Company NameBCP Knutsford Limited
DirectorEdward John Preston
Company StatusActive
Company Number06729659
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward John Preston
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Riverview, The Embankment Business Park
Vale Road, Heaton Mersey
Stockport
SK4 3GN
Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChepstow House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr Charles Robert Leonard Shepherd
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCogshall Grange Hall Lane
Antrobus
Northwich
Cheshire
CW9 6BJ
Director NameMr Richard William Waterworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOerley Hall Llanforda
Oswestry
Shropshire
SY10 7HH
Wales
Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCogshall Grange Hall Lane
Antrobus
Northwich
Cheshire
CW9 6BJ
Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCogshall Grange Hall Lane
Antrobus
Northwich
Cheshire
CW9 6BJ
Director NameMr Anthony Charles Preston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(1 year, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Riverview, The Embankment Business Park
Vale Road, Heaton Mersey
Stockport
SK4 3GN
Secretary NameBarlows Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 October 2008(same day as company formation)
Correspondence AddressChepstow House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales

Location

Registered Address11 Riverview, The Embankment Business Park
Vale Road, Heaton Mersey
Stockport
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Anthony Charles Preston
100.00%
Ordinary

Financials

Year2014
Net Worth£804,480
Cash£26,083
Current Liabilities£391,603

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

4 December 2008Delivered on: 9 December 2008
Satisfied on: 28 November 2012
Persons entitled: Co-Operative Bank 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 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.
Fully Satisfied
4 December 2008Delivered on: 9 December 2008
Satisfied on: 28 November 2012
Persons entitled: Co-Operative Bank PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All it's rights, title and interest in and to the agreement, the rents and all it's rights. See image for full details.
Fully Satisfied
4 December 2008Delivered on: 9 December 2008
Satisfied on: 28 November 2012
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the former birkin centre mobberley road knutsford cheshire t/no CH544104 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied

Filing History

24 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
11 May 2023Micro company accounts made up to 30 September 2022 (6 pages)
27 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
16 February 2022Director's details changed for Mr Edward John Preston on 15 February 2022 (2 pages)
16 February 2022Change of details for Mr Edward John Preston as a person with significant control on 15 February 2022 (2 pages)
2 November 2021Second filing of Confirmation Statement dated 22 October 2021 (3 pages)
29 October 2021Confirmation statement made on 22 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 02/11/21
(4 pages)
17 February 2021Termination of appointment of Anthony Charles Preston as a director on 4 January 2021 (1 page)
15 February 2021Cessation of Anthony Charles Preston as a person with significant control on 4 January 2021 (1 page)
9 February 2021Notification of Edward John Preston as a person with significant control on 4 January 2021 (2 pages)
9 February 2021Appointment of Mr Edward John Preston as a director on 4 January 2021 (2 pages)
11 December 2020Micro company accounts made up to 30 September 2020 (6 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
15 December 2019Micro company accounts made up to 30 September 2019 (5 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
11 June 2019Registered office address changed from 11 Riverview, the Embankment Business Park, Vale Road Heaton Mersey Stockport SK4 3GN England to 11 Riverview, the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN on 11 June 2019 (1 page)
11 June 2019Registered office address changed from Cogshall Grange Hall Lane Antrobus Northwich Cheshire CW9 6BJ to 11 Riverview, the Embankment Business Park, Vale Road Heaton Mersey Stockport SK4 3GN on 11 June 2019 (1 page)
10 June 2019Director's details changed for Mr Anthony Charles Preston on 30 May 2019 (2 pages)
10 June 2019Change of details for Mr Anthony Charles Preston as a person with significant control on 30 May 2019 (2 pages)
27 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
30 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (8 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
11 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(4 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Register(s) moved to registered inspection location (1 page)
18 November 2013Register inspection address has been changed (1 page)
18 November 2013Register(s) moved to registered inspection location (1 page)
18 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Register inspection address has been changed (1 page)
24 January 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
3 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
11 October 2010Appointment of Anthony Charles Preston as a director (3 pages)
11 October 2010Appointment of Anthony Charles Preston as a director (3 pages)
5 October 2010Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
5 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
5 October 2010Particulars of variation of rights attached to shares (2 pages)
5 October 2010Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
5 October 2010Change of share class name or designation (2 pages)
5 October 2010Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR United Kingdom on 5 October 2010 (2 pages)
5 October 2010Particulars of variation of rights attached to shares (2 pages)
5 October 2010Change of share class name or designation (2 pages)
5 October 2010Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR United Kingdom on 5 October 2010 (2 pages)
5 October 2010Termination of appointment of Barlows Secretarial Services Limited as a secretary (2 pages)
5 October 2010Termination of appointment of Charles Shepherd as a director (2 pages)
5 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
5 October 2010Termination of appointment of Richard Fildes as a director (2 pages)
5 October 2010Termination of appointment of Barlows Secretarial Services Limited as a secretary (2 pages)
5 October 2010Termination of appointment of Charles Shepherd as a director (2 pages)
5 October 2010Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR United Kingdom on 5 October 2010 (2 pages)
5 October 2010Termination of appointment of Richard Fildes as a director (2 pages)
18 May 2010Termination of appointment of Andrew Bird as a director (1 page)
18 May 2010Termination of appointment of Andrew Bird as a director (1 page)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
23 December 2009Secretary's details changed for Barlows Secretarial Services Limited on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Andrew Charles Bird on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Charles Robert Leonard Shepherd on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Richard Fildes on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Charles Robert Leonard Shepherd on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Richard Fildes on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Andrew Charles Bird on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Barlows Secretarial Services Limited on 23 December 2009 (2 pages)
1 July 2009Director appointed richard fildes (1 page)
1 July 2009Appointment terminated director richard waterworth (1 page)
1 July 2009Director appointed richard fildes (1 page)
1 July 2009Appointment terminated director richard waterworth (1 page)
18 December 2008Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
18 December 2008Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
16 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 December 2008Director appointed charles robert leonard shepherd (3 pages)
16 December 2008Director appointed charles robert leonard shepherd (3 pages)
16 December 2008Director appointed richard william waterworth (6 pages)
16 December 2008Director appointed richard william waterworth (6 pages)
16 December 2008Ad 04/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 December 2008Ad 04/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 December 2008Appointment terminated director richard fildes (1 page)
16 December 2008Appointment terminated director richard fildes (1 page)
16 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 October 2008Incorporation (13 pages)
22 October 2008Incorporation (13 pages)