Company NameBCBP Limited
Company StatusActive
Company Number03446124
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 7 months ago)
Previous NameMarplace (Number 414) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Hand
Date of BirthNovember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 1998(3 months, 2 weeks after company formation)
Appointment Duration26 years, 3 months
RoleProprietor
Country of ResidenceEngland
Correspondence Address181 Shaftesbury Avenue
Timperley
Altrincham
Cheshire
WA15 7AY
Director NameMr Jerzy Ryszard Basiurski
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1998(3 months, 2 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Craven Court
Craven Road
Altrincham
Cheshire
WA14 5DY
Secretary NameMr Jerzy Ryszard Basiurski
NationalityBritish
StatusCurrent
Appointed23 January 1998(3 months, 2 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Craven Court
Craven Road
Altrincham
Cheshire
WA14 5DY
Director NameMr Jack Caplin
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed09 June 2006(8 years, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Ferndale Avenue
Whitefield
Manchester
Lancashire
M45 7QP
Director NameMr David Caplin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(8 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Ringley Road
Whitefield
Manchester
Lancashire
M45 7HU
Director NameDavid Sean Fitzgerald
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleSolicitor
Correspondence Address1 Greenmount Gardens
Greenmount
Bury
Lancashire
BL8 4HN
Secretary NameMr Christopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Oak Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4RA
Director NameMrs Lynda Maria Bradburn
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 08 October 2001)
RoleCompany Director
Correspondence Address10 Haddon Grove
Timperley
Altrincham
Cheshire
WA15 6SA
Director NameMark John Duwe
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 2002)
RoleTechnician
Correspondence Address17 South Downs Road
Hale
Altrincham
Cheshire
WA14 3HW
Director NameMr Richard Stephen Nicholls
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(3 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 29 June 2012)
RoleVeneer Merchant
Country of ResidenceEngland
Correspondence AddressPie Corner Paddock Lane
Warburton
Lymm
Cheshire
WA13 9TG
Director NameMr David Laurence Phillips
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(3 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 12 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RH
Director NameMr Philip Roy Sanders
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(3 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 15 November 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameBrian Trevor Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 Harman Place
Purley
Surrey
CR8 1AX
Director NameElaine Duwe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 June 2006)
RoleCompany Director
Correspondence Address127 Higher Lane
Lymm
Cheshire
WA13 0BU

Location

Registered Address8th Floor Fleet Place
London
EC4M 7RA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

8 at £1Atlantic Industries (Manchester) LTD
12.50%
Ordinary
8 at £1Atlantic Properties (Manchester) LTD
12.50%
Ordinary
8 at £1Bayley-edge LTD
12.50%
Ordinary
8 at £1Blue Chip Developments (Manchester) LTD
12.50%
Ordinary
8 at £1Blue Chip Properties Manchester LTD
12.50%
Ordinary
8 at £1Ledbrook LTD
12.50%
Ordinary
8 at £1Michelle Eppleston & Sarah Jayne Hand & Stephen Hand & Paul Eppleston
12.50%
Ordinary
8 at £1Trustee Of Stephen Hand & Trustee Of Jerzy Basiurski
12.50%
Ordinary

Financials

Year2014
Net Worth£8,565
Cash£47,214
Current Liabilities£40,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

13 March 2023Delivered on: 14 March 2023
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Particulars: Freehold land and buildings on the north west side of atlantic street, broadheath, altrincham,trafford, registered under title number GM352915.. Any other freehold or leasehold property now vested in company and its interest in any freehold or leasehold property acquired after the date of the instrument.. For more details, please refer to the instrument.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 July 2023Confirmation statement made on 6 July 2023 with updates (4 pages)
30 June 2023Termination of appointment of Jerzy Ryszard Basiurski as a secretary on 8 June 2022 (1 page)
29 June 2023Registered office address changed from 3 Craven Court Craven Road Altrincham Cheshire WA14 5DY to 8th Floor, 1 Fleet Place 8th Floor, 1 Fleet Place London EC4M 7RA on 29 June 2023 (1 page)
29 June 2023Registered office address changed from 8th Floor Fleet Place London EC4M 7RA England to 8th Floor Fleet Place London EC4M 7RA on 29 June 2023 (1 page)
29 June 2023Registered office address changed from 8th Floor, 1 Fleet Place Fleet Place London EC4M 7RA England to 8th Floor Fleet Place London EC4M 7RA on 29 June 2023 (1 page)
29 June 2023Termination of appointment of Jerzy Ryszard Basiurski as a director on 8 June 2022 (1 page)
29 June 2023Registered office address changed from 8th Floor, 1 Fleet Place 8th Floor, 1 Fleet Place London EC4M 7RA England to 8th Floor, 1 Fleet Place Fleet Place London EC4M 7RA on 29 June 2023 (1 page)
29 June 2023Cessation of Jerzy Basiurski as a person with significant control on 8 June 2022 (1 page)
14 March 2023Registration of charge 034461240001, created on 13 March 2023 (37 pages)
8 February 2023Notification of Paloma Ii(Industrial V) Trustee I Ltd & Paloma Ii(Industrial V) Trustee Ii Ltd as Trustees for Paloma Ii(Industrial V) Unit Trust as a person with significant control on 4 November 2021 (2 pages)
20 January 2023Change of details for Paloma Capital Llp as a person with significant control on 20 January 2023 (2 pages)
20 January 2023Notification of Charles Foyster Lunnon as a person with significant control on 8 November 2021 (2 pages)
21 October 2022Termination of appointment of Jack Caplin as a director on 8 November 2021 (1 page)
21 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
21 October 2022Appointment of Mr Jeremy Thiagarajah as a director on 8 November 2021 (2 pages)
21 October 2022Appointment of Mr Charles Foyster Lunnon as a director on 8 November 2021 (2 pages)
21 October 2022Termination of appointment of David Caplin as a director on 8 November 2021 (1 page)
21 October 2022Termination of appointment of Stephen Hand as a director on 8 November 2021 (1 page)
21 October 2022Notification of Jeremy Thiagarajah as a person with significant control on 8 November 2021 (2 pages)
18 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 November 2021Notification of Paloma Capital Llp as a person with significant control on 8 November 2021 (4 pages)
17 November 2021Cessation of Jack Caplin as a person with significant control on 8 November 2021 (3 pages)
17 November 2021Cessation of Stephen Hand as a person with significant control on 4 November 2021 (3 pages)
6 November 2021Memorandum and Articles of Association (20 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
21 July 2021Cessation of David Caplin as a person with significant control on 21 July 2021 (1 page)
22 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
15 March 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
11 May 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 July 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
18 July 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (8 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 64
(7 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 64
(7 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 64
(7 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 64
(7 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 64
(7 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 64
(7 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 64
(7 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 64
(7 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 64
(7 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
22 October 2012Termination of appointment of Richard Nicholls as a director (1 page)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
22 October 2012Termination of appointment of Richard Nicholls as a director (1 page)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 November 2010Termination of appointment of Philip Sanders as a director (1 page)
15 November 2010Termination of appointment of Philip Sanders as a director (1 page)
27 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
27 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
27 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 October 2009Director's details changed for Jerzy Basiurski on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Jerzy Basiurski on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Philip Roy Sanders on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Jerzy Basiurski on 20 October 2009 (1 page)
20 October 2009Director's details changed for David Caplin on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Jack Caplin on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen Hand on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Richard Stephen Nicholls on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (10 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (10 pages)
20 October 2009Director's details changed for Richard Stephen Nicholls on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Jack Caplin on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Jerzy Basiurski on 20 October 2009 (2 pages)
20 October 2009Director's details changed for David Caplin on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Philip Roy Sanders on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Stephen Hand on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (10 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2008Return made up to 07/10/08; full list of members (8 pages)
3 November 2008Return made up to 07/10/08; full list of members (8 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 07/10/07; full list of members (5 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 07/10/07; full list of members (5 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 October 2006Return made up to 07/10/06; full list of members (6 pages)
20 October 2006Return made up to 07/10/06; full list of members (6 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
26 July 2006New director appointed (3 pages)
26 July 2006New director appointed (3 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 June 2006New director appointed (3 pages)
29 June 2006New director appointed (3 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (2 pages)
22 May 2006Director resigned (2 pages)
14 October 2005Return made up to 07/10/05; full list of members (5 pages)
14 October 2005Return made up to 07/10/05; full list of members (5 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2004Return made up to 07/10/04; full list of members (13 pages)
3 November 2004Return made up to 07/10/04; full list of members (13 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 November 2003Return made up to 07/10/03; full list of members (13 pages)
10 November 2003Return made up to 07/10/03; full list of members (13 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
17 June 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
8 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
8 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
19 November 2001Return made up to 07/10/01; full list of members (12 pages)
19 November 2001Return made up to 07/10/01; full list of members (12 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 November 2000Return made up to 07/10/00; full list of members (12 pages)
6 November 2000Return made up to 07/10/00; full list of members (12 pages)
19 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 October 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1998Return made up to 07/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
29 January 1998Ad 23/01/98--------- £ si 63@1=63 £ ic 1/64 (3 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New secretary appointed;new director appointed (2 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Registered office changed on 29/01/98 from: brook house 70 spring gardens manchester M2 2BQ (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Registered office changed on 29/01/98 from: brook house 70 spring gardens manchester M2 2BQ (1 page)
29 January 1998Ad 23/01/98--------- £ si 63@1=63 £ ic 1/64 (3 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
9 December 1997Company name changed marplace (number 414) LIMITED\certificate issued on 10/12/97 (2 pages)
9 December 1997Company name changed marplace (number 414) LIMITED\certificate issued on 10/12/97 (2 pages)
7 October 1997Incorporation (23 pages)
7 October 1997Incorporation (23 pages)