BUILDING CHEMICAL RESEARCH (1984) LIMITED

Register to unlock more data on OkredoRegister

BUILDING CHEMICAL RESEARCH (1984) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01849473

Incorporation date

19/09/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bcr (1984) Limited Sion Street, Radcliffe, Manchester M26 3SJCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1984)
dot icon20/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon18/02/2026
Director's details changed for Mr Labib Phillip Bardawil on 1991-01-23
dot icon08/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-10 with updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/03/2020
Termination of appointment of Charles Stuart Reich as a secretary on 2020-03-23
dot icon28/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-01-23 with updates
dot icon02/01/2019
Termination of appointment of Fouad Philip Bardawil as a director on 2019-01-02
dot icon21/09/2018
Satisfaction of charge 018494730009 in full
dot icon21/09/2018
Satisfaction of charge 6 in full
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/02/2017
Registered office address changed from 122 Feering Hill Feering Colchester CO5 9PY England to Bcr (1984) Limited Sion Street Radcliffe Manchester M26 3SJ on 2017-02-02
dot icon27/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon26/01/2017
Termination of appointment of Marwan Fouad Bardawill as a director on 2016-07-05
dot icon26/01/2017
Appointment of Mr Marwan Fouad Bardawill as a director on 2016-07-05
dot icon26/01/2017
Appointment of Mr Marwan Fouad Bardawil as a director on 2016-07-05
dot icon26/01/2017
Appointment of Mr Paul Leslie Taylor as a director on 2016-07-05
dot icon26/01/2017
Appointment of Mr David Francis Eastgate as a director on 2016-07-05
dot icon26/01/2017
Appointment of Mr Michael Phillip Downing as a director on 2016-07-05
dot icon26/01/2017
Registered office address changed from Sion Street Radcliffe Manchester M26 3SJ to 122 Feering Hill Feering Colchester CO5 9PY on 2017-01-26
dot icon14/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Satisfaction of charge 7 in full
dot icon26/02/2016
Satisfaction of charge 8 in full
dot icon10/02/2016
Registration of charge 018494730009, created on 2016-02-03
dot icon27/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon17/10/2015
Satisfaction of charge 3 in full
dot icon17/10/2015
Satisfaction of charge 5 in full
dot icon17/10/2015
Satisfaction of charge 4 in full
dot icon13/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon02/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon01/02/2010
Director's details changed for Labib Phillip Bardawil on 2010-02-01
dot icon01/02/2010
Director's details changed for Mr Charles Stuart Reich on 2010-02-01
dot icon01/02/2010
Director's details changed for Christopher Brooks on 2010-02-01
dot icon01/02/2010
Secretary's details changed for Charles Stuart Reich on 2010-02-01
dot icon26/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 23/01/09; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/02/2008
Return made up to 23/01/08; full list of members
dot icon09/11/2007
Return made up to 23/01/07; full list of members
dot icon17/10/2007
Ad 27/08/07--------- £ si 180826@1=180826 £ ic 100000/280826
dot icon17/10/2007
Nc inc already adjusted 27/08/07
dot icon17/10/2007
Resolutions
dot icon17/10/2007
Resolutions
dot icon09/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/03/2006
Return made up to 23/01/06; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/02/2005
Return made up to 23/01/05; full list of members
dot icon16/08/2004
Full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 23/01/04; full list of members
dot icon31/12/2003
Particulars of mortgage/charge
dot icon24/04/2003
Return made up to 23/01/03; full list of members
dot icon17/04/2003
Accounts for a small company made up to 2002-12-31
dot icon15/04/2002
Accounts for a small company made up to 2001-12-31
dot icon22/01/2002
Return made up to 23/01/02; full list of members
dot icon12/07/2001
Accounts for a small company made up to 2000-12-31
dot icon08/02/2001
Return made up to 23/01/01; full list of members
dot icon23/03/2000
Resolutions
dot icon20/03/2000
Accounts for a small company made up to 1999-12-31
dot icon11/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/03/2000
Particulars of mortgage/charge
dot icon01/02/2000
Return made up to 23/01/00; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-12-31
dot icon21/01/1999
Return made up to 23/01/99; no change of members
dot icon31/03/1998
Return made up to 23/01/98; full list of members
dot icon03/03/1998
Accounts for a small company made up to 1997-12-31
dot icon23/01/1998
New secretary appointed
dot icon16/12/1997
Memorandum and Articles of Association
dot icon16/12/1997
Resolutions
dot icon10/04/1997
Accounts for a small company made up to 1996-12-31
dot icon06/03/1997
Return made up to 23/01/97; no change of members
dot icon16/08/1996
Accounts for a small company made up to 1995-12-31
dot icon19/01/1996
Return made up to 23/01/96; full list of members
dot icon22/09/1995
Declaration of satisfaction of mortgage/charge
dot icon22/09/1995
Particulars of mortgage/charge
dot icon22/08/1995
Accounts for a small company made up to 1994-12-31
dot icon10/05/1995
Particulars of mortgage/charge
dot icon02/03/1995
Director resigned;new director appointed
dot icon09/02/1995
Return made up to 23/01/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Director resigned;new director appointed
dot icon14/11/1994
288A
dot icon07/03/1994
Accounts for a small company made up to 1993-12-31
dot icon14/02/1994
Return made up to 23/01/94; no change of members
dot icon09/03/1993
Accounts for a small company made up to 1992-12-31
dot icon21/02/1993
Return made up to 23/01/93; full list of members
dot icon14/01/1993
Secretary resigned;new secretary appointed
dot icon30/03/1992
Accounts for a small company made up to 1991-12-31
dot icon15/02/1992
Return made up to 23/01/92; no change of members
dot icon26/02/1991
Accounts for a small company made up to 1990-12-31
dot icon26/02/1991
Return made up to 23/01/91; change of members
dot icon26/04/1990
Return made up to 15/02/90; full list of members
dot icon18/04/1990
Secretary resigned;new secretary appointed
dot icon18/04/1990
Director resigned
dot icon18/04/1990
Accounts for a small company made up to 1989-12-31
dot icon27/09/1989
Particulars of mortgage/charge
dot icon16/06/1989
Particulars of mortgage/charge
dot icon13/06/1989
Return made up to 06/02/89; full list of members
dot icon13/06/1989
Accounts for a small company made up to 1988-12-31
dot icon13/04/1988
New director appointed
dot icon08/03/1988
Accounts for a small company made up to 1987-12-31
dot icon08/03/1988
Return made up to 22/02/88; full list of members
dot icon20/02/1987
New director appointed
dot icon20/02/1987
New secretary appointed
dot icon13/02/1987
Full accounts made up to 1986-12-31
dot icon13/02/1987
Return made up to 14/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/02/1986
Annual return made up to 14/02/86
dot icon19/09/1984
Miscellaneous
dot icon06/02/1984
New secretary appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-14 *

* during past year

Number of employees

27
2022
change arrow icon+20.12 % *

* during past year

Cash in Bank

£2,421,489.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
3.89M
-
0.00
2.02M
-
2022
27
4.56M
-
0.00
2.42M
-
2022
27
4.56M
-
0.00
2.42M
-

Employees

2022

Employees

27 Descended-34 % *

Net Assets(GBP)

4.56M £Ascended17.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.42M £Ascended20.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Paul Leslie
Director
05/07/2016 - Present
13
Downing, Michael Phillip
Director
05/07/2016 - Present
5
Bardawil, Philip
Director
01/03/1995 - Present
1
Eastgate, David Francis
Director
05/07/2016 - Present
4
Brooks, Christopher Byron
Director
18/10/1994 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUILDING CHEMICAL RESEARCH (1984) LIMITED

BUILDING CHEMICAL RESEARCH (1984) LIMITED is an(a) Active company incorporated on 19/09/1984 with the registered office located at Bcr (1984) Limited Sion Street, Radcliffe, Manchester M26 3SJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING CHEMICAL RESEARCH (1984) LIMITED?

toggle

BUILDING CHEMICAL RESEARCH (1984) LIMITED is currently Active. It was registered on 19/09/1984 .

Where is BUILDING CHEMICAL RESEARCH (1984) LIMITED located?

toggle

BUILDING CHEMICAL RESEARCH (1984) LIMITED is registered at Bcr (1984) Limited Sion Street, Radcliffe, Manchester M26 3SJ.

What does BUILDING CHEMICAL RESEARCH (1984) LIMITED do?

toggle

BUILDING CHEMICAL RESEARCH (1984) LIMITED operates in the Manufacture of paints varnishes and similar coatings mastics and sealants (20.30/1 - SIC 2007) sector.

How many employees does BUILDING CHEMICAL RESEARCH (1984) LIMITED have?

toggle

BUILDING CHEMICAL RESEARCH (1984) LIMITED had 27 employees in 2022.

What is the latest filing for BUILDING CHEMICAL RESEARCH (1984) LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-01-10 with no updates.