BCL GROUNDWORKS LIMITED

Register to unlock more data on OkredoRegister

BCL GROUNDWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06934004

Incorporation date

15/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Castle Street, Bridgwater, Somerset TA6 3DDCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2009)
dot icon12/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon09/01/2026
Change of details for Bcl Holdings (South West) Ltd as a person with significant control on 2026-01-09
dot icon09/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/05/2025
Registered office address changed from 7 Castle Street Bridgwater TA6 3DT to 7 Castle Street Bridgwater Somerset TA6 3DD on 2025-05-12
dot icon30/01/2025
Amended total exemption full accounts made up to 2024-06-30
dot icon06/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon21/03/2024
Change of details for a person with significant control
dot icon20/03/2024
Director's details changed for Mr Gary John Caddick on 2024-03-12
dot icon06/03/2024
Change of details for a person with significant control
dot icon05/03/2024
Director's details changed for Mr Samuel Luke Johnson on 2024-02-28
dot icon29/02/2024
Confirmation statement made on 2024-01-01 with updates
dot icon09/02/2024
Cessation of Samuel Luke Johnson as a person with significant control on 2023-01-01
dot icon09/02/2024
Cessation of Gary John Caddick as a person with significant control on 2023-01-01
dot icon09/02/2024
Notification of Bcl Holdings (South West) Ltd as a person with significant control on 2023-01-01
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon27/07/2023
Satisfaction of charge 1 in full
dot icon17/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon17/01/2023
Cessation of Sarah Caddick as a person with significant control on 2023-01-01
dot icon17/01/2023
Change of details for Mr Samuel Luke Johnson as a person with significant control on 2023-01-01
dot icon17/01/2023
Change of details for Mr Gary John Caddick as a person with significant control on 2023-01-01
dot icon21/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon02/02/2022
Director's details changed for Mr Gary John Caddick on 2022-02-02
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon04/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon17/05/2021
Notification of Samuel Luke Johnson as a person with significant control on 2021-02-01
dot icon24/03/2021
Statement of capital following an allotment of shares on 2021-01-25
dot icon16/02/2021
Appointment of Mr Samuel Luke Johnson as a director on 2021-02-01
dot icon16/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/02/2021
Termination of appointment of Sarah Caddick as a director on 2021-02-01
dot icon15/02/2021
Memorandum and Articles of Association
dot icon15/02/2021
Change of share class name or designation
dot icon15/02/2021
Resolutions
dot icon22/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-06-15 with updates
dot icon06/07/2017
Notification of Sarah Caddick as a person with significant control on 2016-04-06
dot icon06/07/2017
Notification of Gary John Caddick as a person with significant control on 2016-04-06
dot icon16/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon15/06/2016
Director's details changed for Mr Gary John Caddick on 2016-01-01
dot icon08/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon18/06/2015
Director's details changed for Mr Gary John Caddick on 2014-07-15
dot icon17/03/2015
Amended total exemption small company accounts made up to 2014-06-30
dot icon23/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon04/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/02/2011
Appointment of Mr Gary John Caddick as a director
dot icon18/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon18/06/2010
Register(s) moved to registered inspection location
dot icon17/06/2010
Register inspection address has been changed
dot icon17/06/2010
Director's details changed for Sarah Caddick on 2009-10-01
dot icon22/06/2009
Appointment terminated director graham stephens
dot icon22/06/2009
Director appointed sarah caddick
dot icon15/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

10
2022
change arrow icon+21.58 % *

* during past year

Cash in Bank

£1,404,580.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.45M
-
0.00
1.16M
-
2022
10
1.47M
-
0.00
1.40M
-
2022
10
1.47M
-
0.00
1.40M
-

Employees

2022

Employees

10 Descended-17 % *

Net Assets(GBP)

1.47M £Ascended0.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.40M £Ascended21.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sarah Caddick
Director
17/06/2009 - 01/02/2021
-
Mr Gary John Caddick
Director
22/02/2011 - Present
9
Mr Samuel Luke Johnson
Director
01/02/2021 - Present
18
Stephens, Graham Robertson
Director
15/06/2009 - 15/06/2009
3894

Persons with Significant Control

10
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 BCL GROUNDWORKS LIMITED

BCL GROUNDWORKS LIMITED is an(a) Active company incorporated on 15/06/2009 with the registered office located at 7 Castle Street, Bridgwater, Somerset TA6 3DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BCL GROUNDWORKS LIMITED?

toggle

BCL GROUNDWORKS LIMITED is currently Active. It was registered on 15/06/2009 .

Where is BCL GROUNDWORKS LIMITED located?

toggle

BCL GROUNDWORKS LIMITED is registered at 7 Castle Street, Bridgwater, Somerset TA6 3DD.

What does BCL GROUNDWORKS LIMITED do?

toggle

BCL GROUNDWORKS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BCL GROUNDWORKS LIMITED have?

toggle

BCL GROUNDWORKS LIMITED had 10 employees in 2022.

What is the latest filing for BCL GROUNDWORKS LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-02 with updates.