BRITISH MICA COMPANY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRITISH MICA COMPANY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03028673

Incorporation date

03/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

123 Barkers Lane, Bedford, MK41 9RSCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1995)
dot icon10/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon17/02/2026
Previous accounting period extended from 2025-06-30 to 2025-12-31
dot icon19/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon18/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon14/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon29/08/2019
Satisfaction of charge 5 in full
dot icon29/08/2019
Satisfaction of charge 4 in full
dot icon11/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon12/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon17/05/2017
Satisfaction of charge 1 in full
dot icon17/05/2017
Satisfaction of charge 2 in full
dot icon17/05/2017
Satisfaction of charge 3 in full
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon25/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon11/10/2011
Resolutions
dot icon10/10/2011
Termination of appointment of Arthur Allen as a director
dot icon07/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon28/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon02/09/2010
Statement of capital following an allotment of shares on 2010-08-25
dot icon31/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon26/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/03/2009
Return made up to 03/03/09; full list of members
dot icon11/03/2008
Return made up to 03/03/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/03/2007
Return made up to 03/03/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon14/03/2006
Return made up to 03/03/06; full list of members
dot icon14/03/2006
Registered office changed on 14/03/06 from: 123 barkers lane bedford MK41 9RR
dot icon27/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon16/03/2005
Return made up to 03/03/05; full list of members
dot icon22/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon30/07/2004
Particulars of mortgage/charge
dot icon22/07/2004
Particulars of mortgage/charge
dot icon27/04/2004
Full accounts made up to 2003-06-30
dot icon22/03/2004
Return made up to 03/03/04; full list of members
dot icon11/10/2003
Particulars of mortgage/charge
dot icon25/04/2003
Return made up to 03/03/03; full list of members
dot icon11/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon31/05/2002
Group of companies' accounts made up to 2001-06-30
dot icon09/03/2002
Return made up to 03/03/02; full list of members
dot icon19/07/2001
Particulars of mortgage/charge
dot icon06/04/2001
Full group accounts made up to 2000-06-30
dot icon27/03/2001
Return made up to 03/03/01; full list of members
dot icon21/03/2000
Return made up to 03/03/00; full list of members
dot icon17/12/1999
Group accounts for a small company made up to 1999-06-30
dot icon26/03/1999
Resolutions
dot icon22/03/1999
Return made up to 03/03/99; full list of members
dot icon27/01/1999
Full group accounts made up to 1998-06-30
dot icon08/06/1998
£ ic 8310/4155 30/04/98 £ sr 4155@1=4155
dot icon11/05/1998
New secretary appointed;new director appointed
dot icon15/04/1998
Secretary resigned;director resigned
dot icon09/03/1998
Return made up to 03/03/98; no change of members
dot icon06/11/1997
Full group accounts made up to 1997-06-30
dot icon07/03/1997
Return made up to 03/03/97; no change of members
dot icon19/01/1997
Accounts for a small company made up to 1996-06-30
dot icon12/04/1996
Particulars of mortgage/charge
dot icon07/03/1996
Return made up to 03/03/96; full list of members
dot icon29/12/1995
Accounts for a small company made up to 1995-03-30
dot icon14/06/1995
Particulars of contract relating to shares
dot icon14/06/1995
Ad 04/04/95--------- £ si 8310@1
dot icon01/05/1995
Ad 04/04/95--------- £ si 8310@1=8310 £ ic 2/8312
dot icon07/04/1995
Accounting reference date notified as 30/06
dot icon13/03/1995
Director resigned;new director appointed
dot icon13/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon03/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
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
12
266.99K
-
0.00
27.31K
-
2022
10
239.68K
-
0.00
9.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Paul
Director
31/03/1998 - Present
8
HALLMARK SECRETARIES LIMITED
Nominee Secretary
02/03/1995 - 02/03/1995
9278
Hallmark Registrars Limited
Nominee Director
02/03/1995 - 02/03/1995
8288
Brown, Anthony William
Director
02/03/1995 - 30/03/1998
1
Allen, Arthur John
Director
02/03/1995 - 14/06/2011
1

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BRITISH MICA COMPANY HOLDINGS LIMITED

BRITISH MICA COMPANY HOLDINGS LIMITED is an(a) Active company incorporated on 03/03/1995 with the registered office located at 123 Barkers Lane, Bedford, MK41 9RS. 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 BRITISH MICA COMPANY HOLDINGS LIMITED?

toggle

BRITISH MICA COMPANY HOLDINGS LIMITED is currently Active. It was registered on 03/03/1995 .

Where is BRITISH MICA COMPANY HOLDINGS LIMITED located?

toggle

BRITISH MICA COMPANY HOLDINGS LIMITED is registered at 123 Barkers Lane, Bedford, MK41 9RS.

What does BRITISH MICA COMPANY HOLDINGS LIMITED do?

toggle

BRITISH MICA COMPANY HOLDINGS LIMITED operates in the Manufacture of other non-metallic mineral products n.e.c. (23.99 - SIC 2007) sector.

What is the latest filing for BRITISH MICA COMPANY HOLDINGS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-10 with no updates.