Background WavePink WaveYellow Wave

BRITISH CONTRACTS COMPANY LIMITED (00168655)

BRITISH CONTRACTS COMPANY LIMITED (00168655) is an active UK company. incorporated on 29 June 1920. with registered office in Kings Langley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRITISH CONTRACTS COMPANY LIMITED has been registered for 105 years. Current directors include DEMPSEY, John Alistair, MORE, James Leighton.

Company Number
00168655
Status
active
Type
ltd
Incorporated
29 June 1920
Age
105 years
Address
Concept House, Kings Langley, WD4 8UD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEMPSEY, John Alistair, MORE, James Leighton
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH CONTRACTS COMPANY LIMITED

BRITISH CONTRACTS COMPANY LIMITED is an active company incorporated on 29 June 1920 with the registered office located in Kings Langley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRITISH CONTRACTS COMPANY LIMITED was registered 105 years ago.(SIC: 99999)

Status

active

Active since 105 years ago

Company No

00168655

LTD Company

Age

105 Years

Incorporated 29 June 1920

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Concept House Home Park Mill Link Kings Langley, WD4 8UD,

Previous Addresses

Eaton Court Maylands Avenue Hemel Hempstead Herts HP2 7TR
From: 29 June 1920To: 15 July 2025
Timeline

6 key events • 2011 - 2018

Funding Officers Ownership
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Sept 18
Director Joined
Sept 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DEMPSEY, John Alistair

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Secretary
Appointed 17 Apr 2025

DEMPSEY, John Alistair

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born May 1974
Director
Appointed 26 Jun 2013

MORE, James Leighton

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born February 1976
Director
Appointed 04 Sept 2018

COWEN, Brendon Raymond

Resigned
92 Eastmoor Park, HarpendenAL5 1BP
Secretary
Appointed N/A
Resigned 30 Nov 2005

PEARSON, Kevin John

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 26 Jun 2013
Resigned 17 Apr 2025

WALKER, Robert Peter

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 30 Nov 2005
Resigned 26 Jun 2013

CHRISTIE, Vincent William

Resigned
Penbury Burtons Lane, Chalfont St GilesHP8 4BB
Born May 1936
Director
Appointed N/A
Resigned 31 Oct 1999

COWEN, Brendon Raymond

Resigned
92 Eastmoor Park, HarpendenAL5 1BP
Born November 1942
Director
Appointed N/A
Resigned 30 Nov 2005

PRAIN, Graham Lindsay

Resigned
Waverley, WeybridgeKT13 0QJ
Born August 1940
Director
Appointed N/A
Resigned 22 Jul 1996

SHELLEY, Miles Colin

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1961
Director
Appointed 19 Apr 2011
Resigned 04 Sept 2018

WALKER, Robert Peter

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born May 1949
Director
Appointed 30 Nov 2005
Resigned 26 Jun 2013

WALKER TAYLOR, Patrick Hugh

Resigned
15 Upper Hill Rise, RickmansworthWD3 7NU
Born September 1946
Director
Appointed 22 Jul 1996
Resigned 30 Jun 2004

WEEKLEY, Colin Bruce

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born April 1946
Director
Appointed 01 Nov 1999
Resigned 19 Apr 2011

Persons with significant control

1

Home Park Mill Link, Kings LangleyWD4 8UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
22 January 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Dormant
17 November 2011
AAAnnual Accounts
Statement Of Companys Objects
20 September 2011
CC04CC04
Resolution
20 September 2011
RESOLUTIONSResolutions
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
8 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2005
AAAnnual Accounts
Legacy
7 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2003
AAAnnual Accounts
Legacy
8 May 2003
288cChange of Particulars
Legacy
15 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2002
AAAnnual Accounts
Legacy
10 April 2002
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2002
AAAnnual Accounts
Legacy
10 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2001
AAAnnual Accounts
Legacy
10 April 2000
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Legacy
17 November 1999
288cChange of Particulars
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
19 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 1999
AAAnnual Accounts
Legacy
16 April 1998
363aAnnual Return
Legacy
16 April 1998
363(190)363(190)
Accounts With Made Up Date
6 April 1998
AAAnnual Accounts
Resolution
22 December 1997
RESOLUTIONSResolutions
Legacy
16 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 1997
AAAnnual Accounts
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
25 April 1996
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 1996
AAAnnual Accounts
Legacy
18 April 1995
363x363x
Accounts With Accounts Type Dormant
7 February 1995
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 1993
AAAnnual Accounts
Legacy
8 April 1993
363sAnnual Return (shuttle)
Legacy
15 April 1992
363b363b
Accounts With Accounts Type Dormant
25 February 1992
AAAnnual Accounts
Legacy
30 January 1992
288288
Accounts With Made Up Date
9 July 1991
AAAnnual Accounts
Resolution
24 June 1991
RESOLUTIONSResolutions
Legacy
17 June 1991
288288
Legacy
2 May 1991
363aAnnual Return
Legacy
25 September 1990
288288
Legacy
14 June 1990
287Change of Registered Office
Accounts With Made Up Date
23 April 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Accounts With Made Up Date
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Accounts With Made Up Date
13 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Accounts With Made Up Date
9 July 1987
AAAnnual Accounts
Legacy
9 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 July 1986
288288