BGC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BGC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03692115

Incorporation date

05/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bolton Gate Co Ltd, Waterloo Street, Bolton, Lancashire BL1 2SPCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1999)
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon18/01/2023
Resolutions
dot icon18/01/2023
Memorandum and Articles of Association
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon22/01/2021
Termination of appointment of David Shepherd as a director on 2021-01-21
dot icon22/01/2021
Termination of appointment of Alan Robert Revell as a director on 2021-01-21
dot icon22/01/2021
Termination of appointment of John Joseph Mcgrady as a director on 2021-01-21
dot icon22/01/2021
Termination of appointment of Alan Robert Revell as a secretary on 2021-01-21
dot icon05/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon02/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/04/2019
Notification of Bolton Gate Group Ltd as a person with significant control on 2017-06-15
dot icon10/04/2019
Withdrawal of a person with significant control statement on 2019-04-10
dot icon26/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon26/02/2019
Appointment of Mrs Julie Elizabeth Cambray as a director on 2018-08-30
dot icon26/02/2019
Termination of appointment of Andrew John Lloyd as a director on 2018-08-30
dot icon07/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/07/2017
Change of share class name or designation
dot icon30/06/2017
Sub-division of shares on 2017-06-12
dot icon30/06/2017
Change of share class name or designation
dot icon23/06/2017
Resolutions
dot icon22/06/2017
Resolutions
dot icon20/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon09/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon11/02/2016
Director's details changed for Mr David Shepherd on 2015-09-03
dot icon08/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/06/2014
Auditor's resignation
dot icon14/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon03/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/06/2013
Termination of appointment of Robert Grace as a director
dot icon14/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon10/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon15/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Alan Robert Revell on 2010-01-18
dot icon18/01/2010
Director's details changed for Andrew John Lloyd on 2010-01-18
dot icon18/01/2010
Director's details changed for David Shepherd on 2010-01-18
dot icon18/01/2010
Director's details changed for Mr Robert Grace on 2010-01-18
dot icon18/01/2010
Secretary's details changed for Mr Alan Robert Revell on 2010-01-18
dot icon18/01/2010
Director's details changed for John Joseph Mcgrady on 2010-01-18
dot icon29/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon20/01/2009
Return made up to 05/01/09; full list of members
dot icon10/07/2008
Director appointed mr robert grace
dot icon19/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon10/01/2008
Return made up to 05/01/08; full list of members
dot icon28/09/2007
Accounts for a medium company made up to 2006-12-31
dot icon28/06/2007
Particulars of mortgage/charge
dot icon05/01/2007
Return made up to 05/01/07; full list of members
dot icon02/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon20/01/2006
Return made up to 05/01/06; full list of members
dot icon12/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon03/02/2005
Return made up to 05/01/05; full list of members
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Resolutions
dot icon26/08/2004
Resolutions
dot icon22/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon23/06/2004
Declaration of satisfaction of mortgage/charge
dot icon23/02/2004
Return made up to 05/01/04; full list of members
dot icon17/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon04/02/2003
Director resigned
dot icon27/01/2003
Return made up to 05/01/03; full list of members
dot icon05/11/2002
Accounts for a medium company made up to 2001-12-31
dot icon31/01/2002
Return made up to 05/01/02; full list of members
dot icon26/01/2002
Full accounts made up to 2000-12-31
dot icon08/02/2001
Return made up to 05/01/01; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-12-31
dot icon25/07/2000
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon02/03/2000
Return made up to 05/01/00; full list of members
dot icon14/02/2000
Registered office changed on 14/02/00 from: steam packet house 76 cross street manchester M2 4JU
dot icon11/08/1999
Resolutions
dot icon19/07/1999
Particulars of mortgage/charge
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New secretary appointed;new director appointed
dot icon19/05/1999
New director appointed
dot icon18/05/1999
Ad 01/04/99--------- £ si 49998@1=49998 £ ic 2/50000
dot icon18/05/1999
Nc inc already adjusted 01/04/99
dot icon04/05/1999
Memorandum and Articles of Association
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon23/02/1999
Certificate of change of name
dot icon11/02/1999
Registered office changed on 11/02/99 from: 16 churchill way cardiff CF1 4DX
dot icon11/02/1999
New secretary appointed
dot icon11/02/1999
New director appointed
dot icon11/02/1999
Director resigned
dot icon11/02/1999
Secretary resigned
dot icon05/01/1999
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
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
04/01/1999 - 07/01/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
04/01/1999 - 07/01/1999
15962
WACKS CALLER (NOMINEES) LIMITED
Corporate Director
07/01/1999 - 31/01/1999
85
WACKS CALLER LIMITED
Corporate Secretary
07/01/1999 - 31/01/1999
70
Revell, Alan Robert
Director
31/03/1999 - 20/01/2021
14

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 BGC HOLDINGS LIMITED

BGC HOLDINGS LIMITED is an(a) Active company incorporated on 05/01/1999 with the registered office located at C/O Bolton Gate Co Ltd, Waterloo Street, Bolton, Lancashire BL1 2SP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BGC HOLDINGS LIMITED?

toggle

BGC HOLDINGS LIMITED is currently Active. It was registered on 05/01/1999 .

Where is BGC HOLDINGS LIMITED located?

toggle

BGC HOLDINGS LIMITED is registered at C/O Bolton Gate Co Ltd, Waterloo Street, Bolton, Lancashire BL1 2SP.

What does BGC HOLDINGS LIMITED do?

toggle

BGC HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for BGC HOLDINGS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-10 with no updates.