Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.C.H. DEVELOPMENTS LIMITED
Company Information for

B.C.H. DEVELOPMENTS LIMITED

LEA HEAD MANOR, ASTON, MARKET DRAYTON, SHROPSHIRE, TF9 4JA,
Company Registration Number
01983575
Private Limited Company
Active

Company Overview

About B.c.h. Developments Ltd
B.C.H. DEVELOPMENTS LIMITED was founded on 1986-01-29 and has its registered office in Market Drayton. The organisation's status is listed as "Active". B.c.h. Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.C.H. DEVELOPMENTS LIMITED
 
Legal Registered Office
LEA HEAD MANOR
ASTON
MARKET DRAYTON
SHROPSHIRE
TF9 4JA
Other companies in TF9
 
Filing Information
Company Number 01983575
Company ID Number 01983575
Date formed 1986-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 13:57:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.C.H. DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN HOWLE
Company Secretary 2006-08-31
JOHANNA MARIA ELDERHORST-HOWLE
Director 2009-11-01
NICHOLAS JOHN HOWLE
Director 1992-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
REGINALD JOHN HOWLE
Director 1991-07-12 2013-10-31
CATHERINE FLEUR HOWLE
Company Secretary 2002-06-17 2006-08-31
MIRANDA ROSE HOWLE
Director 1999-01-27 2006-03-30
MIRANDA ROSE HOWLE
Company Secretary 1991-07-12 2002-06-17
CATHERINE FLEUR HOWLE
Director 1992-01-01 1999-01-27
ALBERT DYSON BARKER
Director 1991-07-12 1995-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN HOWLE RELCORN LIMITED Company Secretary 2009-06-01 CURRENT 1977-07-13 Active
NICHOLAS JOHN HOWLE RELCORN LIMITED Director 2009-06-01 CURRENT 1977-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-03-0731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-03-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-04-09AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-06-01AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 019835750008
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-04-05AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CH01Director's details changed for Mrs Johanna Maria Elderhorst-Howle on 2018-10-03
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-03-08AA31/10/17 TOTAL EXEMPTION FULL
2018-03-08AA31/10/17 TOTAL EXEMPTION FULL
2018-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-14RES01ADOPT ARTICLES 14/02/18
2018-02-14CC04Statement of company's objects
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 75000
2018-02-08SH1908/02/18 STATEMENT OF CAPITAL GBP 75000
2018-02-08SH20STATEMENT BY DIRECTORS
2018-02-08CAP-SSSOLVENCY STATEMENT DATED 22/01/18
2018-02-08RES06REDUCE ISSUED CAPITAL 22/01/2018
2018-02-08SH1908/02/18 STATEMENT OF CAPITAL GBP 75000
2018-02-08SH20STATEMENT BY DIRECTORS
2018-02-08CAP-SSSOLVENCY STATEMENT DATED 22/01/18
2018-02-08RES06REDUCE ISSUED CAPITAL 22/01/2018
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-04-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 550000
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 550000
2015-07-22AR0109/07/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 550000
2014-08-01AR0109/07/14 ANNUAL RETURN FULL LIST
2014-03-27AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD HOWLE
2013-07-30AR0109/07/13 ANNUAL RETURN FULL LIST
2013-05-20AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019835750007
2013-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-22RES13SUBSCRIPTION OF CLASS E SHARES 10/10/2012
2012-11-22SH0110/10/12 STATEMENT OF CAPITAL GBP 550000
2012-08-24AR0109/07/12 FULL LIST
2012-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-12-19RES13CONTARCT FACILITATING SUBSCRIPTION 28/11/2011
2011-12-19RES01ADOPT ARTICLES 28/11/2011
2011-12-19SH0128/11/11 STATEMENT OF CAPITAL GBP 250000
2011-08-17AR0109/07/11 FULL LIST
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-07-13AR0109/07/10 FULL LIST
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HOWLE / 09/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JOHN HOWLE / 09/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HOWLE / 09/07/2010
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-03-16AP01DIRECTOR APPOINTED MRS JOHANNA MARIA ELDERHORST-HOWLE
2009-09-02363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-07-28363sRETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-07-25363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2006-11-10288aNEW SECRETARY APPOINTED
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bSECRETARY RESIGNED
2006-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-18363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-07-20363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-09363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-08-18288aNEW SECRETARY APPOINTED
2002-08-18288bSECRETARY RESIGNED
2002-07-12363(288)SECRETARY RESIGNED
2002-07-12363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-07-30363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-07-17363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-25287REGISTERED OFFICE CHANGED ON 25/11/99 FROM: WRINEHILL MILL BETLEY NEAR CREWE CHESHIRE CW3 9DE
1999-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-15363sRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-02-16288aNEW DIRECTOR APPOINTED
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-03288bDIRECTOR RESIGNED
1998-07-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-23363sRETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS
1998-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-07-15363sRETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS
1996-08-18363sRETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS
1996-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-02-23288DIRECTOR RESIGNED
1995-07-28363sRETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to B.C.H. DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.C.H. DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-03 Outstanding MIRANDA ROSE HOWLE
LEGAL CHARGE 2009-08-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-03-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-01-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-01-16 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1987-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.C.H. DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of B.C.H. DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.C.H. DEVELOPMENTS LIMITED
Trademarks
We have not found any records of B.C.H. DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.C.H. DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as B.C.H. DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where B.C.H. DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.C.H. DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.C.H. DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TF9 4JA