BCMM LTD

Register to unlock more data on OkredoRegister

BCMM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10331612

Incorporation date

16/08/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

20 Broomborough Drive, Totnes TQ9 5LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2016)
dot icon09/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon24/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon13/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/08/2024
Registered office address changed from 2B Woodcourt Road Woodcourt Road Harbertonford Totnes TQ9 7TY England to 20 Broomborough Drive Totnes TQ9 5LT on 2024-08-03
dot icon25/03/2024
Confirmation statement made on 2024-02-20 with updates
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-07-17
dot icon29/09/2023
Amended accounts made up to 2022-12-31
dot icon27/09/2023
Certificate of change of name
dot icon23/09/2023
Termination of appointment of Bobby Rich as a director on 2023-09-22
dot icon01/08/2023
Resolutions
dot icon17/03/2023
Confirmation statement made on 2023-02-20 with updates
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-11-29
dot icon20/04/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon16/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon11/01/2022
Previous accounting period extended from 2021-08-31 to 2021-12-31
dot icon06/12/2021
Appointment of Mr Bobby Rich as a director on 2021-12-06
dot icon13/08/2021
Memorandum and Articles of Association
dot icon12/08/2021
Sub-division of shares on 2021-08-02
dot icon12/08/2021
Resolutions
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-08-03
dot icon04/08/2021
Appointment of Mr John Andrew Jenkins as a director on 2021-08-03
dot icon19/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon19/04/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon18/03/2021
Resolutions
dot icon29/04/2020
Amended accounts made up to 2018-08-31
dot icon17/04/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon12/11/2019
Termination of appointment of Peter Joseph Williams as a director on 2019-11-12
dot icon04/11/2019
Notification of Scott William Britton as a person with significant control on 2019-10-25
dot icon04/11/2019
Notification of Freya Alice Britton as a person with significant control on 2019-10-25
dot icon04/11/2019
Withdrawal of a person with significant control statement on 2019-11-04
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-10-25
dot icon25/10/2019
Appointment of Mrs Freya Alice Britton as a director on 2019-10-25
dot icon25/10/2019
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 2B Woodcourt Road Woodcourt Road Harbertonford Totnes TQ9 7TY on 2019-10-25
dot icon22/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon22/08/2019
Registered office address changed from PO Box Default** 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 2019-08-22
dot icon09/08/2019
Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box Default** 290 Moston Lane Manchester M40 9WB on 2019-08-09
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon28/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon15/05/2018
Micro company accounts made up to 2017-08-31
dot icon25/09/2017
Termination of appointment of Sophie Atkinson as a director on 2017-09-25
dot icon25/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon30/03/2017
Registered office address changed from 1 Norway Maple Avenue Manchester M9 7GF England to 83 Ducie Street Manchester M1 2JQ on 2017-03-30
dot icon26/01/2017
Director's details changed for Miss Sophie Atkinson on 2017-01-26
dot icon16/08/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

9
2022
change arrow icon-48.53 % *

* during past year

Cash in Bank

£167,704.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
237.60K
-
0.00
325.84K
-
2022
9
96.45K
-
0.00
167.70K
-
2022
9
96.45K
-
0.00
167.70K
-

Employees

2022

Employees

9 Ascended125 % *

Net Assets(GBP)

96.45K £Descended-59.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

167.70K £Descended-48.53 % *

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
Britton, Scott
Director
16/08/2016 - Present
2
Britton, Freya Alice
Director
25/10/2019 - Present
7
Jenkins, John Andrew
Director
03/08/2021 - Present
12
Rich, Bobby
Director
06/12/2021 - 22/09/2023
-

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

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 BCMM LTD

BCMM LTD is an(a) Active company incorporated on 16/08/2016 with the registered office located at 20 Broomborough Drive, Totnes TQ9 5LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BCMM LTD?

toggle

BCMM LTD is currently Active. It was registered on 16/08/2016 .

Where is BCMM LTD located?

toggle

BCMM LTD is registered at 20 Broomborough Drive, Totnes TQ9 5LT.

What does BCMM LTD do?

toggle

BCMM LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does BCMM LTD have?

toggle

BCMM LTD had 9 employees in 2022.

What is the latest filing for BCMM LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-20 with no updates.