Company NameBCN Group (Runcorn) Ltd
Company StatusActive
Company Number03923110
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Previous NamesPolymorph Business Services Limited and Polymorph Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Julian David Llewellyn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(20 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMr Robert James Davies
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(20 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMr Simon William Heafield
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameGary Hutchings
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Mansfield Road
Flixton
Manchester
M41 6HF
Director NameMr Stephen Mark Harris
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Trident 3 Trident Business Park
Styal Road
Manchester
M22 5XB
Secretary NameGary Hutchings
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Mansfield Road
Flixton
Manchester
M41 6HF
Secretary NameMrs Diane Louise Harris
NationalityBritish
StatusResigned
Appointed18 July 2003(3 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 February 2020)
RoleCompany Director
Correspondence AddressGround Floor, Trident 3 Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr Simon Edward Kelf
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(20 years after company formation)
Appointment Duration2 years, 4 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
Appointed12 February 2020(20 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitepolymorph.co.uk
Email address[email protected]
Telephone01928 517888
Telephone regionRuncorn

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

114 at £1Stephen Mark Harris
95.00%
Ordinary A
6 at £1Diane Louise Harris
5.00%
Ordinary B

Financials

Year2014
Net Worth£612,086
Cash£508,690
Current Liabilities£566,987

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 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
17 September 2020Delivered on: 23 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 February 2024Accounts for a small company made up to 30 April 2023 (8 pages)
2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
6 April 2023Registration of charge 039231100005, created on 29 March 2023 (77 pages)
4 April 2023Registration of charge 039231100004, created on 29 March 2023 (67 pages)
6 February 2023Accounts for a small company made up to 30 April 2022 (10 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
6 July 2022Memorandum and Articles of Association (38 pages)
6 July 2022Resolutions
  • RES13 ‐ Re-documents 18/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 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 039231100003, created on 18 June 2022 (23 pages)
20 June 2022Registration of charge 039231100002, created on 18 June 2022 (23 pages)
20 June 2022Satisfaction of charge 039231100001 in full (1 page)
9 June 2022Accounts for a small company made up to 30 April 2021 (10 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
15 June 2021Accounts for a small company made up to 30 April 2020 (22 pages)
21 May 2021Appointment of Mr Simon William Heafield as a director on 21 May 2021 (2 pages)
3 February 2021Confirmation statement made on 2 February 2021 with updates (5 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)
23 September 2020Registration of charge 039231100001, created on 17 September 2020 (7 pages)
10 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-21
(3 pages)
28 February 2020Particulars of variation of rights attached to shares (2 pages)
28 February 2020Change of share class name or designation (2 pages)
28 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction contained within the articles relating to number of shares which may be allotted & issued be removed 29/03/2010
(3 pages)
28 February 2020Change of share class name or designation (2 pages)
28 February 2020Particulars of variation of rights attached to shares (2 pages)
21 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 February 2020Appointment of Mr Simon Edward Kelf as a director on 12 February 2020 (2 pages)
20 February 2020Termination of appointment of Diane Louise Harris as a secretary on 12 February 2020 (1 page)
20 February 2020Registered office address changed from R201 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 20 February 2020 (1 page)
20 February 2020Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
20 February 2020Notification of Bcn Topco Limited as a person with significant control on 12 February 2020 (2 pages)
20 February 2020Appointment of Mr Robert Davies as a director on 12 February 2020 (2 pages)
20 February 2020Cessation of Stephen Mark Harris as a person with significant control on 12 February 2020 (1 page)
20 February 2020Termination of appointment of Stephen Mark Harris as a director on 12 February 2020 (1 page)
20 February 2020Appointment of Mr Julian David Llewellyn as a director on 12 February 2020 (2 pages)
20 February 2020Appointment of Mr Matthew Lewis Smith as a director on 12 February 2020 (2 pages)
20 February 2020Second filing of a statement of capital following an allotment of shares on 29 March 2010
  • GBP 120
(7 pages)
13 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 120
(4 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 120
(4 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 February 2015Registered office address changed from Suite 527 the Heath Business & Technical Park, Runcorn Cheshire WA7 4QX to R201 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 5 February 2015 (1 page)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 120
(4 pages)
5 February 2015Registered office address changed from Suite 527 the Heath Business & Technical Park, Runcorn Cheshire WA7 4QX to R201 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Suite 527 the Heath Business & Technical Park, Runcorn Cheshire WA7 4QX to R201 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 5 February 2015 (1 page)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 120
(4 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 120
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 120
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 120
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 120
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
4 February 2013Director's details changed for Mr Stephen Mark Harris on 11 January 2013 (2 pages)
4 February 2013Director's details changed for Mr Stephen Mark Harris on 11 January 2013 (2 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
21 December 2012Director's details changed for Mr Stephen Mark Harris on 1 December 2012 (2 pages)
21 December 2012Director's details changed for Mr Stephen Mark Harris on 1 December 2012 (2 pages)
21 December 2012Director's details changed for Mr Stephen Mark Harris on 1 December 2012 (2 pages)
21 December 2012Secretary's details changed for Diane Louise Harris on 1 December 2012 (1 page)
21 December 2012Secretary's details changed for Diane Louise Harris on 1 December 2012 (1 page)
21 December 2012Secretary's details changed for Diane Louise Harris on 1 December 2012 (1 page)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
15 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 120.00
(6 pages)
15 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 120.00
  • ANNOTATION Clarification a second filed SH01 was registered on 20/02/2020
(7 pages)
12 April 2010Resolutions
  • RES13 ‐ Remove restriction in arts to number of shares may be allotted. 29/03/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2010Resolutions
  • RES13 ‐ Remove restriction in arts to number of shares may be allotted. 29/03/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 06/02/09; full list of members (3 pages)
11 February 2009Return made up to 06/02/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2008Registered office changed on 07/02/08 from: A011, the heath business & technical, park runcorn cheshire WA7 4QX (1 page)
7 February 2008Registered office changed on 07/02/08 from: A011, the heath business & technical, park runcorn cheshire WA7 4QX (1 page)
7 February 2008Return made up to 06/02/08; full list of members (2 pages)
7 February 2008Return made up to 06/02/08; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Return made up to 06/02/07; full list of members (2 pages)
13 February 2007Registered office changed on 13/02/07 from: the heath business & technical park runcorn cheshire WA7 4QF (1 page)
13 February 2007Registered office changed on 13/02/07 from: the heath business & technical park runcorn cheshire WA7 4QF (1 page)
13 February 2007Return made up to 06/02/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2006Return made up to 06/02/06; full list of members (2 pages)
6 February 2006Return made up to 06/02/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 April 2005Return made up to 10/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/04/05
(7 pages)
29 April 2005Return made up to 10/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/04/05
(7 pages)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Ad 14/05/04--------- £ si 1@1=1 £ ic 59/60 (2 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Secretary's particulars changed (1 page)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 July 2004Ad 14/05/04--------- £ si 1@1=1 £ ic 59/60 (2 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2004Return made up to 10/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Return made up to 10/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2003Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
4 November 2003Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
28 October 2003Registered office changed on 28/10/03 from: 1 heritage court lower bridge street chester CH1 1RD (1 page)
28 October 2003Registered office changed on 28/10/03 from: 1 heritage court lower bridge street chester CH1 1RD (1 page)
22 September 2003Company name changed polymorph business services limi ted\certificate issued on 21/09/03 (2 pages)
22 September 2003Company name changed polymorph business services limi ted\certificate issued on 21/09/03 (2 pages)
28 August 2003£ ic 100/59 18/07/03 £ sr 41@1=41 (1 page)
28 August 2003£ ic 100/59 18/07/03 £ sr 41@1=41 (1 page)
24 July 2003Secretary resigned;director resigned (1 page)
24 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 2003Secretary resigned;director resigned (1 page)
24 July 2003Resolutions
  • RES13 ‐ Approve agreement 18/07/03
(1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Declaration of assistance for shares acquisition (7 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Resolutions
  • RES13 ‐ Approve agreement 18/07/03
(1 page)
24 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 2003Declaration of assistance for shares acquisition (7 pages)
7 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
7 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
7 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
25 February 2003Return made up to 10/02/03; full list of members (8 pages)
25 February 2003Return made up to 10/02/03; full list of members (8 pages)
12 July 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
12 July 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
12 July 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
29 April 2002Return made up to 10/02/02; full list of members (8 pages)
29 April 2002Return made up to 10/02/02; full list of members (8 pages)
8 November 2001Registered office changed on 08/11/01 from: 29 mansfield road urmston manchester lancashire M41 6HF (1 page)
8 November 2001Registered office changed on 08/11/01 from: 29 mansfield road urmston manchester lancashire M41 6HF (1 page)
25 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
25 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
25 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
7 March 2001Return made up to 10/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 2001Return made up to 10/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
12 February 2001Accounting reference date extended from 28/02/01 to 05/04/01 (1 page)
23 August 2000Ad 19/06/00--------- £ si 74@1=74 £ ic 1/75 (2 pages)
23 August 2000Ad 19/06/00--------- £ si 25@1=25 £ ic 75/100 (2 pages)
23 August 2000Ad 19/06/00--------- £ si 74@1=74 £ ic 1/75 (2 pages)
23 August 2000Ad 19/06/00--------- £ si 25@1=25 £ ic 75/100 (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
10 February 2000Incorporation (13 pages)
10 February 2000Incorporation (13 pages)