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

B.c.h. Developments Limited MARKET DRAYTON


Founded in 1986, B.c.h. Developments, classified under reg no. 01983575 is an active company. Currently registered at Lea Head Manor TF9 4JA, Market Drayton the company has been in the business for thirty eight years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 2 directors in the the firm, namely Johanna H. and Nicholas H.. In addition one secretary - Nicholas H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

B.c.h. Developments Limited Address / Contact

Office Address Lea Head Manor
Office Address2 Aston
Town Market Drayton
Post code TF9 4JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01983575
Date of Incorporation Wed, 29th Jan 1986
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Johanna H.

Position: Director

Appointed: 01 November 2009

Nicholas H.

Position: Secretary

Appointed: 31 August 2006

Nicholas H.

Position: Director

Appointed: 01 January 1992

Catherine H.

Position: Secretary

Appointed: 17 June 2002

Resigned: 31 August 2006

Miranda H.

Position: Director

Appointed: 27 January 1999

Resigned: 30 March 2006

Catherine H.

Position: Director

Appointed: 01 January 1992

Resigned: 27 January 1999

Reginald H.

Position: Director

Appointed: 12 July 1991

Resigned: 31 October 2013

Albert B.

Position: Director

Appointed: 12 July 1991

Resigned: 31 January 1995

Miranda H.

Position: Secretary

Appointed: 12 July 1991

Resigned: 17 June 2002

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats found, there is Relcorn Limited from Market Drayton, England. The abovementioned PSC is classified as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Relcorn Limited

Lea Head Manor Aston, Market Drayton, Shropshire, TF9 4JA, England

Legal authority Companies Act 2006
Legal form Company
Country registered England And Wales
Place registered Companies House
Registration number 01321260
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 117 704763 808231 181886 835364 1801 282 6821 467 110
Current Assets8 531 6108 109 7078 341 1089 019 8919 290 2799 772 0389 803 173
Debtors471 073398 126374 260396 939683 936367 196590 979
Net Assets Liabilities4 661 6665 302 4505 823 9766 156 6896 590 8197 138 5297 662 240
Other Debtors74 16678 56381 94297 842220 26564 056270 758
Property Plant Equipment21 53326 55021 60617 37416 33013 31310 522
Total Inventories6 942 8336 947 7737 735 6677 736 1178 242 1638 122 1607 745 084
Other
Accumulated Depreciation Impairment Property Plant Equipment67 34074 25180 09684 32888 10991 12693 917
Amounts Owed To Group Undertakings10 54310 54310 54310 54310 54310 54310 543
Average Number Employees During Period   3344
Bank Borrowings Overdrafts311 864      
Creditors539 603107 7392 534 928375 000275 000175 00075 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases     20 91513 744
Increase From Depreciation Charge For Year Property Plant Equipment 6 9115 8454 2323 7813 0172 791
Net Current Assets Liabilities5 183 3865 388 3195 806 1806 517 375   
Number Shares Issued Fully Paid 75 00075 00075 00075 00075 00075 000
Other Creditors227 739107 7392 278 091375 000275 000175 00075 000
Other Taxation Social Security Payable254 203165 346152 489187 005136 025205 340211 941
Par Value Share 111111
Property Plant Equipment Gross Cost88 873100 801101 702101 702104 439104 439 
Provisions For Liabilities Balance Sheet Subtotal3 6504 6803 8103 0602 9052 3661 865
Total Additions Including From Business Combinations Property Plant Equipment 11 928901 2 737  
Total Assets Less Current Liabilities5 204 9195 414 8695 827 7866 534 749   
Trade Creditors Trade Payables125 42779 42893 805163 990162 27283 663153 276
Trade Debtors Trade Receivables396 907319 563292 318299 097463 671303 140320 221

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 7th, March 2023
Free Download (11 pages)

Company search

Advertisements