Company NameB.M.C. Climbing Walls Limited
DirectorPaul Davies
Company StatusActive
Company Number02249978
CategoryPrivate Limited Company
Incorporation Date29 April 1988(36 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Davies
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(33 years, 7 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 NameBrian Monk
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 1991(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 1994)
RoleOutdoor Sports Retailer
Correspondence Address28 Huntley Close
Cheadle
Stoke On Trent
Staffordshire
ST10 1LP
Director NameDerek Wentworth Walker
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 July 1995)
RoleGeneral Sec J Bmc
Correspondence AddressNetherton Howey Rise
Frodsham
Warrington
Cheshire
WA6 6DN
Secretary NameDerek Wentworth Walker
NationalityBritish
StatusResigned
Appointed29 June 1991(3 years, 2 months after company formation)
Appointment Duration4 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(6 years, 8 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(7 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 September 2002)
RoleGeneral Secretary
Correspondence Address101 Carrhill Road
Mossley
Ashton Under Lyne
Lancashire
OL5 0SA
Secretary NameRoger Payne
NationalityBritish
StatusResigned
Appointed01 July 1995(7 years, 2 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(8 years, 2 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(13 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 May 2002)
RoleCompany Director
Correspondence Address9 Moorland Avenue
Tonacliffe
Whitworth
Lancashire
OL12 8SX
Secretary NameDavid Turnbull
NationalityBritish
StatusResigned
Appointed02 May 2002(14 years after company formation)
Appointment Duration19 years, 7 months (resigned 01 December 2021)
RoleAdministrator
Correspondence Address177-179 Burton Road
West Didsbury
Manchester
M20 2BB
Director NameAlex Lawrence
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (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(15 years, 11 months 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(16 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 April 2008)
RoleAccountant
Correspondence Address29 Mansted Gardens
Rochford
Essex
SS4 3DE
Director NameMr David Frederick Lanceley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2008(19 years, 12 months 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 John Allwood Simpson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2013(25 years 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 Graham Peter Richmond
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(29 years, 2 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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week 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

25 September 2023Termination of appointment of Paul Davies as a director on 19 September 2023 (1 page)
25 September 2023Appointment of Mr Roger Murray as a director on 19 September 2023 (2 pages)
6 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
25 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
2 December 2021Appointment of Mr Paul Davies as a director on 1 December 2021 (2 pages)
2 December 2021Termination of appointment of David Turnbull as a secretary on 1 December 2021 (1 page)
2 December 2021Termination of appointment of Graham Peter Richmond as a director on 1 December 2021 (1 page)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
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)
19 November 2018Secretary's details changed for David Turnbull on 1 July 2018 (1 page)
20 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
20 July 2018Accounts for a dormant company made up to 31 December 2017 (2 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 2017Termination of appointment of John Allwood Simpson as a director on 29 June 2017 (1 page)
11 July 2017Termination of appointment of John Allwood Simpson 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 2017Appointment of Mr Graham Peter Richmond as a director on 29 June 2017 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 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)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (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
(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
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 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
(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
(3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 July 2013Appointment of Mr John Allwood Simpson as a director (2 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
5 July 2013Appointment of Mr John Allwood Simpson as a director (2 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 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)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (2 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)
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 2008Return made up to 29/06/08; full list of members (3 pages)
15 July 2008Director appointed mr david frederick lanceley (1 page)
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 2008Director appointed mr david frederick lanceley (1 page)
15 July 2008Appointment terminated director victor odell (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 2005Director resigned (1 page)
29 July 2005Return made up to 29/06/05; full list of members (6 pages)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005Return made up to 29/06/05; full list of members (6 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 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)
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)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
9 August 2002Return made up to 29/06/02; full list of members (6 pages)
9 August 2002Return made up to 29/06/02; full list of members (6 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
28 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New secretary appointed (2 pages)
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)
13 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (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 December 1998 (7 pages)
18 October 1999Full accounts made up to 31 December 1998 (7 pages)
29 July 1999Return made up to 29/06/99; full list of members (6 pages)
29 July 1999Return made up to 29/06/99; full list of members (6 pages)
16 October 1998Full accounts made up to 31 December 1997 (7 pages)
16 October 1998Full accounts made up to 31 December 1997 (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)
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)
25 February 1997Full accounts made up to 31 December 1996 (9 pages)
25 February 1997Full accounts made up to 31 December 1996 (9 pages)
17 September 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996New director appointed (2 pages)
27 August 1996Full accounts made up to 31 December 1995 (9 pages)
27 August 1996Full accounts made up to 31 December 1995 (9 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)
6 October 1995Full accounts made up to 31 December 1994 (9 pages)
6 October 1995Full accounts made up to 31 December 1994 (9 pages)
16 August 1995Secretary resigned;director resigned (2 pages)
16 August 1995Secretary resigned;director resigned (2 pages)
16 August 1995New secretary appointed;new director appointed (2 pages)
16 August 1995New secretary appointed;new director appointed (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)