SMH BCL ACCOUNTANTS LIMITED
Overview
| Company Name | SMH BCL ACCOUNTANTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04591940 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SMH BCL ACCOUNTANTS LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
Where is SMH BCL ACCOUNTANTS LIMITED located?
| Registered Office Address | 5 Westbrook Court Sharrow Vale Road S11 8YZ Sheffield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMH BCL ACCOUNTANTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BCL ACCOUNTANTS LIMITED | Nov 15, 2002 | Nov 15, 2002 |
What are the latest accounts for SMH BCL ACCOUNTANTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for SMH BCL ACCOUNTANTS LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for SMH BCL ACCOUNTANTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 045919400001, created on Jan 20, 2026 | 24 pages | MR01 | ||||||||||||||
Confirmation statement made on May 31, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 12 pages | AA | ||||||||||||||
legacy | 35 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Termination of appointment of James Edward Hartley as a director on Dec 21, 2024 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 12 pages | AA | ||||||||||||||
legacy | 38 pages | PARENT_ACC | ||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on May 31, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Smh Holdings Ltd as a person with significant control on Feb 14, 2024 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Ms Stacey Michelle Pocklington on Feb 14, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Smh Holdings Ltd as a person with significant control on Feb 14, 2024 | 2 pages | PSC05 | ||||||||||||||
Previous accounting period extended from May 31, 2023 to Aug 31, 2023 | 1 pages | AA01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Termination of appointment of Christopher John Nunn as a director on Sep 05, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 31, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed bcl accountants LIMITED\certificate issued on 30/11/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to May 31, 2022 | 10 pages | AA | ||||||||||||||
Who are the officers of SMH BCL ACCOUNTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DICKENS, Jonathon Mark | Director | Sharrow Vale Road S11 8YZ Sheffield 5 Westbrook Court England | England | British | 301817760001 | |||||
| POCKLINGTON, Stacey Michelle | Director | Royds Hall Road LS12 6AJ Leeds Unit 2 England | England | British | 270336060001 | |||||
| DICKINSON, Barbara, Ms. | Secretary | 2 Mallard Close Stourton Grange LS10 4QT Leeds West Yorkshire | British | 120799120001 | ||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| NUNN, Susan Margaret | Secretary | Sharrow Vale Road S11 8YZ Sheffield 5 Westbrook Court England | British | 85666980001 | ||||||
| HARTLEY, James Edward | Director | Sharrow Vale Road S11 8YZ Sheffield 5 Westbrook Court England | England | British | 301818320001 | |||||
| NUNN, Christopher John | Director | Sharrow Vale Road S11 8YZ Sheffield 5 Westbrook Court England | England | British | 58637270002 | |||||
| POCKLINGTON (DESIGNATE), Stacey Michelle | Director | 2 Pavilion Business Park Royds Hall Road LS12 6AJ Leeds B.C.L. House | England | British | 270336060002 | |||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of SMH BCL ACCOUNTANTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smh Holdings Ltd | Nov 01, 2022 | Sharrow Vale Road S11 8YZ Sheffield 5 Westbrook Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher John Nunn | Apr 06, 2016 | Sharrow Vale Road S11 8YZ Sheffield 5 Westbrook Court England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does SMH BCL ACCOUNTANTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 20, 2026 Delivered On Jan 22, 2026 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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