BFS CAPITAL LTD

Register to unlock more data on OkredoRegister

BFS CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09355150

Incorporation date

15/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fourth Floor, Unit 5b The Parklands, Lostock, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2014)
dot icon02/04/2026
Total exemption full accounts made up to 2026-02-28
dot icon16/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon12/12/2025
Second filing of Confirmation Statement dated 2016-12-15
dot icon14/07/2025
Registered office address changed from Bedford House 60 Chorley New Road Bolton England BL1 4DA England to Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-07-14
dot icon14/07/2025
Change of details for Mrs Catherine Waddicker as a person with significant control on 2025-07-14
dot icon14/07/2025
Change of details for Mr James Waddicker as a person with significant control on 2025-07-14
dot icon14/07/2025
Director's details changed for Mrs Catherine Waddicker on 2025-07-14
dot icon14/07/2025
Director's details changed for Mr James Waddicker on 2025-07-14
dot icon28/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon15/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon10/12/2024
Change of details for Mrs Catherine Waddicker as a person with significant control on 2024-12-10
dot icon10/12/2024
Change of details for Mr James Waddicker as a person with significant control on 2024-12-10
dot icon10/12/2024
Director's details changed for Mrs Catherine Waddicker on 2024-12-10
dot icon10/12/2024
Director's details changed for Mr James Waddicker on 2024-12-10
dot icon25/10/2024
Total exemption full accounts made up to 2024-02-28
dot icon15/08/2024
Registered office address changed from 1 Harvey St Bury BL8 1NL England to Bedford House 60 Chorley New Road Bolton England BL1 4DA on 2024-08-15
dot icon15/08/2024
Change of details for Mrs Catherine Waddicker as a person with significant control on 2024-08-15
dot icon15/08/2024
Change of details for Mr James Waddicker as a person with significant control on 2024-08-15
dot icon15/08/2024
Director's details changed for Mrs Catherine Waddicker on 2024-08-15
dot icon15/08/2024
Director's details changed for Mr James Waddicker on 2024-08-15
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon30/08/2023
Registered office address changed from Warth Business Centre Warth Rd Bury BL9 9TB to 1 Harvey St Bury BL8 1NL on 2023-08-30
dot icon30/08/2023
Director's details changed for Mrs Catherine Waddicker on 2023-08-30
dot icon30/08/2023
Director's details changed for Mr James Waddicker on 2023-08-30
dot icon31/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2019-02-28
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon17/10/2017
Appointment of Mr James Waddicker as a director on 2017-10-17
dot icon08/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon04/05/2016
Micro company accounts made up to 2016-02-28
dot icon11/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon02/03/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon09/01/2015
Current accounting period extended from 2015-12-31 to 2016-02-28
dot icon02/01/2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Warth Business Centre Warth Rd Bury BL9 9TB on 2015-01-02
dot icon02/01/2015
Director's details changed for Mrs Catherine Waddicker on 2015-01-02
dot icon15/12/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-39.64 % *

* during past year

Cash in Bank

£26,455.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
53.10K
-
0.00
43.83K
-
2023
2
53.91K
-
0.00
26.46K
-
2023
2
53.91K
-
0.00
26.46K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

53.91K £Ascended1.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.46K £Descended-39.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waddicker, Catherine
Director
15/12/2014 - Present
8
Waddicker, James
Director
17/10/2017 - Present
12

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 BFS CAPITAL LTD

BFS CAPITAL LTD is an(a) Active company incorporated on 15/12/2014 with the registered office located at Fourth Floor, Unit 5b The Parklands, Lostock, Bolton BL6 4SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BFS CAPITAL LTD?

toggle

BFS CAPITAL LTD is currently Active. It was registered on 15/12/2014 .

Where is BFS CAPITAL LTD located?

toggle

BFS CAPITAL LTD is registered at Fourth Floor, Unit 5b The Parklands, Lostock, Bolton BL6 4SD.

What does BFS CAPITAL LTD do?

toggle

BFS CAPITAL LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BFS CAPITAL LTD have?

toggle

BFS CAPITAL LTD had 2 employees in 2023.

What is the latest filing for BFS CAPITAL LTD?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2026-02-28.