Royton
Oldham
Lancs
OL2 5JX
Director Name | Mr James Ian Duckworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Schofield House Lion Mill Yard, Fitton Street Royton Oldham Lancs OL2 5JX |
Secretary Name | Mr Neil Gordon Carr |
---|---|
Status | Current |
Appointed | 08 January 2019(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Schofield House Lion Mill Yard, Fitton Street Royton Oldham Lancs OL2 5JX |
Director Name | Gordon Owen Lucas |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 19 years, 8 months (resigned 05 April 2011) |
Role | Production Director |
Correspondence Address | Flaxmoss Whinney Lane, Langho Blackburn Lancashire BB6 8DQ |
Director Name | Paul Harrison |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 26 years, 11 months (resigned 29 June 2018) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 23 Blackburn Technology Management Centre C Green Bank Technology Centre Blackburn Lancashire BB1 5QB |
Director Name | Peter Gandy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 27 years, 5 months (resigned 08 January 2019) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 23 Blackburn Technology Management Centre C Green Bank Technology Centre Blackburn Lancashire BB1 5QB |
Secretary Name | Peter Gandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(1 year after company formation) |
Appointment Duration | 27 years, 5 months (resigned 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 23 Blackburn Technology Management Centre C Green Bank Technology Centre Blackburn Lancashire BB1 5QB |
Website | bc-design.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01254 680819 |
Telephone region | Blackburn |
Registered Address | Schofield House Lion Mill Yard, Fitton Street Royton Oldham Lancs OL2 5JX |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Blackburn Circuit Design Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,763 |
Cash | £859 |
Current Liabilities | £95,732 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 1 week from now) |
26 February 1992 | Delivered on: 3 March 1992 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. Outstanding |
---|
16 October 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
27 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
4 October 2019 | Confirmation statement made on 27 August 2019 with updates (3 pages) |
4 October 2019 | Previous accounting period shortened from 30 September 2019 to 31 July 2019 (1 page) |
5 February 2019 | Registered office address changed from Office 23 Blackburn Technology Management Centre Challenge Way Green Bank Technology Centre Blackburn Lancashire BB1 5QB to Schofield House Lion Mill Yard, Fitton Street Royton Oldham Lancs OL2 5JX on 5 February 2019 (1 page) |
30 January 2019 | Termination of appointment of Peter Gandy as a secretary on 8 January 2019 (1 page) |
30 January 2019 | Appointment of Mr Neil Gordon Carr as a secretary on 8 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Peter Gandy as a director on 8 January 2019 (1 page) |
30 January 2019 | Appointment of Mr James Ian Duckworth as a director on 8 January 2019 (2 pages) |
30 January 2019 | Appointment of Mr Neil Gordon Carr as a director on 8 January 2019 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
29 August 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
29 June 2018 | Termination of appointment of Paul Harrison as a director on 29 June 2018 (1 page) |
12 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
31 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Director's details changed for Paul Harrison on 26 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Peter Gandy on 26 August 2012 (2 pages) |
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Secretary's details changed for Peter Gandy on 26 August 2012 (1 page) |
30 August 2012 | Secretary's details changed for Peter Gandy on 26 August 2012 (1 page) |
30 August 2012 | Director's details changed for Peter Gandy on 26 August 2012 (2 pages) |
30 August 2012 | Director's details changed for Paul Harrison on 26 August 2012 (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 September 2011 | Registered office address changed from Offices 23&25 Blackburn Technology Management Centre Challenge Way Greenbank Technolgy Park Blackburn Lancashire BB1 5QB on 13 September 2011 (2 pages) |
13 September 2011 | Registered office address changed from Offices 23&25 Blackburn Technology Management Centre Challenge Way Greenbank Technolgy Park Blackburn Lancashire BB1 5QB on 13 September 2011 (2 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (14 pages) |
11 April 2011 | Termination of appointment of Gordon Lucas as a director (2 pages) |
11 April 2011 | Termination of appointment of Gordon Lucas as a director (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 September 2010 | Annual return made up to 27 August 2010 (15 pages) |
15 September 2010 | Annual return made up to 27 August 2010 (15 pages) |
7 September 2010 | Register(s) moved to registered inspection location (2 pages) |
7 September 2010 | Register inspection address has been changed (2 pages) |
7 September 2010 | Register(s) moved to registered inspection location (2 pages) |
7 September 2010 | Register inspection address has been changed (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 October 2009 | Registered office address changed from Invotec House Cunliffe Road Whitebirk Estate Blackburn Lancashire BB1 5UA on 12 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from Invotec House Cunliffe Road Whitebirk Estate Blackburn Lancashire BB1 5UA on 12 October 2009 (2 pages) |
28 August 2009 | Return made up to 27/08/09; full list of members (6 pages) |
28 August 2009 | Return made up to 27/08/09; full list of members (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 September 2008 | Return made up to 30/07/08; no change of members
|
11 September 2008 | Return made up to 30/07/08; no change of members
|
30 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 October 2007 | Return made up to 30/07/07; no change of members (7 pages) |
19 October 2007 | Return made up to 30/07/07; no change of members (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
19 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: suite 14 saturn centre greenbank technology park, challenge way, blackburn lancashire BB1 5QB (1 page) |
1 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: suite 14 saturn centre greenbank technology park, challenge way, blackburn lancashire BB1 5QB (1 page) |
1 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
20 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
12 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
12 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 August 2000 | Return made up to 30/07/00; full list of members
|
8 August 2000 | Return made up to 30/07/00; full list of members
|
16 March 2000 | Registered office changed on 16/03/00 from: glenfield house philips rd blackburn BB1 5PF (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: glenfield house philips rd blackburn BB1 5PF (1 page) |
10 December 1999 | Accounts for a small company made up to 30 September 1999 (10 pages) |
10 December 1999 | Accounts for a small company made up to 30 September 1999 (10 pages) |
27 August 1999 | Return made up to 30/07/99; full list of members
|
27 August 1999 | Return made up to 30/07/99; full list of members
|
19 January 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
19 January 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
4 September 1998 | Return made up to 30/07/98; no change of members (4 pages) |
4 September 1998 | Return made up to 30/07/98; no change of members (4 pages) |
26 November 1997 | Accounts for a small company made up to 30 September 1997 (9 pages) |
26 November 1997 | Accounts for a small company made up to 30 September 1997 (9 pages) |
2 September 1997 | Return made up to 30/07/97; no change of members
|
2 September 1997 | Return made up to 30/07/97; no change of members
|
8 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
8 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
29 August 1996 | Return made up to 30/07/96; full list of members
|
29 August 1996 | Return made up to 30/07/96; full list of members
|
14 November 1995 | Accounts for a small company made up to 30 September 1995 (11 pages) |
14 November 1995 | Accounts for a small company made up to 30 September 1995 (11 pages) |
3 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |
3 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |