Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BCH DIGITAL LIMITED
Company Information for

BCH DIGITAL LIMITED

SUITE 305, EAGLE TOWER, MONTPELLIER DRIVE, CHELTENHAM, GL50 1TA,
Company Registration Number
03948674
Private Limited Company
Active

Company Overview

About Bch Digital Ltd
BCH DIGITAL LIMITED was founded on 2000-03-15 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Bch Digital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BCH DIGITAL LIMITED
 
Legal Registered Office
SUITE 305, EAGLE TOWER
MONTPELLIER DRIVE
CHELTENHAM
GL50 1TA
Other companies in M3
 
Filing Information
Company Number 03948674
Company ID Number 03948674
Date formed 2000-03-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB748745779  
Last Datalog update: 2024-04-06 20:24:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCH DIGITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BCH DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ASHER MACDONALD
Company Secretary 2000-03-15
IAN DONALD BECKMAN
Director 2016-06-01
AMANDA FRANKLIN
Director 2010-10-13
ROBERT ASHER MACDONALD
Director 2000-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN DRURY
Director 2014-09-05 2018-05-25
ANDREA HELEN WILSON-BROWN
Director 2010-01-01 2012-05-17
MARK ALFRED FRANKLIN
Director 2005-02-17 2010-10-13
ROBERT MARK BOOTH
Director 2005-02-17 2007-05-11
ANDREW KEMPTON HAIGH
Director 2000-03-15 2005-10-28
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-03-15 2000-03-15
WILDMAN & BATTELL LIMITED
Nominated Director 2000-03-15 2000-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ASHER MACDONALD BCH HOLDINGS LIMITED Company Secretary 2003-05-19 CURRENT 2003-05-19 Active
IAN DONALD BECKMAN BCH GROUP LTD Director 2018-05-09 CURRENT 2018-05-09 Active
IAN DONALD BECKMAN BCH HOLDINGS LIMITED Director 2016-06-01 CURRENT 2003-05-19 Active
IAN DONALD BECKMAN MINATOL LIMITED Director 2002-09-17 CURRENT 1929-05-24 Liquidation
ROBERT ASHER MACDONALD PAYTEL LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active - Proposal to Strike off
ROBERT ASHER MACDONALD BCH HOLDINGS LIMITED Director 2003-05-19 CURRENT 2003-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039486740001
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN DONALD BECKMAN
2022-10-26CH01Director's details changed for Mr Robert Asher Macdonald on 2022-08-01
2022-09-22PSC05Change of details for Bch Holdings Limited as a person with significant control on 2022-08-12
2022-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/22 FROM Suite 3a 127 Portland Street Manchester M1 4PZ United Kingdom
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2022-01-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-01-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN DRURY
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-29AP01DIRECTOR APPOINTED MR IAN DONALD BECKMAN
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/16 FROM Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-21AR0115/03/16 ANNUAL RETURN FULL LIST
2015-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA FRANKLIN / 01/11/2014
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 01/11/2014
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN DRURY / 01/11/2014
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-25AR0115/03/15 ANNUAL RETURN FULL LIST
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30AP01DIRECTOR APPOINTED MARK JOHN DRURY
2014-06-06CH01Director's details changed for Ms Amanda Franklin on 2014-06-06
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-06AR0115/03/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039486740001
2013-04-24AR0115/03/13 ANNUAL RETURN FULL LIST
2012-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA WILSON-BROWN
2012-04-27AR0115/03/12 ANNUAL RETURN FULL LIST
2011-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 05/12/2011
2011-03-28AR0115/03/11 FULL LIST
2011-01-17AP01DIRECTOR APPOINTED MS AMANDA FRANKLIN
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANKLIN
2010-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALFRED FRANKLIN / 01/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 01/04/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 01/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 01/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALFRED FRANKLIN / 01/04/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 01/04/2010
2010-04-06AR0115/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 01/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALFRED FRANKLIN / 01/04/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT ASHER MACDONALD / 01/02/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-26AP01DIRECTOR APPOINTED MISS ANDREA WILSON-BROWN
2009-04-09363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2008-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-03363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-21RES13DIVIDEND OF £74,000 11/05/07
2007-06-26288bDIRECTOR RESIGNED
2007-04-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-28363sRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-20363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-11288bDIRECTOR RESIGNED
2005-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-29363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2005-03-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-19363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2004-02-04288cDIRECTOR'S PARTICULARS CHANGED
2004-01-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-15122S-DIV 28/07/03
2003-08-15RES13SUB DIVISION 28/07/03
2003-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-28288cDIRECTOR'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 15 BLANCHARD STREET MANCHESTER LANCASHIRE M15 5PX
2002-04-05363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2002-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-11363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-03-20287REGISTERED OFFICE CHANGED ON 20/03/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to BCH DIGITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BCH DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due After One Year 2013-03-31 £ 110,516
Creditors Due After One Year 2012-03-31 £ 110,516
Creditors Due Within One Year 2013-03-31 £ 930,726
Creditors Due Within One Year 2012-03-31 £ 1,674,278
Provisions For Liabilities Charges 2013-03-31 £ 5,607
Provisions For Liabilities Charges 2012-03-31 £ 5,980

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BCH DIGITAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 413,243
Cash Bank In Hand 2012-03-31 £ 430,713
Current Assets 2013-03-31 £ 1,357,851
Current Assets 2012-03-31 £ 1,983,464
Debtors 2013-03-31 £ 944,608
Debtors 2012-03-31 £ 1,552,751
Fixed Assets 2013-03-31 £ 81,919
Fixed Assets 2012-03-31 £ 63,627
Shareholder Funds 2013-03-31 £ 392,921
Shareholder Funds 2012-03-31 £ 256,317
Tangible Fixed Assets 2013-03-31 £ 61,918
Tangible Fixed Assets 2012-03-31 £ 43,626

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BCH DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCH DIGITAL LIMITED
Trademarks
We have not found any records of BCH DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCH DIGITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as BCH DIGITAL LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where BCH DIGITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BCH DIGITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCH DIGITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BCH DIGITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.