About

Registered Number: 01178084
Date of Incorporation: 19/07/1974 (49 years and 9 months ago)
Company Status: Active
Registered Address: The Old Byre Oakley Farm Pound Lane, Hurst, Reading, Berkshire, RG10 0RS

 

Established in 1974, Bcl Timber Projects Ltd have registered office in Berkshire, it's status is listed as "Active". We don't know the number of employees at this business. There are 9 directors listed as Bowsher, Clare, Barrett, Brian Michael, Barthram, Gary John, Drake, Grant William, Blackham, Terence Geoffrey, Sugrue, Daniel Joseph, Mansell, Christine, Maxwell, James Kelso, Parry, Derek for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Brian Michael N/A - 1
BARTHRAM, Gary John 20 September 2016 - 1
DRAKE, Grant William 15 September 2014 - 1
MANSELL, Christine N/A 14 May 2007 1
MAXWELL, James Kelso 20 September 2016 23 July 2019 1
PARRY, Derek 01 May 1997 24 February 1998 1
Secretary Name Appointed Resigned Total Appointments
BOWSHER, Clare 02 July 2014 - 1
BLACKHAM, Terence Geoffrey 31 August 2006 31 July 2013 1
SUGRUE, Daniel Joseph 31 July 2013 02 July 2014 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 12 August 2019
TM01 - Termination of appointment of director 23 July 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 03 October 2016
AP01 - Appointment of director 30 September 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 30 March 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 06 May 2015
AP01 - Appointment of director 15 September 2014
AP03 - Appointment of secretary 02 July 2014
TM02 - Termination of appointment of secretary 02 July 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 23 April 2014
AA - Annual Accounts 19 December 2013
AA01 - Change of accounting reference date 24 September 2013
TM02 - Termination of appointment of secretary 31 July 2013
AP03 - Appointment of secretary 31 July 2013
AR01 - Annual Return 07 May 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 29 March 2012
AA - Annual Accounts 29 March 2012
AA01 - Change of accounting reference date 21 March 2012
AA01 - Change of accounting reference date 23 September 2011
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 03 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 08 May 2009
MEM/ARTS - N/A 30 December 2008
CERTNM - Change of name certificate 23 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 06 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
AA - Annual Accounts 26 July 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 18 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2006
395 - Particulars of a mortgage or charge 29 November 2005
225 - Change of Accounting Reference Date 05 July 2005
287 - Change in situation or address of Registered Office 27 June 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 29 May 2002
AA - Annual Accounts 11 June 2001
287 - Change in situation or address of Registered Office 08 June 2001
363s - Annual Return 18 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 02 June 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 10 June 1999
395 - Particulars of a mortgage or charge 20 February 1999
363s - Annual Return 30 June 1998
AA - Annual Accounts 14 May 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
AUD - Auditor's letter of resignation 30 May 1997
287 - Change in situation or address of Registered Office 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 11 December 1996
AA - Annual Accounts 11 June 1996
363s - Annual Return 15 May 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 08 May 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 07 June 1993
AA - Annual Accounts 14 April 1993
MEM/ARTS - N/A 19 October 1992
RESOLUTIONS - N/A 06 October 1992
RESOLUTIONS - N/A 06 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1992
123 - Notice of increase in nominal capital 06 October 1992
AA - Annual Accounts 01 June 1992
288 - N/A 19 May 1992
363b - Annual Return 19 May 1992
288 - N/A 20 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1992
395 - Particulars of a mortgage or charge 04 June 1991
363b - Annual Return 03 June 1991
AA - Annual Accounts 11 February 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 24 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1990
RESOLUTIONS - N/A 12 February 1990
RESOLUTIONS - N/A 12 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1990
MEM/ARTS - N/A 20 June 1989
RESOLUTIONS - N/A 05 June 1989
RESOLUTIONS - N/A 05 June 1989
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
288 - N/A 05 June 1989
123 - Notice of increase in nominal capital 05 June 1989
288 - N/A 28 July 1988
AA - Annual Accounts 08 June 1988
363 - Annual Return 08 June 1988
AA - Annual Accounts 04 June 1987
363 - Annual Return 04 June 1987
287 - Change in situation or address of Registered Office 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2005 Outstanding

N/A

Debenture 11 February 1999 Fully Satisfied

N/A

Debenture 22 May 1991 Fully Satisfied

N/A

Charge 02 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.