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

BC HOLDINGS (UK) LIMITED

LAKEVIEW HOUSE FRASER ROAD, PRIORY BUSINESS PARK, BEDFORD, MK44 3WH,
Company Registration Number
05299456
Private Limited Company
Active

Company Overview

About Bc Holdings (uk) Ltd
BC HOLDINGS (UK) LIMITED was founded on 2004-11-29 and has its registered office in Bedford. The organisation's status is listed as "Active". Bc Holdings (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BC HOLDINGS (UK) LIMITED
 
Legal Registered Office
LAKEVIEW HOUSE FRASER ROAD
PRIORY BUSINESS PARK
BEDFORD
MK44 3WH
Other companies in MK42
 
Filing Information
Company Number 05299456
Company ID Number 05299456
Date formed 2004-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 21:42:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BC HOLDINGS (UK) 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 BC HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
IAIN GRAHAM GARDEN
Director 2018-05-02
LINZI TUCK
Director 2011-05-19
JAMES DOMINIC WEIGHT
Director 2011-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL BOURDEAU JOLLY
Director 2015-03-20 2018-05-02
SUSAN SIMMONS
Director 2011-11-24 2016-09-19
ZAHIR ISHAQ MOHAMMED
Company Secretary 2011-05-05 2016-04-18
JACOB RENNIE TURNER SHEPHERD
Director 2011-05-05 2015-10-30
ROLAND KENNETH HOUCHIN
Director 2011-05-05 2015-03-20
JONATHAN ASHLEY
Director 2004-11-29 2011-05-05
NICHOLAS PAUL FEGAN
Director 2010-05-20 2011-05-05
EDWARD MICHAEL SWALES
Director 2008-06-06 2011-05-05
CRAIG MCWILLIAM
Director 2008-08-01 2010-05-20
GREG SHARE
Director 2004-12-22 2008-07-25
JEFFREY ROBERT ROSENTHAL
Company Secretary 2004-11-29 2007-12-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-29 2004-11-29
INSTANT COMPANIES LIMITED
Nominated Director 2004-11-29 2004-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN GRAHAM GARDEN BC SERVICES (UK) LIMITED Director 2018-05-02 CURRENT 2004-11-18 Active
IAIN GRAHAM GARDEN HOME TECHNOLOGY FINANCE LIMITED Director 2018-05-02 CURRENT 1999-01-21 Active
IAIN GRAHAM GARDEN VALLEY TOPCO LTD Director 2017-11-09 CURRENT 2014-11-04 Liquidation
IAIN GRAHAM GARDEN RILEYS SPORTS BARS (2014) LIMITED Director 2017-11-09 CURRENT 2014-11-27 In Administration/Administrative Receiver
LINZI TUCK HOME TECHNOLOGY RECEIVABLES (NO. 1) LIMITED Director 2011-05-19 CURRENT 2002-01-24 Dissolved 2018-07-25
LINZI TUCK BC SERVICES (UK) LIMITED Director 2011-05-19 CURRENT 2004-11-18 Active
LINZI TUCK HOME TECHNOLOGY FINANCE LIMITED Director 2011-05-19 CURRENT 1999-01-21 Active
LINZI TUCK BOX CLEVER LIMITED Director 2011-05-19 CURRENT 2001-01-12 Dissolved 2018-07-25
JAMES DOMINIC WEIGHT BC SERVICES (UK) LIMITED Director 2011-05-05 CURRENT 2004-11-18 Active
JAMES DOMINIC WEIGHT HOME TECHNOLOGY FINANCE LIMITED Director 2005-01-15 CURRENT 1999-01-21 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
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-10-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-05CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-24CESSATION OF BXC UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24Notification of Wpc 2 Limited as a person with significant control on 2021-08-31
2022-01-24PSC02Notification of Wpc 2 Limited as a person with significant control on 2021-08-31
2022-01-24PSC07CESSATION OF BXC UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-12-04PSC05Change of details for Bxc Uk Limited as a person with significant control on 2020-11-16
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA EVA MCDONNELL
2020-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 052994560001
2020-09-18CH01Director's details changed for Mr James Dominic Weight on 2020-07-27
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-15CH01Director's details changed for Mr James Dominic Weight on 2019-08-15
2019-03-28AP01DIRECTOR APPOINTED MRS VICTORIA EVA MCDONNELL
2019-02-04SH0102/01/19 STATEMENT OF CAPITAL GBP 29770001.04
2019-01-15RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-08SH20Statement by Directors
2019-01-08SH19Statement of capital on 2019-01-08 GBP 370,001.04
2019-01-08CAP-SSSolvency Statement dated 02/01/19
2019-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR IAIN GRAHAM GARDEN
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-11AP01DIRECTOR APPOINTED MR IAIN GRAHAM GARDEN
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BOURDEAU JOLLY
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BOURDEAU JOLLY / 14/11/2017
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 370001.04
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC WEIGHT / 14/11/2017
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 370001.04
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SIMMONS
2016-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-02CH01Director's details changed for Mr James Dominic Weight on 2016-06-01
2016-04-18TM02Termination of appointment of Zahir Ishaq Mohammed on 2016-04-18
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM Technology House Ampthill Road Bedford MK42 9QQ
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 370001.04
2015-11-30AR0129/11/15 ANNUAL RETURN FULL LIST
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JACOB RENNIE TURNER SHEPHERD
2015-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-01AP01DIRECTOR APPOINTED MR DAVID MICHAEL BOURDEAU JOLLY
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND HOUCHIN
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 370001.04
2014-12-04AR0129/11/14 FULL LIST
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 370001.04
2013-11-29AR0129/11/13 FULL LIST
2013-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-04AR0129/11/12 FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/05/11
2012-03-15AA01PREVSHO FROM 05/05/2012 TO 31/12/2011
2011-12-06AR0129/11/11 FULL LIST
2011-11-28AP01DIRECTOR APPOINTED MRS SUSAN SIMMONS
2011-09-26AA01PREVEXT FROM 31/12/2010 TO 05/05/2011
2011-08-10SH20STATEMENT BY DIRECTORS
2011-08-10CAP-SSSOLVENCY STATEMENT DATED 02/08/11
2011-08-10RES06REDUCE ISSUED CAPITAL 02/08/2011
2011-08-05SH1905/08/11 STATEMENT OF CAPITAL GBP 370001.04
2011-05-25AP01DIRECTOR APPOINTED MS LINZI TUCK
2011-05-18AP03SECRETARY APPOINTED MR ZAHIR ISHAQ MOHAMMED
2011-05-18AP01DIRECTOR APPOINTED MR JACOB RENNIE TURNER SHEPHERD
2011-05-18AP01DIRECTOR APPOINTED MR ROLAND KENNETH HOUCHIN
2011-05-18AP01DIRECTOR APPOINTED MR JAMES DOMINIC WEIGHT
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SWALES
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FEGAN
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASHLEY
2011-05-11RES01ADOPT ARTICLES 29/04/2011
2011-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-11SH0129/04/11 STATEMENT OF CAPITAL GBP 370001.04
2010-12-02AR0129/11/10 FULL LIST
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-02AP01DIRECTOR APPOINTED NICHOLAS PAUL FEGAN
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCWILLIAM
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ASHLEY / 08/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG MCWILLIAM / 08/02/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL SWALES / 08/02/2010
2009-12-03AR0129/11/09 FULL LIST
2009-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-29288aDIRECTOR APPOINTED CRAIG DAVID MCWILLIAM LOGGED FORM
2008-12-10363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-12-10288bAPPOINTMENT TERMINATED SECRETARY JEFFREY ROSENTHAL
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR GREG SHARE
2008-06-18288aDIRECTOR APPOINTED EDWARD MICHAEL SWALES
2007-12-03363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-19363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-23RES13REDUC OF SHAR PREM A/C 12/05/05
2006-01-23CERT19REDUCTION OF SHARE PREMIUM
2006-01-20OCREDUCTION OF SHARE PREMIUM A/C
2005-12-19363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: RED WOLF HOUSE 5/10 BOLTON STREET LONDON W1J 8BA
2005-03-01123£ NC 100/10100 19/01/05
2005-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-01RES04NC INC ALREADY ADJUSTED 19/01/05
2005-03-0188(2)RAD 19/01/05--------- £ SI 10000@1=10000 £ IC 1/10001
2005-02-09288aNEW DIRECTOR APPOINTED
2004-12-17225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2004-11-30288aNEW DIRECTOR APPOINTED
2004-11-30288bSECRETARY RESIGNED
2004-11-30288aNEW SECRETARY APPOINTED
2004-11-30288bDIRECTOR RESIGNED
2004-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77291 - Renting and leasing of media entertainment equipment




Licences & Regulatory approval
We could not find any licences issued to BC HOLDINGS (UK) 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 BC HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BC HOLDINGS (UK) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-05-05

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 BC HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BC HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BC HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of BC HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BC HOLDINGS (UK) 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 (77291 - Renting and leasing of media entertainment equipment) as BC HOLDINGS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BC HOLDINGS (UK) 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 BC HOLDINGS (UK) 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 BC HOLDINGS (UK) 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.