BOCCARD UK LIMITED
Overview
| Company Name | BOCCARD UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01186938 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOCCARD UK LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is BOCCARD UK LIMITED located?
| Registered Office Address | Prospect House Brindley Avenue M33 7BE Sale Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOCCARD UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE LA PENA LUBRICANTS LIMITED | Feb 26, 1996 | Feb 26, 1996 |
| SOVEREIGN SERVICE STATIONS LIMITED | Oct 11, 1974 | Oct 11, 1974 |
What are the latest accounts for BOCCARD UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BOCCARD UK LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for BOCCARD UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Bruno Boccard on Dec 18, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Boccard on Dec 18, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a medium company made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Second filing of Confirmation Statement dated May 03, 2022 | 6 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated May 03, 2020 | 6 pages | RP04CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Appointment of Mr Philippe Thierry Lazare as a director on Dec 15, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Douglas Charles Mcqueen as a director on Dec 15, 2022 | 2 pages | AP01 | ||||||||||
Cessation of G.H.B.I Holding Bv as a person with significant control on May 02, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Patrick Boccard as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Bruno Boccard as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on May 03, 2022 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Satisfaction of charge 011869380005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 011869380003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 011869380004 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on May 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Who are the officers of BOCCARD UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOCCARD, Bruno Francois Marie | Director | 100 Quai Clemenceau Caluire 69300 France | France | French | 125214960002 | |||||
| BOCCARD, Patrick Gerard Francis Marie | Director | 1 Rue Des Fantasques F 69001 Lyon France | France | French | 57976880002 | |||||
| LAZARE, Philippe Thierry | Director | Brindley Avenue M33 7BE Sale Prospect House Cheshire | France | French | 303484370001 | |||||
| MCQUEEN, Douglas Charles | Director | Brindley Avenue M33 7BE Sale Prospect House Cheshire | United Kingdom | British | 185929330001 | |||||
| BUCHAN, Charles James | Secretary | 9 Savill Road Lindfield RH16 2NY Haywards Heath West Sussex | British | 35834350001 | ||||||
| KERSLAKE, Rosaleen Clare | Secretary | Little Manor House Guildford Road RH4 3NJ Westcott Surrey | British | 294886590001 | ||||||
| PHELAN, Richard Joseph | Secretary | 16a Lyndley Chase Stoke Road Bishops Cleeve GL52 4YZ Cheltenham Gloucestershire | British | 46372830001 | ||||||
| SOUSA, Leonel | Secretary | Rua Do Outeiro No 37 Quintas Do Sirol Leiria 2420 - 461 | Portugal | 125215500001 | ||||||
| STEWART, Geoffrey | Secretary | Heol Y Parc Cwmavon SA12 9HT Port Talbot 2 South Wales | British | 132056280001 | ||||||
| WATSON, Deirdre Mary Alison | Secretary | 10 Elgar Avenue Ealing W5 3JU London | British | 148650001 | ||||||
| SHELL CORPORATE SECRETARY LIMITED | Secretary | Shell Centre SE1 7NA London | 57019860008 | |||||||
| AYLWARD, Christopher | Director | 6 Old Hall Crescent SK9 3AX Handforth Cheshire | England | British | 74425760001 | |||||
| BIRD, Timothy Eames | Director | Linnards House Linnards Lane Wincham CW9 6ED Northwich Cheshire | British | 60046570001 | ||||||
| DAVIES, Robert Stephen | Director | Merecombe House Kemerton GL20 7JW Tewkesbury Gloucestershire | United Kingdom | British | 66339260001 | |||||
| GILLINGS, Nicholas John | Director | 94 Derbyshire Road South M33 3JZ Sale Cheshire | United Kingdom | British | 72959830001 | |||||
| GRAINGER, John Charles | Director | The Oaks 29 Campion Grove B63 1HB Halesowen West Midlands | British | 59519980002 | ||||||
| HASELDEN, Mark William | Director | Ryson Smith Lane, Mobberley WA16 7QD Knutsford Cheshire | British | 74714300002 | ||||||
| HASELDEN, Mark William | Director | Rosebank Cottage Town Lane WA16 7HR Mobberley Cheshire | British | 74714300001 | ||||||
| HORTON, Barry Ronald | Director | 82 Foley Road West B74 3NP Sutton Coldfield West Midlands | British | 122604110001 | ||||||
| JONES, Stanley | Director | Park Corner Bowbridge Lane Prestbury GL52 3BJ Cheltenham Gloucestershire | United Kingdom | British | 1891290001 | |||||
| KERSLAKE, Rosaleen Clare | Director | Little Manor House Guildford Road RH4 3NJ Westcott Surrey | England | British | 294886590001 | |||||
| MAGUIRE, Damien | Director | 104 Castledawson IRISH Maynooth County Kildare Ireland | Irish | 98366940001 | ||||||
| O'DONNELL, John Michael | Director | Whistlefield Killam Lane Shipton Oliffe GL54 4HX Cheltenham Gloucestershire | Scottish | 53875430001 | ||||||
| PAUPE, Jean Christophe | Director | 13 Rue Sainte Helene FOREIGN Lyon 69002 France | French | 106178250001 | ||||||
| RING, Michael Fielding | Director | 262 Great Western Road AB10 6PJ Aberdeen Scotland | American | 54263450001 | ||||||
| RODEN, Peter Daniel | Director | Warren Farm House Toddington GL54 5BN Cheltenham Gloucestershire | British | 32963050002 | ||||||
| SETCHELL, David Lloyd | Director | South Hayes Sandy La Road GL53 9DE Cheltenham Gloucestershire | British | 117396900001 | ||||||
| STEWART, Paul Douglas | Director | Latchway 2a Beacon Drive West Kirby CH48 7ED Wirral Merseyside | British | 57144960002 | ||||||
| THRUSSELL, Clifford James | Director | 58 Gloucester Road GL7 2LH Cirencester Gloucestershire | England | British | 56649310001 | |||||
| WATSON, Gregor Stanley | Director | 2 Haggers Close Great Chesterford CB10 1QN Saffron Walden Essex | British | 45146330001 |
Who are the persons with significant control of BOCCARD UK LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| G.H.B.I Holding Bv | May 02, 2017 | 21st Floor Orlyplein 10, 1043 Dp Amsterdam Crystal Tower Netherlands Netherlands | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr Patrick Gerard Francis Marie Boccard | Apr 06, 2016 | Rue Des Fantasques F 69001 Lyon 1 France | No | ||||
Nationality: French Country of Residence: France | |||||||
Natures of Control
| |||||||
| Mr Bruno Boccard | Apr 06, 2016 | Quai Clemenceau 69300 Caluire 100 France | No | ||||
Nationality: French Country of Residence: France | |||||||
Natures of Control
| |||||||
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