BC UW LTD

Register to unlock more data on OkredoRegister

BC UW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07916564

Incorporation date

19/01/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor The Hamlet, Hornbeam Park, Harrogate HG2 8RECopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2012)
dot icon03/04/2026
Appointment of Mr Scott Lowe as a director on 2026-03-31
dot icon12/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon12/12/2025
Termination of appointment of Richard Tuplin as a director on 2025-12-03
dot icon24/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon16/05/2024
Director's details changed for Mr Richard Tuplin on 2024-05-15
dot icon14/05/2024
Termination of appointment of Thomas Stripp as a director on 2024-05-13
dot icon13/05/2024
Appointment of Mr Richard Tuplin as a director on 2024-05-13
dot icon13/05/2024
Appointment of Mr James Steven Yeandle as a director on 2024-05-13
dot icon15/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon07/11/2023
Registered office address changed from Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ England to 2nd Floor the Hamlet Hornbeam Park Harrogate HG2 8RE on 2023-11-07
dot icon07/11/2023
Change of details for Box Investment Holdings Limited as a person with significant control on 2023-10-31
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon15/06/2023
Termination of appointment of Christopher David Shortland as a director on 2023-06-04
dot icon18/04/2023
Secretary's details changed for Callidus Secretaries Limited on 2023-04-03
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon19/10/2022
Termination of appointment of Roger Paul Christmas as a director on 2022-10-12
dot icon19/10/2022
Termination of appointment of Mark Bennett as a director on 2022-10-12
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Termination of appointment of Richard Tuplin as a director on 2022-05-26
dot icon22/06/2022
Appointment of Mr Christopher David Shortland as a director on 2022-05-26
dot icon26/04/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon26/04/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon25/08/2021
Secretary's details changed for Callidus Secretaries Limited on 2021-06-18
dot icon18/02/2021
Termination of appointment of Christopher David Shortland as a director on 2021-02-17
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon13/01/2021
Cessation of Bennett Christmas Partners Ltd as a person with significant control on 2020-12-11
dot icon13/01/2021
Notification of Box Investment Holdings Limited as a person with significant control on 2020-12-11
dot icon16/12/2020
Appointment of Mr Roger Paul Christmas as a director on 2020-05-31
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Appointment of Mr Dean Clarke as a secretary on 2020-09-30
dot icon01/10/2020
Termination of appointment of Christopher David Shortland as a secretary on 2020-09-30
dot icon15/07/2020
Satisfaction of charge 079165640003 in full
dot icon24/06/2020
Termination of appointment of Roger Paul Christmas as a secretary on 2019-08-01
dot icon12/06/2020
Memorandum and Articles of Association
dot icon11/06/2020
Resolutions
dot icon10/06/2020
Termination of appointment of Roger Paul Christmas as a director on 2020-05-31
dot icon09/06/2020
Registration of charge 079165640003, created on 2020-06-05
dot icon18/02/2020
Registered office address changed from Gloucester House Church Walk Burgess Hill West Sussex RH15 9AS to Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ on 2020-02-18
dot icon31/01/2020
Confirmation statement made on 2020-01-19 with updates
dot icon15/01/2020
Change of details for Bennett Christmas Partners Ltd as a person with significant control on 2017-09-01
dot icon05/11/2019
Director's details changed for Mr Roger Paul Christmas on 2019-09-17
dot icon05/11/2019
Secretary's details changed for Mr Roger Paul Christmas on 2019-09-17
dot icon30/10/2019
Director's details changed for Mr Roger Paul Christmas on 2019-09-12
dot icon22/10/2019
Appointment of Mr Christopher David Shortland as a secretary on 2019-08-01
dot icon11/10/2019
Appointment of Callidus Secretaries Limited as a secretary on 2019-08-01
dot icon02/10/2019
Director's details changed for Mr Roger Paul Christmas on 2019-09-12
dot icon14/08/2019
Satisfaction of charge 079165640002 in full
dot icon08/08/2019
Appointment of Mr Christopher David Shortland as a director on 2019-08-01
dot icon08/08/2019
Appointment of Mr Richard Tuplin as a director on 2019-08-01
dot icon08/08/2019
Termination of appointment of David Kesten Christmas as a director on 2019-08-01
dot icon08/08/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon07/08/2019
Amended total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Notification of Bennett Christmas Partners Ltd as a person with significant control on 2017-09-01
dot icon09/07/2019
Cessation of Christmas Insurance Brokers Ltd as a person with significant control on 2017-08-31
dot icon09/07/2019
Cessation of Bennett Christmas Group Ltd as a person with significant control on 2017-08-31
dot icon22/01/2019
Confirmation statement made on 2019-01-19 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon06/11/2017
Termination of appointment of David Porter as a director on 2017-10-31
dot icon20/09/2017
Satisfaction of charge 079165640001 in full
dot icon14/09/2017
Registration of charge 079165640002, created on 2017-09-14
dot icon28/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Director's details changed for Mr Thomas Stripp on 2017-02-24
dot icon27/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon05/12/2016
Termination of appointment of Mark Rupert Benjamin as a director on 2016-12-05
dot icon24/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/04/2016
Director's details changed for Mr David Kesten Christmas on 2016-03-01
dot icon27/01/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon06/11/2014
Registration of charge 079165640001, created on 2014-10-30
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Appointment of Mr Thomas Stripp as a director on 2014-07-30
dot icon24/01/2014
Annual return made up to 2014-01-19
dot icon29/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-02-14
dot icon14/05/2012
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon14/05/2012
Statement of capital following an allotment of shares on 2012-02-14
dot icon21/03/2012
Resolutions
dot icon31/01/2012
Appointment of Mr Mark Rupert Benjamin as a director
dot icon30/01/2012
Appointment of Mr David Kesten Christmas as a director
dot icon30/01/2012
Appointment of Mr David Porter as a director
dot icon30/01/2012
Appointment of Mr Mark Bennett as a director
dot icon19/01/2012
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
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CALLIDUS SECRETARIES LIMITED
Corporate Secretary
01/08/2019 - Present
178
Tuplin, Richard
Director
13/05/2024 - 03/12/2025
115
Shortland, Christopher David
Director
26/05/2022 - 04/06/2023
87
Lowe, Scott
Director
31/03/2026 - Present
87
Yeandle, James Steven
Director
13/05/2024 - Present
67

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BC UW LTD

BC UW LTD is an(a) Active company incorporated on 19/01/2012 with the registered office located at 2nd Floor The Hamlet, Hornbeam Park, Harrogate HG2 8RE. There are currently 3 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 BC UW LTD?

toggle

BC UW LTD is currently Active. It was registered on 19/01/2012 .

Where is BC UW LTD located?

toggle

BC UW LTD is registered at 2nd Floor The Hamlet, Hornbeam Park, Harrogate HG2 8RE.

What does BC UW LTD do?

toggle

BC UW LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BC UW LTD?

toggle

The latest filing was on 03/04/2026: Appointment of Mr Scott Lowe as a director on 2026-03-31.