BCM GROUP LIMITED

Register to unlock more data on OkredoRegister

BCM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01138439

Incorporation date

08/10/1973

Size

Dormant

Contacts

Registered address

Registered address

Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire EN10 6NHCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1977)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon24/09/2025
Termination of appointment of Michelle Norris as a director on 2025-09-22
dot icon17/09/2025
Director's details changed for Mrs Sharon Elizabeth Yavuz on 2025-06-01
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon28/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon20/12/2024
Registered office address changed from 72 Leadenhall Market London EC3V 1LT England to Building a Turnford Place Great Cambridge Road Cheshunt Hertfordshire EN10 6NH on 2024-12-20
dot icon20/12/2024
Change of details for Birling Group Limited as a person with significant control on 2024-12-20
dot icon20/12/2024
Director's details changed for Mrs Michelle Norris on 2024-12-20
dot icon20/12/2024
Director's details changed for Mrs Sharon Elizabeth Yavuz on 2024-12-20
dot icon20/12/2024
Director's details changed for Mrs Michelle Norris on 2024-12-20
dot icon19/07/2024
Accounts for a dormant company made up to 2023-05-31
dot icon17/07/2024
Registration of charge 011384390013, created on 2024-07-05
dot icon03/05/2024
Previous accounting period shortened from 2023-05-29 to 2023-05-28
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon16/02/2024
Previous accounting period shortened from 2023-05-30 to 2023-05-29
dot icon07/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
dot icon07/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/05/22
dot icon07/09/2023
Audit exemption subsidiary accounts made up to 2022-05-31
dot icon07/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
dot icon04/09/2023
Appointment of Mrs Michelle Norris as a director on 2023-09-01
dot icon04/09/2023
Termination of appointment of Barry Matthews as a director on 2023-09-01
dot icon23/08/2023
Confirmation statement made on 2023-08-17 with updates
dot icon25/05/2023
Previous accounting period shortened from 2022-05-31 to 2022-05-30
dot icon08/02/2023
Previous accounting period extended from 2022-05-28 to 2022-05-31
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon04/08/2022
Audit exemption statement of guarantee by parent company for period ending 28/05/21
dot icon04/08/2022
Notice of agreement to exemption from audit of accounts for period ending 28/05/21
dot icon04/08/2022
Consolidated accounts of parent company for subsidiary company period ending 28/05/21
dot icon04/08/2022
Audit exemption subsidiary accounts made up to 2021-05-28
dot icon27/07/2022
Compulsory strike-off action has been discontinued
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon23/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon10/06/2021
Audit exemption statement of guarantee by parent company for period ending 28/05/20
dot icon10/06/2021
Total exemption full accounts made up to 2020-05-28
dot icon11/12/2020
Director's details changed for Mr Barry Matthews on 2020-12-11
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-05-28
dot icon27/05/2020
Consolidated accounts of parent company for subsidiary company period ending 28/05/19
dot icon27/05/2020
Notice of agreement to exemption from audit of accounts for period ending 28/05/19
dot icon27/05/2020
Audit exemption statement of guarantee by parent company for period ending 28/05/19
dot icon24/03/2020
Registration of charge 011384390012, created on 2020-03-16
dot icon20/02/2020
Previous accounting period shortened from 2019-05-29 to 2019-05-28
dot icon28/11/2019
Previous accounting period shortened from 2019-05-30 to 2019-05-29
dot icon14/10/2019
Termination of appointment of Paul Charles Norris as a director on 2019-09-20
dot icon29/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon15/07/2019
Change of details for Birling Group Limited as a person with significant control on 2019-07-15
dot icon03/07/2019
Unaudited abridged accounts made up to 2018-05-30
dot icon03/07/2019
Resolutions
dot icon03/07/2019
Certificate of re-registration from Public Limited Company to Private
dot icon03/07/2019
Re-registration from a public company to a private limited company
dot icon03/07/2019
Re-registration of Memorandum and Articles
dot icon09/04/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon11/01/2019
Previous accounting period shortened from 2018-11-30 to 2018-05-31
dot icon03/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon17/07/2018
Auditor's resignation
dot icon12/07/2018
Termination of appointment of David Joseph Woodward as a secretary on 2018-06-08
dot icon12/07/2018
Appointment of Mr Barry Matthews as a director on 2018-06-08
dot icon12/07/2018
Termination of appointment of David Joseph Woodward as a director on 2018-06-08
dot icon12/07/2018
Appointment of Mr Paul Charles Norris as a director on 2018-06-08
dot icon12/07/2018
Appointment of Ms Sharon Elizabeth Yavuz as a director on 2018-06-08
dot icon12/07/2018
Termination of appointment of Sharon Woodward as a director on 2018-06-08
dot icon20/06/2018
Registered office address changed from C/O Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT to 72 Leadenhall Market London EC3V 1LT on 2018-06-20
dot icon20/06/2018
Current accounting period extended from 2018-05-31 to 2018-11-30
dot icon12/06/2018
Registration of charge 011384390011, created on 2018-06-08
dot icon14/04/2018
Satisfaction of charge 011384390009 in full
dot icon14/04/2018
Satisfaction of charge 011384390010 in full
dot icon01/12/2017
Full accounts made up to 2017-05-31
dot icon30/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon01/12/2016
Full accounts made up to 2016-05-31
dot icon06/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon28/11/2015
Full accounts made up to 2015-05-31
dot icon18/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon01/12/2014
Full accounts made up to 2014-05-31
dot icon16/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon03/12/2013
Full accounts made up to 2013-05-31
dot icon30/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon13/05/2013
Registration of charge 011384390009
dot icon11/05/2013
Registration of charge 011384390010
dot icon05/12/2012
Full accounts made up to 2012-05-31
dot icon29/10/2012
Appointment of Mrs Sharon Woodward as a director
dot icon10/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon28/08/2012
Termination of appointment of Raymond Woodward as a director
dot icon02/12/2011
Full accounts made up to 2011-05-31
dot icon16/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon26/11/2010
Full accounts made up to 2010-05-31
dot icon02/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon01/03/2010
Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 2010-03-01
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/01/2010
Auditor's resignation
dot icon10/11/2009
Full accounts made up to 2009-05-31
dot icon24/08/2009
Return made up to 23/08/09; full list of members
dot icon10/12/2008
Full accounts made up to 2008-05-31
dot icon01/09/2008
Return made up to 23/08/08; full list of members
dot icon21/05/2008
Registered office changed on 21/05/2008 from connaught house alexandra terrace guildford surrey GU1 3DA
dot icon28/12/2007
Full accounts made up to 2007-05-31
dot icon29/08/2007
Return made up to 23/08/07; full list of members
dot icon11/12/2006
Full accounts made up to 2006-05-31
dot icon24/08/2006
Return made up to 23/08/06; full list of members
dot icon16/12/2005
Full accounts made up to 2005-05-31
dot icon14/09/2005
Return made up to 23/08/05; full list of members
dot icon23/11/2004
Full accounts made up to 2004-05-31
dot icon10/09/2004
Return made up to 23/08/04; full list of members
dot icon17/01/2004
Auditor's resignation
dot icon06/11/2003
Full accounts made up to 2003-05-31
dot icon05/10/2003
Secretary's particulars changed;director's particulars changed
dot icon03/09/2003
Return made up to 23/08/03; full list of members
dot icon25/01/2003
Declaration of satisfaction of mortgage/charge
dot icon25/01/2003
Declaration of satisfaction of mortgage/charge
dot icon23/12/2002
Particulars of mortgage/charge
dot icon25/11/2002
Particulars of mortgage/charge
dot icon28/10/2002
Full accounts made up to 2002-05-31
dot icon03/09/2002
Return made up to 23/08/02; full list of members
dot icon06/06/2002
Particulars of mortgage/charge
dot icon20/09/2001
Full accounts made up to 2001-05-31
dot icon13/09/2001
Return made up to 23/08/01; full list of members
dot icon30/05/2001
Particulars of mortgage/charge
dot icon27/03/2001
Registered office changed on 27/03/01 from: st pauls house warwick lane london EC4P 4BN
dot icon29/12/2000
Full accounts made up to 2000-05-31
dot icon18/09/2000
Return made up to 23/08/00; full list of members
dot icon17/11/1999
Full accounts made up to 1999-05-31
dot icon01/10/1999
Return made up to 23/08/99; no change of members
dot icon31/12/1998
Full accounts made up to 1998-05-31
dot icon29/09/1998
Return made up to 23/08/98; full list of members
dot icon17/11/1997
Full accounts made up to 1997-05-31
dot icon05/09/1997
Return made up to 23/08/97; no change of members
dot icon12/06/1997
Particulars of mortgage/charge
dot icon05/11/1996
Full accounts made up to 1996-05-31
dot icon27/10/1996
Return made up to 23/08/96; no change of members
dot icon23/04/1996
Return made up to 23/08/95; full list of members
dot icon25/01/1996
Registered office changed on 25/01/96 from: addept house 34A sydenham road croydon surrey CR0 2EF
dot icon03/01/1996
Full accounts made up to 1995-05-31
dot icon29/06/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Full accounts made up to 1994-05-31
dot icon19/08/1994
Return made up to 23/08/94; no change of members
dot icon05/01/1994
Full accounts made up to 1993-05-31
dot icon10/09/1993
Return made up to 23/08/93; full list of members
dot icon04/04/1993
Full accounts made up to 1992-05-31
dot icon07/11/1992
Registered office changed on 07/11/92 from: willow house 47 west street sutton surrey SM1 1SJ
dot icon12/10/1992
Return made up to 23/08/92; no change of members
dot icon09/07/1992
Full accounts made up to 1991-05-31
dot icon06/05/1992
Director's particulars changed
dot icon10/10/1991
Return made up to 23/08/91; no change of members
dot icon11/05/1991
Full accounts made up to 1990-05-31
dot icon11/05/1991
Return made up to 22/08/90; full list of members
dot icon13/07/1990
Director resigned
dot icon05/02/1990
Particulars of mortgage/charge
dot icon24/11/1989
Full accounts made up to 1989-05-31
dot icon14/09/1989
Return made up to 23/08/89; full list of members
dot icon17/05/1989
Director's particulars changed
dot icon04/05/1989
Full accounts made up to 1988-05-31
dot icon26/01/1989
Particulars of mortgage/charge
dot icon04/07/1988
Return made up to 23/05/88; full list of members
dot icon06/06/1988
Director's particulars changed
dot icon30/03/1988
Accounts made up to 1987-05-31
dot icon30/03/1988
Particulars of contract relating to shares
dot icon30/03/1988
Wd 01/03/88 ad 18/12/87--------- £ si 150000@1=150000 £ ic 49900/199900
dot icon30/03/1988
Resolutions
dot icon30/03/1988
Resolutions
dot icon30/03/1988
Resolutions
dot icon30/03/1988
£ nc 100000/200000
dot icon05/02/1988
Resolutions
dot icon29/01/1988
Application for reregistration from private to PLC
dot icon29/01/1988
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon29/01/1988
Auditor's statement
dot icon29/01/1988
Re-registration of Memorandum and Articles
dot icon29/01/1988
Balance Sheet
dot icon29/01/1988
Declaration on reregistration from private to PLC
dot icon29/01/1988
Auditor's report
dot icon23/03/1987
Return made up to 23/02/87; full list of members
dot icon04/03/1987
Full accounts made up to 1986-05-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
New director appointed
dot icon24/06/1986
Return made up to 29/04/86; full list of members
dot icon19/05/1986
Full accounts made up to 1985-05-31
dot icon17/11/1977
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2024
dot iconNext account date
28/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yavuz, Sharon Elizabeth
Director
08/06/2018 - Present
28
Woodward, Sharon
Director
26/10/2012 - 08/06/2018
-
Norris, Paul Charles
Director
08/06/2018 - 20/09/2019
34
Matthews, Barry
Director
08/06/2018 - 01/09/2023
46
Norris, Michelle
Director
01/09/2023 - 22/09/2025
28

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 BCM GROUP LIMITED

BCM GROUP LIMITED is an(a) Active company incorporated on 08/10/1973 with the registered office located at Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire EN10 6NH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BCM GROUP LIMITED?

toggle

BCM GROUP LIMITED is currently Active. It was registered on 08/10/1973 .

Where is BCM GROUP LIMITED located?

toggle

BCM GROUP LIMITED is registered at Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire EN10 6NH.

What does BCM GROUP LIMITED do?

toggle

BCM GROUP LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for BCM GROUP LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.