Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BCHT DEVELOPMENT COMPANY LTD
Company Information for

BCHT DEVELOPMENT COMPANY LTD

THE QUAYS, VICTORIA STREET, SHIPLEY, WEST YORKSHIRE, BD17 7BN,
Company Registration Number
06013628
Private Limited Company
Active

Company Overview

About Bcht Development Company Ltd
BCHT DEVELOPMENT COMPANY LTD was founded on 2006-11-29 and has its registered office in Shipley. The organisation's status is listed as "Active". Bcht Development Company Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BCHT DEVELOPMENT COMPANY LTD
 
Legal Registered Office
THE QUAYS
VICTORIA STREET
SHIPLEY
WEST YORKSHIRE
BD17 7BN
Other companies in BD17
 
Filing Information
Company Number 06013628
Company ID Number 06013628
Date formed 2006-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB894967442  
Last Datalog update: 2024-11-05 18:54:58
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 BCHT DEVELOPMENT COMPANY LTD

Current Directors
Officer Role Date Appointed
ROBERT TERENCE WARD
Company Secretary 2015-08-01
KIM HILARY BREAR
Director 2018-04-01
IAN GEORGE BURNETT
Director 2016-08-03
GERALDINE LESLEY HOWLEY
Director 2006-12-20
KEITH RAMSEY
Director 2016-08-03
GREGORY MAXWELL ROBINSON
Director 2010-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL CORNELIUS
Director 2016-12-05 2018-03-31
GEOFFREY CYRIL LINNELL
Director 2016-08-03 2016-12-05
JEREMY MILNER LESTER
Director 2006-11-29 2016-08-03
KENNETH JOSEPH NICHOLSON
Director 2010-03-10 2016-08-03
ADRIENNE REID
Director 2009-07-20 2016-08-03
PETER WILLIAM HERBERT NEWBOLD
Company Secretary 2006-11-29 2015-07-31
LOUISA JANE CLARKE
Director 2009-07-20 2010-03-10
IAN STANLEY SIMPSON
Director 2006-11-29 2009-04-24
TIMOTHY CHARLES DOYLE
Director 2006-11-29 2008-07-09
DERRICK WILLIAM PALMER
Director 2006-11-29 2008-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM HILARY BREAR INCOMMUNITIES GROUP LIMITED Director 2010-10-04 CURRENT 2001-05-22 Active
IAN GEORGE BURNETT UNITED LIVING (SOUTH) WOOLWICH LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
IAN GEORGE BURNETT SELBY AND DISTRICT HOUSING TRUST Director 2013-06-20 CURRENT 2013-05-29 Active
IAN GEORGE BURNETT ADEL MANAGEMENT CONSULTANCY LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
IAN GEORGE BURNETT INCOMMUNITIES COMMERCIAL LIMITED Director 2013-04-16 CURRENT 2013-04-16 Liquidation
GERALDINE LESLEY HOWLEY INCOMMUNITIES GROUP LIMITED Director 2018-04-01 CURRENT 2001-05-22 Active
GERALDINE LESLEY HOWLEY LUMIA HOMES LIMITED Director 2006-02-07 CURRENT 2005-05-05 Liquidation
GREGORY MAXWELL ROBINSON NORTHERN HOUSING CONSORTIUM LIMITED Director 2014-10-16 CURRENT 2002-01-25 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
2024-10-14CONFIRMATION STATEMENT MADE ON 11/10/24, WITH UPDATES
2024-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2023-10-11CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-11DIRECTOR APPOINTED MR. JOHN CRAIG WRIGHT
2023-02-03Appointment of Ms Syma Dawson as company secretary on 2023-01-23
2022-12-14Termination of appointment of Shaeen Azam on 2022-12-09
2022-12-14APPOINTMENT TERMINATED, DIRECTOR SHAEEN AZAM
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-03PSC08Notification of a person with significant control statement
2022-08-02AP03Appointment of Mrs Shaeen Azam as company secretary on 2022-07-21
2022-08-02TM02Termination of appointment of Syka Sheikh on 2022-07-21
2022-07-20PSC07CESSATION OF INCOMMUNITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-07-06AP01DIRECTOR APPOINTED MRS SHAEEN AZAM
2022-05-31RES01ADOPT ARTICLES 31/05/22
2022-05-31MEM/ARTSARTICLES OF ASSOCIATION
2022-05-23Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2022-05-23RES01ADOPT ARTICLES 23/05/22
2022-05-13AP01DIRECTOR APPOINTED MR GRAEME JAMES PAUL SCOTT
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ADEBAYO TEMITOPE PETER ALAO
2021-12-13CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-12-10PSC02Notification of Incommunities Limited as a person with significant control on 2021-12-01
2021-12-10PSC07CESSATION OF INCOMMUNITIES GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-10-22CH01Director's details changed for Rachael Dennis on 2021-07-31
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MAXWELL ROBINSON
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE BURNETT
2021-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060136280001
2021-02-15AP01DIRECTOR APPOINTED RACHAEL DENNIS
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE LESLEY HOWLEY
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-03CH01Director's details changed for Mr Ian Michael Cornelius on 2019-09-12
2019-12-31AUDAUDITOR'S RESIGNATION
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RAMSEY
2019-09-27AP01DIRECTOR APPOINTED MR ADE ALAO
2019-09-26AP01DIRECTOR APPOINTED MR IAN MICHAEL CORNELIUS
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR KIM HILARY BREAR
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-02AP03Appointment of Ms Syka Sheikh as company secretary on 2019-04-02
2019-04-02TM02Termination of appointment of Danny Michalowicz on 2019-04-02
2019-03-01AP03Appointment of Mr Danny Michalowicz as company secretary on 2019-03-01
2019-03-01TM02Termination of appointment of Robert Terence Ward on 2019-03-01
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-10AP01DIRECTOR APPOINTED MS KIM HILARY BREAR
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL CORNELIUS
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-12-15PSC02Notification of Incommunities Group Ltd as a person with significant control on 2017-01-27
2017-12-15PSC07CESSATION OF INCOMMUNITIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-30RES01ADOPT ARTICLES 30/05/17
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MR IAN MICHAEL CORNELIUS
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CYRIL LINNELL
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-03AP01DIRECTOR APPOINTED MR GEOFFREY CYRIL LINNELL
2016-08-03AP01DIRECTOR APPOINTED MR IAN GEORGE BURNETT
2016-08-03AP01DIRECTOR APPOINTED MR KEITH RAMSEY
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NICHOLSON
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE REID
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LESTER
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-30AR0129/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-17AP03SECRETARY APPOINTED MR ROBERT TERENCE WARD
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNATH JOSEPH NICHOLSON / 17/08/2015
2015-08-17TM02APPOINTMENT TERMINATED, SECRETARY PETER NEWBOLD
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01AR0129/11/14 FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-02AR0129/11/13 FULL LIST
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM TRUST HOUSE 5 NEW AUGUSTUS STREET BRADFORD WEST YORKSHIRE BD1 5LL
2012-12-11AR0129/11/12 FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-06AR0129/11/11 FULL LIST
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-30AR0129/11/10 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-15AP01DIRECTOR APPOINTED MR GREGORY MAXWELL ROBINSON
2010-03-15AP01DIRECTOR APPOINTED MR KENNATH JOSEPH NICHOLSON
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA CLARKE
2009-12-03AR0129/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE REID / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MILNER LESTER / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE LESLEY HOWLEY / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISA JANE CLARKE / 03/12/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04288aDIRECTOR APPOINTED LOUISA JANE CLARKE
2009-08-04288aDIRECTOR APPOINTED ADRIENNE REID
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR IAN SIMPSON
2008-12-05363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY DOYLE
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR DERRICK PALMER
2007-12-10363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-02-18288aNEW DIRECTOR APPOINTED
2007-02-15225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08
2006-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to BCHT DEVELOPMENT COMPANY LTD 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 BCHT DEVELOPMENT COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BCHT DEVELOPMENT COMPANY LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 BCHT DEVELOPMENT COMPANY LTD

Intangible Assets
Patents
We have not found any records of BCHT DEVELOPMENT COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BCHT DEVELOPMENT COMPANY LTD
Trademarks
We have not found any records of BCHT DEVELOPMENT COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCHT DEVELOPMENT COMPANY LTD. 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 (41202 - Construction of domestic buildings) as BCHT DEVELOPMENT COMPANY LTD are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where BCHT DEVELOPMENT COMPANY LTD 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 BCHT DEVELOPMENT COMPANY LTD 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 BCHT DEVELOPMENT COMPANY LTD 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 BD17 7BN