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

B.c.h. Uk. Ltd. CORBY GLEN GRANTHAM


B.c.h. Uk started in year 1994 as Private Limited Company with registration number 02998740. The B.c.h. Uk company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Corby Glen Grantham at Irnham Grange. Postal code: NG33 4NE. Since 21st April 1999 B.c.h. Uk. Ltd. is no longer carrying the name Beaver Country Homes.

The firm has 2 directors, namely Philip K., Mathew K.. Of them, Mathew K. has been with the company the longest, being appointed on 28 October 2013 and Philip K. has been with the company for the least time - from 25 November 2016. At the moment 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. Uk. Ltd. Address / Contact

Office Address Irnham Grange
Office Address2 Irnham Road
Town Corby Glen Grantham
Post code NG33 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02998740
Date of Incorporation Tue, 6th Dec 1994
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Philip K.

Position: Director

Appointed: 25 November 2016

Mathew K.

Position: Director

Appointed: 28 October 2013

James C.

Position: Director

Appointed: 01 August 2019

Resigned: 17 February 2023

Philip K.

Position: Director

Appointed: 01 December 2006

Resigned: 19 April 2013

Veira K.

Position: Director

Appointed: 01 October 1996

Resigned: 01 December 2016

Philip K.

Position: Secretary

Appointed: 01 October 1996

Resigned: 26 April 2016

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1994

Resigned: 09 December 1994

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 06 December 1994

Resigned: 09 December 1994

Philip K.

Position: Director

Appointed: 06 December 1994

Resigned: 09 October 2001

Tracey K.

Position: Secretary

Appointed: 06 December 1994

Resigned: 08 August 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Philip K. The abovementioned PSC and has 75,01-100% shares.

Philip K.

Notified on 26 November 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

Beaver Country Homes April 21, 1999
Goldholme Properties April 10, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-31
Net Worth206 225244 782316 266393 514
Balance Sheet
Cash Bank In Hand57711 2985 03314 029
Current Assets710 099637 715768 872785 870
Debtors709 522626 417763 839771 841
Tangible Fixed Assets1 752 5021 720 4591 690 2671 699 600
Reserves/Capital
Called Up Share Capital1 0801 0801 0801 080
Profit Loss Account Reserve205 145243 702315 186392 434
Shareholder Funds206 225244 782316 266393 514
Other
Creditors Due After One Year767 257828 827673 906578 688
Creditors Due Within One Year1 489 1191 284 5651 468 9671 510 668
Deferred Tax Liability   2 600
Net Assets Liability Excluding Pension Asset Liability206 225244 782316 266393 514
Net Current Assets Liabilities-779 020-646 850-700 095-724 798
Number Shares Allotted 1 0801 0801 080
Other Loans After Five Years By Instalments440 229423 738295 289214 683
Par Value Share 111
Share Capital Allotted Called Up Paid1 0801 0801 0801 080
Tangible Fixed Assets Additions  63 28012 500
Tangible Fixed Assets Cost Or Valuation1 804 4931 772 4501 744 0081 756 508
Tangible Fixed Assets Depreciation 51 99153 74156 908
Tangible Fixed Assets Depreciation Charged In Period  1 7503 167
Tangible Fixed Assets Disposals 32 04391 722 
Total Assets Less Current Liabilities973 4821 073 609990 172974 802

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements