Company NameBeauchamp Computer Services Limited
Company StatusActive
Company Number01874587
CategoryPrivate Limited Company
Incorporation Date28 December 1984(39 years, 4 months ago)
Previous NameWickhambridge Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen John Griffiths
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2006(21 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address93 Belmont Street
Worcester
WR3 8NW
Director NameAnthony Coutts
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(23 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Mill Dene View
Jarrow
Tyne &Wear
NE32 5TX
Director NameMrs Lesley Jean Salter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(29 years after company formation)
Appointment Duration10 years, 4 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address39 Billy Lows Lane
Potters Bar
Hertfordshire
EN6 1UX
Director NameMr Ian Charles Salter
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(29 years after company formation)
Appointment Duration10 years, 4 months
RoleOperations Co-Ordinator
Country of ResidenceEngland
Correspondence Address40 Woodland Rise
Studham
Dunstable
LU6 2PF
Secretary NameGallagher & Brocklehurst (Corporation)
StatusCurrent
Appointed04 December 2006(21 years, 11 months after company formation)
Appointment Duration17 years, 5 months
Correspondence Address35a High Street
Potters Bar
Hertfordshire
EN6 5AJ
Director NameMr Geoffrey William Martin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 18 October 1999)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressWaverley 20 Birch Way
Haywards Heath
West Sussex
RH17 7SG
Director NameMr Adrian Salter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration14 years, 11 months (resigned 05 December 2006)
RoleManager
Correspondence Address137 Cat Hill
East Barnet
Hertfordshire
EN4 8HR
Secretary NameMr Geoffrey William Martin
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration7 years, 9 months (resigned 18 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley 20 Birch Way
Haywards Heath
West Sussex
RH17 7SG
Director NameStephen John Griffiths
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(14 years, 9 months after company formation)
Appointment Duration2 days (resigned 20 October 1999)
RoleA/C's Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Belmont Street
Worcester
WR3 8NW
Secretary NameStephen John Griffiths
NationalityBritish
StatusResigned
Appointed20 October 1999(14 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Belmont Street
Worcester
WR3 8NW

Contact

Websitebcs-ltd.co.uk
Telephone020 84494496
Telephone regionLondon

Location

Registered Address35a High Street
Potters Bar
EN6 5AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr A. Salter
90.91%
Ordinary
1 at £1Alan Williamson
0.91%
Redeemable D
1 at £1Anthony Coutts
0.91%
Redeemable A
1 at £1Emma Twilley
0.91%
Redeemable H
1 at £1Ian Salter
0.91%
Redeemable G
1 at £1Jeffrey Carthew
0.91%
Redeemable E
1 at £1Jonathan Creighton
0.91%
Redeemable J
1 at £1Lesley Salter
0.91%
Redeemable I
1 at £1Phillip Henderson
0.91%
Redeemable B
1 at £1Simon Patterson
0.91%
Redeemable C
1 at £1Stephen Griffiths
0.91%
Redeemable F

Financials

Year2014
Net Worth£55,938
Cash£190,469
Current Liabilities£318,954

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

23 February 2021Confirmation statement made on 8 February 2021 with updates (6 pages)
27 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
17 February 2020Confirmation statement made on 8 February 2020 with updates (8 pages)
26 September 2019Termination of appointment of Stephen John Griffiths as a director on 26 September 2019 (1 page)
12 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 February 2019Confirmation statement made on 8 February 2019 with updates (6 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
19 July 2018Director's details changed for Mr Ian Charles Salter on 18 July 2018 (2 pages)
29 March 2018Secretary's details changed for Gallagher & Brocklehurst on 9 February 2018 (1 page)
13 February 2018Confirmation statement made on 8 February 2018 with updates (6 pages)
7 February 2018Registered office address changed from 4 Plantagenet Road Plantaganet House New Barnet Hertfordshire EN5 5JQ to 35a High Street Potters Bar EN6 5AJ on 7 February 2018 (1 page)
17 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 110
(11 pages)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 110
(11 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 February 2015Director's details changed for Mr Ian Charles Salter on 1 December 2014 (2 pages)
9 February 2015Director's details changed for Mr Ian Charles Salter on 1 December 2014 (2 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 110
(11 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 110
(11 pages)
9 February 2015Director's details changed for Mr Ian Charles Salter on 1 December 2014 (2 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 110
(11 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 110
(11 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 110
(11 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 110
(11 pages)
10 January 2014Appointment of Mrs Lesley Jean Salter as a director (2 pages)
10 January 2014Appointment of Mrs Lesley Jean Salter as a director (2 pages)
8 January 2014Appointment of Mr Ian Charles Salter as a director (2 pages)
8 January 2014Appointment of Mr Ian Charles Salter as a director (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
1 March 2013Statement of capital following an allotment of shares on 8 May 2012
  • GBP 110
(14 pages)
1 March 2013Statement of capital following an allotment of shares on 8 May 2012
  • GBP 110
(14 pages)
1 March 2013Statement of capital following an allotment of shares on 8 May 2012
  • GBP 110
(14 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (9 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (9 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (9 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Director's details changed for Stephen John Griffiths on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Stephen John Griffiths on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Anthony Coutts on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Gallagher & Brocklehurst on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Stephen John Griffiths on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Gallagher & Brocklehurst on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Anthony Coutts on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Gallagher & Brocklehurst on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Anthony Coutts on 1 October 2009 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 February 2008Return made up to 09/02/08; full list of members (2 pages)
20 February 2008Return made up to 09/02/08; full list of members (2 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 February 2007Return made up to 09/02/07; full list of members (2 pages)
12 February 2007Return made up to 09/02/07; full list of members (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New secretary appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
2 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
28 February 2006Return made up to 09/02/06; full list of members (2 pages)
28 February 2006Return made up to 09/02/06; full list of members (2 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 March 2005Return made up to 09/02/05; full list of members (2 pages)
9 March 2005Return made up to 09/02/05; full list of members (2 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 February 2004Return made up to 09/02/04; full list of members (6 pages)
23 February 2004Return made up to 09/02/04; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 February 2003Return made up to 09/02/03; full list of members (6 pages)
17 February 2003Return made up to 09/02/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 March 2002Return made up to 09/02/02; full list of members (6 pages)
6 March 2002Return made up to 09/02/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
29 May 2001Ad 14/12/99--------- £ si 7500@1 (2 pages)
29 May 2001Ad 14/12/99--------- £ si 7500@1 (2 pages)
18 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 May 2001Conve 01/04/00 (1 page)
18 May 2001Conve 01/04/00 (1 page)
18 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 May 2001Return made up to 09/02/01; full list of members (6 pages)
17 May 2001Return made up to 09/02/01; full list of members (6 pages)
31 January 2001Ad 14/12/99--------- £ si 15000@1 (2 pages)
31 January 2001Nc inc already adjusted 14/12/99 (1 page)
31 January 2001Nc inc already adjusted 14/12/99 (1 page)
31 January 2001Ad 14/12/99--------- £ si 15000@1 (2 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 March 2000Return made up to 09/02/00; full list of members (6 pages)
24 March 2000Return made up to 09/02/00; full list of members (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned;director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Secretary resigned;director resigned (1 page)
21 October 1999New director appointed (2 pages)
5 March 1999Return made up to 09/02/99; full list of members (6 pages)
5 March 1999Return made up to 09/02/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
3 November 1998Full accounts made up to 31 December 1997 (7 pages)
3 March 1998Return made up to 09/02/98; full list of members (4 pages)
3 March 1998Return made up to 09/02/98; full list of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 April 1997Return made up to 21/02/97; no change of members (4 pages)
1 April 1997Return made up to 21/02/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 October 1996Registered office changed on 20/10/96 from: churchfield house 45-51 word-house road finchley london N12 9ET (1 page)
20 October 1996Registered office changed on 20/10/96 from: churchfield house 45-51 word-house road finchley london N12 9ET (1 page)
11 March 1996Return made up to 21/02/96; no change of members (4 pages)
11 March 1996Return made up to 21/02/96; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)