B C M HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

B C M HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02119513

Incorporation date

03/04/1987

Size

Small

Contacts

Registered address

Registered address

57-59 Great Suffolk Street, 1st Floor, London SE1 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1987)
dot icon14/01/2026
Confirmation statement made on 2025-12-18 with no updates
dot icon07/01/2026
Accounts for a small company made up to 2025-03-31
dot icon03/01/2025
Accounts for a small company made up to 2024-03-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon09/04/2024
Registered office address changed from Devonshire House 164 Westminster Bridge Road London SE1 7RW England to 57-59 Great Suffolk Street 1st Floor London SE1 0BB on 2024-04-09
dot icon17/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/01/2024
Accounts for a small company made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon03/02/2023
Appointment of Mr Tom Foreman as a director on 2023-02-03
dot icon07/01/2023
Accounts for a small company made up to 2022-03-31
dot icon12/10/2022
Termination of appointment of Daniel David Engler as a director on 2022-09-23
dot icon06/01/2022
Full accounts made up to 2021-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon23/09/2021
Director's details changed for Mr Shane Joseph O'halloran on 2020-11-15
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon24/08/2020
Full accounts made up to 2020-04-30
dot icon30/07/2020
Registration of charge 021195130004, created on 2020-07-25
dot icon27/07/2020
Appointment of Mr Daniel David Engler as a director on 2020-07-25
dot icon27/07/2020
Termination of appointment of Sharla Marie Worrall as a director on 2020-07-25
dot icon27/07/2020
Cessation of Terence Patrick Sullivan as a person with significant control on 2020-07-25
dot icon27/07/2020
Cessation of Hubert William Mcgarry as a person with significant control on 2020-07-25
dot icon27/07/2020
Notification of Enable Investment Holdings Limited as a person with significant control on 2020-07-25
dot icon27/07/2020
Termination of appointment of Terence Patrick Sullivan as a director on 2020-07-25
dot icon27/07/2020
Termination of appointment of Shona Philomena Dunsmuir as a director on 2020-07-25
dot icon27/07/2020
Termination of appointment of Hubert William Mcgarry as a director on 2020-07-25
dot icon27/07/2020
Termination of appointment of Mary Catherine Mcgarry as a secretary on 2020-07-25
dot icon27/07/2020
Appointment of Mr Daniel James Wiscombe as a director on 2020-07-25
dot icon27/07/2020
Appointment of Mr Stuart Michael Jackson as a director on 2020-07-25
dot icon17/07/2020
Current accounting period shortened from 2021-04-30 to 2021-03-31
dot icon18/06/2020
Satisfaction of charge 1 in full
dot icon18/06/2020
Satisfaction of charge 2 in full
dot icon18/06/2020
Satisfaction of charge 3 in full
dot icon07/01/2020
Full accounts made up to 2019-04-30
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon31/01/2019
Appointment of Mr. Shane Joseph O'halloran as a director on 2019-01-17
dot icon30/01/2019
Full accounts made up to 2018-04-30
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with updates
dot icon31/12/2018
Director's details changed for Ms Shona Philomena Mcgarry on 2011-08-15
dot icon24/02/2018
Registered office address changed from 6 Blenheim Centre Locks Lane Mitcham Surrey, CR4 2JX to Devonshire House 164 Westminster Bridge Road London SE1 7RW on 2018-02-24
dot icon25/01/2018
Full accounts made up to 2017-04-30
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/12/2016
Full accounts made up to 2016-04-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon17/12/2015
Full accounts made up to 2015-04-30
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/01/2015
Statement of capital following an allotment of shares on 2014-02-07
dot icon19/12/2014
Full accounts made up to 2014-04-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/10/2013
Full accounts made up to 2013-04-30
dot icon04/03/2013
Termination of appointment of Terence Sullivan as a secretary
dot icon04/03/2013
Appointment of Mrs Mary Catherine Mcgarry as a secretary
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/10/2012
Full accounts made up to 2012-04-30
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/10/2011
Full accounts made up to 2011-04-30
dot icon28/06/2011
Director's details changed for Ms Sharla Marie Mcgarry on 2011-06-01
dot icon28/06/2011
Appointment of Ms Sharla Marie Mcgarry as a director
dot icon28/06/2011
Appointment of Ms Shona Philomena Mcgarry as a director
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-04-30
dot icon16/04/2010
Resolutions
dot icon14/04/2010
Change of share class name or designation
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/01/2010
Full accounts made up to 2009-04-30
dot icon05/01/2009
Full accounts made up to 2008-04-30
dot icon02/01/2009
Return made up to 31/12/08; full list of members
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon22/12/2007
Full accounts made up to 2007-04-30
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon10/01/2007
Full accounts made up to 2006-04-30
dot icon21/12/2005
Return made up to 31/12/05; full list of members
dot icon23/11/2005
Full accounts made up to 2005-04-30
dot icon23/12/2004
Return made up to 31/12/04; full list of members
dot icon22/12/2004
Full accounts made up to 2004-04-30
dot icon19/12/2003
Return made up to 31/12/03; full list of members
dot icon07/11/2003
Full accounts made up to 2003-04-30
dot icon21/01/2003
Full accounts made up to 2002-04-30
dot icon30/12/2002
Return made up to 31/12/02; full list of members
dot icon20/12/2001
Return made up to 31/12/01; full list of members
dot icon19/12/2001
Full accounts made up to 2001-04-30
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon25/01/2001
Accounts for a medium company made up to 2000-04-30
dot icon11/08/2000
Accounts for a medium company made up to 1999-04-30
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon06/04/1999
Director resigned
dot icon30/03/1999
£ nc 10000/6000 10/03/99
dot icon30/03/1999
£ ic 10000/6000 10/03/99 £ sr 4000@1=4000
dot icon02/03/1999
Accounts for a medium company made up to 1998-04-30
dot icon08/02/1999
Return made up to 31/12/98; change of members
dot icon16/03/1998
Resolutions
dot icon02/03/1998
Accounts for a medium company made up to 1997-04-30
dot icon06/02/1998
Return made up to 31/12/97; full list of members
dot icon17/10/1997
Accounts for a medium company made up to 1996-04-30
dot icon13/05/1997
New director appointed
dot icon04/02/1997
Accounts for a medium company made up to 1995-04-30
dot icon23/01/1997
Return made up to 31/12/96; full list of members
dot icon27/02/1996
Return made up to 31/12/95; no change of members
dot icon07/06/1995
Accounts for a medium company made up to 1994-04-30
dot icon10/04/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Accounts for a medium company made up to 1993-04-30
dot icon29/03/1994
Return made up to 31/12/93; full list of members
dot icon25/08/1993
Accounts for a medium company made up to 1991-04-30
dot icon23/08/1993
Accounts for a medium company made up to 1992-04-30
dot icon10/06/1993
Return made up to 31/12/92; no change of members
dot icon03/08/1992
Return made up to 31/12/91; full list of members
dot icon27/05/1992
Particulars of mortgage/charge
dot icon31/07/1991
Accounts for a small company made up to 1990-04-30
dot icon03/07/1991
Particulars of mortgage/charge
dot icon10/04/1991
Return made up to 31/12/90; no change of members
dot icon16/06/1990
Particulars of mortgage/charge
dot icon28/03/1990
Full accounts made up to 1989-04-30
dot icon28/03/1990
Full accounts made up to 1988-04-30
dot icon28/03/1990
Return made up to 31/12/89; full list of members
dot icon28/03/1990
Registered office changed on 28/03/90 from: unit 14, the glassmill 1 battersea bridge road london, SW11 3BG
dot icon13/11/1989
Secretary resigned;new secretary appointed
dot icon03/05/1989
Return made up to 31/12/88; full list of members
dot icon17/04/1989
Director resigned
dot icon09/09/1988
Registered office changed on 09/09/88 from: bondway business centre, 71,bondway, london, SW8 1SQ
dot icon09/09/1988
Accounting reference date shortened from 31/03 to 30/04
dot icon18/07/1988
Wd 03/06/88 ad 23/05/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon18/07/1988
Resolutions
dot icon18/07/1988
Resolutions
dot icon18/07/1988
Nc inc already adjusted
dot icon06/08/1987
Memorandum and Articles of Association
dot icon20/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/07/1987
Registered office changed on 20/07/87 from: greenland house 1 greenland street london NW1 0ND
dot icon20/07/1987
Resolutions
dot icon07/07/1987
Certificate of change of name
dot icon14/05/1987
Secretary resigned;director resigned
dot icon14/04/1987
Registered office changed on 14/04/87 from: 49 green lanes london N16 9BU
dot icon03/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Sullivan, Terence Patrick
Director
01/05/1997 - 25/07/2020
12
Foreman, Tom
Director
03/02/2023 - Present
7
Wiscombe, Daniel James
Director
25/07/2020 - Present
6
Jackson, Stuart Michael
Director
25/07/2020 - Present
5
Engler, Daniel David
Director
25/07/2020 - 23/09/2022
11

Persons with Significant Control

3
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 M HOLDINGS LIMITED

B C M HOLDINGS LIMITED is an(a) Active company incorporated on 03/04/1987 with the registered office located at 57-59 Great Suffolk Street, 1st Floor, London SE1 0BB. There are currently 4 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 M HOLDINGS LIMITED?

toggle

B C M HOLDINGS LIMITED is currently Active. It was registered on 03/04/1987 .

Where is B C M HOLDINGS LIMITED located?

toggle

B C M HOLDINGS LIMITED is registered at 57-59 Great Suffolk Street, 1st Floor, London SE1 0BB.

What does B C M HOLDINGS LIMITED do?

toggle

B C M HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for B C M HOLDINGS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-18 with no updates.