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

BCH HOLDINGS LIMITED

SUITE 305, EAGLE TOWER, MONTPELLIER DRIVE, CHELTENHAM, GL50 1TA,
Company Registration Number
04769814
Private Limited Company
Active

Company Overview

About Bch Holdings Ltd
BCH HOLDINGS LIMITED was founded on 2003-05-19 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Bch Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
SUITE 305, EAGLE TOWER
MONTPELLIER DRIVE
CHELTENHAM
GL50 1TA
Other companies in M3
 
Filing Information
Company Number 04769814
Company ID Number 04769814
Date formed 2003-05-19
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 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
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 HOLDINGS 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.
Companies with same name BCH HOLDINGS LIMITED
The following companies were found which have the same name as BCH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BCH HOLDINGS LLC 4350 MIDDLE SETTLEMENT RD STE C NEW HARTFORD NY 13413 Active Company formed on the 2001-08-28
BCH HOLDINGS, L.L.C. W 720 BOONE SUITE 200 SPOKANE WA 992010000 Dissolved Company formed on the 2009-10-08
BCH HOLDINGS, LLC 12635 DANIELSON COURT #203 POWAY CA 92064 FTB SUSPENDED Company formed on the 2002-10-15
BCH HOLDINGS LLC 7550 FIRESTONE BLVD DOWNEY CA 90241 ACTIVE Company formed on the 2012-09-20
BCH HOLDINGS, INC. FARMINGTON RD LIVONIA 48150 Michigan 12300 UNKNOWN Company formed on the 0000-00-00
BCH HOLDINGS, LLC 15134 LEAFY LANE DALLAS Texas 75248 Dissolved Company formed on the 2012-01-25
BCH HOLDINGS LLC 4416 ALPHA AVE - NEWBURGH HEIGHTS OH 44105 Active Company formed on the 2002-06-27
BCH HOLDINGS (LONDON) LTD 7-9 MACON COURT CREWE CHESHIRE CW1 6EA Active Company formed on the 2016-03-21
BCH HOLDINGS PTY LTD Strike-off action in progress Company formed on the 2010-12-07
BCH Holdings Limited Unknown Company formed on the 2012-04-19
BCH HOLDINGS, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1992-09-22
BCH HOLDINGS, INC. 6354 118TH AVENUE N. LARGO FL 33733 Active Company formed on the 2004-12-28
BCH HOLDINGS, INC. 675 BERING DR STE 400 HOUSTON TX 77057 Active Company formed on the 1993-05-05
BCH HOLDINGS LLC Georgia Unknown
BCH HOLDINGS LLC New Jersey Unknown
Bch Holdings LLC Connecticut Unknown
BCH Holdings LLC 5707 E 122nd Drive Brighton CO 80602 Delinquent Company formed on the 2020-04-08
BCH Holdings LLC 1309 Coffeen Avenue STE 1200 Sheridan WY 82801 Active Company formed on the 2021-09-07

Company Officers of BCH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ASHER MACDONALD
Company Secretary 2003-05-19
IAN DONALD BECKMAN
Director 2016-06-01
AMANDA FRANKLIN
Director 2010-10-13
ROBERT ASHER MACDONALD
Director 2003-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN DRURY
Director 2014-09-05 2018-05-25
MARK ALFRED FRANKLIN
Director 2005-02-17 2010-10-13
ROB BOOTH
Director 2003-05-19 2007-05-11
ANDREW KEMPTON HAIGH
Director 2003-05-19 2005-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ASHER MACDONALD BCH DIGITAL LIMITED Company Secretary 2000-03-15 CURRENT 2000-03-15 Active
IAN DONALD BECKMAN BCH GROUP LTD Director 2018-05-09 CURRENT 2018-05-09 Active
IAN DONALD BECKMAN BCH DIGITAL LIMITED Director 2016-06-01 CURRENT 2000-03-15 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 DIGITAL LIMITED Director 2000-03-15 CURRENT 2000-03-15 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
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
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 Group Ltd 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
2022-04-26Statement by Directors
2022-04-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-04-26Solvency Statement dated 21/04/22
2022-04-26SH20Statement by Directors
2022-04-26CAP-SSSolvency Statement dated 21/04/22
2022-04-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
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
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
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
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01PSC02Notification of Bch Group Ltd as a person with significant control on 2018-05-25
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN DRURY
2018-06-01PSC09Withdrawal of a person with significant control statement on 2018-06-01
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-05-21CH01Director's details changed for Ms Amanda Franklin on 2018-05-02
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-03-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT ASHER MACDONALD on 2017-03-05
2017-01-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26SH08Change of share class name or designation
2016-10-26RES13Resolutions passed:
  • Other company business 19/09/2016
  • Resolution of varying share rights or name
2016-10-26RES12VARYING SHARE RIGHTS AND NAMES
2016-10-07RES12Resolution of varying share rights or name
2016-10-07RES01ADOPT ARTICLES 08/09/2016
2016-10-04SH08Change of share class name or designation
2016-07-29AP01DIRECTOR APPOINTED MR IAN DONALD BECKMAN
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-31AR0119/05/16 ANNUAL RETURN FULL LIST
2016-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/16 FROM Griffin Court 201 Chapel Street Manchester M3 5EQ
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-15AR0119/05/15 ANNUAL RETURN FULL LIST
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN DRURY / 01/11/2014
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 01/11/2014
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA FRANKLIN / 01/11/2014
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30AP01DIRECTOR APPOINTED MARK JOHN DRURY
2014-09-24RES12VARYING SHARE RIGHTS AND NAMES
2014-09-24RES01ADOPT ARTICLES 04/09/2014
2014-09-24SH08Change of share class name or designation
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-02AR0119/05/14 FULL LIST
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-01RES12VARYING SHARE RIGHTS AND NAMES
2013-06-25AR0119/05/13 FULL LIST
2012-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-11AR0119/05/12 FULL LIST
2012-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 25/05/2012
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 05/12/2011
2011-06-20AR0119/05/11 FULL LIST
2011-01-17AP01DIRECTOR APPOINTED MS AMANDA FRANKLIN
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANKLIN
2010-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-01AR0119/05/10 FULL LIST
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 19/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHER MACDONALD / 19/05/2010
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-26AR0103/06/09 FULL LIST
2009-06-03363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-03-20363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS; AMEND
2008-10-02RES12VARYING SHARE RIGHTS AND NAMES
2008-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-27363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-14169£ SR 37@1 11/05/07
2007-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-25363sRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-06-25RES12VARYING SHARE RIGHTS AND NAMES
2007-06-2588(2)RAD 11/05/07--------- £ SI 37@1
2007-06-25RES12VARYING SHARE RIGHTS AND NAMES
2007-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-18288bDIRECTOR RESIGNED
2007-06-18RES12VARYING SHARE RIGHTS AND NAMES
2007-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-05RES13DIVISION A-B SHAR PARI 28/04/06
2006-12-05RES12VARYING SHARE RIGHTS AND NAMES
2006-06-05363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-11288bDIRECTOR RESIGNED
2005-05-23363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-03-2988(2)RAD 17/02/05--------- £ SI 100@1=100 £ IC 100/200
2005-03-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-28RES04NC INC ALREADY ADJUSTED 17/02/05
2005-02-28123£ NC 100/200 17/02/05
2005-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-28RES12VARYING SHARE RIGHTS AND NAMES
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-08225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2004-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-10363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-05-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-08SASHARES AGREEMENT OTC
2004-03-09RES12VARYING SHARE RIGHTS AND NAMES
2004-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BCH HOLDINGS 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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BCH HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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 HOLDINGS LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 110,515
Debtors 2012-03-31 £ 110,515
Shareholder Funds 2013-03-31 £ 110,615
Shareholder Funds 2012-03-31 £ 110,615

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BCH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCH HOLDINGS LIMITED
Trademarks
We have not found any records of BCH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCH HOLDINGS 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 (62090 - Other information technology service activities) as BCH HOLDINGS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BCH HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCH HOLDINGS 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 HOLDINGS 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.