BCH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BCH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04769814

Incorporation date

19/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 305, Eagle Tower Montpellier Drive, Cheltenham GL50 1TACopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2003)
dot icon17/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/11/2022
Termination of appointment of Ian Donald Beckman as a director on 2022-11-23
dot icon26/10/2022
Director's details changed for Mr Robert Asher Macdonald on 2022-08-01
dot icon26/10/2022
Director's details changed for Ms Amanda Franklin on 2022-10-26
dot icon26/10/2022
Director's details changed for Mr Robert Asher Macdonald on 2022-10-26
dot icon22/09/2022
Change of details for Bch Group Ltd as a person with significant control on 2022-08-12
dot icon12/08/2022
Registered office address changed from Suite 3a 127 Portland Street Manchester M1 4PZ United Kingdom to Suite 305, Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 2022-08-12
dot icon26/04/2022
Statement by Directors
dot icon26/04/2022
Solvency Statement dated 21/04/22
dot icon26/04/2022
Resolutions
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon22/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon15/04/2019
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Suite 3a 127 Portland Street Manchester M1 4PZ on 2019-04-15
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/06/2018
Notification of Bch Group Ltd as a person with significant control on 2018-05-25
dot icon01/06/2018
Termination of appointment of Mark John Drury as a director on 2018-05-25
dot icon01/06/2018
Withdrawal of a person with significant control statement on 2018-06-01
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon21/05/2018
Director's details changed for Ms Amanda Franklin on 2018-05-02
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon15/03/2017
Secretary's details changed for Mr Robert Asher Macdonald on 2017-03-05
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Change of share class name or designation
dot icon26/10/2016
Resolutions
dot icon07/10/2016
Resolutions
dot icon04/10/2016
Change of share class name or designation
dot icon29/07/2016
Appointment of Mr Ian Donald Beckman as a director on 2016-06-01
dot icon31/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon11/05/2016
Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-11
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon29/05/2015
Director's details changed for Mr Mark John Drury on 2014-11-01
dot icon29/05/2015
Director's details changed for Mr Robert Asher Macdonald on 2014-11-01
dot icon29/05/2015
Director's details changed for Ms Amanda Franklin on 2014-11-01
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Appointment of Mark John Drury as a director on 2014-09-05
dot icon24/09/2014
Change of share class name or designation
dot icon24/09/2014
Resolutions
dot icon02/07/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Resolutions
dot icon25/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon31/10/2012
Accounts for a small company made up to 2012-03-31
dot icon11/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon11/06/2012
Secretary's details changed for Mr Robert Asher Macdonald on 2012-05-25
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon13/12/2011
Director's details changed for Mr Robert Asher Macdonald on 2011-12-05
dot icon20/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon17/01/2011
Appointment of Ms Amanda Franklin as a director
dot icon17/01/2011
Termination of appointment of Mark Franklin as a director
dot icon27/10/2010
Accounts for a small company made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon01/06/2010
Secretary's details changed for Mr Robert Asher Macdonald on 2010-05-19
dot icon01/06/2010
Director's details changed for Mr Robert Asher Macdonald on 2010-05-19
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-06-03 with full list of shareholders
dot icon03/06/2009
Return made up to 19/05/09; full list of members
dot icon20/03/2009
Return made up to 19/05/08; full list of members; amend
dot icon02/10/2008
Resolutions
dot icon17/09/2008
Accounts for a small company made up to 2008-03-31
dot icon27/05/2008
Return made up to 19/05/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
£ sr 37@1 11/05/07
dot icon25/06/2007
Ad 11/05/07--------- £ si 37@1
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Resolutions
dot icon25/06/2007
Return made up to 19/05/07; full list of members
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon01/05/2007
Secretary's particulars changed;director's particulars changed
dot icon28/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/12/2006
Resolutions
dot icon05/12/2006
Resolutions
dot icon05/06/2006
Return made up to 19/05/06; full list of members
dot icon07/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/11/2005
Director resigned
dot icon23/05/2005
Return made up to 19/05/05; full list of members
dot icon29/03/2005
Ad 17/02/05--------- £ si 100@1=100 £ ic 100/200
dot icon22/03/2005
Secretary's particulars changed;director's particulars changed
dot icon28/02/2005
New director appointed
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
Resolutions
dot icon28/02/2005
£ nc 100/200 17/02/05
dot icon10/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/12/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon10/06/2004
Return made up to 19/05/04; full list of members
dot icon25/05/2004
Secretary's particulars changed;director's particulars changed
dot icon08/04/2004
Statement of affairs
dot icon08/04/2004
Ad 10/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Resolutions
dot icon19/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macdonald, Robert Asher
Director
19/05/2003 - Present
7
Drury, Mark John
Director
05/09/2014 - 25/05/2018
8
Franklin, Mark Alfred
Director
17/02/2005 - 13/10/2010
2
Macdonald, Robert Asher
Secretary
19/05/2003 - Present
2
Franklin, Amanda
Director
13/10/2010 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BCH HOLDINGS LIMITED

BCH HOLDINGS LIMITED is an(a) Active company incorporated on 19/05/2003 with the registered office located at Suite 305, Eagle Tower Montpellier Drive, Cheltenham GL50 1TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BCH HOLDINGS LIMITED?

toggle

BCH HOLDINGS LIMITED is currently Active. It was registered on 19/05/2003 .

Where is BCH HOLDINGS LIMITED located?

toggle

BCH HOLDINGS LIMITED is registered at Suite 305, Eagle Tower Montpellier Drive, Cheltenham GL50 1TA.

What does BCH HOLDINGS LIMITED do?

toggle

BCH HOLDINGS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BCH HOLDINGS LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-15 with updates.