Company NameB C M Holdings Limited
Company StatusActive
Company Number02119513
CategoryPrivate Limited Company
Incorporation Date3 April 1987(37 years, 1 month ago)
Previous NameElderville Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Shane Joseph O'Halloran
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed17 January 2019(31 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Stuart Michael Jackson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2020(33 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Daniel James Wiscombe
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2020(33 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Tom Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2023(35 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
Director NameMr Paul Arthur Cheverall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressGreenacre
Waterhouse Lane
Kingswood
Surrey
KT3 6JN
Director NameMr Hubert William McGarry
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration29 years, 7 months (resigned 25 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Vine Lane
Hillingdon
Middlesex
UB10 0BD
Secretary NameMr Terence Patrick Sullivan
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 9 months after company formation)
Appointment Duration22 years (resigned 02 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Eastbury Road
Northwood
Middlesex
HA6 3AR
Director NameMr Terence Patrick Sullivan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(10 years, 1 month after company formation)
Appointment Duration23 years, 3 months (resigned 25 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Eastbury Road
Northwood
Middlesex
HA6 3AR
Director NameMs Shona Philomena Dunsmuir
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(24 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Director NameMs Sharla Marie Worrall
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(24 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW
Secretary NameMrs Mary Catherine McGarry
StatusResigned
Appointed02 January 2013(25 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2020)
RoleCompany Director
Correspondence Address52 Vine Lane
Hillingdon Village
Uxbridge
Middlesex
UB10 0BD
Director NameMr Daniel David Engler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2020(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 164 Westminster Bridge Road
London
SE1 7RW

Contact

Websitebcmconstructions.co.uk

Location

Registered Address57-59 Great Suffolk Street
1st Floor
London
SE1 0BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

600 at £1Sharla Worrall
9.00%
Ordinary A
600 at £1Shona Mcgarry
9.00%
Ordinary A
500 at £1Michael Mcgarry
7.50%
Ordinary A
400 at £1Mary Mcgarry
6.00%
Ordinary A
2.2k at £1H.w. Mcgarry
33.00%
Ordinary A
1.7k at £1T.p. Sullivan
25.50%
Ordinary A
667 at £1Shane O'halloran
10.00%
Ordinary B

Financials

Year2014
Net Worth£13,191

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

25 July 2020Delivered on: 30 July 2020
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
12 May 1992Delivered on: 27 May 1992
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £42255.90.
Particulars: All right, title and interest under the insurances see form 395 ref. M359C for full details.
Outstanding
20 June 1991Delivered on: 3 July 1991
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £45,097.50 due from the company to the chargee under the terms of the charge.
Particulars: All its right, title & interest in and to all sums payable under the policies of insurance as listed on form 395 (see form 395 far full details).
Outstanding
7 June 1990Delivered on: 16 June 1990
Persons entitled: Close Brothers Limited

Classification: Credit application
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All its rights title & interest in and to all sums payable (including by way of refund) under the insurance.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
24 August 2020Full accounts made up to 30 April 2020 (15 pages)
30 July 2020Registration of charge 021195130004, created on 25 July 2020 (51 pages)
27 July 2020Appointment of Mr Stuart Michael Jackson as a director on 25 July 2020 (2 pages)
27 July 2020Termination of appointment of Mary Catherine Mcgarry as a secretary on 25 July 2020 (1 page)
27 July 2020Notification of Enable Investment Holdings Limited as a person with significant control on 25 July 2020 (2 pages)
27 July 2020Cessation of Terence Patrick Sullivan as a person with significant control on 25 July 2020 (1 page)
27 July 2020Termination of appointment of Sharla Marie Worrall as a director on 25 July 2020 (1 page)
27 July 2020Termination of appointment of Shona Philomena Dunsmuir as a director on 25 July 2020 (1 page)
27 July 2020Termination of appointment of Terence Patrick Sullivan as a director on 25 July 2020 (1 page)
27 July 2020Appointment of Mr Daniel David Engler as a director on 25 July 2020 (2 pages)
27 July 2020Appointment of Mr Daniel James Wiscombe as a director on 25 July 2020 (2 pages)
27 July 2020Termination of appointment of Hubert William Mcgarry as a director on 25 July 2020 (1 page)
27 July 2020Cessation of Hubert William Mcgarry as a person with significant control on 25 July 2020 (1 page)
17 July 2020Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
18 June 2020Satisfaction of charge 2 in full (1 page)
18 June 2020Satisfaction of charge 3 in full (1 page)
18 June 2020Satisfaction of charge 1 in full (1 page)
7 January 2020Full accounts made up to 30 April 2019 (15 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 January 2019Appointment of Mr. Shane Joseph O'halloran as a director on 17 January 2019 (2 pages)
30 January 2019Full accounts made up to 30 April 2018 (15 pages)
31 December 2018Confirmation statement made on 31 December 2018 with updates (4 pages)
31 December 2018Director's details changed for Ms Shona Philomena Mcgarry on 15 August 2011 (2 pages)
24 February 2018Registered office address changed from 6 Blenheim Centre Locks Lane Mitcham Surrey, CR4 2JX to Devonshire House 164 Westminster Bridge Road London SE1 7RW on 24 February 2018 (1 page)
25 January 2018Full accounts made up to 30 April 2017 (16 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 December 2016Full accounts made up to 30 April 2016 (15 pages)
23 December 2016Full accounts made up to 30 April 2016 (15 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6,667
(8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 6,667
(8 pages)
17 December 2015Full accounts made up to 30 April 2015 (13 pages)
17 December 2015Full accounts made up to 30 April 2015 (13 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 6,667
(8 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 6,667
(8 pages)
20 January 2015Statement of capital following an allotment of shares on 7 February 2014
  • GBP 6,667
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 7 February 2014
  • GBP 6,667
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 7 February 2014
  • GBP 6,667
(3 pages)
19 December 2014Full accounts made up to 30 April 2014 (13 pages)
19 December 2014Full accounts made up to 30 April 2014 (13 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,534
(8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,534
(8 pages)
18 October 2013Full accounts made up to 30 April 2013 (12 pages)
18 October 2013Full accounts made up to 30 April 2013 (12 pages)
4 March 2013Termination of appointment of Terence Sullivan as a secretary (1 page)
4 March 2013Appointment of Mrs Mary Catherine Mcgarry as a secretary (2 pages)
4 March 2013Appointment of Mrs Mary Catherine Mcgarry as a secretary (2 pages)
4 March 2013Termination of appointment of Terence Sullivan as a secretary (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
25 October 2012Full accounts made up to 30 April 2012 (12 pages)
25 October 2012Full accounts made up to 30 April 2012 (12 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
21 October 2011Full accounts made up to 30 April 2011 (12 pages)
21 October 2011Full accounts made up to 30 April 2011 (12 pages)
28 June 2011Director's details changed for Ms Sharla Marie Mcgarry on 1 June 2011 (2 pages)
28 June 2011Director's details changed for Ms Sharla Marie Mcgarry on 1 June 2011 (2 pages)
28 June 2011Appointment of Ms Shona Philomena Mcgarry as a director (2 pages)
28 June 2011Director's details changed for Ms Sharla Marie Mcgarry on 1 June 2011 (2 pages)
28 June 2011Appointment of Ms Shona Philomena Mcgarry as a director (2 pages)
28 June 2011Appointment of Ms Sharla Marie Mcgarry as a director (2 pages)
28 June 2011Appointment of Ms Sharla Marie Mcgarry as a director (2 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 December 2010Full accounts made up to 30 April 2010 (12 pages)
29 December 2010Full accounts made up to 30 April 2010 (12 pages)
16 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Revoke auth o allot shares 31/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
16 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Revoke auth o allot shares 31/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
14 April 2010Change of share class name or designation (2 pages)
14 April 2010Change of share class name or designation (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
2 January 2010Full accounts made up to 30 April 2009 (12 pages)
2 January 2010Full accounts made up to 30 April 2009 (12 pages)
5 January 2009Full accounts made up to 30 April 2008 (12 pages)
5 January 2009Full accounts made up to 30 April 2008 (12 pages)
2 January 2009Return made up to 31/12/08; full list of members (7 pages)
2 January 2009Return made up to 31/12/08; full list of members (7 pages)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
22 December 2007Full accounts made up to 30 April 2007 (12 pages)
22 December 2007Full accounts made up to 30 April 2007 (12 pages)
11 January 2007Return made up to 31/12/06; full list of members (8 pages)
11 January 2007Return made up to 31/12/06; full list of members (8 pages)
10 January 2007Full accounts made up to 30 April 2006 (14 pages)
10 January 2007Full accounts made up to 30 April 2006 (14 pages)
21 December 2005Return made up to 31/12/05; full list of members (8 pages)
21 December 2005Return made up to 31/12/05; full list of members (8 pages)
23 November 2005Full accounts made up to 30 April 2005 (12 pages)
23 November 2005Full accounts made up to 30 April 2005 (12 pages)
23 December 2004Return made up to 31/12/04; full list of members (8 pages)
23 December 2004Return made up to 31/12/04; full list of members (8 pages)
22 December 2004Full accounts made up to 30 April 2004 (17 pages)
22 December 2004Full accounts made up to 30 April 2004 (17 pages)
19 December 2003Return made up to 31/12/03; full list of members (8 pages)
19 December 2003Return made up to 31/12/03; full list of members (8 pages)
7 November 2003Full accounts made up to 30 April 2003 (12 pages)
7 November 2003Full accounts made up to 30 April 2003 (12 pages)
21 January 2003Full accounts made up to 30 April 2002 (13 pages)
21 January 2003Full accounts made up to 30 April 2002 (13 pages)
30 December 2002Return made up to 31/12/02; full list of members (8 pages)
30 December 2002Return made up to 31/12/02; full list of members (8 pages)
20 December 2001Return made up to 31/12/01; full list of members (7 pages)
20 December 2001Return made up to 31/12/01; full list of members (7 pages)
19 December 2001Full accounts made up to 30 April 2001 (12 pages)
19 December 2001Full accounts made up to 30 April 2001 (12 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Accounts for a medium company made up to 30 April 2000 (12 pages)
25 January 2001Accounts for a medium company made up to 30 April 2000 (12 pages)
11 August 2000Accounts for a medium company made up to 30 April 1999 (12 pages)
11 August 2000Accounts for a medium company made up to 30 April 1999 (12 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
30 March 1999£ nc 10000/6000 10/03/99 (1 page)
30 March 1999£ ic 10000/6000 10/03/99 £ sr 4000@1=4000 (1 page)
30 March 1999£ ic 10000/6000 10/03/99 £ sr 4000@1=4000 (1 page)
30 March 1999£ nc 10000/6000 10/03/99 (1 page)
2 March 1999Accounts for a medium company made up to 30 April 1998 (12 pages)
2 March 1999Accounts for a medium company made up to 30 April 1998 (12 pages)
8 February 1999Return made up to 31/12/98; change of members (9 pages)
8 February 1999Return made up to 31/12/98; change of members (9 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1998Accounts for a medium company made up to 30 April 1997 (13 pages)
2 March 1998Accounts for a medium company made up to 30 April 1997 (13 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
6 February 1998Return made up to 31/12/97; full list of members (6 pages)
17 October 1997Accounts for a medium company made up to 30 April 1996 (13 pages)
17 October 1997Accounts for a medium company made up to 30 April 1996 (13 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
4 February 1997Accounts for a medium company made up to 30 April 1995 (13 pages)
4 February 1997Accounts for a medium company made up to 30 April 1995 (13 pages)
23 January 1997Return made up to 31/12/96; full list of members (7 pages)
23 January 1997Return made up to 31/12/96; full list of members (7 pages)
27 February 1996Return made up to 31/12/95; no change of members (5 pages)
27 February 1996Return made up to 31/12/95; no change of members (5 pages)
7 June 1995Accounts for a medium company made up to 30 April 1994 (9 pages)
7 June 1995Accounts for a medium company made up to 30 April 1994 (9 pages)
10 April 1995Return made up to 31/12/94; no change of members (6 pages)
10 April 1995Return made up to 31/12/94; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
6 August 1987Memorandum and Articles of Association (8 pages)
6 August 1987Memorandum and Articles of Association (8 pages)