B.C. & T. CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

B.C. & T. CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02056951

Incorporation date

22/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ash House Three Acres, Thornaby, Stockton-On-Tees TS17 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1986)
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/06/2025
Notification of Limestone Holdings Limited as a person with significant control on 2024-01-01
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with updates
dot icon13/06/2025
Director's details changed for Gareth Lloyd Jones on 2025-06-13
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon13/06/2024
Notification of Gareth Lloyd-Jones as a person with significant control on 2024-03-27
dot icon13/06/2024
Cessation of Limestone Group Limited as a person with significant control on 2024-03-27
dot icon12/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/02/2024
Director's details changed for Gareth Lloyd Jones on 2024-01-01
dot icon02/02/2024
Termination of appointment of Lisa Michelle Lloyd Jones as a director on 2024-01-19
dot icon21/12/2023
Director's details changed for Gareth Lloyd Jones on 2023-12-21
dot icon21/12/2023
Director's details changed for Lisa Michelle Lloyd Jones on 2023-12-21
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon22/11/2023
Current accounting period extended from 2023-11-30 to 2023-12-31
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/07/2023
Registered office address changed from Office 314 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Ash House Three Acres Thornaby Stockton-on-Tees TS17 6AJ on 2023-07-28
dot icon13/04/2023
Resolutions
dot icon13/04/2023
Memorandum and Articles of Association
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/01/2022
Cessation of Gareth Lloyd-Jones as a person with significant control on 2021-12-23
dot icon18/01/2022
Notification of Limestone Group Limited as a person with significant control on 2021-12-23
dot icon05/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon05/01/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon04/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon16/01/2015
Director's details changed for Gareth Lloyd Jones on 2014-10-31
dot icon16/01/2015
Director's details changed for Lisa Michelle Lloyd Jones on 2014-10-31
dot icon02/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/03/2010
Cancellation of shares. Statement of capital on 2010-03-05
dot icon05/03/2010
Purchase of own shares.
dot icon01/03/2010
Resolutions
dot icon01/03/2010
Resolutions
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Register inspection address has been changed
dot icon12/02/2010
Termination of appointment of Ronald Campbell as a director
dot icon12/02/2010
Termination of appointment of Linda Campbell as a director
dot icon29/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon29/01/2010
Director's details changed for Gareth Lloyd Jones on 2009-12-21
dot icon29/01/2010
Director's details changed for Lisa Michelle Lloyd Jones on 2009-12-21
dot icon29/01/2010
Director's details changed for Ronald Leonard Campbell on 2009-12-21
dot icon29/01/2010
Director's details changed for Linda Campbell on 2009-12-21
dot icon28/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon15/01/2009
Return made up to 21/12/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/01/2008
Return made up to 21/12/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon17/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/02/2007
Return made up to 21/12/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/12/2005
Return made up to 21/12/05; full list of members
dot icon21/12/2005
Director's particulars changed
dot icon21/12/2005
Director's particulars changed
dot icon21/12/2005
Secretary's particulars changed
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon02/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon25/07/2005
Accounting reference date shortened from 30/11/05 to 30/11/04
dot icon31/05/2005
Accounting reference date extended from 01/11/05 to 30/11/05
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
£ ic 1500/0 07/01/05 £ sr 1500@1=1500
dot icon13/01/2005
Return made up to 21/12/04; full list of members
dot icon12/01/2005
Resolutions
dot icon11/01/2005
Director's particulars changed
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
Secretary resigned
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Director resigned
dot icon11/01/2005
Director resigned
dot icon17/12/2004
Declaration of satisfaction of mortgage/charge
dot icon22/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon06/01/2004
Return made up to 21/12/03; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon03/01/2003
Return made up to 21/12/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-10-31
dot icon17/01/2002
Return made up to 21/12/01; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-10-31
dot icon10/01/2001
New director appointed
dot icon10/01/2001
Return made up to 21/12/00; full list of members
dot icon15/06/2000
Accounts for a small company made up to 1999-10-31
dot icon15/03/2000
Particulars of mortgage/charge
dot icon14/03/2000
Particulars of mortgage/charge
dot icon04/01/2000
Return made up to 21/12/99; full list of members
dot icon16/06/1999
Accounts for a small company made up to 1998-10-31
dot icon24/01/1999
Return made up to 21/12/98; full list of members
dot icon29/07/1998
Accounts for a small company made up to 1997-10-31
dot icon05/01/1998
Return made up to 21/12/97; no change of members
dot icon05/01/1998
New director appointed
dot icon28/02/1997
Accounts for a small company made up to 1996-10-31
dot icon14/01/1997
Return made up to 21/12/96; no change of members
dot icon11/08/1996
Accounts for a small company made up to 1995-10-31
dot icon16/01/1996
Return made up to 21/12/95; full list of members
dot icon13/06/1995
Accounts for a small company made up to 1994-10-31
dot icon17/01/1995
Return made up to 21/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Accounts for a small company made up to 1993-10-31
dot icon24/01/1994
Return made up to 21/12/93; no change of members
dot icon25/03/1993
Accounts for a small company made up to 1992-10-31
dot icon24/01/1993
Return made up to 21/12/92; no change of members
dot icon26/02/1992
Accounts for a small company made up to 1991-10-31
dot icon20/01/1992
Return made up to 21/12/91; full list of members
dot icon13/02/1991
Accounts for a small company made up to 1990-10-31
dot icon07/01/1991
Return made up to 21/12/90; full list of members
dot icon24/05/1990
Secretary's particulars changed;secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/01/1990
Accounts for a small company made up to 1989-10-31
dot icon20/01/1990
Return made up to 29/12/89; full list of members
dot icon16/02/1989
Accounts for a small company made up to 1988-10-31
dot icon03/02/1989
Registered office changed on 03/02/89 from: arundel house stakesby road whitby north yorkshire YO21 1JE
dot icon01/02/1989
Return made up to 27/12/88; no change of members
dot icon26/10/1988
Particulars of mortgage/charge
dot icon12/02/1988
Accounts for a small company made up to 1987-10-31
dot icon12/02/1988
Return made up to 04/01/88; full list of members
dot icon23/12/1986
Particulars of mortgage/charge
dot icon24/10/1986
Accounting reference date notified as 01/11
dot icon25/09/1986
Registered office changed on 25/09/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon25/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/09/1986
Incorporation
dot icon22/09/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-34.12 % *

* during past year

Cash in Bank

£366,801.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.57M
-
0.00
556.73K
-
2022
7
754.82K
-
0.00
366.80K
-
2022
7
754.82K
-
0.00
366.80K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

754.82K £Descended-52.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

366.80K £Descended-34.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd Jones, Gareth
Director
08/12/2000 - Present
10
Lloyd Jones, Lisa Michelle
Director
20/12/2004 - 19/01/2024
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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. & T. CONSULTANTS LIMITED

B.C. & T. CONSULTANTS LIMITED is an(a) Active company incorporated on 22/09/1986 with the registered office located at Ash House Three Acres, Thornaby, Stockton-On-Tees TS17 6AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of B.C. & T. CONSULTANTS LIMITED?

toggle

B.C. & T. CONSULTANTS LIMITED is currently Active. It was registered on 22/09/1986 .

Where is B.C. & T. CONSULTANTS LIMITED located?

toggle

B.C. & T. CONSULTANTS LIMITED is registered at Ash House Three Acres, Thornaby, Stockton-On-Tees TS17 6AJ.

What does B.C. & T. CONSULTANTS LIMITED do?

toggle

B.C. & T. CONSULTANTS LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does B.C. & T. CONSULTANTS LIMITED have?

toggle

B.C. & T. CONSULTANTS LIMITED had 7 employees in 2022.

What is the latest filing for B.C. & T. CONSULTANTS LIMITED?

toggle

The latest filing was on 10/09/2025: Total exemption full accounts made up to 2024-12-31.