BCM GRC LIMITED

Register to unlock more data on OkredoRegister

BCM GRC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01887679

Incorporation date

19/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a "The Moorings", Dane Road Industrial Estate, Sale, Cheshire M33 7BHCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1985)
dot icon12/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon06/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon14/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon01/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/10/2021
Memorandum and Articles of Association
dot icon19/10/2021
Resolutions
dot icon08/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon13/07/2021
Change of details for Mr Thomas Jordan as a person with significant control on 2016-04-06
dot icon12/07/2021
Cessation of Malachy Patrick O'connor as a person with significant control on 2016-04-06
dot icon12/07/2021
Cessation of Nicholas Jon Cable as a person with significant control on 2016-04-06
dot icon12/07/2021
Cessation of Manchester Urban Finance Corporation as a person with significant control on 2016-04-06
dot icon20/05/2021
Appointment of Mr Darin Harvey Ballington as a director on 2021-05-01
dot icon20/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/10/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon17/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon24/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon05/10/2017
Confirmation statement made on 2017-08-31 with updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon14/07/2016
Satisfaction of charge 2 in full
dot icon13/04/2016
Accounts for a small company made up to 2015-07-31
dot icon16/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon06/05/2015
Accounts for a small company made up to 2014-07-31
dot icon01/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon23/04/2014
Accounts for a small company made up to 2013-07-31
dot icon11/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon11/10/2013
Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 2013-10-11
dot icon03/04/2013
Accounts for a small company made up to 2012-07-31
dot icon14/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon05/04/2012
Accounts for a small company made up to 2011-07-31
dot icon19/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon19/09/2011
Director's details changed for Mr Nicholas Jon Cable on 2011-08-31
dot icon07/04/2011
Accounts for a small company made up to 2010-07-31
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon05/05/2010
Accounts for a small company made up to 2009-07-31
dot icon15/09/2009
Return made up to 31/08/09; full list of members
dot icon27/05/2009
Accounts for a small company made up to 2008-07-31
dot icon29/09/2008
Return made up to 31/08/08; full list of members
dot icon10/03/2008
Accounts for a small company made up to 2007-07-31
dot icon19/10/2007
Return made up to 31/08/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/04/2007
Return made up to 31/08/04; full list of members; amend
dot icon11/04/2007
Return made up to 31/08/03; full list of members; amend
dot icon11/04/2007
Return made up to 31/08/05; full list of members; amend
dot icon11/04/2007
Return made up to 31/08/06; full list of members
dot icon22/06/2006
Particulars of mortgage/charge
dot icon31/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/12/2005
Return made up to 31/08/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/10/2004
Ad 05/05/03--------- £ si 1000@1
dot icon13/10/2004
Nc inc already adjusted 05/05/03
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon04/10/2004
Return made up to 31/08/04; full list of members
dot icon21/07/2004
Secretary's particulars changed;director's particulars changed
dot icon02/07/2004
Registered office changed on 02/07/04 from: the old stables 2B marsland road sale cheshire M33 3HQ
dot icon14/06/2004
Return made up to 31/08/03; full list of members; amend
dot icon01/06/2004
Accounts for a small company made up to 2003-07-31
dot icon01/06/2004
Ad 31/07/01--------- £ si 998@1
dot icon01/06/2004
New director appointed
dot icon01/06/2004
Ad 05/05/03--------- £ si 1000@1
dot icon01/06/2004
Resolutions
dot icon01/06/2004
Resolutions
dot icon21/10/2003
Certificate of change of name
dot icon20/10/2003
Return made up to 31/08/03; full list of members
dot icon23/05/2003
Accounts for a small company made up to 2002-07-31
dot icon18/09/2002
Return made up to 31/08/02; full list of members
dot icon07/08/2002
Declaration of satisfaction of mortgage/charge
dot icon06/06/2002
Accounts for a small company made up to 2001-07-31
dot icon18/12/2001
Registered office changed on 18/12/01 from: teasdales charlton house chester road old trafford manchester M16 0GW
dot icon10/09/2001
Return made up to 31/08/01; full list of members
dot icon10/04/2001
Declaration of assistance for shares acquisition
dot icon09/04/2001
Registered office changed on 09/04/01 from: unit 22 civic park industrial estate whitchurch shropshire SY13 1SW
dot icon09/04/2001
Accounting reference date shortened from 30/11/01 to 31/07/01
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Secretary resigned;director resigned
dot icon09/04/2001
New director appointed
dot icon09/04/2001
New secretary appointed;new director appointed
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Auditor's resignation
dot icon13/03/2001
Particulars of mortgage/charge
dot icon08/02/2001
Accounts for a small company made up to 2000-11-30
dot icon07/09/2000
Return made up to 31/08/00; full list of members
dot icon11/02/2000
Accounts for a small company made up to 1999-11-30
dot icon15/09/1999
Return made up to 31/08/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-11-30
dot icon04/08/1999
Director resigned
dot icon22/09/1998
Return made up to 31/08/98; no change of members
dot icon22/09/1998
Accounts for a small company made up to 1997-11-30
dot icon04/03/1998
New director appointed
dot icon04/09/1997
Return made up to 31/08/97; no change of members
dot icon26/06/1997
Accounts for a small company made up to 1996-11-30
dot icon03/09/1996
Return made up to 31/08/96; full list of members
dot icon03/09/1996
Accounts for a small company made up to 1995-11-30
dot icon30/08/1995
Return made up to 31/08/95; full list of members
dot icon22/08/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Accounts for a small company made up to 1993-11-30
dot icon02/09/1994
Return made up to 31/08/94; full list of members
dot icon20/09/1993
Accounts for a small company made up to 1992-11-30
dot icon10/09/1993
New director appointed
dot icon10/09/1993
Return made up to 31/08/93; full list of members
dot icon05/10/1992
Accounts for a small company made up to 1991-11-30
dot icon30/09/1992
Return made up to 31/08/92; no change of members
dot icon14/11/1991
Accounts for a small company made up to 1990-11-30
dot icon17/09/1991
Return made up to 31/08/91; no change of members
dot icon12/06/1991
New director appointed
dot icon21/11/1990
Registered office changed on 21/11/90 from: highgate centre liverpool road whitchurch shrops
dot icon04/10/1990
Return made up to 31/08/90; full list of members
dot icon25/09/1990
Accounts for a small company made up to 1989-11-30
dot icon20/01/1990
Accounts for a small company made up to 1988-11-30
dot icon20/01/1990
Return made up to 31/08/89; full list of members
dot icon24/11/1988
Accounts for a small company made up to 1987-11-30
dot icon24/11/1988
Return made up to 31/08/88; full list of members
dot icon26/11/1987
New director appointed
dot icon12/11/1987
Accounts for a small company made up to 1986-11-30
dot icon12/11/1987
Return made up to 31/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Accounting reference date shortened from 31/03 to 30/11
dot icon11/11/1986
Accounts for a small company made up to 1985-11-30
dot icon11/11/1986
Return made up to 30/06/86; full list of members
dot icon30/06/1986
Director resigned
dot icon19/02/1985
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

47
2023
change arrow icon+31.53 % *

* during past year

Cash in Bank

£345,597.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
745.56K
-
0.00
283.64K
-
2022
48
846.47K
-
0.00
262.75K
-
2023
47
1.02M
-
0.00
345.60K
-
2023
47
1.02M
-
0.00
345.60K
-

Employees

2023

Employees

47 Descended-2 % *

Net Assets(GBP)

1.02M £Ascended20.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

345.60K £Ascended31.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas Jon Cable
Director
10/04/2003 - Present
20
O'connor, Malachy Patrick
Director
02/03/2001 - Present
14
Stubbs, Paul Graham
Director
28/02/1998 - 01/03/2001
2
Ballington, Darin Harvey
Director
01/05/2021 - Present
1
Jordan, Thomas Francis
Director
02/03/2001 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BCM GRC LIMITED

BCM GRC LIMITED is an(a) Active company incorporated on 19/02/1985 with the registered office located at 1a "The Moorings", Dane Road Industrial Estate, Sale, Cheshire M33 7BH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of BCM GRC LIMITED?

toggle

BCM GRC LIMITED is currently Active. It was registered on 19/02/1985 .

Where is BCM GRC LIMITED located?

toggle

BCM GRC LIMITED is registered at 1a "The Moorings", Dane Road Industrial Estate, Sale, Cheshire M33 7BH.

What does BCM GRC LIMITED do?

toggle

BCM GRC LIMITED operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

How many employees does BCM GRC LIMITED have?

toggle

BCM GRC LIMITED had 47 employees in 2023.

What is the latest filing for BCM GRC LIMITED?

toggle

The latest filing was on 12/09/2025: Confirmation statement made on 2025-08-31 with no updates.