BICAL CONSTRUCTION LIMITED

BICAL CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBICAL CONSTRUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00072097
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BICAL CONSTRUCTION LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is BICAL CONSTRUCTION LIMITED located?

    Registered Office Address
    5 Churchill Place
    Canary Wharf
    E14 5HU London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BICAL CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BICC CONSTRUCTION LIMITEDDec 07, 1901Dec 07, 1901

    What are the latest accounts for BICAL CONSTRUCTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BICAL CONSTRUCTION LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for BICAL CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 15, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Appointment of Mrs Kate Lorraine Randall as a director on Mar 21, 2025

    2 pagesAP01

    Termination of appointment of Andrew Thomas Beaumont as a director on Mar 21, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Appointment of Mr Andrew Thomas Beaumont as a director on Sep 18, 2019

    2 pagesAP01

    Termination of appointment of Gavin Russell as a director on Sep 18, 2019

    1 pagesTM01

    Appointment of Mr Paul David England as a director on Sep 18, 2019

    2 pagesAP01

    Termination of appointment of Jonathan Lagan as a director on Aug 28, 2019

    1 pagesTM01

    Confirmation statement made on Apr 15, 2019 with updates

    4 pagesCS01

    Director's details changed for Jonathan Lagan on Feb 04, 2019

    2 pagesCH01

    Appointment of Jonathan Lagan as a director on Feb 04, 2019

    3 pagesAP01
    Annotations
    DateAnnotation
    May 14, 2019Part Rectified The service address on the AP01 was removed from the public register on 14/05/2019 as the information was factually inaccurate or was derived from something factually inaccurate.

    Termination of appointment of David Ross Mercer as a director on Feb 04, 2019

    1 pagesTM01

    Termination of appointment of Colin Michael Pryce as a director on Oct 25, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Who are the officers of BICAL CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BNOMS LIMITED
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    67896020002
    ENGLAND, Paul David
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritish153205540001
    RANDALL, Kate Lorraine
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritish333717850001
    KILPATRICK, Douglas Watt
    43 Paddock Way
    RH8 0LG Oxted
    Surrey
    Secretary
    43 Paddock Way
    RH8 0LG Oxted
    Surrey
    British4266230002
    MILTON, Michael John Colin
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    Secretary
    5 Hurst Way
    CR2 7AP South Croydon
    Surrey
    British4506610001
    ASTIN, Andrew Robert
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritish200138200001
    BEAUMONT, Andrew Thomas
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    United KingdomBritish262669090001
    BROWNE, Nicholas Woodliffe
    Broomhill Calthorpe Road
    GU51 4LN Fleet
    Hampshire
    Director
    Broomhill Calthorpe Road
    GU51 4LN Fleet
    Hampshire
    British808480001
    CARROLL, Ian
    Beechcroft Park View Road
    Woldingham
    CR3 7DN Caterham
    Surrey
    Director
    Beechcroft Park View Road
    Woldingham
    CR3 7DN Caterham
    Surrey
    British19180050001
    COLLEDGE, David Reginald
    15 Chaucer Road
    CV22 5RP Rugby
    Warwickshire
    Director
    15 Chaucer Road
    CV22 5RP Rugby
    Warwickshire
    British27675530001
    GOLDSMITH, Paul William
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    EnglandBritish28639100003
    HEALY, Christopher William
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish197650570001
    LAGAN, Jonathan
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    Director
    Axis Business Park
    Hurricane Way
    SL3 8AG Langley
    The Curve Building
    Berkshire
    United Kingdom
    United KingdomBritish255905310001
    LAWLER, David Frank
    98 Woodside
    ME8 0PW Gillingham
    Kent
    Director
    98 Woodside
    ME8 0PW Gillingham
    Kent
    British13105080001
    LEADILL, Stuart Kenneth
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish36282500001
    LEES, Normal Alexander
    Ladderstile Cottage 62 Smithamdowns Road
    CR8 4NF Purley
    Surrey
    Director
    Ladderstile Cottage 62 Smithamdowns Road
    CR8 4NF Purley
    Surrey
    British67830001
    MCCORMACK, Francis Declan Finbar Tempany
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    Director
    Cob Cottage
    Shore Road
    PO18 8HZ Bosham
    West Sussex
    EnglandBritish34131020003
    MCCULLOCH, Richard Robertson
    5 Riverside
    Houston
    Strathclyde
    Director
    5 Riverside
    Houston
    Strathclyde
    British338730001
    MERCER, David Ross
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritish211137990001
    MURRAY, Stuart Fraser
    29 Binden Road
    W12 9RJ London
    Director
    29 Binden Road
    W12 9RJ London
    British675720001
    PEARSON, Christopher Rait O'Neill
    Shirley House, 5 West Walks
    DT1 1RE Dorchester
    Dorset
    Director
    Shirley House, 5 West Walks
    DT1 1RE Dorchester
    Dorset
    British60365730001
    PETERS, Mark David
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish192348430001
    PRYCE, Colin Michael
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritish,Jamaican67971010001
    PURVIS, Martin Terence Alan
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    Director
    Fourth Floor
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish7901050001
    ROSS, David Munro
    22 Roebank Road
    KA15 2DX Beith
    Ayrshire
    Director
    22 Roebank Road
    KA15 2DX Beith
    Ayrshire
    British28975140001
    RUSSELL, Gavin
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    United KingdomBritish188396180003
    SIDDALL, Stuart James
    52 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    Director
    52 The Uplands
    SL9 7JG Gerrards Cross
    Buckinghamshire
    British46764740002
    TYDEMAN, Preston John Charles
    4 Woodland Close
    Hatfield Peverel
    CM3 2DA Chelmsford
    Essex
    Director
    4 Woodland Close
    Hatfield Peverel
    CM3 2DA Chelmsford
    Essex
    United KingdomBritish43167080001
    WHEATLAND, Dennis Rodney
    Highfield Beech Drive
    Kingswood
    KT20 6PS Tadworth
    Surrey
    Director
    Highfield Beech Drive
    Kingswood
    KT20 6PS Tadworth
    Surrey
    EnglandBritish16750020001

    Who are the persons with significant control of BICAL CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Apr 06, 2016
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number101073
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0