BCS LOANS & MORTGAGES LIMITED

Register to unlock more data on OkredoRegister

BCS LOANS & MORTGAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05893574

Incorporation date

01/08/2006

Size

Dormant

Contacts

Registered address

Registered address

Yorkshire Building Society Yorkshire House, Yorkshire Drive, Bradford BD5 8LJCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2006)
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon09/06/2025
Termination of appointment of Robert Keith Moorhouse as a director on 2025-06-06
dot icon09/06/2025
Appointment of Mrs Victoria Louise Oygard as a director on 2025-06-06
dot icon28/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/08/2024
Termination of appointment of David Edmund Thomas Morris as a director on 2024-08-20
dot icon20/08/2024
Appointment of Mr Thomas William Simpson as a director on 2024-08-20
dot icon10/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon12/02/2023
Appointment of Mr David Edmund Thomas Morris as a director on 2023-02-09
dot icon01/02/2023
Termination of appointment of Robert Andrew Purdy as a director on 2023-01-21
dot icon21/07/2022
Appointment of Mr Robert Andrew Purdy as a director on 2022-07-19
dot icon21/07/2022
Termination of appointment of Stephen Cameron White as a director on 2022-07-18
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/12/2021
Appointment of Mr Stephen Cameron White as a director on 2021-12-30
dot icon31/12/2021
Termination of appointment of Michael Charles Regnier as a director on 2021-12-30
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon23/04/2021
Appointment of Mr Robert Keith Moorhouse as a director on 2021-04-23
dot icon23/04/2021
Termination of appointment of Simon Nicholas Waite as a director on 2021-04-23
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon02/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/07/2018
Appointment of Group Secretary Simon Waite as a director on 2018-07-09
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon02/10/2017
Termination of appointment of Robin James Churchouse as a director on 2017-09-30
dot icon06/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon07/06/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Appointment of Mr Michael Charles Regnier as a director on 2015-12-16
dot icon02/12/2015
Termination of appointment of Ian Jeffrey Bullock as a director on 2015-11-30
dot icon11/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon16/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon07/02/2014
Termination of appointment of Mark Jenkins as a director
dot icon03/09/2013
Appointment of Mrs Helen Clare Nellist as a secretary
dot icon03/09/2013
Termination of appointment of Bede Murtagh as a secretary
dot icon03/09/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon29/05/2013
Full accounts made up to 2012-12-31
dot icon08/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon07/08/2012
Secretary's details changed for Bede Murtagh on 2012-08-07
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon08/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon15/12/2010
Auditor's resignation
dot icon01/12/2010
Miscellaneous
dot icon25/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon24/08/2010
Director's details changed for Thomas Michael Gurrie on 2010-08-01
dot icon24/08/2010
Termination of appointment of Thomas Gurrie as a director
dot icon05/07/2010
Appointment of Mark Jenkins as a director
dot icon12/04/2010
Registered office address changed from Thirlestaine Hall Thirlestaine Road Cheltenham Gloucestershire GL53 7AL on 2010-04-12
dot icon12/04/2010
Appointment of Robin Churchouse as a director
dot icon12/04/2010
Appointment of Mr Ian Jeffrey Bullock as a director
dot icon12/04/2010
Termination of appointment of Angela Evans as a director
dot icon12/04/2010
Termination of appointment of Darren Stevens as a director
dot icon12/04/2010
Termination of appointment of Gary Pickering as a director
dot icon10/03/2010
Full accounts made up to 2009-12-31
dot icon15/10/2009
Termination of appointment of Malcolm Scanlon as a director
dot icon01/09/2009
Appointment terminated director richard hornbrook
dot icon05/08/2009
Return made up to 01/08/09; full list of members
dot icon11/05/2009
Gbp nc 15000000/10000\05/05/09
dot icon11/05/2009
Statement by directors
dot icon11/05/2009
Miscellaneous
dot icon11/05/2009
Solvency statement dated 24/04/09
dot icon11/05/2009
Resolutions
dot icon02/04/2009
Solvency statement dated 16/03/09
dot icon19/03/2009
Director appointed thomas michael gurrie
dot icon12/03/2009
Full accounts made up to 2008-12-31
dot icon06/03/2009
Secretary appointed bede murtagh logged form
dot icon11/02/2009
Capitals not rolled up
dot icon11/02/2009
Nc inc already adjusted 14/12/07
dot icon11/02/2009
Resolutions
dot icon26/01/2009
Appointment terminated secretary adam evetts
dot icon14/01/2009
Appointment terminated director david salsbury
dot icon14/01/2009
Appointment terminated director nigel griffiths
dot icon16/10/2008
Director appointed angela evans
dot icon16/10/2008
Director appointed gary lewis pickering
dot icon10/10/2008
Appointment terminated director peter walsh
dot icon06/08/2008
Appointment terminate, director richard paul green logged form
dot icon04/08/2008
Return made up to 01/08/08; full list of members
dot icon01/08/2008
Appointment terminated director richard green
dot icon12/03/2008
Full accounts made up to 2007-12-31
dot icon14/01/2008
New director appointed
dot icon31/12/2007
Ad 14/12/07--------- £ si 14000000@1=14000000 £ ic 1000000/15000000
dot icon31/12/2007
Nc inc already adjusted 14/12/07
dot icon31/12/2007
Resolutions
dot icon31/12/2007
Resolutions
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
Secretary resigned
dot icon13/09/2007
Director resigned
dot icon15/08/2007
Return made up to 01/08/07; full list of members
dot icon24/04/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon30/03/2007
New director appointed
dot icon14/03/2007
Ad 07/02/07--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon14/02/2007
New director appointed
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
Secretary resigned
dot icon24/01/2007
Director resigned
dot icon01/12/2006
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon01/12/2006
Registered office changed on 01/12/06 from: 100 barbirolli square manchester M2 3AB
dot icon01/12/2006
Nc inc already adjusted 23/11/06
dot icon01/12/2006
Memorandum and Articles of Association
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Resolutions
dot icon22/11/2006
Certificate of change of name
dot icon01/08/2006
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
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moorhouse, Robert Keith
Director
23/04/2021 - 06/06/2025
23
Churchouse, Robin James
Director
01/04/2010 - 30/09/2017
21
Purdy, Robert Andrew
Director
18/07/2022 - 20/01/2023
14
White, Stephen Cameron
Director
30/12/2021 - 18/07/2022
11
Morris, David Edmund Thomas
Director
09/02/2023 - 20/08/2024
5

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 BCS LOANS & MORTGAGES LIMITED

BCS LOANS & MORTGAGES LIMITED is an(a) Active company incorporated on 01/08/2006 with the registered office located at Yorkshire Building Society Yorkshire House, Yorkshire Drive, Bradford BD5 8LJ. There are currently 2 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 BCS LOANS & MORTGAGES LIMITED?

toggle

BCS LOANS & MORTGAGES LIMITED is currently Active. It was registered on 01/08/2006 .

Where is BCS LOANS & MORTGAGES LIMITED located?

toggle

BCS LOANS & MORTGAGES LIMITED is registered at Yorkshire Building Society Yorkshire House, Yorkshire Drive, Bradford BD5 8LJ.

What does BCS LOANS & MORTGAGES LIMITED do?

toggle

BCS LOANS & MORTGAGES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BCS LOANS & MORTGAGES LIMITED?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-06-28 with no updates.