Company NameBCF Capital Limited
DirectorsArthur David Burden and Edmund George Jenkins
Company StatusActive
Company Number03638365
CategoryPrivate Limited Company
Incorporation Date25 September 1998(25 years, 7 months ago)
Previous NamesBonislam Limited and Burdens (Western) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Arthur David Burden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(17 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Secretary NameMrs Susan Eva Gottlieb Cohen
StatusCurrent
Appointed05 October 2016(18 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NameMr Edmund George Jenkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NameMr Alan Roger Hampton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(3 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 12 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Bath Road
Bridgeyate
Bristol
Avon
BS30 5NJ
Secretary NameMr Jeremy Paul Burden
NationalityBritish
StatusResigned
Appointed19 October 1998(3 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDumbleton Stores
Main Road Dumbleton
Evesham
Worcestershire
WR11 6TH
Director NameMr Jeremy Paul Burden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDumbleton Stores
Main Road Dumbleton
Evesham
Worcestershire
WR11 6TH
Secretary NameMr John Arthur Lewis
NationalityBritish
StatusResigned
Appointed20 July 2000(1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brimhill Rise
Chapmanslade
Westbury
Wiltshire
BA13 4AX
Director NameMr Darren Eaton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chandos Road South
Chorlton Cum Hardy
Manchester
Lancashire
M21 0TH
Director NameMr Arthur James Burden
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(8 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAxholme 288 Wilbraham Road
Whalley Range
Manchester
Lancashire
M16 8LT
Director NameMr John Stephen Eckersley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(8 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2015)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressRose's Cottage The Green
Broadwell
Moreton In Marsh
Gloucestershire
GL56 0UF
Wales
Secretary NameMr Allan John Speakman
NationalityBritish
StatusResigned
Appointed30 March 2007(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 2011)
RoleAccountant
Correspondence Address62 Priory Road
Sale
Cheshire
M33 2BT
Secretary NameMr John Lewis
StatusResigned
Appointed20 September 2011(12 years, 12 months after company formation)
Appointment Duration5 years (resigned 05 October 2016)
RoleCompany Director
Correspondence Address8 Brimhill Rise
Chapmanslade
Westbury
Wiltshire
BA13 4AX
Director NameMr Jeremy Paul Burden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteburdens.co.uk

Location

Registered Address111 Piccadilly
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

532.5k at £1Arthur Burden
50.00%
Ordinary
532.5k at £1Godfrey Burden
50.00%
Ordinary

Financials

Year2014
Net Worth£975,062
Cash£12,666
Current Liabilities£1,504

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

23 August 2000Delivered on: 6 September 2000
Satisfied on: 18 January 2007
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

26 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
26 January 2023Director's details changed for Mr Arthur David Burden on 25 January 2023 (2 pages)
9 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
28 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
7 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
15 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
1 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
18 July 2018Appointment of Mr Edmund George Jenkins as a director on 16 July 2018 (2 pages)
6 July 2018Termination of appointment of Jeremy Paul Burden as a director on 2 July 2018 (1 page)
6 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
26 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
5 October 2016Registered office address changed from Durnfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH to C/O Castlefield Partners Ltd 111 Piccadilly Manchester M1 2HY on 5 October 2016 (1 page)
5 October 2016Registered office address changed from Durnfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH to C/O Castlefield Partners Ltd 111 Piccadilly Manchester M1 2HY on 5 October 2016 (1 page)
5 October 2016Appointment of Mrs Susan Eva Gottlieb Cohen as a secretary on 5 October 2016 (2 pages)
5 October 2016Termination of appointment of John Lewis as a secretary on 5 October 2016 (1 page)
5 October 2016Termination of appointment of John Lewis as a secretary on 5 October 2016 (1 page)
5 October 2016Appointment of Mrs Susan Eva Gottlieb Cohen as a secretary on 5 October 2016 (2 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 December 2015Appointment of Mr Arthur David Burden as a director on 23 December 2015 (2 pages)
23 December 2015Appointment of Mr Arthur David Burden as a director on 23 December 2015 (2 pages)
8 December 2015Termination of appointment of John Stephen Eckersley as a director on 1 December 2015 (1 page)
8 December 2015Appointment of Mr Jeremy Paul Burden as a director on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of Arthur James Burden as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Arthur James Burden as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of John Stephen Eckersley as a director on 1 December 2015 (1 page)
8 December 2015Appointment of Mr Jeremy Paul Burden as a director on 1 December 2015 (2 pages)
19 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,065,002
(5 pages)
19 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,065,002
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,065,002
(5 pages)
9 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,065,002
(5 pages)
11 September 2014Registered office address changed from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB to Durnfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH on 11 September 2014 (2 pages)
11 September 2014Registered office address changed from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB to Durnfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH on 11 September 2014 (2 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,065,002
(5 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,065,002
(5 pages)
14 May 2013Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 14 May 2013 (2 pages)
14 May 2013Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 14 May 2013 (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
10 April 2012Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE on 10 April 2012 (2 pages)
29 March 2012Full accounts made up to 30 June 2011 (17 pages)
29 March 2012Full accounts made up to 30 June 2011 (17 pages)
3 November 2011Appointment of John Arthur Lewis as a secretary (3 pages)
3 November 2011Appointment of John Arthur Lewis as a secretary (3 pages)
1 November 2011Termination of appointment of Allan Speakman as a secretary (2 pages)
1 November 2011Termination of appointment of Allan Speakman as a secretary (2 pages)
27 October 2011Appointment of Mr John Lewis as a secretary (2 pages)
27 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
27 October 2011Appointment of Mr John Lewis as a secretary (2 pages)
26 October 2011Termination of appointment of Allan Speakman as a secretary (1 page)
26 October 2011Termination of appointment of Allan Speakman as a secretary (1 page)
21 March 2011Full accounts made up to 30 June 2010 (15 pages)
21 March 2011Full accounts made up to 30 June 2010 (15 pages)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
2 September 2009Ad 29/06/09\gbp si 1065000@1=1065000\gbp ic 2/1065002\ (3 pages)
2 September 2009Ad 29/06/09\gbp si 1065000@1=1065000\gbp ic 2/1065002\ (3 pages)
1 September 2009Gbp nc 1000/2000000\29/06/09 (2 pages)
1 September 2009Gbp nc 1000/2000000\29/06/09 (2 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 July 2009Director's change of particulars / john eckersley / 15/06/2009 (1 page)
23 July 2009Director's change of particulars / john eckersley / 15/06/2009 (1 page)
27 November 2008Return made up to 25/09/08; full list of members (3 pages)
27 November 2008Return made up to 25/09/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 March 2008Return made up to 25/09/07; full list of members (7 pages)
10 March 2008Return made up to 25/09/07; full list of members (7 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
15 October 2007New secretary appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
5 October 2007Registered office changed on 05/10/07 from: st george's house 215-219 chester road manchester M15 4JE (1 page)
5 October 2007Registered office changed on 05/10/07 from: st george's house 215-219 chester road manchester M15 4JE (1 page)
25 September 2007Registered office changed on 25/09/07 from: bristol administration centre unit 5 the cobden centre folly brook road emerald park emersons green bristol avon BS16 7FQ (1 page)
25 September 2007Registered office changed on 25/09/07 from: bristol administration centre unit 5 the cobden centre folly brook road emerald park emersons green bristol avon BS16 7FQ (1 page)
3 May 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
3 May 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 October 2006Return made up to 25/09/06; full list of members (2 pages)
19 October 2006Return made up to 25/09/06; full list of members (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
6 September 2006Company name changed burdens (western) LIMITED\certificate issued on 06/09/06 (2 pages)
6 September 2006Company name changed burdens (western) LIMITED\certificate issued on 06/09/06 (2 pages)
21 October 2005Return made up to 25/09/05; full list of members (2 pages)
21 October 2005Return made up to 25/09/05; full list of members (2 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 January 2005Registered office changed on 24/01/05 from: durley park house durley park keynsham bristol BS31 2EE (1 page)
24 January 2005Registered office changed on 24/01/05 from: durley park house durley park keynsham bristol BS31 2EE (1 page)
7 December 2004Director's particulars changed (1 page)
7 December 2004Director's particulars changed (1 page)
25 October 2004Return made up to 25/09/04; full list of members (7 pages)
25 October 2004Return made up to 25/09/04; full list of members (7 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 February 2004New director appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004New director appointed (2 pages)
21 October 2003Return made up to 25/09/03; full list of members (7 pages)
21 October 2003Return made up to 25/09/03; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
16 November 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 September 2001Return made up to 25/09/01; full list of members (6 pages)
27 September 2001Return made up to 25/09/01; full list of members (6 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 September 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
9 May 2000Full accounts made up to 31 December 1999 (11 pages)
9 May 2000Full accounts made up to 31 December 1999 (11 pages)
28 September 1999Return made up to 25/09/99; full list of members (6 pages)
28 September 1999Return made up to 25/09/99; full list of members (6 pages)
9 February 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
9 February 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: c/o pannell kerr forster pannell house 159 charles street leicester LE1 1LD (1 page)
9 February 1999Registered office changed on 09/02/99 from: c/o pannell kerr forster pannell house 159 charles street leicester LE1 1LD (1 page)
4 December 1998Company name changed bonislam LIMITED\certificate issued on 07/12/98 (2 pages)
4 December 1998Company name changed bonislam LIMITED\certificate issued on 07/12/98 (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998Secretary resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: 6-8 underwood street london N1 7JQ (1 page)
28 October 1998Registered office changed on 28/10/98 from: 6-8 underwood street london N1 7JQ (1 page)
25 September 1998Incorporation (20 pages)
25 September 1998Incorporation (20 pages)