BCL TIMBER PROJECTS LIMITED

Register to unlock more data on OkredoRegister

BCL TIMBER PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01178084

Incorporation date

19/07/1974

Size

Full

Contacts

Registered address

Registered address

The Old Byre Oakley Farm Pound Lane, Hurst, Reading, Berkshire RG10 0RSCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1986)
dot icon01/05/2026
Confirmation statement made on 2026-05-01 with no updates
dot icon30/03/2026
Full accounts made up to 2025-12-31
dot icon20/08/2025
Full accounts made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon28/06/2024
Full accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon04/08/2023
Full accounts made up to 2022-12-31
dot icon13/06/2023
Appointment of Mr Nicholas David Barrett as a director on 2023-06-13
dot icon13/06/2023
Appointment of Mrs Dawn Patricia Flint as a director on 2023-06-13
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon29/06/2022
Full accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon21/10/2020
Full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon12/08/2019
Accounts for a small company made up to 2018-12-31
dot icon23/07/2019
Termination of appointment of James Kelso Maxwell as a director on 2019-07-23
dot icon09/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon07/06/2018
Accounts for a small company made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon16/06/2017
Accounts for a small company made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon03/10/2016
Appointment of Mr Gary John Barthram as a director on 2016-09-20
dot icon30/09/2016
Appointment of Mr James Kelso Maxwell as a director on 2016-09-20
dot icon09/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon30/03/2016
Full accounts made up to 2015-12-31
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon15/09/2014
Appointment of Mr Grant William Drake as a director on 2014-09-15
dot icon02/07/2014
Appointment of Mrs Clare Bowsher as a secretary
dot icon02/07/2014
Termination of appointment of Daniel Sugrue as a secretary
dot icon23/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon23/04/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Full accounts made up to 2012-12-31
dot icon24/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon31/07/2013
Appointment of Mr Daniel Joseph Sugrue as a secretary
dot icon31/07/2013
Termination of appointment of Terence Blackham as a secretary
dot icon07/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon04/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-06-30
dot icon29/03/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon23/09/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon09/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon03/12/2010
Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 2010-12-03
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon08/06/2009
Full accounts made up to 2008-12-31
dot icon08/05/2009
Return made up to 04/05/09; full list of members
dot icon30/12/2008
Memorandum and Articles of Association
dot icon23/12/2008
Certificate of change of name
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 04/05/08; full list of members
dot icon05/12/2007
Secretary's particulars changed
dot icon08/06/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 04/05/07; full list of members
dot icon31/05/2007
Director resigned
dot icon13/09/2006
New secretary appointed
dot icon13/09/2006
Secretary resigned
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon03/06/2006
Full accounts made up to 2004-12-31
dot icon18/05/2006
Return made up to 04/05/06; full list of members
dot icon19/01/2006
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Particulars of mortgage/charge
dot icon05/07/2005
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon27/06/2005
Registered office changed on 27/06/05 from: unit 6 the business centre molly millars lane wokingham berkshire RG41 2QZ
dot icon17/05/2005
Return made up to 04/05/05; full list of members
dot icon26/08/2004
Full accounts made up to 2003-08-31
dot icon14/06/2004
Return made up to 04/05/04; full list of members
dot icon04/09/2003
Full accounts made up to 2002-08-31
dot icon01/06/2003
Return made up to 04/05/03; full list of members
dot icon01/06/2002
Full accounts made up to 2001-08-31
dot icon29/05/2002
Return made up to 04/05/02; full list of members
dot icon11/06/2001
Full accounts made up to 2000-08-31
dot icon08/06/2001
Registered office changed on 08/06/01 from: 42 market place wokingham berkshire RG40 1AT
dot icon18/05/2001
Return made up to 04/05/01; full list of members
dot icon17/03/2001
Declaration of satisfaction of mortgage/charge
dot icon21/06/2000
Full accounts made up to 1999-08-31
dot icon02/06/2000
Return made up to 04/05/00; full list of members
dot icon30/07/1999
Return made up to 04/05/99; full list of members
dot icon10/06/1999
Full accounts made up to 1998-08-31
dot icon20/02/1999
Particulars of mortgage/charge
dot icon30/06/1998
Return made up to 04/05/98; no change of members
dot icon14/05/1998
Full accounts made up to 1997-08-31
dot icon26/02/1998
Director resigned
dot icon30/05/1997
Auditor's resignation
dot icon27/05/1997
New director appointed
dot icon27/05/1997
Registered office changed on 27/05/97 from: 15 the green richmond surrey TW9 1PX
dot icon07/05/1997
Return made up to 04/05/97; no change of members
dot icon11/12/1996
Accounts for a small company made up to 1996-08-31
dot icon11/06/1996
Accounts for a small company made up to 1995-08-31
dot icon15/05/1996
Return made up to 04/05/96; full list of members
dot icon10/05/1995
Return made up to 04/05/95; no change of members
dot icon29/11/1994
Accounts for a small company made up to 1994-08-31
dot icon08/05/1994
Return made up to 04/05/94; no change of members
dot icon10/03/1994
Accounts for a small company made up to 1993-08-31
dot icon07/06/1993
Return made up to 04/05/93; full list of members
dot icon14/04/1993
Accounts for a small company made up to 1992-08-31
dot icon19/10/1992
Memorandum and Articles of Association
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Resolutions
dot icon06/10/1992
Ad 29/08/92--------- £ si 120000@1=120000 £ ic 50000/170000
dot icon06/10/1992
Nc inc already adjusted 29/08/92
dot icon01/06/1992
Accounts for a small company made up to 1991-08-31
dot icon19/05/1992
Director resigned
dot icon19/05/1992
Return made up to 04/05/92; full list of members
dot icon20/03/1992
New director appointed
dot icon06/02/1992
Declaration of satisfaction of mortgage/charge
dot icon04/06/1991
Particulars of mortgage/charge
dot icon03/06/1991
Return made up to 04/05/91; full list of members
dot icon11/02/1991
Return made up to 01/08/90; full list of members
dot icon11/02/1991
Accounts for a small company made up to 1990-08-31
dot icon24/09/1990
Accounts for a small company made up to 1989-08-31
dot icon25/07/1990
Ad 03/07/90--------- £ si 29000@1=29000 £ ic 21000/50000
dot icon12/02/1990
Resolutions
dot icon12/02/1990
Ad 15/08/89--------- £ si 18000@1=18000 £ ic 3000/21000
dot icon12/02/1990
Resolutions
dot icon20/06/1989
Memorandum and Articles of Association
dot icon05/06/1989
Director resigned;new director appointed
dot icon05/06/1989
Return made up to 04/05/89; full list of members
dot icon05/06/1989
Nc inc already adjusted
dot icon05/06/1989
Resolutions
dot icon05/06/1989
Resolutions
dot icon05/06/1989
Accounts for a small company made up to 1988-08-31
dot icon28/07/1988
Secretary resigned;new secretary appointed
dot icon08/06/1988
Return made up to 15/02/88; full list of members
dot icon08/06/1988
Accounts for a small company made up to 1987-08-31
dot icon04/06/1987
Return made up to 04/03/87; full list of members
dot icon04/06/1987
Accounts for a small company made up to 1986-08-31
dot icon22/07/1986
Registered office changed on 22/07/86 from: 40/42 high street maidenhead berks SL6 1QE
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.62M
-
0.00
97.54K
-
2022
23
1.56M
-
0.00
657.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Nicholas David
Director
13/06/2023 - Present
2
Barthram, Gary John
Director
20/09/2016 - Present
1
Flint, Dawn Patricia
Director
13/06/2023 - Present
-
Drake, Grant William
Director
15/09/2014 - Present
-

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 BCL TIMBER PROJECTS LIMITED

BCL TIMBER PROJECTS LIMITED is an(a) Active company incorporated on 19/07/1974 with the registered office located at The Old Byre Oakley Farm Pound Lane, Hurst, Reading, Berkshire RG10 0RS. There are currently 4 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 BCL TIMBER PROJECTS LIMITED?

toggle

BCL TIMBER PROJECTS LIMITED is currently Active. It was registered on 19/07/1974 .

Where is BCL TIMBER PROJECTS LIMITED located?

toggle

BCL TIMBER PROJECTS LIMITED is registered at The Old Byre Oakley Farm Pound Lane, Hurst, Reading, Berkshire RG10 0RS.

What does BCL TIMBER PROJECTS LIMITED do?

toggle

BCL TIMBER PROJECTS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BCL TIMBER PROJECTS LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-05-01 with no updates.