BCA TRADING LIMITED

Register to unlock more data on OkredoRegister

BCA TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02340242

Incorporation date

27/01/1989

Size

Full

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 27/01/1989)
dot icon28/12/2025
Full accounts made up to 2025-03-30
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon24/09/2025
Director's details changed for Mr Timothy Giles Lampert on 2025-09-21
dot icon20/05/2025
Director's details changed for Ms Avril Palmer-Lavery on 2025-05-20
dot icon15/05/2025
Director's details changed for Ms Avril Palmer-Baunack on 2025-04-29
dot icon07/05/2025
Registration of charge 023402420011, created on 2025-05-01
dot icon08/04/2025
Satisfaction of charge 023402420010 in full
dot icon21/03/2025
Termination of appointment of James Anthony Mullins as a director on 2025-03-20
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Solvency Statement dated 19/12/24
dot icon06/01/2025
Statement by Directors
dot icon06/01/2025
Statement of capital on 2025-01-06
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon27/11/2024
Full accounts made up to 2024-03-31
dot icon22/03/2024
Resolutions
dot icon22/03/2024
Memorandum and Articles of Association
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-03-20
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-03-20
dot icon21/03/2024
Statement of capital following an allotment of shares on 2024-03-20
dot icon19/03/2024
Statement of capital following an allotment of shares on 2024-03-15
dot icon10/01/2024
Full accounts made up to 2023-04-02
dot icon07/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon07/12/2023
Appointment of Mr Timothy Giles Lampert as a director on 2023-12-06
dot icon14/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon31/03/2023
Appointment of Mr James Anthony Mullins as a director on 2023-03-30
dot icon31/03/2023
Termination of appointment of Timothy Giles Lampert as a director on 2023-03-31
dot icon05/01/2023
Full accounts made up to 2022-04-03
dot icon08/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon22/09/2022
Change of details for The British Car Auction Group 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 icon04/01/2022
Full accounts made up to 2021-03-28
dot icon10/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon28/07/2021
Satisfaction of charge 023402420009 in full
dot icon28/07/2021
Registration of charge 023402420010, created on 2021-07-28
dot icon15/03/2021
Full accounts made up to 2020-03-29
dot icon07/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon26/11/2020
Director's details changed for Mrs Avril Palmer-Baunack on 2020-03-28
dot icon20/11/2020
Director's details changed for Mr Timothy Giles Lampert on 2020-06-12
dot icon05/03/2020
Satisfaction of charge 023402420008 in full
dot icon05/03/2020
Satisfaction of charge 023402420007 in full
dot icon20/12/2019
Full accounts made up to 2019-03-31
dot icon20/12/2019
Registration of charge 023402420009, created on 2019-12-19
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon19/12/2018
Full accounts made up to 2018-04-01
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon05/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon28/09/2017
Full accounts made up to 2017-04-02
dot icon07/09/2017
Resolutions
dot icon07/06/2017
Resolutions
dot icon08/02/2017
Registration of charge 023402420008, created on 2017-02-03
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon15/11/2016
Full accounts made up to 2016-04-03
dot icon30/09/2016
Appointment of Mr Martin Richard Letza as a secretary on 2016-09-16
dot icon29/09/2016
Termination of appointment of Ian Brian Farrelly as a secretary on 2016-09-16
dot icon21/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon22/10/2015
Director's details changed for Ms Avril Palmer-Baunack on 2015-09-24
dot icon10/08/2015
Director's details changed for Mr Timothy Giles Lampert on 2015-08-01
dot icon07/08/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon09/06/2015
Registration of charge 023402420007, created on 2015-06-01
dot icon21/05/2015
Satisfaction of charge 5 in full
dot icon07/05/2015
Satisfaction of charge 023402420006 in full
dot icon15/04/2015
Termination of appointment of Ian Brian Farrelly as a director on 2015-04-02
dot icon15/04/2015
Termination of appointment of Avril Palmer-Baunack as a director on 2015-04-02
dot icon15/04/2015
Appointment of Mrs Avril Palmer-Baunack as a director on 2015-04-02
dot icon13/04/2015
Termination of appointment of Jonathan Robert Olsen as a director on 2015-04-02
dot icon13/04/2015
Termination of appointment of Simon Christopher Duncan Hosking as a director on 2015-04-02
dot icon13/04/2015
Appointment of Mr Timothy Giles Lampert as a director on 2015-04-02
dot icon13/04/2015
Appointment of Mrs Avril Palmer-Baunack as a director on 2015-04-02
dot icon23/03/2015
Appointment of Mr Ian Brian Farrelly as a director on 2015-03-18
dot icon02/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr Simon Christopher Duncan Hosking on 2014-12-01
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 secretary on 2014-09-29
dot icon21/08/2014
Full accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon17/09/2013
Resolutions
dot icon16/08/2013
Registration of charge 023402420006
dot icon30/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon21/09/2012
Full accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon27/01/2012
Director's details changed for Mr Jonathan Robert Olsen on 2012-01-27
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon19/08/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 26/01/09; full list of members
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Registered office changed on 05/03/2008 from expedier house portsmouth road hindhead surrey GU26 6TJ
dot icon04/03/2008
Secretary's change of particulars / david cunningham / 17/02/2008
dot icon29/01/2008
Return made up to 26/01/08; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
Director's particulars changed
dot icon17/10/2007
Director's particulars changed
dot icon10/09/2007
New secretary appointed
dot icon10/09/2007
Secretary resigned
dot icon01/08/2007
Director's particulars changed
dot icon16/06/2007
Director's particulars changed
dot icon14/02/2007
Return made up to 26/01/07; full list of members
dot icon09/11/2006
Ad 03/01/06--------- £ si 216815000@1
dot icon09/11/2006
Nc inc already adjusted 03/01/06
dot icon09/11/2006
Resolutions
dot icon03/11/2006
Declaration of assistance for shares acquisition
dot icon03/11/2006
Declaration of assistance for shares acquisition
dot icon31/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Return made up to 26/01/06; full list of members
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Particulars of mortgage/charge
dot icon17/02/2005
Return made up to 26/01/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Director resigned
dot icon11/02/2004
Return made up to 26/01/04; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Director's particulars changed
dot icon13/02/2003
Return made up to 26/01/03; full list of members
dot icon12/02/2003
Auditor's resignation
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon23/07/2002
Declaration of satisfaction of mortgage/charge
dot icon05/07/2002
Particulars of mortgage/charge
dot icon05/07/2002
Resolutions
dot icon01/07/2002
Declaration of assistance for shares acquisition
dot icon01/07/2002
Declaration of assistance for shares acquisition
dot icon12/02/2002
Return made up to 26/01/02; full list of members
dot icon05/10/2001
Full accounts made up to 2000-12-31
dot icon28/02/2001
Return made up to 26/01/01; no change of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon18/08/2000
Director's particulars changed
dot icon13/06/2000
Director's particulars changed
dot icon25/02/2000
Return made up to 26/01/00; full list of members
dot icon07/12/1999
Certificate of change of name
dot icon14/10/1999
Certificate of change of name
dot icon23/09/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
Return made up to 26/01/99; no change of members
dot icon16/10/1998
Full accounts made up to 1997-12-31
dot icon28/07/1998
Auditor's resignation
dot icon03/02/1998
Return made up to 27/01/98; no change of members
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon25/02/1997
Return made up to 27/01/97; full list of members
dot icon01/01/1997
Certificate of change of name
dot icon15/12/1996
Declaration of assistance for shares acquisition
dot icon21/11/1996
Director's particulars changed
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
Return made up to 27/01/96; full list of members
dot icon12/03/1996
Registered office changed on 12/03/96 from: 19/21 denmark street wokingham berkshire RG11 2QX
dot icon21/02/1996
Ad 29/12/95--------- £ si 5500000@1=5500000 £ ic 2/5500002
dot icon21/02/1996
Resolutions
dot icon21/02/1996
£ nc 100/5500100 29/12/95
dot icon19/02/1996
Secretary resigned;new secretary appointed
dot icon26/01/1996
Resolutions
dot icon18/01/1996
Particulars of mortgage/charge
dot icon12/01/1996
Declaration of assistance for shares acquisition
dot icon12/01/1996
Declaration of assistance for shares acquisition
dot icon12/01/1996
Declaration of assistance for shares acquisition
dot icon12/01/1996
Declaration of assistance for shares acquisition
dot icon12/01/1996
Declaration of assistance for shares acquisition
dot icon12/01/1996
Declaration of assistance for shares acquisition
dot icon12/01/1996
Declaration of assistance for shares acquisition
dot icon12/01/1996
Declaration of assistance for shares acquisition
dot icon21/12/1995
Director resigned;new director appointed
dot icon21/12/1995
Director resigned;new director appointed
dot icon21/12/1995
Director resigned
dot icon18/12/1995
Memorandum and Articles of Association
dot icon05/12/1995
Resolutions
dot icon09/08/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
Memorandum and Articles of Association
dot icon19/07/1995
Resolutions
dot icon07/02/1995
Return made up to 27/01/95; no change of members
dot icon07/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Secretary's particulars changed;director's particulars changed;director resigned;new director appointed
dot icon18/11/1994
Director resigned
dot icon14/11/1994
Director's particulars changed
dot icon14/11/1994
Director's particulars changed
dot icon09/11/1994
Registered office changed on 09/11/94 from: prospect house the broadway farnham common slough berks SL2 3PQ
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon25/07/1994
New director appointed
dot icon15/04/1994
Director's particulars changed
dot icon10/02/1994
Return made up to 27/01/94; no change of members
dot icon18/11/1993
Full accounts made up to 1992-12-31
dot icon20/08/1993
Resolutions
dot icon21/06/1993
Resolutions
dot icon21/06/1993
Resolutions
dot icon02/02/1993
Return made up to 27/01/93; full list of members
dot icon17/12/1992
Director's particulars changed
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon06/02/1992
Return made up to 27/01/92; no change of members
dot icon05/01/1992
Director resigned;new director appointed
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon25/04/1991
Return made up to 27/01/91; no change of members
dot icon16/01/1991
Secretary's particulars changed
dot icon03/12/1990
Auditor's resignation
dot icon27/11/1990
Auditor's resignation
dot icon26/11/1990
Full accounts made up to 1989-12-31
dot icon26/11/1990
Return made up to 13/07/90; full list of members
dot icon11/07/1990
Director resigned;new director appointed
dot icon17/04/1989
Certificate of change of name
dot icon17/04/1989
Certificate of change of name
dot icon10/04/1989
Accounting reference date notified as 31/12
dot icon20/03/1989
Director resigned;new director appointed
dot icon15/03/1989
Registered office changed on 15/03/89 from: fourth floor 9,cheapside london EC2V 6AD
dot icon15/03/1989
Secretary resigned;new secretary appointed
dot icon27/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lampert, Timothy Giles
Director
02/04/2015 - 31/03/2023
239
Lampert, Timothy Giles
Director
06/12/2023 - Present
239
Mrs Avril Palmer Baunack
Director
02/04/2015 - Present
98
Mr James Anthony Mullins
Director
30/03/2023 - 20/03/2025
139
Farrelly, Ian Brian
Director
18/03/2015 - 02/04/2015
39

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 TRADING LIMITED

BCA TRADING LIMITED is an(a) Active company incorporated on 27/01/1989 with the registered office located at Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire RG27 9XA. There are currently 2 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 TRADING LIMITED?

toggle

BCA TRADING LIMITED is currently Active. It was registered on 27/01/1989 .

Where is BCA TRADING LIMITED located?

toggle

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

What does BCA TRADING LIMITED do?

toggle

BCA TRADING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BCA TRADING LIMITED?

toggle

The latest filing was on 28/12/2025: Full accounts made up to 2025-03-30.