About

Registered Number: 01228770
Date of Incorporation: 06/10/1975 (48 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire, NP26 5PW,

 

B.C.E.(Distributors) Ltd was registered on 06 October 1975 and has its registered office in Monmouthshire, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Addison, Benjamin James, Williams, Trevor Roy, Adams, Edward, Desmier, Peter Kenneth, Fisher, Gillian Mary, Iles, John Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Edward 17 December 1993 15 January 1996 1
DESMIER, Peter Kenneth 20 May 1997 18 July 1997 1
FISHER, Gillian Mary N/A 17 December 1993 1
ILES, John Edward N/A 17 December 1993 1
Secretary Name Appointed Resigned Total Appointments
ADDISON, Benjamin James 04 April 2012 - 1
WILLIAMS, Trevor Roy 01 February 1997 20 May 1997 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 11 October 2019
PSC05 - N/A 04 October 2019
AD01 - Change of registered office address 30 May 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 06 October 2017
PSC05 - N/A 06 October 2017
AA - Annual Accounts 24 March 2017
MR01 - N/A 21 February 2017
MR01 - N/A 20 February 2017
MR04 - N/A 18 February 2017
MR04 - N/A 18 February 2017
AP01 - Appointment of director 31 January 2017
CS01 - N/A 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 06 October 2014
AD01 - Change of registered office address 30 July 2014
MR04 - N/A 15 February 2014
AA - Annual Accounts 13 January 2014
CH01 - Change of particulars for director 26 October 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 08 October 2012
AP03 - Appointment of secretary 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 30 November 2011
MG01 - Particulars of a mortgage or charge 19 November 2011
RESOLUTIONS - N/A 23 September 2011
MG01 - Particulars of a mortgage or charge 22 September 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 30 March 2010
RESOLUTIONS - N/A 13 January 2010
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 31 July 2009
MISC - Miscellaneous document 18 June 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 21 October 2008
395 - Particulars of a mortgage or charge 05 September 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
363a - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
RESOLUTIONS - N/A 23 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 March 2005
RESOLUTIONS - N/A 09 March 2005
395 - Particulars of a mortgage or charge 05 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2005
RESOLUTIONS - N/A 01 March 2005
RESOLUTIONS - N/A 01 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
AA - Annual Accounts 24 February 2005
RESOLUTIONS - N/A 23 February 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 04 May 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 17 October 2000
395 - Particulars of a mortgage or charge 05 July 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
AA - Annual Accounts 02 June 2000
287 - Change in situation or address of Registered Office 12 October 1999
363s - Annual Return 12 October 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 August 1999
287 - Change in situation or address of Registered Office 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
AUD - Auditor's letter of resignation 04 August 1999
395 - Particulars of a mortgage or charge 30 July 1999
395 - Particulars of a mortgage or charge 23 July 1999
AA - Annual Accounts 27 May 1999
288b - Notice of resignation of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
363s - Annual Return 05 October 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 16 December 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1997
AUD - Auditor's letter of resignation 30 July 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 July 1997
RESOLUTIONS - N/A 29 July 1997
RESOLUTIONS - N/A 29 July 1997
RESOLUTIONS - N/A 29 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1997
123 - Notice of increase in nominal capital 29 July 1997
AUD - Auditor's letter of resignation 28 July 1997
AUD - Auditor's letter of resignation 23 July 1997
AUD - Auditor's letter of resignation 23 July 1997
395 - Particulars of a mortgage or charge 22 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
AA - Annual Accounts 15 January 1997
288a - Notice of appointment of directors or secretaries 25 November 1996
363s - Annual Return 12 November 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
288 - N/A 24 May 1996
AA - Annual Accounts 30 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
363s - Annual Return 25 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1995
288 - N/A 08 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 01 November 1994
363s - Annual Return 11 October 1994
AA - Annual Accounts 30 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1994
288 - N/A 20 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 07 January 1994
363s - Annual Return 13 November 1993
AA - Annual Accounts 11 October 1993
395 - Particulars of a mortgage or charge 07 January 1993
395 - Particulars of a mortgage or charge 23 December 1992
AA - Annual Accounts 23 November 1992
363s - Annual Return 12 October 1992
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
RESOLUTIONS - N/A 09 October 1992
AA - Annual Accounts 13 January 1992
RESOLUTIONS - N/A 01 November 1991
RESOLUTIONS - N/A 01 November 1991
RESOLUTIONS - N/A 01 November 1991
363b - Annual Return 17 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1991
288 - N/A 24 May 1991
AA - Annual Accounts 22 February 1991
363a - Annual Return 22 February 1991
288 - N/A 06 November 1990
395 - Particulars of a mortgage or charge 27 February 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
AA - Annual Accounts 06 October 1988
363 - Annual Return 06 October 1988
363 - Annual Return 20 October 1987
AA - Annual Accounts 20 October 1987
RESOLUTIONS - N/A 17 October 1986
AA - Annual Accounts 19 August 1986
363 - Annual Return 19 August 1986
CERTNM - Change of name certificate 01 July 1983
MISC - Miscellaneous document 30 October 1978
MISC - Miscellaneous document 06 October 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2017 Outstanding

N/A

A registered charge 14 February 2017 Outstanding

N/A

Rent deposit deed 18 November 2011 Outstanding

N/A

Mortgage of chattels 16 September 2011 Fully Satisfied

N/A

Rent deposit deed 03 September 2008 Outstanding

N/A

Fixed and floating charge 21 February 2005 Fully Satisfied

N/A

Legal mortgage 22 June 2000 Outstanding

N/A

Mortgage debenture 22 July 1999 Fully Satisfied

N/A

Fixed and floating charge 16 July 1999 Fully Satisfied

N/A

Debenture 18 July 1997 Fully Satisfied

N/A

Debenture 18 December 1992 Fully Satisfied

N/A

Debenture 18 December 1992 Fully Satisfied

N/A

Single debenture 23 February 1990 Fully Satisfied

N/A

Further guarantee & debenture 17 September 1982 Fully Satisfied

N/A

Further guarantee & debenture 30 March 1982 Fully Satisfied

N/A

Further guarantee & debenture 30 October 1980 Fully Satisfied

N/A

Further guarantee & debenture 27 November 1979 Fully Satisfied

N/A

Guarantee and debenture 08 September 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.