BCR INSOLVENCY LIMITED

Register to unlock more data on OkredoRegister

BCR INSOLVENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04478036

Incorporation date

04/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Ferranti Court, Staffordshire Technology Park, Stafford, Staffordshire ST18 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2002)
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon07/01/2026
Registered office address changed from G14 Weston Road Crewe Cheshire CW1 6DD England to 6 Ferranti Court Staffordshire Technology Park Stafford Staffordshire ST18 0LQ on 2026-01-07
dot icon04/09/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Compulsory strike-off action has been discontinued
dot icon18/12/2023
Confirmation statement made on 2023-07-04 with updates
dot icon20/11/2023
Change of details for Mr Philip Barrington Wood as a person with significant control on 2022-09-01
dot icon17/11/2023
Director's details changed for Mr Philip Barrington Wood on 2022-09-01
dot icon17/11/2023
Secretary's details changed for Mr Philip Barrington Wood on 2022-09-01
dot icon17/11/2023
Registered office address changed from Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ England to G14 Weston Road Crewe Cheshire CW16DD on 2023-11-17
dot icon16/11/2023
Secretary's details changed for Mr Philip Barrington Wood on 2022-09-01
dot icon16/11/2023
Director's details changed for Mr Philip Barrington Wood on 2022-09-01
dot icon16/11/2023
Registered office address changed from 570 -572 Etruria Road, Basford Newcastle Staffs ST5 0SU to Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ on 2023-11-16
dot icon16/11/2023
Director's details changed for Mr Nicholas Brian Cooper on 2022-09-01
dot icon16/11/2023
Change of details for Mr Philip Barrington Wood as a person with significant control on 2022-09-01
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon23/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/09/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon27/05/2021
Termination of appointment of Christopher James Knott as a director on 2021-05-21
dot icon17/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Termination of appointment of Nicholas Laurie West as a director on 2020-10-13
dot icon07/10/2020
Certificate of change of name
dot icon07/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon11/01/2019
Amended total exemption full accounts made up to 2017-03-31
dot icon11/01/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Confirmation statement made on 2016-07-04 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/08/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon29/06/2015
Appointment of Mr Nicholas Laurie West as a director on 2015-06-23
dot icon29/06/2015
Director's details changed for Mr Philip Barrington Wood on 2015-04-01
dot icon29/06/2015
Director's details changed for Mr Nicholas Brian Cooper on 2015-04-01
dot icon29/06/2015
Secretary's details changed for Mr Philip Barrington Wood on 2015-04-01
dot icon29/06/2015
Appointment of Mr Christopher James Knott as a director on 2015-06-23
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon09/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon15/03/2012
Change of share class name or designation
dot icon15/03/2012
Resolutions
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon23/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon15/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon11/01/2010
Certificate of change of name
dot icon11/01/2010
Change of name notice
dot icon12/12/2009
Resolutions
dot icon12/12/2009
Change of name notice
dot icon08/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon29/07/2009
Return made up to 04/07/09; full list of members
dot icon01/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon16/07/2008
Return made up to 04/07/08; full list of members
dot icon17/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon23/07/2007
Return made up to 04/07/07; full list of members
dot icon16/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon28/07/2006
Return made up to 04/07/06; full list of members
dot icon30/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon13/07/2005
Return made up to 04/07/05; full list of members
dot icon02/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon14/07/2004
Return made up to 04/07/04; full list of members
dot icon18/05/2004
Ad 04/07/02--------- £ si 1@1
dot icon18/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon18/05/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon06/09/2003
Return made up to 04/07/03; full list of members
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New secretary appointed;new director appointed
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
Registered office changed on 09/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/07/2002
Incorporation
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
31/03/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
134.33K
-
0.00
92.89K
-
2022
0
141.04K
-
0.00
116.73K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Philip Barrington
Director
04/07/2002 - Present
12
Cooper, Nicholas Brian
Director
04/07/2002 - Present
5
Wood, Philip Barrington
Secretary
04/07/2002 - Present
2

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 BCR INSOLVENCY LIMITED

BCR INSOLVENCY LIMITED is an(a) Active company incorporated on 04/07/2002 with the registered office located at 6 Ferranti Court, Staffordshire Technology Park, Stafford, Staffordshire ST18 0LQ. 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 BCR INSOLVENCY LIMITED?

toggle

BCR INSOLVENCY LIMITED is currently Active. It was registered on 04/07/2002 .

Where is BCR INSOLVENCY LIMITED located?

toggle

BCR INSOLVENCY LIMITED is registered at 6 Ferranti Court, Staffordshire Technology Park, Stafford, Staffordshire ST18 0LQ.

What does BCR INSOLVENCY LIMITED do?

toggle

BCR INSOLVENCY LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BCR INSOLVENCY LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-03-31.