About

Registered Number: 01442485
Date of Incorporation: 08/08/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: Lamby Industrial Park, Wentloog Avenue, Cardiff, CF3 2EX,

 

B.C.B. International Ltd was registered on 08 August 1979 with its registered office in Cardiff, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Hugh William N/A 31 July 2000 1
Secretary Name Appointed Resigned Total Appointments
HOWELL, Andrew Rhys 09 December 2009 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 22 May 2020
MR04 - N/A 04 May 2020
CS01 - N/A 15 January 2020
RESOLUTIONS - N/A 20 December 2019
SH08 - Notice of name or other designation of class of shares 20 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 20 December 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 11 January 2019
MR01 - N/A 14 November 2018
AA - Annual Accounts 25 June 2018
AD01 - Change of registered office address 18 May 2018
MR01 - N/A 06 April 2018
MR01 - N/A 10 February 2018
MR01 - N/A 31 January 2018
MR01 - N/A 29 January 2018
CS01 - N/A 11 January 2018
MR01 - N/A 23 June 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 03 January 2017
MR01 - N/A 08 November 2016
AA - Annual Accounts 28 September 2016
AA01 - Change of accounting reference date 01 February 2016
AR01 - Annual Return 06 January 2016
MR01 - N/A 11 December 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 31 December 2014
AP01 - Appointment of director 04 June 2014
MR04 - N/A 22 January 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AA - Annual Accounts 29 October 2013
TM01 - Termination of appointment of director 12 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 04 November 2011
AP01 - Appointment of director 06 October 2011
MG01 - Particulars of a mortgage or charge 26 February 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 22 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
AP03 - Appointment of secretary 10 December 2009
395 - Particulars of a mortgage or charge 27 May 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 05 February 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 27 November 2007
395 - Particulars of a mortgage or charge 29 March 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 22 November 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 31 October 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
288a - Notice of appointment of directors or secretaries 27 May 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 16 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
RESOLUTIONS - N/A 28 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
363s - Annual Return 29 January 2004
AA - Annual Accounts 30 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2003
395 - Particulars of a mortgage or charge 18 October 2003
395 - Particulars of a mortgage or charge 08 August 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 06 November 2002
395 - Particulars of a mortgage or charge 06 March 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 24 October 2001
395 - Particulars of a mortgage or charge 22 May 2001
395 - Particulars of a mortgage or charge 22 May 2001
363s - Annual Return 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 07 November 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 16 July 1999
AA - Annual Accounts 16 July 1999
225 - Change of Accounting Reference Date 31 March 1999
363s - Annual Return 12 February 1999
363s - Annual Return 06 February 1998
395 - Particulars of a mortgage or charge 11 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1997
395 - Particulars of a mortgage or charge 29 August 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 11 October 1996
AA - Annual Accounts 11 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1996
395 - Particulars of a mortgage or charge 11 June 1996
395 - Particulars of a mortgage or charge 14 May 1996
363s - Annual Return 23 January 1996
288 - N/A 01 February 1995
363x - Annual Return 10 January 1995
AA - Annual Accounts 29 November 1994
288 - N/A 23 September 1994
288 - N/A 02 September 1994
363x - Annual Return 18 January 1994
AA - Annual Accounts 22 December 1993
288 - N/A 15 November 1993
AA - Annual Accounts 24 January 1993
363b - Annual Return 18 December 1992
363x - Annual Return 23 September 1992
363x - Annual Return 04 September 1992
288 - N/A 27 August 1992
RESOLUTIONS - N/A 07 May 1992
RESOLUTIONS - N/A 07 May 1992
RESOLUTIONS - N/A 07 May 1992
RESOLUTIONS - N/A 07 May 1992
363x - Annual Return 13 March 1992
AA - Annual Accounts 08 January 1992
288 - N/A 28 October 1991
288 - N/A 14 August 1991
288 - N/A 14 August 1991
288 - N/A 13 August 1991
363 - Annual Return 08 March 1991
AA - Annual Accounts 06 November 1990
395 - Particulars of a mortgage or charge 13 February 1990
363 - Annual Return 08 February 1990
PUC 2 - N/A 16 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 January 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1989
AA - Annual Accounts 13 November 1989
RESOLUTIONS - N/A 09 November 1989
123 - Notice of increase in nominal capital 09 November 1989
287 - Change in situation or address of Registered Office 09 November 1989
395 - Particulars of a mortgage or charge 05 October 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 09 February 1988
AA - Annual Accounts 03 December 1987
363 - Annual Return 13 April 1987
395 - Particulars of a mortgage or charge 11 March 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 01 July 1986
AA - Annual Accounts 09 May 1986
AA - Annual Accounts 09 May 1986
CERTNM - Change of name certificate 11 July 1980
NEWINC - New incorporation documents 08 August 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 November 2018 Outstanding

N/A

A registered charge 06 April 2018 Outstanding

N/A

A registered charge 29 January 2018 Outstanding

N/A

A registered charge 19 January 2018 Outstanding

N/A

A registered charge 19 January 2018 Outstanding

N/A

A registered charge 16 June 2017 Outstanding

N/A

A registered charge 08 November 2016 Outstanding

N/A

A registered charge 30 November 2015 Fully Satisfied

N/A

All assets debenture 25 February 2011 Outstanding

N/A

Deposit agreement to secure own liabilitites 30 December 2010 Outstanding

N/A

Deposit agreement 30 December 2010 Outstanding

N/A

Deposit agreement to secure own liabilities 22 May 2009 Outstanding

N/A

Mortgage 23 March 2007 Outstanding

N/A

Mortgage deed 15 October 2003 Fully Satisfied

N/A

Debenture deed 31 July 2003 Outstanding

N/A

Debenture 27 February 2002 Fully Satisfied

N/A

Debenture 02 May 2001 Fully Satisfied

N/A

Legal charge 02 May 2001 Fully Satisfied

N/A

Legal mortgage 22 August 1997 Fully Satisfied

N/A

Debenture 22 August 1997 Fully Satisfied

N/A

Legal charge 24 May 1996 Fully Satisfied

N/A

Assignment 07 May 1996 Fully Satisfied

N/A

Legal charge 08 February 1990 Fully Satisfied

N/A

Legal charge 27 September 1989 Fully Satisfied

N/A

Debenture 03 March 1987 Fully Satisfied

N/A

Guarantee & debenture 29 October 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.