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

BCF CAPITAL LIMITED

CASTLEFIELD PARTNERS LTD, 111 PICCADILLY, MANCHESTER, M1 2HY,
Company Registration Number
03638365
Private Limited Company
Active

Company Overview

About Bcf Capital Ltd
BCF CAPITAL LIMITED was founded on 1998-09-25 and has its registered office in Manchester. The organisation's status is listed as "Active". Bcf Capital 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
BCF CAPITAL LIMITED
 
Legal Registered Office
CASTLEFIELD PARTNERS LTD
111 PICCADILLY
MANCHESTER
M1 2HY
Other companies in ST4
 
Previous Names
BURDENS (WESTERN) LIMITED06/09/2006
Filing Information
Company Number 03638365
Company ID Number 03638365
Date formed 1998-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:54:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCF CAPITAL 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.
Companies with same name BCF CAPITAL LIMITED
The following companies were found which have the same name as BCF CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BCF CAPITAL PTY LTD VIC 3028 Dissolved Company formed on the 2014-03-12
BCF CAPITAL CORPORATION 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 1995-04-19
Bcf Capital, LLC Delaware Unknown
BCF CAPITAL INC Georgia Unknown
BCF CAPITAL INC Georgia Unknown
BCF CAPITAL HOLDINGS, LLC 3636 GAMBLE SCHERTZ TX 78154 Forfeited Company formed on the 2021-01-28

Company Officers of BCF CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
SUSAN EVA GOTTLIEB COHEN
Company Secretary 2016-10-05
ARTHUR DAVID BURDEN
Director 2015-12-23
EDMUND GEORGE JENKINS
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY PAUL BURDEN
Director 2015-12-01 2018-07-02
JOHN LEWIS
Company Secretary 2011-09-20 2016-10-05
ARTHUR JAMES BURDEN
Director 2006-09-30 2015-12-01
JOHN STEPHEN ECKERSLEY
Director 2006-09-30 2015-12-01
ALLAN JOHN SPEAKMAN
Company Secretary 2007-03-30 2011-09-20
JOHN ARTHUR LEWIS
Company Secretary 2000-07-20 2007-03-30
JEREMY PAUL BURDEN
Director 1999-01-01 2006-09-30
DARREN EATON
Director 2004-01-12 2006-09-30
ALAN ROGER HAMPTON
Director 1998-10-19 2004-01-12
JEREMY PAUL BURDEN
Company Secretary 1998-10-19 2000-07-20
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-09-25 1998-10-19
WATERLOW NOMINEES LIMITED
Nominated Director 1998-09-25 1998-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDMUND GEORGE JENKINS CAPITAL FOR COLLEAGUES PLC Director 2013-12-19 CURRENT 2013-10-03 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
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-26CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-01-26Director's details changed for Mr Arthur David Burden on 2023-01-25
2022-12-09AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-01-2530/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-06-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-03-24AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-01-16AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-07-18AP01DIRECTOR APPOINTED MR EDMUND GEORGE JENKINS
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL BURDEN
2018-03-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1065002
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-10-05AP03Appointment of Mrs Susan Eva Gottlieb Cohen as company secretary on 2016-10-05
2016-10-05TM02Termination of appointment of John Lewis on 2016-10-05
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/16 FROM Durnfield Company Secretarial Dept Garner Street Business Centre Garner Street Stoke on Trent ST4 7BH
2016-04-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23AP01DIRECTOR APPOINTED MR ARTHUR DAVID BURDEN
2015-12-08AP01DIRECTOR APPOINTED MR JEREMY PAUL BURDEN
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ECKERSLEY
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR BURDEN
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1065002
2015-11-19AR0125/09/15 ANNUAL RETURN FULL LIST
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 1065002
2014-12-09AR0125/09/14 ANNUAL RETURN FULL LIST
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/14 FROM National Self Build & Renovation Centre Lydiard Fields Great Western Way Swindon SN5 8UB
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 1065002
2013-10-23AR0125/09/13 ANNUAL RETURN FULL LIST
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/13 FROM 3 Brook Office Park Folly Brook Road Emersons Green Bristol BS16 7FL
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0125/09/12 ANNUAL RETURN FULL LIST
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/12 FROM St Georges House 215-219 Chester Road Manchester M15 4JE
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-03AP03SECRETARY APPOINTED JOHN ARTHUR LEWIS
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY ALLAN SPEAKMAN
2011-10-27AR0125/09/11 FULL LIST
2011-10-27AP03SECRETARY APPOINTED MR JOHN LEWIS
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY ALLAN SPEAKMAN
2011-03-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-26AR0125/09/10 FULL LIST
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-30AR0125/09/09 FULL LIST
2009-09-0288(2)AD 29/06/09 GBP SI 1065000@1=1065000 GBP IC 2/1065002
2009-09-01123GBP NC 1000/2000000 29/06/09
2009-08-04GAZ1FIRST GAZETTE
2009-07-30DISS40DISS40 (DISS40(SOAD))
2009-07-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ECKERSLEY / 15/06/2009
2008-11-27363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-05-02AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-10363sRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-10-25288bSECRETARY RESIGNED
2007-10-15288aNEW SECRETARY APPOINTED
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER M15 4JE
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: BRISTOL ADMINISTRATION CENTRE UNIT 5 THE COBDEN CENTRE FOLLY BROOK ROAD EMERALD PARK EMERSONS GREEN BRISTOL AVON BS16 7FQ
2007-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-05-03225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2007-01-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-19363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-09-06CERTNMCOMPANY NAME CHANGED BURDENS (WESTERN) LIMITED CERTIFICATE ISSUED ON 06/09/06
2005-10-21363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-24287REGISTERED OFFICE CHANGED ON 24/01/05 FROM: DURLEY PARK HOUSE DURLEY PARK KEYNSHAM BRISTOL BS31 2EE
2004-12-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-04288bDIRECTOR RESIGNED
2004-02-04288aNEW DIRECTOR APPOINTED
2003-10-21363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-16363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-09-27363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-09-28363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-28363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-09-06395PARTICULARS OF MORTGAGE/CHARGE
2000-08-25288aNEW SECRETARY APPOINTED
2000-08-01288bSECRETARY RESIGNED
2000-05-09AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-28363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to BCF CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-08-04
Fines / Sanctions
No fines or sanctions have been issued against BCF CAPITAL 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
MORTGAGE DEBENTURE 2000-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BCF CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of BCF CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCF CAPITAL LIMITED
Trademarks
We have not found any records of BCF CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCF CAPITAL 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 (64303 - Activities of venture and development capital companies) as BCF CAPITAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BCF CAPITAL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBCF CAPITAL LIMITEDEvent Date2009-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCF CAPITAL 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 BCF CAPITAL 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.