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

BCS DEVELOPMENTS LIMITED

3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY,
Company Registration Number
06021591
Private Limited Company
Active

Company Overview

About Bcs Developments Ltd
BCS DEVELOPMENTS LIMITED was founded on 2006-12-07 and has its registered office in Harrogate. The organisation's status is listed as "Active". Bcs Developments 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
BCS DEVELOPMENTS LIMITED
 
Legal Registered Office
3 GREENGATE
CARDALE PARK
HARROGATE
NORTH YORKSHIRE
HG3 1GY
Other companies in HG2
 
Filing Information
Company Number 06021591
Company ID Number 06021591
Date formed 2006-12-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902955030  
Last Datalog update: 2024-05-05 14:49:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCS DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GROSVENOR CORPORATE SERVICES LIMITED   TLP CONSULTING 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 BCS DEVELOPMENTS LIMITED
The following companies were found which have the same name as BCS DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BCS DEVELOPMENTS LIMITED c/o Seamus McDonagh Kilmainham, Kells Co. Meath Dissolved Company formed on the 2005-11-14
BCS DEVELOPMENTS INC. Ontario Unknown

Company Officers of BCS DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CRAIG ARTHUR SEED
Company Secretary 2006-12-07
SIMON CHRISTOPHER BLAND
Director 2015-06-12
CRAIG ARTHUR SEED
Director 2006-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHRISTOPHER BLAND
Director 2006-12-07 2009-10-27
BRIGHTON SECRETARY LTD
Nominated Secretary 2006-12-07 2006-12-07
BRIGHTON DIRECTOR LTD
Nominated Director 2006-12-07 2006-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ARTHUR SEED BRAMBLESIDE DEVELOPMENTS LIMITED Company Secretary 2005-06-17 CURRENT 2004-09-23 Active - Proposal to Strike off
CRAIG ARTHUR SEED CCMH FINANCIAL SERVICES LIMITED Company Secretary 2005-06-15 CURRENT 2004-12-03 Dissolved 2018-06-12
CRAIG ARTHUR SEED KYMATA LIMITED Company Secretary 2004-01-27 CURRENT 2003-07-31 Active - Proposal to Strike off
CRAIG ARTHUR SEED BRAMBLESIDE PROPERTY COMPANY LIMITED Company Secretary 2003-02-20 CURRENT 2003-02-19 Active - Proposal to Strike off
SIMON CHRISTOPHER BLAND QUARTERS HOMES LIMITED Director 2017-09-08 CURRENT 2016-12-16 Active
SIMON CHRISTOPHER BLAND BRAMBLESIDE DEVELOPMENTS LIMITED Director 2016-01-25 CURRENT 2004-09-23 Active - Proposal to Strike off
SIMON CHRISTOPHER BLAND ECLETRON LIMITED Director 2015-11-27 CURRENT 2014-02-12 Active
SIMON CHRISTOPHER BLAND JELF RISK MANAGEMENT LIMITED Director 2014-12-15 CURRENT 2014-10-02 Active - Proposal to Strike off
SIMON CHRISTOPHER BLAND BRAMBLESIDE PROPERTY COMPANY LIMITED Director 2003-02-20 CURRENT 2003-02-19 Active - Proposal to Strike off
CRAIG ARTHUR SEED QUARTERS HOMES LIMITED Director 2017-09-08 CURRENT 2016-12-16 Active
CRAIG ARTHUR SEED HANSON MEWS LIMITED Director 2015-10-06 CURRENT 2012-10-09 Active - Proposal to Strike off
CRAIG ARTHUR SEED BRAMBLESIDE DEVELOPMENTS LIMITED Director 2005-06-17 CURRENT 2004-09-23 Active - Proposal to Strike off
CRAIG ARTHUR SEED CCMH FINANCIAL SERVICES LIMITED Director 2005-06-15 CURRENT 2004-12-03 Dissolved 2018-06-12
CRAIG ARTHUR SEED BRAMBLESIDE PROPERTY COMPANY LIMITED Director 2003-02-20 CURRENT 2003-02-19 Active - Proposal to Strike off

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
2024-04-10REGISTRATION OF A CHARGE / CHARGE CODE 060215910006
2024-02-2730/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-09-19CESSATION OF SIMON CHRISTOPHER BLAND AS A PERSON OF SIGNIFICANT CONTROL
2023-09-19Notification of Bronte Developments Limited as a person with significant control on 2023-09-14
2023-09-18APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BLAND
2023-09-18DIRECTOR APPOINTED MR ADRIAN DAVID PARR
2023-09-18DIRECTOR APPOINTED MR RICHARD KENMIR TONKS
2023-09-18DIRECTOR APPOINTED MR IAN CHARLES WOOLFORD
2023-09-1814/09/23 STATEMENT OF CAPITAL GBP 2500
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-03-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-09-17PSC04Change of details for Mr Craig Arthur Seed as a person with significant control on 2021-09-17
2021-09-17CH01Director's details changed for Mr Craig Arthur Seed on 2021-09-17
2021-09-17CH03SECRETARY'S DETAILS CHNAGED FOR MR CRAIG ARTHUR SEED on 2021-09-17
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-30CH01Director's details changed for Mr Craig Arthur Seed on 2021-06-30
2021-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR CRAIG ARTHUR SEED on 2021-06-30
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM Scriven Stones Forest Lane Head Harrogate North Yorkshire HG2 7TE
2019-12-13CH01Director's details changed for Mr Craig Arthur Seed on 2019-12-10
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-05-23AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-04-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 060215910005
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-12CH03SECRETARY'S DETAILS CHNAGED FOR MR CRAIG ARTHUR SEED on 2016-05-12
2016-05-12CH01Director's details changed for Mr Craig Arthur Seed on 2016-05-12
2016-04-01CH01Director's details changed for Mr Simon Christopher Bland on 2016-04-01
2016-02-04CH01Director's details changed for Mr Simon Christopher Bland on 2016-02-04
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-08AR0107/12/15 ANNUAL RETURN FULL LIST
2015-06-24AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER BLAND
2015-06-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-13AR0107/12/14 ANNUAL RETURN FULL LIST
2014-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR CRAIG SEED on 2014-12-16
2014-03-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-08AR0107/12/13 ANNUAL RETURN FULL LIST
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/13 FROM 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
2013-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MR CRAIG SEED on 2013-07-16
2013-07-16CH01Director's details changed for Mr Craig Seed on 2013-07-16
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0107/12/12 ANNUAL RETURN FULL LIST
2012-07-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0107/12/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-07AR0107/12/10 FULL LIST
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM UNIT 3 BARKER BUSINESS PARK MELMERBY RIPON NORTH YORKSHIRE HG4 5NL
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEED / 01/08/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG SEED / 02/07/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEED / 10/06/2010
2010-03-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-12AR0107/12/09 FULL LIST
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BLAND
2009-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-10363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-01-05AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-24AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM BONA VISTA KIRKBY MALZEARD RIPON HARROGATE NORTH YORKSHIRE HG4 3RY
2007-12-21363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-02-17225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 9 PARK HOUSE CLOSE LOW MOOR BRADFORD BD12 0PR
2007-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-0988(2)RAD 07/12/06--------- £ SI 999@1=999 £ IC 1/1000
2006-12-07288bDIRECTOR RESIGNED
2006-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BCS 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 BCS DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-12 Outstanding ONESAVINGS BANK PLC
LEGAL CHARGE 2009-12-18 Outstanding NATIONAL WESTMINSTER BANK PLC
A SECURITY DEBENTURE 2009-07-17 Satisfied MACQUARIE BANK LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-02-25 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-05-01 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BCS DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BCS DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BCS DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BCS DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCS 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 (41100 - Development of building projects) as BCS DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BCS 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 BCS 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 BCS 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.