BCA PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BCA PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03178595

Incorporation date

27/03/1996

Size

Dormant

Contacts

Registered address

Registered address

Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1996)
dot icon28/12/2025
Accounts for a dormant company made up to 2025-04-05
dot icon05/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-04-05
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon13/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon26/09/2023
Appointment of Mr Christopher Alan Sumpton as a director on 2023-09-12
dot icon25/09/2023
Termination of appointment of Kenneth Martin Wood as a director on 2023-09-12
dot icon31/08/2023
Accounts for a dormant company made up to 2023-04-05
dot icon16/01/2023
Accounts for a dormant company made up to 2022-04-05
dot icon08/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon22/09/2022
Change of details for Bca Holdings Limited as a person with significant control on 2022-09-12
dot icon12/09/2022
Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 2022-09-12
dot icon25/07/2022
Termination of appointment of David William Ross as a director on 2022-04-22
dot icon15/02/2022
Appointment of Mr Kenneth Martin Wood as a director on 2022-02-14
dot icon04/01/2022
Accounts for a dormant company made up to 2021-04-05
dot icon10/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon15/03/2021
Accounts for a dormant company made up to 2020-04-05
dot icon05/01/2021
Termination of appointment of Neil Anthony O'keefe as a director on 2020-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon26/03/2020
Termination of appointment of Sara Philipa Cannon as a director on 2020-03-26
dot icon06/03/2020
Appointment of Mr Stephen Gutteridge as a director on 2020-03-06
dot icon06/03/2020
Termination of appointment of Lee Welch as a director on 2020-03-06
dot icon10/02/2020
Termination of appointment of Darren Betteridge as a director on 2020-02-10
dot icon10/02/2020
Appointment of Mr David William Ross as a director on 2020-02-10
dot icon10/02/2020
Appointment of Mr Neil Anthony O'keefe as a director on 2020-02-10
dot icon20/12/2019
Accounts for a dormant company made up to 2019-04-05
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon20/08/2019
Termination of appointment of James Gibson as a director on 2019-08-08
dot icon19/12/2018
Accounts for a dormant company made up to 2018-04-05
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon29/12/2017
Accounts for a dormant company made up to 2017-04-05
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon03/08/2017
Change of details for Bca Holdings Limited as a person with significant control on 2016-04-06
dot icon02/08/2017
Change of details for Bca Holdings Limited as a person with significant control on 2016-04-06
dot icon14/06/2017
Appointment of Mr James Gibson as a director on 2017-06-13
dot icon22/05/2017
Termination of appointment of Ivan Ealio Ridsdale as a director on 2017-02-20
dot icon31/01/2017
Termination of appointment of Timothy Giles Lampert as a director on 2017-01-31
dot icon31/01/2017
Appointment of Ms Sara Philipa Cannon as a director on 2017-01-31
dot icon23/12/2016
Accounts for a dormant company made up to 2016-04-05
dot icon15/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon15/12/2016
Termination of appointment of Martin Richard Letza as a secretary on 2016-09-16
dot icon30/11/2016
Appointment of Mr Lee Welch as a director on 2016-11-21
dot icon30/11/2016
Termination of appointment of Joanna Julie Nash as a director on 2016-11-21
dot icon07/11/2016
Appointment of Ms Rachel Victoria Day as a secretary on 2016-09-16
dot icon07/11/2016
Termination of appointment of Ian Brian Farrelly as a director on 2016-09-16
dot icon07/11/2016
Appointment of Ms Rachel Victoria Day as a director on 2016-09-16
dot icon03/10/2016
Rectified This document was removed from the public register on 29/12/2016 as it was factually inaccurate
dot icon30/09/2016
Termination of appointment of Ian Brian Farrelly as a secretary on 2016-09-16
dot icon30/09/2016
Termination of appointment of Ian Brian Farrelly as a secretary on 2016-09-16
dot icon31/03/2016
Appointment of Mr Darren Betteridge as a director on 2016-02-08
dot icon31/03/2016
Termination of appointment of Nigel Jonathan Everett as a director on 2016-02-08
dot icon21/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon10/08/2015
Director's details changed for Mr Timothy Giles Lampert on 2015-08-01
dot icon30/06/2015
Accounts for a dormant company made up to 2015-04-05
dot icon16/04/2015
Appointment of Mr Ian Brian Farrelly as a director on 2015-04-02
dot icon15/04/2015
Termination of appointment of Ian Brian Farrelly as a director on 2015-04-02
dot icon10/04/2015
Termination of appointment of Simon Christopher Duncan Hosking as a director on 2015-04-02
dot icon10/04/2015
Appointment of Mr Timothy Giles Lampert as a director on 2015-04-02
dot icon09/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon04/12/2014
Director's details changed for Nigel Jonathan Everett on 2014-12-01
dot icon04/12/2014
Director's details changed for Mr Simon Christopher Duncan Hosking on 2014-12-01
dot icon04/12/2014
Director's details changed for Ivan Ealio Ridsdale on 2014-12-01
dot icon30/10/2014
Appointment of Mr Ian Brian Farrelly as a director
dot icon30/10/2014
Appointment of Mr Ian Brian Farrelly as a director on 2014-09-29
dot icon29/10/2014
Appointment of Mr Ian Brian Farrelly as a secretary on 2014-09-29
dot icon29/10/2014
Termination of appointment of David Mark Cunningham as a director on 2014-09-29
dot icon29/10/2014
Termination of appointment of David Mark Cunningham as a secretary on 2014-09-29
dot icon03/06/2014
Appointment of Ms Joanna Julie Nash as a director
dot icon29/05/2014
Accounts for a dormant company made up to 2014-04-05
dot icon12/05/2014
Termination of appointment of Sheila Walker as a director
dot icon07/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2013-04-05
dot icon22/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon29/05/2012
Accounts for a dormant company made up to 2012-04-05
dot icon11/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon13/07/2011
Accounts for a dormant company made up to 2011-04-05
dot icon21/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon12/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon23/07/2010
Resolutions
dot icon01/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon29/03/2010
Director's details changed for Sheila Walker on 2010-03-29
dot icon29/03/2010
Director's details changed for Mr David Mark Cunningham on 2010-03-29
dot icon29/03/2010
Director's details changed for Nigel Jonathan Everett on 2010-03-29
dot icon29/03/2010
Director's details changed for Ivan Ealio Ridsdale on 2010-03-29
dot icon10/12/2009
Total exemption full accounts made up to 2009-04-05
dot icon31/03/2009
Return made up to 27/03/09; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2008-04-05
dot icon03/04/2008
Return made up to 27/03/08; full list of members
dot icon05/03/2008
Registered office changed on 05/03/2008 from expedier house portsmouth road hindhead surrey GU26 6TJ
dot icon04/03/2008
Director and secretary's change of particulars / david cunningham / 17/02/2008
dot icon21/01/2008
Director's particulars changed
dot icon27/10/2007
Total exemption full accounts made up to 2007-04-05
dot icon21/09/2007
New director appointed
dot icon21/09/2007
Director resigned
dot icon10/09/2007
New secretary appointed
dot icon10/09/2007
Secretary resigned
dot icon16/06/2007
Director's particulars changed
dot icon10/04/2007
Return made up to 27/03/07; full list of members
dot icon10/10/2006
Total exemption full accounts made up to 2006-04-05
dot icon30/06/2006
Director resigned
dot icon21/04/2006
Return made up to 27/03/06; full list of members
dot icon06/10/2005
Total exemption full accounts made up to 2005-04-05
dot icon12/04/2005
Return made up to 27/03/05; full list of members
dot icon19/10/2004
Total exemption full accounts made up to 2004-04-05
dot icon07/07/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon06/04/2004
Return made up to 27/03/04; full list of members
dot icon27/10/2003
Accounts for a dormant company made up to 2003-04-05
dot icon08/04/2003
Return made up to 27/03/03; full list of members
dot icon17/12/2002
New director appointed
dot icon05/12/2002
New director appointed
dot icon14/10/2002
Accounts for a dormant company made up to 2002-04-05
dot icon05/09/2002
Director resigned
dot icon02/05/2002
Return made up to 27/03/02; full list of members
dot icon31/01/2002
Accounts for a dormant company made up to 2001-04-05
dot icon14/04/2001
Return made up to 27/03/01; full list of members
dot icon24/01/2001
Accounts for a dormant company made up to 2000-04-05
dot icon04/04/2000
Return made up to 27/03/00; full list of members
dot icon08/03/2000
Accounts for a dormant company made up to 1999-04-05
dot icon07/12/1999
Certificate of change of name
dot icon07/05/1999
Return made up to 27/03/99; no change of members
dot icon16/10/1998
Accounts for a dormant company made up to 1998-04-05
dot icon29/04/1998
Return made up to 27/03/98; no change of members
dot icon06/03/1998
Accounts for a dormant company made up to 1997-04-05
dot icon13/10/1997
Resolutions
dot icon29/04/1997
Return made up to 27/03/97; full list of members
dot icon29/04/1997
Resolutions
dot icon29/04/1997
Resolutions
dot icon06/03/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New director appointed
dot icon15/04/1996
Accounting reference date notified as 05/04
dot icon27/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Betteridge, Darren
Director
08/02/2016 - 10/02/2020
5
Day, Rachel Victoria
Director
16/09/2016 - Present
-
Gutteridge, Stephen
Director
06/03/2020 - Present
18
Wood, Kenneth Martin
Director
14/02/2022 - 12/09/2023
-
Farrelly, Ian Brian
Director
29/09/2014 - 02/04/2015
38

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 BCA PENSION TRUSTEES LIMITED

BCA PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 27/03/1996 with the registered office located at Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA. 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 BCA PENSION TRUSTEES LIMITED?

toggle

BCA PENSION TRUSTEES LIMITED is currently Active. It was registered on 27/03/1996 .

Where is BCA PENSION TRUSTEES LIMITED located?

toggle

BCA PENSION TRUSTEES LIMITED is registered at Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA.

What does BCA PENSION TRUSTEES LIMITED do?

toggle

BCA PENSION TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BCA PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 28/12/2025: Accounts for a dormant company made up to 2025-04-05.