BVCM CO. LTD

Register to unlock more data on OkredoRegister

BVCM CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04688178

Incorporation date

06/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Lavender Cottage, 4 Blackmore Vale Close, Templecombe BA8 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon24/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon23/03/2026
Register(s) moved to registered inspection location Snow Queen Lodge 10 Blackmore Vale Close Templecombe BA8 0HB
dot icon16/03/2026
Registered office address changed from 4 Blackmore Vale Close Lavender Cottage 4 Blackmore Vale Close Templecombe BA8 0HB England to Lavender Cottage 4 Blackmore Vale Close Templecombe BA8 0HB on 2026-03-16
dot icon09/03/2026
-
dot icon09/03/2026
-
dot icon09/03/2026
-
dot icon09/03/2026
-
dot icon09/03/2026
-
dot icon09/03/2026
-
dot icon09/03/2026
-
dot icon09/03/2026
-
dot icon09/03/2026
-
dot icon02/03/2026
Registered office address changed from Lavender Cottage Blackmore Vale Close Templecombe BA8 0HB England to 4 Blackmore Vale Close Lavender Cottage 4 Blackmore Vale Close Templecombe BA8 0HB on 2026-03-02
dot icon12/02/2026
Register inspection address has been changed to Snow Queen Lodge 10 Blackmore Vale Close Templecombe BA8 0HB
dot icon30/01/2026
Appointment of Ms Angela Carnelian Nolan as a secretary on 2026-01-29
dot icon24/08/2025
Termination of appointment of Marie Debera Loxton as a director on 2025-08-24
dot icon12/08/2025
Appointment of Miss Amanda Louise Horne as a director on 2025-08-12
dot icon12/08/2025
Appointment of Mr David Russell as a director on 2025-08-12
dot icon12/08/2025
Appointment of Mr Jason Hugh Shaw as a director on 2025-08-12
dot icon12/08/2025
Registered office address changed from 2 Blackmore Vale Close Templecombe BA8 0HB England to Lavender Cottage Blackmore Vale Close Templecombe BA8 0HB on 2025-08-12
dot icon05/08/2025
Termination of appointment of Julie Ann Watson as a director on 2025-08-05
dot icon05/08/2025
Registered office address changed from Ivy Cottage Blackmore Vale Close Templecombe BA8 0HB England to 2 Blackmore Vale Close Templecombe BA8 0HB on 2025-08-05
dot icon05/08/2025
Termination of appointment of Stephen Thomas Watson as a director on 2025-08-05
dot icon13/04/2025
Micro company accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon01/08/2024
Appointment of Ms Marie Debera Loxton as a director on 2024-08-01
dot icon12/06/2024
Termination of appointment of Ian Gibson as a director on 2024-06-12
dot icon12/06/2024
Appointment of Mrs Julie Ann Watson as a director on 2024-06-12
dot icon25/04/2024
Micro company accounts made up to 2024-03-31
dot icon03/04/2024
Registered office address changed from 77a Cheap Street Sherborne Dorset DT9 3BA England to Ivy Cottage Blackmore Vale Close Templecombe BA8 0HB on 2024-04-03
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon04/03/2024
Termination of appointment of Joanne Gibson as a director on 2024-03-02
dot icon23/02/2024
Termination of appointment of Angela Carnelian Nolan as a secretary on 2024-02-23
dot icon23/02/2024
Termination of appointment of Mark Christopher Nolan as a director on 2024-02-23
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/08/2023
Appointment of Mr Mark Christopher Nolan as a director on 2023-08-21
dot icon21/08/2023
Appointment of Ms Angela Carnelian Nolan as a secretary on 2023-08-21
dot icon19/08/2023
Termination of appointment of Amanda Louise Horne as a director on 2023-08-08
dot icon19/08/2023
Termination of appointment of David Russell as a director on 2023-08-08
dot icon19/08/2023
Termination of appointment of Jason Hugh Shaw as a director on 2023-08-08
dot icon19/08/2023
Termination of appointment of Elizabeth Sarah Webb as a director on 2023-08-08
dot icon19/08/2023
Appointment of Mrs Joanne Gibson as a director on 2023-08-19
dot icon19/08/2023
Appointment of Mr Ian Gibson as a director on 2023-08-19
dot icon30/05/2023
Director's details changed for Elizabeth Sarah Webb on 2023-05-26
dot icon26/05/2023
Appointment of Elizabeth Sarah Webb as a director on 2022-08-01
dot icon26/05/2023
Appointment of Mr Stephen Thomas Watson as a director on 2022-08-01
dot icon26/05/2023
Director's details changed for Mr Stephen Thomas Watson on 2023-05-26
dot icon26/05/2023
31/03/23 Statement of Capital gbp 14
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon25/11/2021
Termination of appointment of Stephen Thomas Watson as a director on 2021-09-27
dot icon25/11/2021
Termination of appointment of Julie Ann Watson as a director on 2021-09-27
dot icon14/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/06/2021
Appointment of David Russell as a director on 2021-05-05
dot icon04/06/2021
Appointment of Amanda Louise Horne as a director on 2021-05-05
dot icon09/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/09/2020
Termination of appointment of Robin Harry Clarke as a director on 2020-08-19
dot icon09/09/2020
Termination of appointment of Nicholas George Broomhead as a director on 2020-08-19
dot icon09/09/2020
Appointment of Mrs Julie Ann Watson as a director on 2020-08-19
dot icon09/09/2020
Appointment of Mr Jason Hugh Shaw as a director on 2020-08-19
dot icon01/06/2020
Confirmation statement made on 2020-03-31 with updates
dot icon13/10/2019
Amended total exemption full accounts made up to 2019-03-31
dot icon25/09/2019
Termination of appointment of Adrian John Alfred Webb as a director on 2019-09-16
dot icon23/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon29/08/2017
Appointment of Mr Stephen Thomas Watson as a director on 2017-08-23
dot icon07/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon02/12/2015
Termination of appointment of Mark Christopher Nolan as a director on 2015-11-24
dot icon02/12/2015
Termination of appointment of Angela Carnelian Nolan as a director on 2015-11-24
dot icon02/12/2015
Appointment of Mr Adrian John Alfred Webb as a director on 2015-11-24
dot icon02/12/2015
Appointment of Mr Robin Harry Clarke as a director on 2015-11-24
dot icon02/12/2015
Appointment of Mr Nicholas George Broomhead as a director on 2015-11-24
dot icon05/10/2015
Registered office address changed from Snow Queen Lodge 10 Blackmore Vale Close Templecombe Somerset BA8 0HB to 77a Cheap Street Sherborne Dorset DT9 3BA on 2015-10-05
dot icon31/08/2015
Termination of appointment of Angela Carnelian Nolan as a secretary on 2015-08-31
dot icon31/08/2015
Director's details changed for Mr Mark Christopher Nolan on 2015-08-31
dot icon31/08/2015
Appointment of Ms Angela Carnelian Nolan as a director on 2015-08-31
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/07/2015
Memorandum and Articles of Association
dot icon31/07/2015
Resolutions
dot icon28/07/2015
Termination of appointment of Adrian Webb as a director on 2015-07-26
dot icon20/07/2015
Certificate of change of name
dot icon02/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon17/11/2014
Registered office address changed from Daisy Cottage 1 Blackmore Vale Close Templecombe Somerset BA8 0HB to Snow Queen Lodge 10 Blackmore Vale Close Templecombe Somerset BA8 0HB on 2014-11-17
dot icon17/11/2014
Director's details changed for Mr Mark Christopher Nolan on 2014-11-17
dot icon17/11/2014
Appointment of Ms Angela Carnelian Nolan as a secretary on 2014-11-17
dot icon17/11/2014
Termination of appointment of John Rodney Logan Elder as a secretary on 2014-11-17
dot icon11/10/2014
Appointment of Mr Mark Christopher Nolan as a director on 2014-10-02
dot icon27/09/2014
Termination of appointment of Robin Harry Clarke as a director on 2014-09-23
dot icon21/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon06/02/2014
Termination of appointment of Sarah Baker as a director
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon16/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon28/03/2011
Director's details changed for Sarah Jane Baker on 2010-04-01
dot icon13/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon23/03/2010
Director's details changed for Robin Harry Clarke on 2010-03-23
dot icon23/03/2010
Director's details changed for Adrian Webb on 2010-03-23
dot icon23/03/2010
Director's details changed for Sarah Jane Baker on 2010-03-23
dot icon15/12/2009
Termination of appointment of Glynis Scott Lee as a director
dot icon11/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/04/2009
Director appointed sarah jane baker
dot icon10/03/2009
Return made up to 06/03/09; full list of members
dot icon24/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 06/03/08; full list of members
dot icon09/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 06/03/07; change of members
dot icon16/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/06/2006
New secretary appointed
dot icon02/06/2006
Secretary resigned
dot icon02/06/2006
Registered office changed on 02/06/06 from: 13 blackmore vale close templecombe somerset BA8 0HB
dot icon18/05/2006
Return made up to 06/03/06; change of members
dot icon18/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon03/10/2005
Return made up to 06/03/05; full list of members
dot icon11/03/2005
Registered office changed on 11/03/05 from: 61 west borough wimborne dorset BH21 1LX
dot icon11/03/2005
New secretary appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
Director resigned
dot icon02/03/2005
Ad 01/07/03-06/08/04 £ si 13@1
dot icon07/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon27/05/2004
Return made up to 06/03/04; full list of members
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
Registered office changed on 24/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/03/2003
Secretary resigned
dot icon24/03/2003
Director resigned
dot icon06/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
5.46K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Ian
Director
19/08/2023 - 12/06/2024
5
Webb, Elizabeth Sarah
Director
01/08/2022 - 08/08/2023
-
Watson, Stephen Thomas
Director
01/08/2022 - 05/08/2025
-
Horne, Amanda Louise
Director
05/05/2021 - 08/08/2023
-
Horne, Amanda Louise
Director
12/08/2025 - Present
-

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 BVCM CO. LTD

BVCM CO. LTD is an(a) Active company incorporated on 06/03/2003 with the registered office located at Lavender Cottage, 4 Blackmore Vale Close, Templecombe BA8 0HB. There are currently 4 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 BVCM CO. LTD?

toggle

BVCM CO. LTD is currently Active. It was registered on 06/03/2003 .

Where is BVCM CO. LTD located?

toggle

BVCM CO. LTD is registered at Lavender Cottage, 4 Blackmore Vale Close, Templecombe BA8 0HB.

What does BVCM CO. LTD do?

toggle

BVCM CO. LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BVCM CO. LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-06 with updates.