SMH BCL ACCOUNTANTS LIMITED

SMH BCL ACCOUNTANTS LIMITED

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

    Company NameSMH BCL ACCOUNTANTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04591940
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SMH BCL ACCOUNTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BCL ACCOUNTANTS LIMITEDNov 15, 2002Nov 15, 2002

    What are the latest accounts for SMH BCL ACCOUNTANTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for SMH BCL ACCOUNTANTS LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for SMH BCL ACCOUNTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 045919400001, created on Jan 20, 2026

    24 pagesMR01

    Confirmation statement made on May 31, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    12 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of James Edward Hartley as a director on Dec 21, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Aug 31, 2023

    12 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 31, 2024 with updates

    5 pagesCS01

    Change of details for Smh Holdings Ltd as a person with significant control on Feb 14, 2024

    2 pagesPSC05

    Director's details changed for Ms Stacey Michelle Pocklington on Feb 14, 2024

    2 pagesCH01

    Change of details for Smh Holdings Ltd as a person with significant control on Feb 14, 2024

    2 pagesPSC05

    Previous accounting period extended from May 31, 2023 to Aug 31, 2023

    1 pagesAA01

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Christopher John Nunn as a director on Sep 05, 2023

    1 pagesTM01

    Confirmation statement made on May 31, 2023 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed bcl accountants LIMITED\certificate issued on 30/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 30, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2022

    RES15

    Total exemption full accounts made up to May 31, 2022

    10 pagesAA

    Who are the officers of SMH BCL ACCOUNTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKENS, Jonathon Mark
    Sharrow Vale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    England
    Director
    Sharrow Vale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    England
    EnglandBritish301817760001
    POCKLINGTON, Stacey Michelle
    Royds Hall Road
    LS12 6AJ Leeds
    Unit 2
    England
    Director
    Royds Hall Road
    LS12 6AJ Leeds
    Unit 2
    England
    EnglandBritish270336060001
    DICKINSON, Barbara, Ms.
    2 Mallard Close
    Stourton Grange
    LS10 4QT Leeds
    West Yorkshire
    Secretary
    2 Mallard Close
    Stourton Grange
    LS10 4QT Leeds
    West Yorkshire
    British120799120001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    NUNN, Susan Margaret
    Sharrow Vale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    England
    Secretary
    Sharrow Vale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    England
    British85666980001
    HARTLEY, James Edward
    Sharrow Vale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    England
    Director
    Sharrow Vale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    England
    EnglandBritish301818320001
    NUNN, Christopher John
    Sharrow Vale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    England
    Director
    Sharrow Vale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    England
    EnglandBritish58637270002
    POCKLINGTON (DESIGNATE), Stacey Michelle
    2 Pavilion Business Park
    Royds Hall Road
    LS12 6AJ Leeds
    B.C.L. House
    Director
    2 Pavilion Business Park
    Royds Hall Road
    LS12 6AJ Leeds
    B.C.L. House
    EnglandBritish270336060002
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of SMH BCL ACCOUNTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sharrow Vale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    England
    Nov 01, 2022
    Sharrow Vale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10994263
    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.
    Mr Christopher John Nunn
    Sharrow Vale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    England
    Apr 06, 2016
    Sharrow Vale Road
    S11 8YZ Sheffield
    5 Westbrook Court
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does SMH BCL ACCOUNTANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Glas Trust Corporation Limited
    Transactions
    • Jan 22, 2026Registration of a charge (MR01)

    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