BCCIM GP LIMITED

Register to unlock more data on OkredoRegister

BCCIM GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13334845

Incorporation date

14/04/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grafton House, Pury Hill Business Park, Towcester, Northamptonshire NN12 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2021)
dot icon22/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon20/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Director's details changed for Ms Danielle Sheppard on 2025-09-04
dot icon16/10/2025
Registration of charge 133348450006, created on 2025-10-10
dot icon15/10/2025
Registration of charge 133348450005, created on 2025-10-10
dot icon13/10/2025
Registration of charge 133348450004, created on 2025-10-10
dot icon15/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon23/05/2023
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon27/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Director's details changed for Graham Wood on 2022-05-13
dot icon29/04/2022
Appointment of Mr Edward Guy Henson as a director on 2022-03-30
dot icon29/04/2022
Appointment of Ms Danielle Sheppard as a director on 2022-03-30
dot icon29/04/2022
Appointment of Mr James Frederick Ward as a director on 2022-03-30
dot icon29/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon29/04/2022
Appointment of Mr Michael Andrew Newman as a director on 2022-03-30
dot icon10/02/2022
Registration of charge 133348450002, created on 2022-02-09
dot icon10/02/2022
Registration of charge 133348450001, created on 2022-02-09
dot icon10/02/2022
Registration of charge 133348450003, created on 2022-02-09
dot icon01/02/2022
Director's details changed for Mr Hugh Maxwell Elrington on 2022-01-07
dot icon20/10/2021
Director's details changed for Graham Wood on 2021-10-19
dot icon19/10/2021
Registered office address changed from 4 Waterside Way, the Lakes Bedford Road Northampton NN4 7XD United Kingdom to Grafton House Pury Hill Business Park Towcester Northamptonshire NN12 7LS on 2021-10-19
dot icon08/07/2021
Director's details changed for Mr Hugh Maxwell Elrington on 2021-06-28
dot icon21/04/2021
Current accounting period shortened from 2022-04-30 to 2022-03-31
dot icon14/04/2021
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
13/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stott, Philip Edward Fletcher
Director
14/04/2021 - Present
18
Bowden, Mark Lawley
Director
14/04/2021 - Present
17
Wood, Graham
Director
14/04/2021 - Present
24
Elrington, Hugh Maxwell
Director
14/04/2021 - Present
52
Ward, James Frederick
Director
30/03/2022 - Present
8

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 BCCIM GP LIMITED

BCCIM GP LIMITED is an(a) Active company incorporated on 14/04/2021 with the registered office located at Grafton House, Pury Hill Business Park, Towcester, Northamptonshire NN12 7LS. There are currently 8 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 BCCIM GP LIMITED?

toggle

BCCIM GP LIMITED is currently Active. It was registered on 14/04/2021 .

Where is BCCIM GP LIMITED located?

toggle

BCCIM GP LIMITED is registered at Grafton House, Pury Hill Business Park, Towcester, Northamptonshire NN12 7LS.

What does BCCIM GP LIMITED do?

toggle

BCCIM GP LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for BCCIM GP LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-13 with no updates.