BCM LIMITED

Register to unlock more data on OkredoRegister

BCM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02741673

Incorporation date

20/08/1992

Size

Full

Contacts

Registered address

Registered address

1 Thane Road West, Nottingham NG2 3AACopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1992)
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon01/10/2021
Appointment of Mr Volkan Bozdemir as a director on 2021-10-01
dot icon16/08/2021
Termination of appointment of John Stewart as a director on 2021-08-15
dot icon13/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon10/07/2021
Full accounts made up to 2020-12-31
dot icon19/12/2020
Full accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon22/01/2020
Appointment of Mr John Stewart as a director on 2020-01-01
dot icon22/01/2020
Termination of appointment of Richard David Whall as a director on 2019-12-31
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon12/06/2019
Termination of appointment of Andrew John Mortimer as a director on 2019-04-30
dot icon12/03/2019
Termination of appointment of Benoit Pierre Portier as a director on 2019-02-28
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon13/06/2018
Register(s) moved to registered inspection location D10 Building 1 Thane Road Nottingham NG90 2PR
dot icon13/06/2018
Register inspection address has been changed to D10 Building 1 Thane Road Nottingham NG90 2PR
dot icon12/06/2018
Cessation of Alliance Boots Holdings Limited as a person with significant control on 2017-10-31
dot icon12/06/2018
Notification of Fareva Uk Limited as a person with significant control on 2017-10-31
dot icon18/05/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Full accounts made up to 2017-08-31
dot icon13/02/2018
Auditor's resignation
dot icon06/12/2017
Registered office address changed from D10 Building 1 Thane Road Nottingham NG90 2PR England to 1 Thane Road West Nottingham NG2 3AA on 2017-12-06
dot icon01/12/2017
Current accounting period shortened from 2018-08-31 to 2017-12-31
dot icon23/11/2017
Registered office address changed from D10 Bcm Fareva Thane Road Nottingham NG90 2PR England to D10 Building 1 Thane Road Nottingham NG90 2PR on 2017-11-23
dot icon15/11/2017
Appointment of Fareva Uk Limited as a director on 2017-10-31
dot icon15/11/2017
Registered office address changed from 1 Thane Road West Nottingham NG2 3AA to D10 Bcm Fareva Thane Road Nottingham NG90 2PR on 2017-11-15
dot icon15/11/2017
Termination of appointment of Roderic John Matthews as a director on 2017-10-31
dot icon15/11/2017
Termination of appointment of Rosemary Frances Counsell as a director on 2017-10-31
dot icon15/11/2017
Termination of appointment of Andrew Richard Thompson as a secretary on 2017-10-31
dot icon15/11/2017
Appointment of Mr Richard Whall as a director on 2017-10-31
dot icon15/11/2017
Appointment of Mr Christophe Petras as a director on 2017-10-31
dot icon15/11/2017
Appointment of Mr Andrew John Mortimer as a director on 2017-10-31
dot icon06/11/2017
Statement of capital following an allotment of shares on 2017-10-30
dot icon07/09/2017
Statement of capital following an allotment of shares on 2017-08-25
dot icon10/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon09/06/2017
Full accounts made up to 2016-08-31
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon27/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon08/06/2016
Full accounts made up to 2015-08-31
dot icon24/11/2015
Appointment of Ms Rosemary Frances Counsell as a director on 2015-11-20
dot icon13/11/2015
Termination of appointment of Marcus Simon Dench as a director on 2015-11-03
dot icon06/10/2015
Appointment of Mr Andrew Richard Thompson as a secretary on 2015-10-02
dot icon05/10/2015
Termination of appointment of David Charles Geoffrey Foster as a secretary on 2015-10-02
dot icon25/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon12/06/2015
Miscellaneous
dot icon09/06/2015
Auditor's resignation
dot icon01/06/2015
Auditor's resignation
dot icon13/05/2015
Director's details changed for Mr Marcus Simon Dench on 2015-05-06
dot icon16/03/2015
Current accounting period extended from 2015-03-31 to 2015-08-31
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon28/04/2014
Miscellaneous
dot icon23/04/2014
Auditor's resignation
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon09/10/2013
Appointment of Mr Marcus Simon Dench as a director
dot icon06/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon02/09/2013
Appointment of Mr Roderic John Matthews as a director
dot icon30/07/2013
Termination of appointment of Hannah Argo as a director
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon13/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon13/03/2013
Resolutions
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon10/12/2012
Termination of appointment of Toon Clerckx as a director
dot icon05/09/2012
Appointment of Mr Benoit Pierre Portier as a director
dot icon04/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon15/08/2012
Appointment of Ms Hannah Argo as a director
dot icon31/07/2012
Termination of appointment of Adrian Potter as a director
dot icon31/07/2012
Termination of appointment of Jeffrey Hooton as a director
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon02/12/2010
Full accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon06/09/2010
Director's details changed for Toon Clerckx on 2010-01-28
dot icon01/03/2010
Appointment of Toon Clerckx as a director
dot icon16/02/2010
Termination of appointment of Alexander Gourlay as a director
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon21/10/2009
Termination of appointment of The Boots Company Nominees Limited as a director
dot icon21/10/2009
Annual return made up to 2009-08-07 with full list of shareholders
dot icon19/10/2009
Annual return made up to 2008-08-07 with full list of shareholders
dot icon14/10/2009
Appointment of Adrian Potter as a director
dot icon14/10/2009
Appointment of Jeffrey Albert Hooton as a director
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon19/08/2008
Director appointed alexander wallace gourlay
dot icon08/08/2008
Appointment terminate, director alliance boots nominees LIMITED logged form
dot icon08/08/2008
Appointment terminated director christopher giles
dot icon25/01/2008
Full accounts made up to 2007-03-31
dot icon10/12/2007
Director's particulars changed
dot icon27/11/2007
Secretary's particulars changed
dot icon22/11/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon10/09/2007
Return made up to 07/08/07; full list of members
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
New secretary appointed
dot icon12/04/2007
New director appointed
dot icon10/04/2007
Director resigned
dot icon02/01/2007
Full accounts made up to 2006-03-31
dot icon05/09/2006
Return made up to 07/08/06; full list of members
dot icon30/08/2006
New director appointed
dot icon30/08/2006
Director resigned
dot icon20/01/2006
Full accounts made up to 2005-03-31
dot icon06/10/2005
Director resigned
dot icon20/09/2005
Return made up to 07/08/05; full list of members
dot icon09/12/2004
Full accounts made up to 2004-03-31
dot icon06/09/2004
Return made up to 07/08/04; full list of members
dot icon23/03/2004
Director's particulars changed
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon23/08/2003
Return made up to 07/08/03; full list of members
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon09/10/2002
Return made up to 20/09/02; full list of members
dot icon16/09/2002
Director resigned
dot icon19/02/2002
Secretary's particulars changed
dot icon26/01/2002
Full accounts made up to 2001-03-31
dot icon12/12/2001
New director appointed
dot icon16/10/2001
Return made up to 20/09/01; full list of members
dot icon16/07/2001
Director resigned
dot icon16/07/2001
New director appointed
dot icon25/10/2000
Full accounts made up to 2000-03-31
dot icon22/08/2000
Return made up to 20/08/00; full list of members
dot icon13/09/1999
Full accounts made up to 1999-03-31
dot icon07/09/1999
Return made up to 20/08/99; full list of members
dot icon07/04/1999
Director's particulars changed
dot icon28/08/1998
Full accounts made up to 1998-03-31
dot icon28/08/1998
Return made up to 20/08/98; no change of members
dot icon15/09/1997
Return made up to 20/08/97; no change of members
dot icon12/09/1997
Secretary's particulars changed
dot icon15/08/1997
Full accounts made up to 1997-03-31
dot icon14/01/1997
Auditor's resignation
dot icon10/10/1996
Full accounts made up to 1996-03-31
dot icon12/09/1996
Director's particulars changed
dot icon04/09/1996
Return made up to 20/08/96; full list of members
dot icon20/12/1995
Secretary resigned;new secretary appointed
dot icon11/10/1995
Full accounts made up to 1995-03-31
dot icon21/08/1995
Return made up to 20/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Director resigned;new director appointed
dot icon05/09/1994
Full accounts made up to 1994-03-31
dot icon31/08/1994
Return made up to 20/08/94; no change of members
dot icon01/09/1993
Return made up to 20/08/93; full list of members
dot icon24/08/1993
Full accounts made up to 1993-03-31
dot icon25/01/1993
New director appointed
dot icon11/01/1993
Director resigned;new director appointed
dot icon26/11/1992
Certificate of change of name
dot icon29/09/1992
Accounting reference date notified as 31/03
dot icon20/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Adrian
Director
23/06/2008 - 30/07/2012
4
Whall, Richard David
Director
30/10/2017 - 30/12/2019
6
Fareva Uk Limited
Corporate Director
31/10/2017 - Present
4
Slade, Timothy Martin
Director
03/01/1993 - 04/10/1994
2
Gourlay, Alexander Wallace
Director
16/07/2008 - 27/01/2010
28

Persons with Significant Control

2
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 LIMITED

BCM LIMITED is an(a) Active company incorporated on 20/08/1992 with the registered office located at 1 Thane Road West, Nottingham NG2 3AA. There are currently 3 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 BCM LIMITED?

toggle

BCM LIMITED is currently Active. It was registered on 20/08/1992 .

Where is BCM LIMITED located?

toggle

BCM LIMITED is registered at 1 Thane Road West, Nottingham NG2 3AA.

What does BCM LIMITED do?

toggle

BCM LIMITED operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

What is the latest filing for BCM LIMITED?

toggle

The latest filing was on 04/10/2025: Full accounts made up to 2024-12-31.