B.C.A. DIRECT LIMITED

Register to unlock more data on OkredoRegister

B.C.A. DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03244349

Incorporation date

30/08/1996

Size

Dormant

Contacts

Registered address

Registered address

Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NUCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/1996)
dot icon02/10/2025
Appointment of Mrs Lorraine Rachel Sztyk Clover as a director on 2025-09-29
dot icon01/10/2025
Termination of appointment of Grace Mccalla as a director on 2025-09-29
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon14/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/01/2024
Register inspection address has been changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to 7th Floor 20 Eastbourne Terrace London W2 6LG
dot icon04/01/2024
Register(s) moved to registered inspection location 7th Floor 20 Eastbourne Terrace London W2 6LG
dot icon15/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon06/12/2023
Appointment of William Brownlee as a director on 2023-12-01
dot icon06/12/2023
Termination of appointment of Lee Auger as a director on 2023-12-01
dot icon04/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/07/2023
Register(s) moved to registered office address Gdc First Avenue Deeside Industrial Park Deeside Flintshire CH5 2NU
dot icon21/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon29/11/2022
Appointment of Miss Grace Mccalla as a director on 2022-11-28
dot icon28/11/2022
Termination of appointment of Susan Marsden as a secretary on 2022-11-11
dot icon28/11/2022
Termination of appointment of Susan Marsden as a director on 2022-11-11
dot icon30/07/2022
Termination of appointment of Lisa Patricia Fishlock as a director on 2022-07-29
dot icon30/07/2022
Appointment of Lee Auger as a director on 2022-07-29
dot icon24/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/02/2022
Termination of appointment of Jason Conrad Brown as a director on 2022-01-31
dot icon08/02/2022
Appointment of Lisa Patricia Fishlock as a director on 2022-01-31
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon29/07/2021
Director's details changed for Mr Jason Conrad Brown on 2021-07-19
dot icon16/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/05/2021
Appointment of Mrs Susan Marsden as a director on 2021-04-16
dot icon29/04/2021
Appointment of Susan Marsden as a secretary on 2021-04-16
dot icon29/04/2021
Termination of appointment of Clare Jane Bates as a director on 2021-04-16
dot icon29/04/2021
Termination of appointment of Clare Jane Bates as a secretary on 2021-04-16
dot icon11/03/2021
Appointment of Mr Jason Conrad Brown as a director on 2021-02-26
dot icon11/03/2021
Termination of appointment of Christopher John Sedwell as a director on 2021-02-26
dot icon09/02/2021
Director's details changed for Mr Christopher John Sedwell on 2021-01-29
dot icon14/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon28/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon28/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon11/07/2019
Satisfaction of charge 032443490004 in full
dot icon20/06/2019
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH
dot icon10/06/2019
Appointment of Mrs Clare Jane Bates as a secretary on 2019-05-28
dot icon04/06/2019
Termination of appointment of Prism Cosec Limited as a secretary on 2019-05-28
dot icon13/02/2019
Termination of appointment of Sarah Jane Lewis as a director on 2019-01-31
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon01/10/2018
Termination of appointment of Stephen Hedley Cottrill as a director on 2018-09-24
dot icon01/10/2018
Appointment of Mrs Clare Jane Bates as a director on 2018-09-24
dot icon30/08/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon21/08/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon20/08/2018
Appointment of Prism Cosec Limited as a secretary on 2018-08-20
dot icon20/08/2018
Termination of appointment of Slc Registrars Limited as a secretary on 2018-08-20
dot icon20/08/2018
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon15/06/2018
Full accounts made up to 2017-12-31
dot icon13/03/2018
Appointment of Mr Christopher John Sedwell as a director on 2018-01-26
dot icon13/03/2018
Termination of appointment of Richard John Barratt as a director on 2018-01-26
dot icon12/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon28/07/2017
Full accounts made up to 2016-12-31
dot icon20/12/2016
Satisfaction of charge 2 in full
dot icon20/12/2016
Satisfaction of charge 032443490003 in full
dot icon07/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon10/11/2016
Registration of charge 032443490004, created on 2016-10-31
dot icon26/09/2016
Termination of appointment of Richard Cornwell as a director on 2016-08-31
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon09/09/2015
Termination of appointment of Robert Heginbotham as a director on 2015-09-01
dot icon09/09/2015
Termination of appointment of Antonio La Regina as a director on 2015-09-01
dot icon21/08/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Registration of charge 032443490003, created on 2015-07-15
dot icon30/06/2015
Resolutions
dot icon20/04/2015
Director's details changed for Richard Cornwell on 2015-01-01
dot icon07/04/2015
Termination of appointment of John Cannon as a director on 2015-03-23
dot icon27/03/2015
Secretary's details changed for Slc Registrars Limited on 2015-03-20
dot icon25/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon24/12/2014
Annual return made up to 2014-12-24 with full list of shareholders
dot icon22/12/2014
Director's details changed for Ms Sarah Jane Taylor on 2014-12-19
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Appointment of Mr John Cannon as a director
dot icon30/05/2014
Termination of appointment of Timothy Winston as a director
dot icon03/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon31/12/2013
Director's details changed for Mr Timothy Michael Winston on 2013-12-09
dot icon31/12/2013
Director's details changed for Richard Barratt on 2013-12-09
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon18/03/2013
Director's details changed for Sarah Jane Taylor on 2013-03-15
dot icon18/03/2013
Director's details changed for Mr Stephen Hedley Cottrill on 2013-03-15
dot icon15/03/2013
Director's details changed for Mr Timothy Michael Winston on 2013-03-15
dot icon15/03/2013
Director's details changed for Antonio La Regina on 2013-03-15
dot icon15/03/2013
Director's details changed for Richard Cornwell on 2013-03-15
dot icon15/03/2013
Director's details changed for Richard Barratt on 2013-03-15
dot icon04/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon18/12/2012
Register(s) moved to registered inspection location
dot icon18/12/2012
Register inspection address has been changed
dot icon28/09/2012
Appointment of Timothy Winston as a director
dot icon28/09/2012
Appointment of Richard Cornwell as a director
dot icon27/09/2012
Appointment of Richard Barratt as a director
dot icon13/09/2012
Termination of appointment of Michael Lydon as a director
dot icon03/09/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon21/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/08/2012
Full accounts made up to 2012-02-29
dot icon05/04/2012
Previous accounting period extended from 2011-12-31 to 2012-02-29
dot icon22/03/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon21/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/03/2012
Appointment of Robert Heginbotham as a director
dot icon13/03/2012
Registered office address changed from C/O Grace Smallwood Unit 6 Hatch Industrial Est Mapledurwell Basingstoke Hampshire RG24 7NG United Kingdom on 2012-03-13
dot icon06/03/2012
Appointment of Michael James Lydon as a director
dot icon06/03/2012
Appointment of Sarah Jane Taylor as a director
dot icon06/03/2012
Appointment of Stephen Hedley Cottrill as a director
dot icon05/03/2012
Appointment of Antonio La Regina as a director
dot icon05/03/2012
Appointment of Slc Registrars Limited as a secretary
dot icon05/03/2012
Termination of appointment of Kevin Hodges as a director
dot icon05/03/2012
Termination of appointment of Thomas Clarke as a director
dot icon05/03/2012
Termination of appointment of Grace Smallwood as a secretary
dot icon04/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon19/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon19/09/2011
Director's details changed for Mr Kevin John Hodges on 2010-08-30
dot icon12/09/2011
Accounts for a small company made up to 2011-03-31
dot icon01/09/2011
Registered office address changed from C/O Grace Smallwood 126 Tedco Business Works Henry Robson Way, Station Road South Shields Tyne and Wear NE33 1RF United Kingdom on 2011-09-01
dot icon22/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon13/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
dot icon08/09/2010
Registered office address changed from C/O Grace Smallwood 126 Tedco Business Works Henry Robson Way, Station Road South Shields Tyne and Wear NE33 1RF England on 2010-09-08
dot icon08/09/2010
Registered office address changed from C/O Grace Smallwood Unit 6 Hatch Industrial Estate Mapledurwell Basingstoke Hampshire RG24 7NG on 2010-09-08
dot icon02/09/2010
Registered office address changed from C/O Sam Gray - Apposite Capital Llp Bracken House One Friday Street London EC4M 9JA United Kingdom on 2010-09-02
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/02/2010
Resolutions
dot icon02/02/2010
Statement of company's objects
dot icon01/02/2010
Registered office address changed from 1 the Paddocks Cambois Farm Road Cambois Blyth Northumberland NE24 1SF on 2010-02-01
dot icon01/02/2010
Appointment of Mr Kevin John Hodges as a director
dot icon01/02/2010
Termination of appointment of Thomas Greenwood as a secretary
dot icon01/02/2010
Appointment of Ms Grace Marten Smallwood as a secretary
dot icon01/02/2010
Termination of appointment of Ian Mccartney as a director
dot icon01/02/2010
Termination of appointment of Thomas Greenwood as a director
dot icon01/02/2010
Appointment of Mr Thomas Nigel Clarke as a director
dot icon01/02/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon21/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/09/2009
Return made up to 30/08/09; full list of members
dot icon15/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/09/2008
Return made up to 30/08/08; full list of members
dot icon03/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 30/08/07; full list of members
dot icon17/11/2006
Return made up to 30/08/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/09/2005
Return made up to 30/08/05; full list of members
dot icon23/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/09/2004
Accounts for a small company made up to 2003-12-31
dot icon13/09/2004
Return made up to 30/08/04; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon11/09/2003
Return made up to 30/08/03; full list of members
dot icon02/10/2002
Accounts for a small company made up to 2001-12-31
dot icon18/09/2002
Return made up to 30/08/02; full list of members
dot icon26/02/2002
Registered office changed on 26/02/02 from: 23 northmoor road newcastle upon tyne NE6 4RY
dot icon27/09/2001
Return made up to 30/08/01; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-12-31
dot icon04/10/2000
Accounts for a small company made up to 1999-12-31
dot icon01/09/2000
Return made up to 30/08/00; full list of members
dot icon11/05/2000
Director resigned
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon02/09/1999
Return made up to 30/08/99; no change of members
dot icon25/08/1998
Return made up to 30/08/98; no change of members
dot icon09/06/1998
Accounts for a small company made up to 1997-12-31
dot icon17/09/1997
Return made up to 30/08/97; full list of members
dot icon29/07/1997
New director appointed
dot icon13/06/1997
Director resigned
dot icon27/04/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon22/04/1997
Ad 05/09/96-31/03/97 £ si 98@1=98 £ ic 2/100
dot icon30/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsden, Susan
Director
16/04/2021 - 11/11/2022
31
Mccalla, Grace
Director
28/11/2022 - 29/09/2025
26
Sedwell, Christopher John
Director
26/01/2018 - 26/02/2021
34
Clover, Lorraine Rachel Sztyk
Director
29/09/2025 - Present
31
Bates, Clare Jane
Director
24/09/2018 - 16/04/2021
142

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.C.A. DIRECT LIMITED

B.C.A. DIRECT LIMITED is an(a) Active company incorporated on 30/08/1996 with the registered office located at Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.C.A. DIRECT LIMITED?

toggle

B.C.A. DIRECT LIMITED is currently Active. It was registered on 30/08/1996 .

Where is B.C.A. DIRECT LIMITED located?

toggle

B.C.A. DIRECT LIMITED is registered at Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire CH5 2NU.

What does B.C.A. DIRECT LIMITED do?

toggle

B.C.A. DIRECT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for B.C.A. DIRECT LIMITED?

toggle

The latest filing was on 02/10/2025: Appointment of Mrs Lorraine Rachel Sztyk Clover as a director on 2025-09-29.