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

SMH BCL ACCOUNTANTS LIMITED

5 WESTBROOK COURT, SHARROW VALE ROAD, SHEFFIELD, S11 8YZ,
Company Registration Number
04591940
Private Limited Company
Active

Company Overview

About Smh Bcl Accountants Ltd
SMH BCL ACCOUNTANTS LIMITED was founded on 2002-11-15 and has its registered office in Sheffield. The organisation's status is listed as "Active". Smh Bcl Accountants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SMH BCL ACCOUNTANTS LIMITED
 
Legal Registered Office
5 WESTBROOK COURT
SHARROW VALE ROAD
SHEFFIELD
S11 8YZ
Other companies in LS12
 
Previous Names
BCL ACCOUNTANTS LIMITED30/11/2022
Filing Information
Company Number 04591940
Company ID Number 04591940
Date formed 2002-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB464412850  
Last Datalog update: 2024-08-05 08:57:36
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 SMH BCL ACCOUNTANTS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET NUNN
Company Secretary 2002-11-25
CHRISTOPHER JOHN NUNN
Director 2002-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA DICKINSON
Company Secretary 2002-11-15 2002-11-25
IRENE LESLEY HARRISON
Nominated Secretary 2002-11-15 2002-11-15
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2002-11-15 2002-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN NUNN GOOD JAZZ LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
CHRISTOPHER JOHN NUNN GARDEN MAINTENANCE (YORKSHIRE) LTD Director 2016-03-01 CURRENT 2016-02-26 Active - Proposal to Strike off
CHRISTOPHER JOHN NUNN ALLIANCE STRUCTURES LIMITED Director 2015-09-01 CURRENT 2015-03-26 Liquidation
CHRISTOPHER JOHN NUNN INCLOUD ACCOUNTING LIMITED Director 2011-08-24 CURRENT 2011-08-24 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
2025-01-15Particulars of variation of rights attached to shares
2025-01-14Memorandum articles filed
2025-01-14Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2025-01-14Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2025-01-10Change of share class name or designation
2025-01-09APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD HARTLEY
2024-06-12CONFIRMATION STATEMENT MADE ON 31/05/24, WITH UPDATES
2024-02-15Change of details for Smh Holdings Ltd as a person with significant control on 2024-02-14
2024-02-14Change of details for Smh Holdings Ltd as a person with significant control on 2024-02-14
2024-02-14Director's details changed for Ms Stacey Michelle Pocklington on 2024-02-14
2024-02-07Previous accounting period extended from 31/05/23 TO 31/08/23
2023-09-21Change of share class name or designation
2023-09-15APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN NUNN
2023-06-13CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2022-11-30CERTNMCompany name changed bcl accountants LIMITED\certificate issued on 30/11/22
2022-11-30AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21Particulars of variation of rights attached to shares
2022-11-21SH10Particulars of variation of rights attached to shares
2022-11-09Change of share class name or designation
2022-11-09SH08Change of share class name or designation
2022-11-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution alteration to articles</ul>
2022-11-07Memorandum articles filed
2022-11-07MEM/ARTSARTICLES OF ASSOCIATION
2022-11-07RES12Resolution of varying share rights or name
2022-11-02PSC02Notification of Smh Holdings Ltd as a person with significant control on 2022-11-01
2022-11-02PSC07CESSATION OF CHRISTOPHER JOHN NUNN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-02AP01DIRECTOR APPOINTED MR JONATHON MARK DICKENS
2022-11-02TM02Termination of appointment of Susan Margaret Nunn on 2022-11-01
2022-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/22 FROM B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-05-26AP01DIRECTOR APPOINTED MRS STACEY MICHELLE POCKLINGTON
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH UPDATES
2022-02-0931/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR STACEY MICHELLE POCKLINGTON (DESIGNATE)
2021-04-09CH01Director's details changed for Mrs Stacey Michelle Pocklington on 2020-06-01
2021-02-24AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-06-03AP01DIRECTOR APPOINTED MRS STACEY MICHELLE POCKLINGTON
2020-02-12AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-06-12SH06Cancellation of shares. Statement of capital on 2018-04-05 GBP 900
2019-01-23AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-06-11AAMDAmended accounts made up to 2017-05-31
2018-05-30SH03Purchase of own shares
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-11-29PSC04Change of details for Mr Christopher John Nunn as a person with significant control on 2017-11-28
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-11SH08Change of share class name or designation
2017-01-31AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-02-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-02AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ
2015-03-05SH08Change of share class name or designation
2015-02-09AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-05AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-05AD02Register inspection address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF United Kingdom to Bcl House Pavilion Business Park 2 Royds Hall Road Leeds LS12 6AJ
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/14 FROM Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/14 FROM Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/14 FROM 30-38 Dock Street Leeds West Yorkshire LS10 1JF
2014-01-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-04AR0101/11/13 ANNUAL RETURN FULL LIST
2013-01-21AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0101/11/12 ANNUAL RETURN FULL LIST
2011-11-09AR0101/11/11 FULL LIST
2011-08-24AA31/05/11 TOTAL EXEMPTION SMALL
2011-01-05AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-01AR0101/11/10 FULL LIST
2010-02-10AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-17AR0101/11/09 FULL LIST
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN NUNN / 01/11/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET NUNN / 01/11/2009
2009-02-23AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-01-03363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-27225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/05/08
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-17363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-14RES04£ NC 100/1000 25/11/0
2005-12-14123NC INC ALREADY ADJUSTED 25/11/02
2005-12-14363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-17363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-08-3188(2)RAD 02/12/02--------- £ SI 1@1000
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-27363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2002-12-10288aNEW SECRETARY APPOINTED
2002-11-30288bSECRETARY RESIGNED
2002-11-21288aNEW SECRETARY APPOINTED
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2002-11-21288bSECRETARY RESIGNED
2002-11-21288bDIRECTOR RESIGNED
2002-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to SMH BCL ACCOUNTANTS 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 SMH BCL ACCOUNTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMH BCL ACCOUNTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2013-05-31 £ 123,653
Creditors Due Within One Year 2012-05-31 £ 105,187
Creditors Due Within One Year 2012-05-31 £ 105,187
Creditors Due Within One Year 2011-05-31 £ 158,264
Provisions For Liabilities Charges 2013-05-31 £ 1,465
Provisions For Liabilities Charges 2012-05-31 £ 2,300
Provisions For Liabilities Charges 2012-05-31 £ 2,300
Provisions For Liabilities Charges 2011-05-31 £ 1,255

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 SMH BCL ACCOUNTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Called Up Share Capital 2012-05-31 £ 1,000
Called Up Share Capital 2011-05-31 £ 1,000
Current Assets 2013-05-31 £ 98,703
Current Assets 2012-05-31 £ 75,065
Current Assets 2012-05-31 £ 75,065
Current Assets 2011-05-31 £ 101,550
Debtors 2013-05-31 £ 76,558
Debtors 2012-05-31 £ 65,794
Debtors 2012-05-31 £ 65,794
Debtors 2011-05-31 £ 91,391
Fixed Assets 2013-05-31 £ 29,218
Fixed Assets 2012-05-31 £ 34,003
Fixed Assets 2012-05-31 £ 34,003
Fixed Assets 2011-05-31 £ 59,324
Shareholder Funds 2013-05-31 £ 2,803
Shareholder Funds 2012-05-31 £ 1,581
Shareholder Funds 2012-05-31 £ 1,581
Shareholder Funds 2011-05-31 £ 1,355
Stocks Inventory 2013-05-31 £ 22,001
Stocks Inventory 2012-05-31 £ 9,268
Stocks Inventory 2012-05-31 £ 9,268
Stocks Inventory 2011-05-31 £ 10,090
Tangible Fixed Assets 2013-05-31 £ 10,718
Tangible Fixed Assets 2012-05-31 £ 11,503
Tangible Fixed Assets 2012-05-31 £ 11,503
Tangible Fixed Assets 2011-05-31 £ 7,824

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMH BCL ACCOUNTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMH BCL ACCOUNTANTS LIMITED
Trademarks
We have not found any records of SMH BCL ACCOUNTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMH BCL ACCOUNTANTS 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 (69201 - Accounting and auditing activities) as SMH BCL ACCOUNTANTS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
Business rates information was found for SMH BCL ACCOUNTANTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES UNITS 6 & 7 AT 34/38 DOCK STREET LEEDS LS10 1JF 5,20001/09/2004

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMH BCL ACCOUNTANTS 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 SMH BCL ACCOUNTANTS 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.