Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BCG (RETAIL) LIMITED
Company Information for

BCG (RETAIL) LIMITED

100 QUEEN STREET, NEWTON ABBOT, DEVON, TQ12 2EU,
Company Registration Number
02291090
Private Limited Company
Active

Company Overview

About Bcg (retail) Ltd
BCG (RETAIL) LIMITED was founded on 1988-08-30 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Bcg (retail) Limited is a Private Limited Company registered in ENGLAND 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
BCG (RETAIL) LIMITED
 
Legal Registered Office
100 QUEEN STREET
NEWTON ABBOT
DEVON
TQ12 2EU
Other companies in TQ2
 
Filing Information
Company Number 02291090
Company ID Number 02291090
Date formed 1988-08-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 09:14:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCG (RETAIL) LIMITED
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 BCG (RETAIL) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RHODRICK JOHN STANLEY
Company Secretary 1992-02-14
CHARLES ISAAC
Director 1992-02-14
MICHAEL RHODRICK JOHN STANLEY
Director 1992-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN SYMES
Director 1992-02-14 1994-04-01

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
2024-03-05Resolutions passed:<ul><li>Resolution Creation of new classes of shares 12/01/2024</ul>
2024-03-05Resolutions passed:<ul><li>Resolution Creation of new classes of shares 12/01/2024<li>Resolution on securities</ul>
2024-03-05Resolutions passed:<ul><li>Resolution Creation of new classes of shares 12/01/2024<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2024-03-05Memorandum articles filed
2024-02-2912/01/24 STATEMENT OF CAPITAL GBP 5304
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2024-02-15CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-01-08Change of details for Mr James Ryder as a person with significant control on 2024-01-08
2024-01-08Change of details for Mr James Stanley as a person with significant control on 2024-01-08
2024-01-08Change of details for Mr Ryan Walker as a person with significant control on 2024-01-08
2024-01-08Director's details changed for James Andrew Ryder on 2024-01-08
2024-01-08Director's details changed for James Christopher Stanley on 2024-01-08
2024-01-08Director's details changed for Ryan Walker on 2024-01-08
2024-01-05REGISTERED OFFICE CHANGED ON 05/01/24 FROM Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
2023-03-1330/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2022-04-2930/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15Change of details for Mr James Ryder as a person with significant control on 2022-02-11
2022-02-15Change of details for Mr James Stanley as a person with significant control on 2022-02-11
2022-02-15Change of details for Mr Ryan Walker as a person with significant control on 2022-02-11
2022-02-15CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-15PSC04Change of details for Mr James Ryder as a person with significant control on 2022-02-11
2022-01-1303/12/21 STATEMENT OF CAPITAL GBP 5004
2022-01-13SH0103/12/21 STATEMENT OF CAPITAL GBP 5004
2021-12-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-17Resolutions passed:<ul><li>Resolution on securities</ul>
2021-12-17Resolutions passed:<ul><li>Resolution on securities</ul>
2021-12-17RES10Resolutions passed:
  • Resolution of allotment of securities
2021-12-15Termination of appointment of Michael Rhodrick John Stanley on 2021-12-03
2021-12-15APPOINTMENT TERMINATED, DIRECTOR CHARLES ISAAC
2021-12-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL RHODRICK JOHN STANLEY
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ISAAC
2021-12-15TM02Termination of appointment of Michael Rhodrick John Stanley on 2021-12-03
2021-12-07PSC07CESSATION OF CHARLES ISAAC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN WALKER
2021-11-02AP01DIRECTOR APPOINTED JAMES CHRISTOPHER STANLEY
2021-03-12AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-25AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-10-02PSC04Change of details for Mr Michael Rhodrick John Stanley as a person with significant control on 2018-10-02
2018-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL RHODRICK JOHN STANLEY on 2018-10-02
2018-10-02CH01Director's details changed for Mr Charles Isaac on 2018-10-02
2018-03-12AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 5000
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-04-12AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-29AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-09AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-09AR0114/02/15 ANNUAL RETURN FULL LIST
2014-06-17AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-19AR0114/02/14 ANNUAL RETURN FULL LIST
2013-03-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0114/02/13 ANNUAL RETURN FULL LIST
2012-03-01AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-17AR0114/02/12 ANNUAL RETURN FULL LIST
2011-08-31AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0114/02/11 ANNUAL RETURN FULL LIST
2010-08-04AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/10 FROM C/O Francis Clark 23 Devon Square Newton Abbot TQ12 2HU
2010-02-16AR0114/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RHODRICK JOHN STANLEY / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ISAAC / 16/02/2010
2009-04-06363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-03-13AA30/11/08 TOTAL EXEMPTION SMALL
2008-04-14AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-08363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-02-14363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-02-24363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-02-20363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-02-26363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-03-12363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-02-16AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-02-09363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-22363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-02-01AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-02-12363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1999-02-12AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-11AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-02-11363sRETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS
1997-07-03AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-04-10363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1996-03-11363sRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1996-03-11AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-02-07363(288)SECRETARY'S PARTICULARS CHANGED
1995-02-07363sRETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS
1994-05-20395PARTICULARS OF MORTGAGE/CHARGE
1994-04-19288DIRECTOR RESIGNED
1994-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-02-23363sRETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS
1993-04-20363sRETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS
1993-04-20AAFULL ACCOUNTS MADE UP TO 30/11/92
1992-04-15AAFULL ACCOUNTS MADE UP TO 30/11/91
1992-04-07363bRETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS
1992-01-15288DIRECTOR RESIGNED
1991-03-1188(2)RAD 15/02/91--------- £ SI 4900@1=4900 £ IC 100/5000
1991-03-07363aRETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS
1991-02-26123£ NC 500/5000 14/02/91
1991-02-26ORES04NC INC ALREADY ADJUSTED 14/02/91
1991-02-24AAFULL ACCOUNTS MADE UP TO 30/11/90
1991-02-24ERES13S366A,252,386 14/02/91
1991-01-10287REGISTERED OFFICE CHANGED ON 10/01/91 FROM: 1A MALLOCK ROAD CHELSTON TORQUAY TA2 6AF
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to BCG (RETAIL) 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 BCG (RETAIL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1994-05-20 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of BCG (RETAIL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCG (RETAIL) LIMITED
Trademarks
We have not found any records of BCG (RETAIL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCG (RETAIL) 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 (47990 - Other retail sale not in stores, stalls or markets) as BCG (RETAIL) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where BCG (RETAIL) 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 BCG (RETAIL) 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 BCG (RETAIL) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1