About

Registered Number: 02998740
Date of Incorporation: 06/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: Irnham Grange, Irnham Road, Corby Glen Grantham, Lincolnshire, NG33 4NE

 

Established in 1994, B.C.H. Uk. Ltd are based in Corby Glen Grantham in Lincolnshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Chapman, James Alexander, Kerry, Mathew Jonathan, Kerry, Tracey Louise, Kerry, Veira Allice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, James Alexander 01 August 2019 - 1
KERRY, Mathew Jonathan 28 October 2013 - 1
KERRY, Veira Allice 01 October 1996 01 December 2016 1
Secretary Name Appointed Resigned Total Appointments
KERRY, Tracey Louise 06 December 1994 08 August 1996 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 06 August 2019
DISS40 - Notice of striking-off action discontinued 01 January 2019
CS01 - N/A 30 December 2018
AA - Annual Accounts 30 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 08 January 2018
MR04 - N/A 06 November 2017
AA - Annual Accounts 29 September 2017
MR04 - N/A 03 February 2017
TM01 - Termination of appointment of director 14 December 2016
CS01 - N/A 07 December 2016
AP01 - Appointment of director 07 December 2016
AA - Annual Accounts 30 September 2016
TM02 - Termination of appointment of secretary 26 April 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 19 January 2014
AA - Annual Accounts 31 October 2013
AP01 - Appointment of director 29 October 2013
TM01 - Termination of appointment of director 14 May 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
MG01 - Particulars of a mortgage or charge 05 December 2009
AA - Annual Accounts 05 November 2009
395 - Particulars of a mortgage or charge 05 September 2009
395 - Particulars of a mortgage or charge 04 March 2009
395 - Particulars of a mortgage or charge 25 February 2009
395 - Particulars of a mortgage or charge 18 February 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 31 October 2008
395 - Particulars of a mortgage or charge 03 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2008
363s - Annual Return 16 January 2008
395 - Particulars of a mortgage or charge 27 September 2007
AA - Annual Accounts 14 September 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 01 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 16 March 2005
RESOLUTIONS - N/A 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
123 - Notice of increase in nominal capital 08 March 2005
395 - Particulars of a mortgage or charge 18 November 2004
395 - Particulars of a mortgage or charge 19 August 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 15 September 2003
395 - Particulars of a mortgage or charge 05 September 2003
363s - Annual Return 30 November 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 30 November 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
AA - Annual Accounts 02 May 2001
395 - Particulars of a mortgage or charge 14 December 2000
395 - Particulars of a mortgage or charge 14 December 2000
363s - Annual Return 05 December 2000
363s - Annual Return 04 January 2000
AA - Annual Accounts 22 October 1999
395 - Particulars of a mortgage or charge 05 October 1999
395 - Particulars of a mortgage or charge 05 October 1999
CERTNM - Change of name certificate 20 April 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 23 March 1998
395 - Particulars of a mortgage or charge 12 March 1998
395 - Particulars of a mortgage or charge 02 February 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 28 October 1997
RESOLUTIONS - N/A 11 December 1996
AA - Annual Accounts 11 December 1996
363s - Annual Return 28 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288 - N/A 03 October 1996
288 - N/A 12 September 1996
CERTNM - Change of name certificate 19 April 1996
395 - Particulars of a mortgage or charge 12 April 1996
395 - Particulars of a mortgage or charge 12 April 1996
363s - Annual Return 08 January 1996
288 - N/A 23 December 1994
288 - N/A 23 December 1994
287 - Change in situation or address of Registered Office 23 December 1994
NEWINC - New incorporation documents 06 December 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 December 2009 Outstanding

N/A

Mortgage 01 September 2009 Outstanding

N/A

Mortgage 25 February 2009 Outstanding

N/A

Mortgage 19 February 2009 Fully Satisfied

N/A

Mortgage 13 February 2009 Outstanding

N/A

Legal charge 15 April 2008 Outstanding

N/A

Legal charge 19 September 2007 Outstanding

N/A

Legal charge 04 May 2007 Fully Satisfied

N/A

Debenture 08 November 2004 Outstanding

N/A

Mortgage 16 August 2004 Outstanding

N/A

Mortgage deed 27 August 2003 Outstanding

N/A

Floating charge 27 November 2000 Fully Satisfied

N/A

Legal charge 27 November 2000 Outstanding

N/A

Floating charge 24 September 1999 Fully Satisfied

N/A

Legal charge 24 September 1999 Outstanding

N/A

Legal charge 25 February 1998 Outstanding

N/A

Legal charge 21 January 1998 Outstanding

N/A

Legal charge 26 March 1996 Outstanding

N/A

Floating charge 26 March 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.