BCM GRC LIMITED
Overview
| Company Name | BCM GRC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01887679 |
| 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 BCM GRC LIMITED?
- Manufacture of concrete products for construction purposes (23610) / Manufacturing
- Manufacture of other articles of concrete, plaster and cement (23690) / Manufacturing
Where is BCM GRC LIMITED located?
| Registered Office Address | 1a "The Moorings" Dane Road Industrial Estate M33 7BH Sale Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BCM GRC LIMITED?
| Company Name | From | Until |
|---|---|---|
| BCM (CONTRACTS) LIMITED | Mar 22, 1985 | Mar 22, 1985 |
| BRICKSURROUND LIMITED | Feb 19, 1985 | Feb 19, 1985 |
What are the latest accounts for BCM GRC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for BCM GRC LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for BCM GRC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2021 | 8 pages | AA | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Thomas Jordan as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Cessation of Malachy Patrick O'connor as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Nicholas Jon Cable as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Manchester Urban Finance Corporation as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Darin Harvey Ballington as a director on May 01, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 7 pages | AA | ||||||||||
Who are the officers of BCM GRC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JORDAN, Thomas Francis | Secretary | Windmill Farm Wrigley Lane SK10 4SA Over Alderley Cheshire | British | Concrete Supplier | 57837910002 | |||||
| BALLINGTON, Darin Harvey | Director | "The Moorings" Dane Road Industrial Estate M33 7BH Sale 1a Cheshire | England | English | 283440070001 | |||||
| CABLE, Nicholas Jon | Director | Sunnydene Hall Carr Lane Longton PR4 5JN Preston | United Kingdom | British | 98046090002 | |||||
| JORDAN, Thomas Francis | Director | Windmill Farm Wrigley Lane SK10 4SA Over Alderley Cheshire | United Kingdom | British | 57837910002 | |||||
| O'CONNOR, Malachy Patrick | Director | 29 Alveston Drive SK9 2GA Wilmslow Cheshire | United Kingdom | British | 46346860002 | |||||
| BUTLER, John Anthony | Secretary | Beech House Wrenbury CW5 8EW Nantwich Cheshire | British | 21768560001 | ||||||
| BUTLER, John Anthony | Director | Beech House Wrenbury CW5 8EW Nantwich Cheshire | United Kingdom | British | Accountant | 21768560001 | ||||
| BUTLER, Joyce Denise | Director | Beech House Wrenbury CW5 8EW Nantwich Cheshire | British | Sales | 16293610002 | |||||
| CLARK, Dennis | Director | Hergest Forge Stanner Read HR5 3NL Kingston Herefordshire | British | Sales Director | 17291400001 | |||||
| MASON, Annette | Director | The Holtriage Norbury Via Whitchurch SY13 4JA Shropshire | British | Marketing Assistant | 27523660001 | |||||
| MASON, Peter Roger | Director | The Holtridge SY13 4JA Norbury Nr Whitchurch Shropshire | British | Engineer | 16188150001 | |||||
| STUBBS, Paul Graham | Director | 19 Marys Gate Wistaston CW2 8HH Crewe Cheshire | United Kingdom | British | Estimator | 57209780001 |
Who are the persons with significant control of BCM GRC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Nicholas Jon Cable | Apr 06, 2016 | "The Moorings" Dane Road Industrial Estate M33 7BH Sale 1a Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Malachy Patrick O'Connor | Apr 06, 2016 | "The Moorings" Dane Road Industrial Estate M33 7BH Sale 1a Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Manchester Urban Finance Corporation | Apr 06, 2016 | Dane Road Industrial Estate M33 7BH Sale 1a The Moorings England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Jordan | Apr 06, 2016 | "The Moorings" Dane Road Industrial Estate M33 7BH Sale 1a Cheshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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