Company NameBCN Group Hosting Limited
DirectorsRobert James Davies and Julian David Llewellyn
Company StatusActive
Company Number02625142
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)
Previous NameXicon Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Robert James Davies
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(29 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMr Julian David Llewellyn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(29 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMr Neil Edward Southern
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleComputer Consultant
Correspondence Address44 Burnley Road
Ramsbottom
Bury
Lancashire
BL0 0HW
Director NameMr Simon Strang Heyes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Croft Thirlmere Road
Hightown
Liverpool
L38 3RQ
Secretary NameMr Neil Edward Southern
NationalityEnglish
StatusResigned
Appointed28 June 1991(same day as company formation)
RoleComputer Consultant
Correspondence Address44 Burnley Road
Ramsbottom
Bury
Lancashire
BL0 0HW
Director NameMrs Susan Caroline Heyes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(5 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 23 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Croft Thirlmere Road
Hightown
Liverpool
L38 3RQ
Secretary NameMrs Susan Heyes
NationalityBritish
StatusResigned
Appointed23 May 1997(5 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 23 December 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Croft Thirlmere Road
Hightown
Liverpool
L38 3RQ
Director NameSteven Hulmes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(5 years, 11 months after company formation)
Appointment Duration5 years (resigned 25 June 2002)
RoleComputer Consultant
Correspondence Address24 Westcliff Gardens
Appleton
Warrington
Cheshire
WA4 5FQ
Director NameMr Paul Lonsdale
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(11 years after company formation)
Appointment Duration10 years, 6 months (resigned 28 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Allington Close
Walton Le Dale
Preston
Lancashire
PR5 4NL
Director NameMr Simon Edward Kelf
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(29 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMr Matthew Lewis Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(29 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitexicon.com
Telephone01925 240342
Telephone regionWarrington

Location

Registered AddressSecond Floor, Building 4, Manchester Green
Styal Road
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

200 at £1Xicon Education LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£287,452
Cash£5,711
Current Liabilities£653,704

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return16 August 2023 (8 months, 4 weeks ago)
Next Return Due30 August 2024 (3 months, 2 weeks from now)

Charges

29 March 2023Delivered on: 6 April 2023
Persons entitled: Eci 11 Nominees Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
29 March 2023Delivered on: 4 April 2023
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
18 June 2022Delivered on: 27 June 2022
Persons entitled: Eci 11 Nominees Limited as Security Trustee

Classification: A registered charge
Particulars: Please see part 2 of schedule 2 therein for a detailed list of all specified intellectual property charged.
Outstanding
18 June 2022Delivered on: 20 June 2022
Persons entitled: Glas Trust Corporation Limited (“Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
24 May 2021Delivered on: 1 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 June 2013Delivered on: 2 July 2013
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Outstanding
14 February 2012Delivered on: 28 February 2012
Persons entitled: The North West Fund for Business Loans LP

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 July 1996Delivered on: 19 July 1996
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.
Outstanding

Filing History

1 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
6 April 2023Registration of charge 026251420008, created on 29 March 2023 (77 pages)
4 April 2023Registration of charge 026251420007, created on 29 March 2023 (67 pages)
2 February 2023Accounts for a small company made up to 30 April 2022 (10 pages)
31 August 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (36 pages)
31 August 2022Audit exemption subsidiary accounts made up to 30 April 2021 (11 pages)
22 August 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
2 August 2022Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages)
6 July 2022Memorandum and Articles of Association (37 pages)
6 July 2022Resolutions
  • RES13 ‐ Re-documents 18/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 July 2022Particulars of variation of rights attached to shares (3 pages)
30 June 2022Termination of appointment of Matthew Lewis Smith as a director on 18 June 2022 (1 page)
30 June 2022Termination of appointment of Simon Edward Kelf as a director on 18 June 2022 (1 page)
27 June 2022Registration of charge 026251420006, created on 18 June 2022 (23 pages)
22 June 2022Satisfaction of charge 1 in full (1 page)
20 June 2022Registration of charge 026251420005, created on 18 June 2022 (23 pages)
20 June 2022Satisfaction of charge 026251420004 in full (1 page)
10 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-08
(3 pages)
9 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
1 June 2021Registration of charge 026251420004, created on 24 May 2021 (8 pages)
24 May 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
1 February 2021Registered office address changed from Ground Floor, Trident 3, Trident Business Park Styal Road Manchester M22 5XB England to Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW on 1 February 2021 (1 page)
22 January 2021Termination of appointment of Simon Strang Heyes as a director on 23 December 2020 (1 page)
13 January 2021Memorandum and Articles of Association (38 pages)
13 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 January 2021Appointment of Mr Robert Davies as a director on 23 December 2020 (2 pages)
5 January 2021Current accounting period shortened from 28 July 2021 to 30 April 2021 (1 page)
5 January 2021Appointment of Mr Simon Edward Kelf as a director on 23 December 2020 (2 pages)
5 January 2021Appointment of Mr Julian David Llewellyn as a director on 23 December 2020 (2 pages)
5 January 2021Appointment of Mr Matthew Lewis Smith as a director on 23 December 2020 (2 pages)
5 January 2021Termination of appointment of Susan Caroline Heyes as a director on 23 December 2020 (1 page)
5 January 2021Registered office address changed from Bank House 1 Bank Street Warrington Cheshire WA1 2AP to Ground Floor, Trident 3, Trident Business Park Styal Road Manchester M22 5XB on 5 January 2021 (1 page)
5 January 2021Termination of appointment of Susan Heyes as a secretary on 23 December 2020 (1 page)
5 January 2021Cessation of Xicon Holdings Limited as a person with significant control on 23 December 2020 (1 page)
5 January 2021Notification of Xicon Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
24 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
29 April 2019Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page)
30 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
30 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
28 June 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
30 March 2017Satisfaction of charge 026251420003 in full (1 page)
30 March 2017Satisfaction of charge 026251420003 in full (1 page)
30 March 2017Satisfaction of charge 2 in full (1 page)
30 March 2017Satisfaction of charge 2 in full (1 page)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(5 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(5 pages)
20 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(5 pages)
2 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 July 2013Registration of charge 026251420003 (16 pages)
2 July 2013Registration of charge 026251420003 (16 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 February 2013Termination of appointment of Paul Lonsdale as a director (1 page)
6 February 2013Termination of appointment of Paul Lonsdale as a director (1 page)
7 August 2012Director's details changed for Mr Simon Strang Heyes on 25 November 2011 (2 pages)
7 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
7 August 2012Secretary's details changed for Mrs Susan Heyes on 18 November 2011 (2 pages)
7 August 2012Director's details changed for Mr Simon Strang Heyes on 25 November 2011 (2 pages)
7 August 2012Director's details changed for Mrs Susan Heyes on 25 November 2011 (2 pages)
7 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
7 August 2012Director's details changed for Mrs Susan Heyes on 25 November 2011 (2 pages)
7 August 2012Secretary's details changed for Mrs Susan Heyes on 18 November 2011 (2 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
21 March 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
9 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
1 June 2010Accounts for a small company made up to 31 July 2009 (9 pages)
1 June 2010Accounts for a small company made up to 31 July 2009 (9 pages)
31 July 2009Return made up to 28/06/09; full list of members (4 pages)
31 July 2009Return made up to 28/06/09; full list of members (4 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
1 June 2009Accounts for a small company made up to 31 July 2008 (8 pages)
11 February 2009Auditor's resignation (1 page)
11 February 2009Auditor's resignation (1 page)
16 December 2008Return made up to 28/06/08; full list of members (4 pages)
16 December 2008Return made up to 28/06/08; full list of members (4 pages)
27 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
27 May 2008Accounts for a small company made up to 31 July 2007 (6 pages)
18 July 2007Return made up to 28/06/07; full list of members (2 pages)
18 July 2007Return made up to 28/06/07; full list of members (2 pages)
21 February 2007Accounts for a small company made up to 31 July 2006 (6 pages)
21 February 2007Accounts for a small company made up to 31 July 2006 (6 pages)
6 July 2006Return made up to 28/06/06; full list of members (2 pages)
6 July 2006Return made up to 28/06/06; full list of members (2 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
27 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
22 April 2005Accounts for a small company made up to 31 July 2004 (6 pages)
21 October 2004Return made up to 28/06/04; full list of members (7 pages)
21 October 2004Return made up to 28/06/04; full list of members (7 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
1 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
27 June 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2003Full accounts made up to 31 July 2002 (15 pages)
24 May 2003Full accounts made up to 31 July 2002 (15 pages)
1 August 2002Return made up to 28/06/02; full list of members (7 pages)
1 August 2002Return made up to 28/06/02; full list of members (7 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
5 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
2 October 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Registered office changed on 01/10/01 from: 5 victoria buildings victoria road freshfield liverpool L37 7DB (1 page)
1 October 2001Registered office changed on 01/10/01 from: 5 victoria buildings victoria road freshfield liverpool L37 7DB (1 page)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2000Secretary's particulars changed;director's particulars changed (1 page)
5 July 2000Secretary's particulars changed;director's particulars changed (1 page)
5 July 2000Return made up to 28/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2000Return made up to 28/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2000Director's particulars changed (1 page)
5 July 2000Director's particulars changed (1 page)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 January 2000Return made up to 28/06/99; full list of members (5 pages)
14 January 2000Return made up to 28/06/99; full list of members (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
22 July 1998Return made up to 28/06/98; full list of members (6 pages)
22 July 1998Return made up to 28/06/98; full list of members (6 pages)
11 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
11 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 September 1997Return made up to 28/06/97; full list of members (6 pages)
3 September 1997Return made up to 28/06/97; full list of members (6 pages)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997Secretary resigned;director resigned (1 page)
25 June 1997New director appointed (2 pages)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997New director appointed (2 pages)
25 June 1997Secretary resigned;director resigned (1 page)
8 May 1997Accounts for a small company made up to 31 July 1996 (12 pages)
8 May 1997Accounts for a small company made up to 31 July 1996 (12 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
19 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Return made up to 28/06/96; full list of members (6 pages)
10 July 1996Return made up to 28/06/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
18 August 1995Director's particulars changed (2 pages)
18 August 1995Director's particulars changed (2 pages)
28 July 1995Return made up to 28/06/95; full list of members
  • 363(287) ‐ Registered office changed on 28/07/95
(6 pages)
28 July 1995Return made up to 28/06/95; full list of members
  • 363(287) ‐ Registered office changed on 28/07/95
(6 pages)
2 May 1995Ad 05/04/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
2 May 1995Ad 05/04/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
28 June 1991Incorporation (17 pages)
28 June 1991Incorporation (17 pages)