BRITISH CLEANING COUNCIL LTD

BRITISH CLEANING COUNCIL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH CLEANING COUNCIL LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02128175
    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 BRITISH CLEANING COUNCIL LTD?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is BRITISH CLEANING COUNCIL LTD located?

    Registered Office Address
    C/O Clifford Roberts Pacioli House, 9 Brookfield
    Duncan Close, Moulton Park
    NN3 6WL Northampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH CLEANING COUNCIL LTD?

    Previous Company Names
    Company NameFromUntil
    BCC LTDMay 05, 1987May 05, 1987

    What are the latest accounts for BRITISH CLEANING COUNCIL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for BRITISH CLEANING COUNCIL LTD?

    Last Confirmation Statement Made Up ToAug 28, 2026
    Next Confirmation Statement DueSep 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2025
    OverdueNo

    What are the latest filings for BRITISH CLEANING COUNCIL LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Karen Michelle Bradney as a director on Oct 21, 2025

    2 pagesAP01

    Termination of appointment of Andrew Baillie as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Aug 28, 2025 with updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2025

    9 pagesAA

    Confirmation statement made on Aug 28, 2024 with updates

    3 pagesCS01

    Accounts for a small company made up to Feb 29, 2024

    9 pagesAA

    Appointment of Mr Andrew Baillie as a director on Aug 08, 2024

    2 pagesAP01

    Termination of appointment of Paul Kenneth Thrupp as a director on Jul 10, 2024

    1 pagesTM01

    Appointment of Mr Raymond Boyd Martin as a director on May 23, 2024

    2 pagesAP01

    Termination of appointment of Kim Phillips as a director on May 01, 2024

    1 pagesTM01

    Accounts for a small company made up to Feb 28, 2023

    9 pagesAA

    Confirmation statement made on Aug 28, 2023 with updates

    3 pagesCS01

    Appointment of Denise Elizabeth Hanson as a director on Aug 03, 2023

    2 pagesAP01

    Termination of appointment of Stanley Charles Atkins as a director on Jun 30, 2023

    1 pagesTM01

    Second filing for the appointment of Mr David Marvin Garcia as a director

    3 pagesRP04AP01

    Appointment of Mr David Marvin Garcia as a director on Apr 12, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 09, 2023Clarification A second filed AP01 was registered on 09/06/23

    Termination of appointment of Michael David Stubbs as a director on Apr 12, 2023

    1 pagesTM01

    Confirmation statement made on Aug 28, 2022 with updates

    3 pagesCS01

    Accounts for a small company made up to Feb 28, 2022

    9 pagesAA

    Accounts for a small company made up to Feb 28, 2021

    9 pagesAA

    Confirmation statement made on Aug 28, 2021 with updates

    3 pagesCS01

    Memorandum and Articles of Association

    2 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Feb 29, 2020

    8 pagesAA

    Confirmation statement made on Aug 28, 2020 with updates

    3 pagesCS01

    Who are the officers of BRITISH CLEANING COUNCIL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLINGBERY, Simon
    9 Brookfield
    Duncan Close, Moulton Park
    NN3 6WL Northampton
    Pacioli House
    United Kingdom
    Secretary
    9 Brookfield
    Duncan Close, Moulton Park
    NN3 6WL Northampton
    Pacioli House
    United Kingdom
    244896090001
    BRADNEY, Karen Michelle
    Pacioli House, 9 Brookfield
    Duncan Close, Moulton Park
    NN3 6WL Northampton
    Clifford Roberts
    United Kingdom
    Director
    Pacioli House, 9 Brookfield
    Duncan Close, Moulton Park
    NN3 6WL Northampton
    Clifford Roberts
    United Kingdom
    EnglandEnglish100708570002
    CANNINGS, Delia Marie
    9 Brookfield
    Duncan Close, Moulton Park
    NN3 6WL Northampton
    Pacioli House
    United Kingdom
    Director
    9 Brookfield
    Duncan Close, Moulton Park
    NN3 6WL Northampton
    Pacioli House
    United Kingdom
    United KingdomBritish95059790001
    GARCIA, David Marvin
    Pacioli House, 9 Brookfield
    Duncan Close, Moulton Park
    NN3 6WL Northampton
    C/O Clifford Roberts
    United Kingdom
    Director
    Pacioli House, 9 Brookfield
    Duncan Close, Moulton Park
    NN3 6WL Northampton
    C/O Clifford Roberts
    United Kingdom
    EnglandBritish58166030003
    HANSON, Denise Elizabeth
    Boarden Close
    NN3 6LF Northampton
    9 Premier Court
    Northamptonshire
    United Kingdom
    Director
    Boarden Close
    NN3 6LF Northampton
    9 Premier Court
    Northamptonshire
    United Kingdom
    United KingdomBritish310805170001
    MARTIN, Raymond Boyd
    Duncan Close
    Moulton Park
    NN3 6WL Northampton
    Pacioli House
    Northamptonshire
    United Kingdom
    Director
    Duncan Close
    Moulton Park
    NN3 6WL Northampton
    Pacioli House
    Northamptonshire
    United Kingdom
    United KingdomBritish323578280001
    MELVIN, James Patrick
    9 Brookfield
    Duncan Close, Moulton Park
    NN3 6WL Northampton
    C/O Clifford Roberts Pacioli House
    United Kingdom
    Director
    9 Brookfield
    Duncan Close, Moulton Park
    NN3 6WL Northampton
    C/O Clifford Roberts Pacioli House
    United Kingdom
    EnglandScottish203673800001
    MORRISH, Phillip
    9 Brookfield
    Duncan Close, Moulton Park
    NN3 6WL Northampton
    Pacioli House
    United Kingdom
    Director
    9 Brookfield
    Duncan Close, Moulton Park
    NN3 6WL Northampton
    Pacioli House
    United Kingdom
    EnglandBritish236514720001
    KING, Terence Douglas
    73 Oatlands Drive
    KT13 9LN Weybridge
    Surrey
    Secretary
    73 Oatlands Drive
    KT13 9LN Weybridge
    Surrey
    British16233590001
    STINTON, John Arthur
    15 Fairfield Lane
    DY11 5QH Kidderminster
    Worcestershire
    Secretary
    15 Fairfield Lane
    DY11 5QH Kidderminster
    Worcestershire
    British33248120001
    WHERTON, Patricia
    South Street
    EX13 5AD Axminster
    Timberly
    Devon
    United Kingdom
    Secretary
    South Street
    EX13 5AD Axminster
    Timberly
    Devon
    United Kingdom
    215758070001
    WRIGHT, Stephen John
    Oakdene 34 Hertford Road
    Great Amwell
    SG12 9RX Ware
    Hertfordshire
    Secretary
    Oakdene 34 Hertford Road
    Great Amwell
    SG12 9RX Ware
    Hertfordshire
    British11071800003
    ANDERSON, Catherine Helen
    40 Polefield Road
    M9 7FL Manchester
    Lancashire
    Director
    40 Polefield Road
    M9 7FL Manchester
    Lancashire
    EnglandBritish71605380001
    ATKINS, Stanley Charles
    Pacioli House, 9 Brookfield
    Duncan Close, Moulton Park
    NN3 6WL Northampton
    C/O Clifford Roberts
    United Kingdom
    Director
    Pacioli House, 9 Brookfield
    Duncan Close, Moulton Park
    NN3 6WL Northampton
    C/O Clifford Roberts
    United Kingdom
    United KingdomBritish147011970001
    BAILLIE, Andrew
    Duncan Close
    Moulton Park
    NN3 6WL Northampton
    Pacioli House
    Northamptonshire
    United Kingdom
    Director
    Duncan Close
    Moulton Park
    NN3 6WL Northampton
    Pacioli House
    Northamptonshire
    United Kingdom
    United KingdomBritish325939140001
    BAKER, Keith Charles
    28 Fosse Way
    Syston
    LE7 1NE Leicester
    Leicestershire
    Director
    28 Fosse Way
    Syston
    LE7 1NE Leicester
    Leicestershire
    British28509590001
    BALE, John Richard
    The Spinney
    128 Horsham Road
    GU6 8DY Cranleigh
    Surrey
    Director
    The Spinney
    128 Horsham Road
    GU6 8DY Cranleigh
    Surrey
    EnglandBritish2198680001
    BALSHAW, John Roland
    Bracrina Farm
    Dunton Road
    LU7 0JA Stewkley
    Buckinghamshire
    Director
    Bracrina Farm
    Dunton Road
    LU7 0JA Stewkley
    Buckinghamshire
    United KingdomBritish8617970001
    BAXTER, Melvyn Harold
    Winterdene
    25 Acacia Close
    S80 3RD Worksop
    Nottinghamshire
    Director
    Winterdene
    25 Acacia Close
    S80 3RD Worksop
    Nottinghamshire
    EnglandBritish109869530001
    BEAMISH, Richard John
    10 Jones Wood Close
    B76 1GT Sutton Coldfield
    West Midlands
    Director
    10 Jones Wood Close
    B76 1GT Sutton Coldfield
    West Midlands
    EnglandBritish126353540001
    BENNETT, Reginald Albert
    Shepherds Ham House
    Water Eaton
    SN6 6JT Swindon
    Wiltshire
    Director
    Shepherds Ham House
    Water Eaton
    SN6 6JT Swindon
    Wiltshire
    British30734080001
    BENTLEY, Sarah
    South Street
    EX13 5AD Axminster
    Timberly
    Devon
    England
    Director
    South Street
    EX13 5AD Axminster
    Timberly
    Devon
    England
    EnglandBritish171850090001
    BETTS, Pamela Mary
    42 Friargate Court
    Friargate
    DE1 1HE Derby
    Derbyshire
    Director
    42 Friargate Court
    Friargate
    DE1 1HE Derby
    Derbyshire
    British40804610001
    BINGHAM, Dee Margaret
    72 Moorside Road
    Swinton
    M27 0HJ Manchester
    Director
    72 Moorside Road
    Swinton
    M27 0HJ Manchester
    EnglandBritish41105120001
    BIRD, Peter William Edward
    4 Ochr Y Foel
    CH7 4BT Eryrys
    Denbighshire
    North Wales
    Director
    4 Ochr Y Foel
    CH7 4BT Eryrys
    Denbighshire
    North Wales
    British30734090001
    BONE, Michael Anthony
    80 Pondtail Road
    RH12 5HR Horsham
    West Sussex
    Director
    80 Pondtail Road
    RH12 5HR Horsham
    West Sussex
    EnglandBritish123540130001
    BROOKS, Terence
    29 Entwisle Street
    Wardley Swinton
    M27 9SD Manchester
    Director
    29 Entwisle Street
    Wardley Swinton
    M27 9SD Manchester
    EnglandBritish53289580003
    BURROWS, John
    Bcic Camvase
    Wirh House West Park Ring Road
    LS29 6BD Leeds
    Director
    Bcic Camvase
    Wirh House West Park Ring Road
    LS29 6BD Leeds
    British16233600001
    BURTINSHAW, Robert David Glover
    The Willows Slade Lane
    Mobberley
    WA16 7QP Cheshire
    Director
    The Willows Slade Lane
    Mobberley
    WA16 7QP Cheshire
    EnglandBritish53567870001
    BURTINSHAW, Robert David Glover
    The Willows Slade Lane
    Mobberley
    WA16 7QP Cheshire
    Director
    The Willows Slade Lane
    Mobberley
    WA16 7QP Cheshire
    EnglandBritish53567870001
    BUTLER, John
    Chapel Cotage
    1 Moulton Lane Boughton
    NN2 8RG Northampton
    Northamptonshire
    Director
    Chapel Cotage
    1 Moulton Lane Boughton
    NN2 8RG Northampton
    Northamptonshire
    British116006120001
    CANNINGS, Delia Marie
    South Street
    EX13 5AD Axminster
    Timberly
    Devon
    Director
    South Street
    EX13 5AD Axminster
    Timberly
    Devon
    United KingdomBritish95059790001
    CHATHAM, Richard
    33 Grange Park Road
    Bromley Cross
    BL2 9YA Bolton
    Lancashire
    Director
    33 Grange Park Road
    Bromley Cross
    BL2 9YA Bolton
    Lancashire
    United KingdomBritish28509600002
    CHISNELL, Richard Charles
    Lane End Edward Road
    SO23 9RB Winchester
    Hampshire
    Director
    Lane End Edward Road
    SO23 9RB Winchester
    Hampshire
    United KingdomBritish37649720001
    COLE, Brian
    Corrie Wood
    Hitchin Road
    SG6 3LT Letchworth
    Hertfordshire
    Director
    Corrie Wood
    Hitchin Road
    SG6 3LT Letchworth
    Hertfordshire
    British16210670001

    What are the latest statements on persons with significant control for BRITISH CLEANING COUNCIL LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 28, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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