BCCP GROUP LIMITED

Register to unlock more data on OkredoRegister

BCCP GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03806703

Incorporation date

14/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 The Talina Centre, 23a Bagleys Lane, London SW6 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1999)
dot icon20/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/01/2026
Confirmation statement made on 2025-12-28 with updates
dot icon28/12/2024
Termination of appointment of Henry Roland Potts as a director on 2024-12-13
dot icon28/12/2024
Confirmation statement made on 2024-12-28 with updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon17/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon28/03/2022
Confirmation statement made on 2022-01-30 with updates
dot icon06/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon11/01/2018
Registered office address changed from 6/7 River Reach Gartons Way London SW11 3SX to Unit 7 the Talina Centre 23a Bagleys Lane London SW6 2BW on 2018-01-11
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon15/05/2015
Registered office address changed from 1 Templar Street London SE5 9JB to 6/7 River Reach Gartons Way London SW11 3SX on 2015-05-15
dot icon15/05/2015
Termination of appointment of Robin Alistair Waterer as a secretary on 2015-04-01
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon13/06/2014
Registration of charge 038067030002
dot icon12/06/2014
Termination of appointment of Peter Morris as a director
dot icon12/06/2014
All of the property or undertaking has been released from charge 1
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/12/2013
Compulsory strike-off action has been discontinued
dot icon05/12/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon12/11/2013
First Gazette notice for compulsory strike-off
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon06/08/2012
Secretary's details changed for Mr Robin Alistair Waterer on 2012-07-14
dot icon08/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/11/2011
Compulsory strike-off action has been discontinued
dot icon11/11/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon10/11/2011
Director's details changed for Henry Roland Potts on 2011-07-14
dot icon10/11/2011
Director's details changed for Robert William Morris on 2011-07-14
dot icon10/11/2011
Director's details changed for Peter Reginald Morris on 2011-07-14
dot icon10/11/2011
Register inspection address has been changed
dot icon08/11/2011
First Gazette notice for compulsory strike-off
dot icon26/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon29/07/2010
Director's details changed for Peter Reginald Morris on 2010-07-14
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/08/2009
Return made up to 14/07/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Return made up to 14/07/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2007
Return made up to 14/07/07; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/11/2006
Return made up to 14/07/06; full list of members
dot icon16/03/2006
Return made up to 14/07/05; full list of members
dot icon04/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon17/02/2005
Return made up to 14/07/04; no change of members
dot icon07/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon08/12/2004
Miscellaneous
dot icon26/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon07/11/2003
Director's particulars changed
dot icon20/10/2003
Return made up to 14/07/03; full list of members
dot icon28/05/2003
Director's particulars changed
dot icon28/05/2003
Director's particulars changed
dot icon23/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon10/09/2002
Return made up to 30/06/02; no change of members
dot icon10/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon14/11/2001
Return made up to 30/06/01; full list of members
dot icon20/11/2000
Full group accounts made up to 2000-03-31
dot icon31/08/2000
New director appointed
dot icon21/07/2000
Return made up to 14/07/00; full list of members
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New director appointed
dot icon04/10/1999
Ad 19/07/99--------- £ si [email protected]=77 £ ic 2/79
dot icon04/10/1999
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon04/10/1999
Director resigned
dot icon26/08/1999
Particulars of mortgage/charge
dot icon14/07/1999
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
28/12/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potts, Henry Roland
Director
19/07/1999 - 13/12/2024
5
Morris, Robert William
Director
19/07/1999 - Present
11

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

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 BCCP GROUP LIMITED

BCCP GROUP LIMITED is an(a) Active company incorporated on 14/07/1999 with the registered office located at Unit 7 The Talina Centre, 23a Bagleys Lane, London SW6 2BW. 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 BCCP GROUP LIMITED?

toggle

BCCP GROUP LIMITED is currently Active. It was registered on 14/07/1999 .

Where is BCCP GROUP LIMITED located?

toggle

BCCP GROUP LIMITED is registered at Unit 7 The Talina Centre, 23a Bagleys Lane, London SW6 2BW.

What does BCCP GROUP LIMITED do?

toggle

BCCP GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BCCP GROUP LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-03-31.