You are here: bizstats.co.uk > a-z index > B list

B.c.a. Group Ltd ELLAND


B.c.a. Group started in year 1981 as Private Limited Company with registration number 01568949. The B.c.a. Group company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Elland at Unit H9 Premier Way. Postal code: HX5 9HF. Since 1999/01/15 B.c.a. Group Ltd is no longer carrying the name B.c.a. Leisure.

Currently there are 3 directors in the the firm, namely Adam S., Wilhelmus B. and Teresa B.. In addition one secretary - Teresa B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christopher H. who worked with the the firm until 28 February 1999.

This company operates within the HX5 9HF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1020915 . It is located at H9 Premier Way, Lowfields Business Park, Elland with a total of 3 cars.

B.c.a. Group Ltd Address / Contact

Office Address Unit H9 Premier Way
Office Address2 Lowfields Business Park
Town Elland
Post code HX5 9HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01568949
Date of Incorporation Thu, 18th Jun 1981
Industry Other letting and operating of own or leased real estate
Industry Activities of other holding companies n.e.c.
End of financial Year 31st August
Company age 43 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Adam S.

Position: Director

Appointed: 06 April 2017

Teresa B.

Position: Secretary

Appointed: 01 November 2014

Wilhelmus B.

Position: Director

Appointed: 01 May 2011

Teresa B.

Position: Director

Appointed: 01 December 1993

Christopher H.

Position: Secretary

Resigned: 28 February 1999

Adam S.

Position: Director

Appointed: 01 June 2015

Resigned: 01 June 2015

Gordon K.

Position: Secretary

Appointed: 28 February 1999

Resigned: 01 November 2014

Stanley G.

Position: Director

Appointed: 01 July 1997

Resigned: 28 February 1999

Gordon K.

Position: Director

Appointed: 01 September 1995

Resigned: 01 November 2014

Christopher H.

Position: Director

Appointed: 07 December 1990

Resigned: 01 December 1993

Wilhelmus B.

Position: Director

Appointed: 07 December 1990

Resigned: 28 February 2010

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we established, there is Hcw Investments Limited from Halifax, United Kingdom. This PSC is categorised as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Teresa B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Wilhelmus B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Hcw Investments Limited

C/O Spenser Wilson Ltd Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Notified on 16 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Teresa B.

Notified on 16 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Wilhelmus B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

B.c.a. Leisure January 15, 1999

Transport Operator Data

H9 Premier Way
Address Lowfields Business Park
City Elland
Post code HX5 9HF
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/08/31
filed on: 31st, May 2023
Free Download (34 pages)

Company search

Advertisements