SMH BCL ACCOUNTANTS LIMITED

Register to unlock more data on OkredoRegister

SMH BCL ACCOUNTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04591940

Incorporation date

15/11/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Westbrook Court, Sharrow Vale Road, Sheffield S11 8YZCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2002)
dot icon31/01/2026
Resolutions
dot icon31/01/2026
Memorandum and Articles of Association
dot icon22/01/2026
Registration of charge 045919400001, created on 2026-01-20
dot icon12/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon29/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon29/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon29/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon29/05/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon15/01/2025
Particulars of variation of rights attached to shares
dot icon14/01/2025
Memorandum and Articles of Association
dot icon14/01/2025
Resolutions
dot icon10/01/2025
Change of share class name or designation
dot icon09/01/2025
Termination of appointment of James Edward Hartley as a director on 2024-12-21
dot icon11/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon11/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon11/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon11/07/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon15/02/2024
Change of details for Smh Holdings Ltd as a person with significant control on 2024-02-14
dot icon14/02/2024
Change of details for Smh Holdings Ltd as a person with significant control on 2024-02-14
dot icon14/02/2024
Director's details changed for Ms Stacey Michelle Pocklington on 2024-02-14
dot icon07/02/2024
Previous accounting period extended from 2023-05-31 to 2023-08-31
dot icon21/09/2023
Change of share class name or designation
dot icon15/09/2023
Termination of appointment of Christopher John Nunn as a director on 2023-09-05
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon30/11/2022
Certificate of change of name
dot icon21/11/2022
Particulars of variation of rights attached to shares
dot icon09/11/2022
Change of share class name or designation
dot icon07/11/2022
Resolutions
dot icon07/11/2022
Memorandum and Articles of Association
dot icon02/11/2022
Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to 5 Westbrook Court Sharrow Vale Road Sheffield S11 8YZ on 2022-11-02
dot icon02/11/2022
Termination of appointment of Susan Margaret Nunn as a secretary on 2022-11-01
dot icon02/11/2022
Appointment of Mr Jonathon Mark Dickens as a director on 2022-11-01
dot icon02/11/2022
Appointment of Mr James Edward Hartley as a director on 2022-11-01
dot icon02/11/2022
Cessation of Christopher John Nunn as a person with significant control on 2022-11-01
dot icon02/11/2022
Notification of Smh Holdings Ltd as a person with significant control on 2022-11-01
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon26/05/2022
Appointment of Mrs Stacey Michelle Pocklington as a director on 2022-05-25
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon26/04/2021
Termination of appointment of Stacey Michelle Pocklington (Designate) as a director on 2020-06-01
dot icon09/04/2021
Director's details changed for Mrs Stacey Michelle Pocklington on 2020-06-01
dot icon24/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon03/06/2020
Appointment of Mrs Stacey Michelle Pocklington as a director on 2020-06-01
dot icon12/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon04/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon12/06/2019
Cancellation of shares. Statement of capital on 2018-04-05
dot icon23/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon11/06/2018
Amended accounts made up to 2017-05-31
dot icon30/05/2018
Purchase of own shares.
dot icon01/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon29/11/2017
Change of details for Mr Christopher John Nunn as a person with significant control on 2017-11-28
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon11/09/2017
Change of share class name or designation
dot icon31/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon03/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon02/11/2015
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2015-11-02
dot icon05/03/2015
Change of share class name or designation
dot icon09/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon05/11/2014
Register inspection address has been changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom to Bcl House Pavilion Business Park 2 Royds Hall Road Leeds LS12 6AJ
dot icon04/11/2014
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2014-11-04
dot icon22/07/2014
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2014-07-22
dot icon02/06/2014
Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF on 2014-06-02
dot icon28/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon09/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon05/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon10/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon13/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Director's details changed for Christopher John Nunn on 2009-11-01
dot icon13/11/2009
Secretary's details changed for Susan Margaret Nunn on 2009-11-01
dot icon13/11/2009
Register inspection address has been changed
dot icon23/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/01/2009
Return made up to 15/11/08; full list of members
dot icon03/01/2008
Return made up to 15/11/07; full list of members
dot icon27/11/2007
Accounting reference date extended from 30/11/07 to 31/05/08
dot icon08/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon17/11/2006
Return made up to 15/11/06; full list of members
dot icon15/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/12/2005
Return made up to 15/11/05; full list of members
dot icon14/12/2005
Nc inc already adjusted 25/11/02
dot icon14/12/2005
Resolutions
dot icon30/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/11/2004
Return made up to 15/11/04; full list of members
dot icon31/08/2004
Ad 02/12/02--------- £ si 1@1000
dot icon25/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon27/11/2003
Return made up to 15/11/03; full list of members
dot icon10/12/2002
New secretary appointed
dot icon30/11/2002
Secretary resigned
dot icon21/11/2002
New director appointed
dot icon21/11/2002
New secretary appointed
dot icon21/11/2002
Director resigned
dot icon21/11/2002
Secretary resigned
dot icon21/11/2002
Registered office changed on 21/11/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon15/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-15.46 % *

* during past year

Cash in Bank

£116,858.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
62.92K
-
0.00
138.23K
-
2022
4
162.50K
-
0.00
116.86K
-
2022
4
162.50K
-
0.00
116.86K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

162.50K £Ascended158.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.86K £Descended-15.46 % *

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
Harrison, Irene Lesley
Nominee Secretary
14/11/2002 - 14/11/2002
3811
Business Information Research & Reporting Limited
Nominee Director
14/11/2002 - 14/11/2002
5082
Nunn, Christopher John
Director
15/11/2002 - 05/09/2023
27
Hartley, James Edward
Director
01/11/2022 - 21/12/2024
39
Pocklington, Stacey Michelle
Director
25/05/2022 - Present
9

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About SMH BCL ACCOUNTANTS LIMITED

SMH BCL ACCOUNTANTS LIMITED is an(a) Active company incorporated on 15/11/2002 with the registered office located at 5 Westbrook Court, Sharrow Vale Road, Sheffield S11 8YZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of SMH BCL ACCOUNTANTS LIMITED?

toggle

SMH BCL ACCOUNTANTS LIMITED is currently Active. It was registered on 15/11/2002 .

Where is SMH BCL ACCOUNTANTS LIMITED located?

toggle

SMH BCL ACCOUNTANTS LIMITED is registered at 5 Westbrook Court, Sharrow Vale Road, Sheffield S11 8YZ.

What does SMH BCL ACCOUNTANTS LIMITED do?

toggle

SMH BCL ACCOUNTANTS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does SMH BCL ACCOUNTANTS LIMITED have?

toggle

SMH BCL ACCOUNTANTS LIMITED had 4 employees in 2022.

What is the latest filing for SMH BCL ACCOUNTANTS LIMITED?

toggle

The latest filing was on 31/01/2026: Resolutions.