Background WavePink WaveYellow Wave

BCM GROUP LIMITED (01138439)

BCM GROUP LIMITED (01138439) is an active UK company. incorporated on 8 October 1973. with registered office in Cheshunt. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. BCM GROUP LIMITED has been registered for 52 years. Current directors include YAVUZ, Sharon Elizabeth.

Company Number
01138439
Status
active
Type
ltd
Incorporated
8 October 1973
Age
52 years
Address
Building A Turnford Place, Cheshunt, EN10 6NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
YAVUZ, Sharon Elizabeth
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCM GROUP LIMITED

BCM GROUP LIMITED is an active company incorporated on 8 October 1973 with the registered office located in Cheshunt. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. BCM GROUP LIMITED was registered 52 years ago.(SIC: 77390)

Status

active

Active since 52 years ago

Company No

01138439

LTD Company

Age

52 Years

Incorporated 8 October 1973

Size

N/A

Accounts

ARD: 28/5

Overdue

27 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 28 May 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

BCM GROUP PLC
From: 29 January 1988To: 3 July 2019
BENWORTH COPYING MACHINES (CENTRAL) LIMITED
From: 31 December 1977To: 29 January 1988
BENWORTH COPYING MACHINES (CENTRAL) LIMITED
From: 8 October 1973To: 31 December 1977
Contact
Address

Building A Turnford Place Great Cambridge Road Cheshunt, EN10 6NH,

Previous Addresses

72 Leadenhall Market London EC3V 1LT England
From: 20 June 2018To: 20 December 2024
C/O Thp Limited Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT
From: 1 March 2010To: 20 June 2018
Emerald House East Street Epsom Surrey KT17 1HS
From: 8 October 1973To: 1 March 2010
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Aug 12
Director Joined
Oct 12
Loan Secured
May 13
Loan Secured
May 13
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Oct 19
Loan Secured
Mar 20
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Jul 24
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

YAVUZ, Sharon Elizabeth

Active
Turnford Place, CheshuntEN10 6NH
Born December 1966
Director
Appointed 08 Jun 2018

WOODWARD, David Joseph

Resigned
Fairfields, OxshottKT22 0UU
Secretary
Appointed N/A
Resigned 08 Jun 2018

MATTHEWS, Barry

Resigned
Leadenhall Market, LondonEC3V 1LT
Born November 1968
Director
Appointed 08 Jun 2018
Resigned 01 Sept 2023

NORRIS, Michelle

Resigned
Turnford Place, CheshuntEN10 6NH
Born August 1971
Director
Appointed 01 Sept 2023
Resigned 22 Sept 2025

NORRIS, Paul Charles

Resigned
Leadenhall Market, LondonEC3V 1LT
Born June 1966
Director
Appointed 08 Jun 2018
Resigned 20 Sept 2019

PARKHOUSE, Thomas Alfred

Resigned
68 Hillside, BansteadSM7 1HF
Born March 1945
Director
Appointed N/A
Resigned 31 May 1995

WOODWARD, David Joseph

Resigned
Fairfields, OxshottKT22 0UU
Born October 1962
Director
Appointed N/A
Resigned 08 Jun 2018

WOODWARD, Raymond Joseph Henry

Resigned
The Cottage, BirlingME19 5JB
Born June 1941
Director
Appointed N/A
Resigned 26 Jan 2012

WOODWARD, Sharon

Resigned
4 Montrose Gardens, OxshottKT22 0UU
Born January 1963
Director
Appointed 26 Oct 2012
Resigned 08 Jun 2018

Persons with significant control

1

Turnford Place, CheshuntEN10 6NH

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

181

Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2023
AAAnnual Accounts
Legacy
7 September 2023
PARENT_ACCPARENT_ACC
Legacy
7 September 2023
AGREEMENT2AGREEMENT2
Legacy
7 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2022
AAAnnual Accounts
Legacy
4 August 2022
PARENT_ACCPARENT_ACC
Legacy
4 August 2022
AGREEMENT2AGREEMENT2
Legacy
4 August 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2020
AAAnnual Accounts
Legacy
27 May 2020
PARENT_ACCPARENT_ACC
Legacy
27 May 2020
AGREEMENT2AGREEMENT2
Legacy
27 May 2020
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
3 July 2019
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
3 July 2019
CERT10CERT10
Re Registration Memorandum Articles
3 July 2019
MARMAR
Resolution
3 July 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 July 2019
RR02RR02
Change Account Reference Date Company Previous Shortened
9 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Auditors Resignation Company
17 July 2018
AUDAUD
Termination Secretary Company With Name Termination Date
12 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
13 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Legacy
25 January 2010
MG02MG02
Legacy
25 January 2010
MG02MG02
Legacy
25 January 2010
MG02MG02
Legacy
25 January 2010
MG02MG02
Legacy
25 January 2010
MG02MG02
Legacy
25 January 2010
MG02MG02
Auditors Resignation Company
17 January 2010
AUDAUD
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
21 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
10 September 2004
363aAnnual Return
Auditors Resignation Company
17 January 2004
AUDAUD
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
5 October 2003
288cChange of Particulars
Legacy
3 September 2003
363aAnnual Return
Legacy
25 January 2003
403aParticulars of Charge Subject to s859A
Legacy
25 January 2003
403aParticulars of Charge Subject to s859A
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Legacy
25 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
3 September 2002
363aAnnual Return
Legacy
6 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
13 September 2001
363aAnnual Return
Legacy
30 May 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
27 October 1996
363sAnnual Return (shuttle)
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
25 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
29 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Legacy
7 November 1992
287Change of Registered Office
Legacy
12 October 1992
363b363b
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
6 May 1992
288288
Legacy
10 October 1991
363b363b
Accounts With Accounts Type Full
11 May 1991
AAAnnual Accounts
Legacy
11 May 1991
363aAnnual Return
Legacy
13 July 1990
288288
Legacy
5 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Legacy
17 May 1989
288288
Accounts With Accounts Type Full
4 May 1989
AAAnnual Accounts
Legacy
26 January 1989
395Particulars of Mortgage or Charge
Legacy
4 July 1988
363363
Legacy
6 June 1988
288288
Accounts With Made Up Date
30 March 1988
AAAnnual Accounts
Legacy
30 March 1988
88(3)88(3)
Legacy
30 March 1988
88(2)Return of Allotment of Shares
Resolution
30 March 1988
RESOLUTIONSResolutions
Resolution
30 March 1988
RESOLUTIONSResolutions
Resolution
30 March 1988
RESOLUTIONSResolutions
Legacy
30 March 1988
123Notice of Increase in Nominal Capital
Resolution
5 February 1988
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
29 January 1988
CERT7CERT7
Legacy
29 January 1988
43(3)e43(3)e
Accounts Balance Sheet
29 January 1988
BSBS
Auditors Report
29 January 1988
AUDRAUDR
Auditors Statement
29 January 1988
AUDSAUDS
Re Registration Memorandum Articles
29 January 1988
MARMAR
Legacy
29 January 1988
43(3)43(3)
Legacy
23 March 1987
363363
Accounts With Accounts Type Full
4 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
288288
Legacy
24 June 1986
363363
Accounts With Accounts Type Full
19 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
17 November 1977
CERTNMCertificate of Incorporation on Change of Name