BCP KNUTSFORD LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 6BJ

Company number 06729659
Status Active
Incorporation Date 22 October 2008
Company Type Private Limited Company
Address COGSHALL GRANGE HALL LANE, ANTROBUS, NORTHWICH, CHESHIRE, CW9 6BJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BCP KNUTSFORD LIMITED are www.bcpknutsford.co.uk, and www.bcp-knutsford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Bcp Knutsford Limited is a Private Limited Company. The company registration number is 06729659. Bcp Knutsford Limited has been working since 22 October 2008. The present status of the company is Active. The registered address of Bcp Knutsford Limited is Cogshall Grange Hall Lane Antrobus Northwich Cheshire Cw9 6bj. . PRESTON, Anthony Charles is a Director of the company. Secretary BARLOWS SECRETARIAL SERVICES LIMITED has been resigned. Director BIRD, Andrew Charles has been resigned. Director FILDES, Richard has been resigned. Director FILDES, Richard has been resigned. Director SHEPHERD, Charles Robert Leonard has been resigned. Director WATERWORTH, Richard William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
PRESTON, Anthony Charles
Appointed Date: 30 September 2010
70 years old

Resigned Directors

Secretary
BARLOWS SECRETARIAL SERVICES LIMITED
Resigned: 30 September 2010
Appointed Date: 22 October 2008

Director
BIRD, Andrew Charles
Resigned: 02 April 2010
Appointed Date: 22 October 2008
63 years old

Director
FILDES, Richard
Resigned: 30 September 2010
Appointed Date: 27 May 2009
80 years old

Director
FILDES, Richard
Resigned: 01 December 2008
Appointed Date: 22 October 2008
80 years old

Director
SHEPHERD, Charles Robert Leonard
Resigned: 30 September 2010
Appointed Date: 01 December 2008
54 years old

Director
WATERWORTH, Richard William
Resigned: 27 May 2009
Appointed Date: 04 December 2008
69 years old

Persons With Significant Control

Mr Anthony Charles Preston
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BCP KNUTSFORD LIMITED Events

13 Apr 2017
Total exemption small company accounts made up to 30 September 2016
09 Nov 2016
Confirmation statement made on 22 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

21 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 37 more events
16 Dec 2008
Director appointed richard william waterworth
09 Dec 2008
Particulars of a mortgage or charge / charge no: 3
09 Dec 2008
Particulars of a mortgage or charge / charge no: 2
09 Dec 2008
Particulars of a mortgage or charge / charge no: 1
22 Oct 2008
Incorporation

BCP KNUTSFORD LIMITED Charges

4 December 2008
Debenture
Delivered: 9 December 2008
Status: Satisfied on 28 November 2012
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 December 2008
Deed of rental assignment
Delivered: 9 December 2008
Status: Satisfied on 28 November 2012
Persons entitled: Co-Operative Bank PLC
Description: All it's rights, title and interest in and to the…
4 December 2008
Legal charge
Delivered: 9 December 2008
Status: Satisfied on 28 November 2012
Persons entitled: Co-Operative Bank PLC
Description: The f/h property k/a the former birkin centre mobberley…