B.C.H. UK. LTD.
CORBY GLEN GRANTHAM BEAVER COUNTRY HOMES LTD.

Hellopages » Lincolnshire » South Kesteven » NG33 4NE
Company number 02998740
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address IRNHAM GRANGE, IRNHAM ROAD, CORBY GLEN GRANTHAM, LINCOLNSHIRE, NG33 4NE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Satisfaction of charge 12 in full; Termination of appointment of Veira Allice Kerry as a director on 1 December 2016; Confirmation statement made on 6 December 2016 with updates. The most likely internet sites of B.C.H. UK. LTD. are www.bchuk.co.uk, and www.b-c-h-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. B C H Uk Ltd is a Private Limited Company. The company registration number is 02998740. B C H Uk Ltd has been working since 06 December 1994. The present status of the company is Active. The registered address of B C H Uk Ltd is Irnham Grange Irnham Road Corby Glen Grantham Lincolnshire Ng33 4ne. . KERRY, Mathew Jonathan is a Director of the company. KERRY, Philip Andrew is a Director of the company. Secretary KERRY, Philip Andrew has been resigned. Secretary KERRY, Tracey Louise has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director KERRY, Philip Andrew has been resigned. Director KERRY, Philip Andrew has been resigned. Director KERRY, Veira Allice has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KERRY, Mathew Jonathan
Appointed Date: 28 October 2013
39 years old

Director
KERRY, Philip Andrew
Appointed Date: 25 November 2016
67 years old

Resigned Directors

Secretary
KERRY, Philip Andrew
Resigned: 26 April 2016
Appointed Date: 01 October 1996

Secretary
KERRY, Tracey Louise
Resigned: 08 August 1996
Appointed Date: 06 December 1994

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 09 December 1994
Appointed Date: 06 December 1994

Director
KERRY, Philip Andrew
Resigned: 19 April 2013
Appointed Date: 01 December 2006
67 years old

Director
KERRY, Philip Andrew
Resigned: 09 October 2001
Appointed Date: 06 December 1994
67 years old

Director
KERRY, Veira Allice
Resigned: 01 December 2016
Appointed Date: 01 October 1996
96 years old

Nominee Director
BUYVIEW LTD
Resigned: 09 December 1994
Appointed Date: 06 December 1994

Persons With Significant Control

Mr Philip Andrew Kerry
Notified on: 26 November 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.C.H. UK. LTD. Events

03 Feb 2017
Satisfaction of charge 12 in full
14 Dec 2016
Termination of appointment of Veira Allice Kerry as a director on 1 December 2016
07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
07 Dec 2016
Appointment of Mr Philip Andrew Kerry as a director on 25 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 79 more events
08 Jan 1996
Return made up to 06/12/95; full list of members
23 Dec 1994
Secretary resigned;new secretary appointed

23 Dec 1994
Director resigned;new director appointed

23 Dec 1994
Registered office changed on 23/12/94 from: 8-10 stamford hill london N16 6XZ

06 Dec 1994
Incorporation

B.C.H. UK. LTD. Charges

2 December 2009
Mortgage
Delivered: 5 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the south side of sleaford road wilsford t/n…
1 September 2009
Mortgage
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a floreys field, chipping norton road, little…
25 February 2009
Mortgage
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the west side of hill lane east bridgord nottingham…
19 February 2009
Mortgage
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land lying to the south west of everalls road methwold…
13 February 2009
Mortgage
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the east side of turlowfields lane hognaston…
15 April 2008
Legal charge
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Land on the south side of hungarton road keyham (13.54…
19 September 2007
Legal charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 acres of land at sustead road gresham norfolk - t/no…
4 May 2007
Legal charge
Delivered: 18 May 2007
Status: Satisfied on 3 February 2017
Persons entitled: National Westminster Bank PLC
Description: Land north west of barnstone lane granby nottinghamshire…
8 November 2004
Debenture
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2004
Mortgage
Delivered: 19 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the south side of hooby lane greetham rutland…
27 August 2003
Mortgage deed
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Castle pit quarry sleaford road ancaster lincolnshire title…
27 November 2000
Floating charge
Delivered: 14 December 2000
Status: Satisfied on 5 February 2008
Persons entitled: Close Brothers Limited
Description: Floating charge over all. Undertaking and all property and…
27 November 2000
Legal charge
Delivered: 14 December 2000
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: First legal charge over the freehold property known as…
24 September 1999
Floating charge
Delivered: 5 October 1999
Status: Satisfied on 5 February 2008
Persons entitled: Granville Bank Limited
Description: The company charges by way of floating charge its…
24 September 1999
Legal charge
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: F/H land on the south side of dallygate great ponton…
25 February 1998
Legal charge
Delivered: 12 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Limestone quarry fronting sleaford…
21 January 1998
Legal charge
Delivered: 2 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The goods yard (adjacent to the station) little bytham…
26 March 1996
Legal charge
Delivered: 12 April 1996
Status: Outstanding
Persons entitled: Granville Bank Limited
Description: F/H property k/a land at westons farm, skillington…
26 March 1996
Floating charge
Delivered: 12 April 1996
Status: Satisfied on 5 February 2008
Persons entitled: Granville Bank Limited
Description: Floating charge on all the undertaking property and assets…