BC HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

BC HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05299456

Incorporation date

29/11/2004

Size

Group

Contacts

Registered address

Registered address

Bedford I-Lab Stannard Way, Priory Business Park, Bedford MK44 3RZCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2004)
dot icon28/04/2026
Change of details for Weight Partners Corporate Limited as a person with significant control on 2025-07-01
dot icon23/03/2026
Satisfaction of charge 052994560002 in full
dot icon23/03/2026
Satisfaction of charge 052994560001 in full
dot icon16/02/2026
Register(s) moved to registered inspection location 10 Queen Street Place London United Kingdom EC4R 1AG
dot icon14/02/2026
Register inspection address has been changed to 10 Queen Street Place London United Kingdom EC4R 1AG
dot icon25/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon15/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon26/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon27/01/2025
Termination of appointment of Linzi Tuck as a director on 2025-01-08
dot icon03/01/2025
Confirmation statement made on 2024-11-29 with updates
dot icon03/01/2025
Notification of Weight Partners Corporate Limited as a person with significant control on 2024-12-12
dot icon03/01/2025
Cessation of Wpc 2 Limited as a person with significant control on 2024-12-12
dot icon29/11/2024
Registration of charge 052994560002, created on 2024-11-28
dot icon23/10/2024
Director's details changed for Mr James Dominic Weight on 2024-09-23
dot icon26/09/2024
Solvency Statement dated 20/09/24
dot icon26/09/2024
Resolutions
dot icon26/09/2024
Statement by Directors
dot icon26/09/2024
Statement of capital on 2024-09-26
dot icon29/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon09/08/2024
Registered office address changed from Lakeview House Fraser Road Priory Business Park Bedford MK44 3WH England to Bedford I-Lab Stannard Way Priory Business Park Bedford MK44 3RZ on 2024-08-09
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon03/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon07/12/2022
Memorandum and Articles of Association
dot icon29/11/2022
Resolutions
dot icon27/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/01/2022
Cessation of Bxc Uk Limited as a person with significant control on 2021-08-31
dot icon24/01/2022
Notification of Wpc 2 Limited as a person with significant control on 2021-08-31
dot icon21/01/2022
Confirmation statement made on 2021-11-29 with updates
dot icon07/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon04/12/2020
Change of details for Bxc Uk Limited as a person with significant control on 2020-11-16
dot icon16/10/2020
Termination of appointment of Victoria Eva Mcdonnell as a director on 2020-09-30
dot icon23/09/2020
Registration of charge 052994560001, created on 2020-09-16
dot icon18/09/2020
Director's details changed for Mr James Dominic Weight on 2020-07-27
dot icon05/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon02/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/08/2019
Director's details changed for Mr James Dominic Weight on 2019-08-15
dot icon28/03/2019
Appointment of Mrs Victoria Eva Mcdonnell as a director on 2019-01-08
dot icon04/02/2019
Statement of capital following an allotment of shares on 2019-01-02
dot icon15/01/2019
Resolutions
dot icon08/01/2019
Statement of capital on 2019-01-08
dot icon08/01/2019
Resolutions
dot icon08/01/2019
Statement by Directors
dot icon08/01/2019
Solvency Statement dated 02/01/19
dot icon30/11/2018
Confirmation statement made on 2018-11-29 with updates
dot icon28/09/2018
Termination of appointment of Iain Graham Garden as a director on 2018-08-28
dot icon18/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/05/2018
Appointment of Mr Iain Graham Garden as a director on 2018-05-02
dot icon11/05/2018
Termination of appointment of David Michael Bourdeau Jolly as a director on 2018-05-02
dot icon29/11/2017
Director's details changed for Mr David Michael Bourdeau Jolly on 2017-11-14
dot icon29/11/2017
Director's details changed for Mr James Dominic Weight on 2017-11-14
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon26/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon23/09/2016
Termination of appointment of Susan Simmons as a director on 2016-09-19
dot icon09/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/06/2016
Director's details changed for Mr James Dominic Weight on 2016-06-01
dot icon18/04/2016
Termination of appointment of Zahir Ishaq Mohammed as a secretary on 2016-04-18
dot icon01/12/2015
Registered office address changed from Technology House Ampthill Road Bedford MK42 9QQ to Lakeview House Fraser Road Priory Business Park Bedford MK44 3WH on 2015-12-01
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon02/11/2015
Termination of appointment of Jacob Rennie Turner Shepherd as a director on 2015-10-30
dot icon15/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/04/2015
Appointment of Mr David Michael Bourdeau Jolly as a director on 2015-03-20
dot icon31/03/2015
Termination of appointment of Roland Kenneth Houchin as a director on 2015-03-20
dot icon04/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon02/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon22/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/03/2012
Group of companies' accounts made up to 2011-05-05
dot icon15/03/2012
Previous accounting period shortened from 2012-05-05 to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon28/11/2011
Appointment of Mrs Susan Simmons as a director
dot icon26/09/2011
Previous accounting period extended from 2010-12-31 to 2011-05-05
dot icon10/08/2011
Solvency statement dated 02/08/11
dot icon10/08/2011
Statement by directors
dot icon10/08/2011
Resolutions
dot icon05/08/2011
Statement of capital on 2011-08-05
dot icon25/05/2011
Appointment of Ms Linzi Tuck as a director
dot icon18/05/2011
Appointment of Mr James Dominic Weight as a director
dot icon18/05/2011
Termination of appointment of Nicholas Fegan as a director
dot icon18/05/2011
Termination of appointment of Jonathan Ashley as a director
dot icon18/05/2011
Termination of appointment of Edward Swales as a director
dot icon18/05/2011
Appointment of Mr Zahir Ishaq Mohammed as a secretary
dot icon18/05/2011
Appointment of Mr Jacob Rennie Turner Shepherd as a director
dot icon18/05/2011
Appointment of Mr Roland Kenneth Houchin as a director
dot icon11/05/2011
Statement of capital following an allotment of shares on 2011-04-29
dot icon11/05/2011
Resolutions
dot icon02/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/06/2010
Appointment of Nicholas Paul Fegan as a director
dot icon27/05/2010
Termination of appointment of Craig Mcwilliam as a director
dot icon23/03/2010
Director's details changed for Jonathan Ashley on 2010-02-08
dot icon23/03/2010
Director's details changed for Craig Mcwilliam on 2010-02-08
dot icon23/03/2010
Director's details changed for Mr Edward Michael Swales on 2010-02-08
dot icon03/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon30/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/05/2009
Director appointed craig david mcwilliam logged form
dot icon10/12/2008
Appointment terminated secretary jeffrey rosenthal
dot icon10/12/2008
Return made up to 29/11/08; full list of members
dot icon30/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/08/2008
Appointment terminated director greg share
dot icon18/06/2008
Director appointed edward michael swales
dot icon03/12/2007
Return made up to 29/11/07; full list of members
dot icon30/11/2007
Director's particulars changed
dot icon30/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 29/11/06; full list of members
dot icon25/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/01/2006
Certificate of reduction of share premium
dot icon23/01/2006
Resolutions
dot icon20/01/2006
Court order
dot icon19/12/2005
Return made up to 29/11/05; full list of members
dot icon06/06/2005
Registered office changed on 06/06/05 from: red wolf house 5/10 bolton street london W1J 8BA
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Ad 19/01/05--------- £ si 10000@1=10000 £ ic 1/10001
dot icon01/03/2005
£ nc 100/10100 19/01/05
dot icon09/02/2005
New director appointed
dot icon17/12/2004
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon30/11/2004
New director appointed
dot icon30/11/2004
Director resigned
dot icon30/11/2004
Secretary resigned
dot icon30/11/2004
New secretary appointed
dot icon29/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
25/03/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuck, Linzi
Director
19/05/2011 - 08/01/2025
4
Mr James Dominic Weight
Director
05/05/2011 - Present
176

Persons with Significant Control

2
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 BC HOLDINGS (UK) LIMITED

BC HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 29/11/2004 with the registered office located at Bedford I-Lab Stannard Way, Priory Business Park, Bedford MK44 3RZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BC HOLDINGS (UK) LIMITED?

toggle

BC HOLDINGS (UK) LIMITED is currently Active. It was registered on 29/11/2004 .

Where is BC HOLDINGS (UK) LIMITED located?

toggle

BC HOLDINGS (UK) LIMITED is registered at Bedford I-Lab Stannard Way, Priory Business Park, Bedford MK44 3RZ.

What does BC HOLDINGS (UK) LIMITED do?

toggle

BC HOLDINGS (UK) LIMITED operates in the Renting and leasing of media entertainment equipment (77.29/1 - SIC 2007) sector.

What is the latest filing for BC HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 28/04/2026: Change of details for Weight Partners Corporate Limited as a person with significant control on 2025-07-01.