BCF CAPITAL LIMITED

Register to unlock more data on OkredoRegister

BCF CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03638365

Incorporation date

25/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CASTLEFIELD PARTNERS LTD, 111 Piccadilly, Manchester M1 2HYCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1998)
dot icon17/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon26/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon25/01/2023
Director's details changed for Mr Arthur David Burden on 2023-01-25
dot icon09/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/10/2020
Confirmation statement made on 2020-09-25 with updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon16/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon18/07/2018
Appointment of Mr Edmund George Jenkins as a director on 2018-07-16
dot icon06/07/2018
Termination of appointment of Jeremy Paul Burden as a director on 2018-07-02
dot icon06/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon05/10/2016
Appointment of Mrs Susan Eva Gottlieb Cohen as a secretary on 2016-10-05
dot icon05/10/2016
Termination of appointment of John Lewis as a secretary on 2016-10-05
dot icon05/10/2016
Registered office address changed from Durnfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH to C/O Castlefield Partners Ltd 111 Piccadilly Manchester M1 2HY on 2016-10-05
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/12/2015
Appointment of Mr Arthur David Burden as a director on 2015-12-23
dot icon08/12/2015
Appointment of Mr Jeremy Paul Burden as a director on 2015-12-01
dot icon08/12/2015
Termination of appointment of John Stephen Eckersley as a director on 2015-12-01
dot icon08/12/2015
Termination of appointment of Arthur James Burden as a director on 2015-12-01
dot icon19/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/12/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon11/09/2014
Registered office address changed from National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB to Durnfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH on 2014-09-11
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon14/05/2013
Registered office address changed from 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL on 2013-05-14
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon10/04/2012
Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE on 2012-04-10
dot icon29/03/2012
Full accounts made up to 2011-06-30
dot icon03/11/2011
Appointment of John Arthur Lewis as a secretary
dot icon01/11/2011
Termination of appointment of Allan Speakman as a secretary
dot icon27/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon27/10/2011
Appointment of Mr John Lewis as a secretary
dot icon26/10/2011
Termination of appointment of Allan Speakman as a secretary
dot icon21/03/2011
Full accounts made up to 2010-06-30
dot icon26/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon02/09/2009
Ad 29/06/09\gbp si 1065000@1=1065000\gbp ic 2/1065002\
dot icon01/09/2009
Gbp nc 1000/2000000\29/06/09
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon30/07/2009
Compulsory strike-off action has been discontinued
dot icon29/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/07/2009
Director's change of particulars / john eckersley / 15/06/2009
dot icon27/11/2008
Return made up to 25/09/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/03/2008
Return made up to 25/09/07; full list of members
dot icon25/10/2007
Secretary resigned
dot icon15/10/2007
New secretary appointed
dot icon05/10/2007
Registered office changed on 05/10/07 from: st george's house 215-219 chester road manchester M15 4JE
dot icon25/09/2007
Registered office changed on 25/09/07 from: bristol administration centre unit 5 the cobden centre folly brook road emerald park emersons green bristol avon BS16 7FQ
dot icon03/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon03/05/2007
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon18/01/2007
Declaration of satisfaction of mortgage/charge
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/10/2006
Return made up to 25/09/06; full list of members
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Director resigned
dot icon18/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon06/09/2006
Certificate of change of name
dot icon21/10/2005
Return made up to 25/09/05; full list of members
dot icon06/10/2005
Director's particulars changed
dot icon16/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/01/2005
Registered office changed on 24/01/05 from: durley park house durley park keynsham bristol BS31 2EE
dot icon07/12/2004
Director's particulars changed
dot icon25/10/2004
Return made up to 25/09/04; full list of members
dot icon02/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon04/02/2004
Director resigned
dot icon04/02/2004
New director appointed
dot icon21/10/2003
Return made up to 25/09/03; full list of members
dot icon01/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/11/2002
Return made up to 25/09/02; full list of members
dot icon09/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon27/09/2001
Return made up to 25/09/01; full list of members
dot icon25/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon28/09/2000
Return made up to 25/09/00; full list of members
dot icon06/09/2000
Particulars of mortgage/charge
dot icon25/08/2000
New secretary appointed
dot icon01/08/2000
Secretary resigned
dot icon09/05/2000
Full accounts made up to 1999-12-31
dot icon28/09/1999
Return made up to 25/09/99; full list of members
dot icon09/02/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon09/02/1999
Registered office changed on 09/02/99 from: c/o pannell kerr forster pannell house 159 charles street leicester LE1 1LD
dot icon09/02/1999
New director appointed
dot icon04/12/1998
Certificate of change of name
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Secretary resigned
dot icon23/11/1998
New secretary appointed
dot icon23/11/1998
New director appointed
dot icon28/10/1998
Registered office changed on 28/10/98 from: 6-8 underwood street london N1 7JQ
dot icon25/09/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.25M
-
0.00
577.34K
-
2022
2
2.66M
-
0.00
598.57K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Arthur David Burden
Director
23/12/2015 - Present
3
Jenkins, Edmund George
Director
16/07/2018 - Present
7
Hampton, Alan Roger
Director
19/10/1998 - 12/01/2004
37

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 BCF CAPITAL LIMITED

BCF CAPITAL LIMITED is an(a) Active company incorporated on 25/09/1998 with the registered office located at C/O CASTLEFIELD PARTNERS LTD, 111 Piccadilly, Manchester M1 2HY. 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 BCF CAPITAL LIMITED?

toggle

BCF CAPITAL LIMITED is currently Active. It was registered on 25/09/1998 .

Where is BCF CAPITAL LIMITED located?

toggle

BCF CAPITAL LIMITED is registered at C/O CASTLEFIELD PARTNERS LTD, 111 Piccadilly, Manchester M1 2HY.

What does BCF CAPITAL LIMITED do?

toggle

BCF CAPITAL LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BCF CAPITAL LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-06-30.