(287) ‐ Registered office changed on 28/06/95
(6 pages)
6 May 1988Company name changed securamission LIMITED\certificate issued on 09/05/88 (2 pages)
6 May 1988Company name changed securamission LIMITED\certificate issued on 09/05/88 (2 pages)
17 March 1986Incorporation (12 pages)
17 March 1986Incorporation (12 pages)