Background WavePink WaveYellow Wave

B.C.B. INTERNATIONAL LIMITED (01442485)

B.C.B. INTERNATIONAL LIMITED (01442485) is an active UK company. incorporated on 8 August 1979. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). B.C.B. INTERNATIONAL LIMITED has been registered for 46 years.

Company Number
01442485
Status
active
Type
ltd
Incorporated
8 August 1979
Age
46 years
Address
Wilne Mill, Derby, DE72 3QJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.C.B. INTERNATIONAL LIMITED

B.C.B. INTERNATIONAL LIMITED is an active company incorporated on 8 August 1979 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). B.C.B. INTERNATIONAL LIMITED was registered 46 years ago.(SIC: 32990)

Status

active

Active since 46 years ago

Company No

01442485

LTD Company

Age

46 Years

Incorporated 8 August 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

RABLADE LIMITED
From: 8 August 1979To: 31 December 1980
Contact
Address

Wilne Mill Draycott Derby, DE72 3QJ,

Previous Addresses

Lamby Industrial Park Wentloog Avenue Cardiff CF3 2EX Wales
From: 18 May 2018To: 22 January 2025
Units 7&8,Clydesmuir Road Industrial Estate Tremorfa Cardiff CF24 2QS
From: 8 August 1979To: 18 May 2018
Timeline

45 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Aug 79
Director Joined
Oct 11
Director Left
Aug 13
Loan Cleared
Jan 14
Director Joined
Jun 14
Director Left
Apr 15
Loan Secured
Dec 15
Loan Secured
Nov 16
Loan Secured
Jun 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Feb 18
Loan Secured
Apr 18
Loan Secured
Nov 18
Loan Cleared
May 20
Loan Cleared
Apr 21
Loan Cleared
Feb 22
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Aug 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
Loan Cleared
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Loan Secured
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Joined
Aug 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

218

Mortgage Satisfy Charge Full
16 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
10 September 2025
AAAnnual Accounts
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Resolution
1 May 2025
RESOLUTIONSResolutions
Memorandum Articles
1 May 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
12 August 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
21 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 April 2024
SH10Notice of Particulars of Variation
Resolution
20 April 2024
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
15 March 2024
CH03Change of Secretary Details
Capital Name Of Class Of Shares
15 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 February 2024
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2023
AAAnnual Accounts
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 December 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 December 2019
SH10Notice of Particulars of Variation
Resolution
20 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
25 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
28 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
29 October 2013
AAAnnual Accounts
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Small
4 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Legacy
26 February 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Accounts With Accounts Type Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
10 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 December 2009
AP03Appointment of Secretary
Legacy
27 May 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 February 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288bResignation of Director or Secretary
Resolution
28 February 2005
RESOLUTIONSResolutions
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
24 December 2003
403aParticulars of Charge Subject to s859A
Legacy
24 December 2003
403aParticulars of Charge Subject to s859A
Legacy
24 December 2003
403aParticulars of Charge Subject to s859A
Legacy
24 December 2003
403aParticulars of Charge Subject to s859A
Legacy
24 December 2003
403aParticulars of Charge Subject to s859A
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
6 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 July 1999
AAAnnual Accounts
Accounts With Accounts Type Medium
16 July 1999
AAAnnual Accounts
Legacy
31 March 1999
225Change of Accounting Reference Date
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
6 February 1998
363sAnnual Return (shuttle)
Legacy
11 September 1997
395Particulars of Mortgage or Charge
Legacy
11 September 1997
403aParticulars of Charge Subject to s859A
Legacy
11 September 1997
403aParticulars of Charge Subject to s859A
Legacy
11 September 1997
403aParticulars of Charge Subject to s859A
Legacy
11 September 1997
403aParticulars of Charge Subject to s859A
Legacy
11 September 1997
403aParticulars of Charge Subject to s859A
Legacy
29 August 1997
395Particulars of Mortgage or Charge
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
13 August 1996
88(2)R88(2)R
Legacy
1 August 1996
403aParticulars of Charge Subject to s859A
Legacy
11 June 1996
395Particulars of Mortgage or Charge
Legacy
14 May 1996
395Particulars of Mortgage or Charge
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
1 February 1995
288288
Legacy
10 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
23 September 1994
288288
Legacy
2 September 1994
288288
Legacy
18 January 1994
363x363x
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
15 November 1993
288288
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
18 December 1992
363b363b
Legacy
23 September 1992
363x363x
Legacy
4 September 1992
363x363x
Legacy
27 August 1992
288288
Resolution
7 May 1992
RESOLUTIONSResolutions
Resolution
7 May 1992
RESOLUTIONSResolutions
Resolution
7 May 1992
RESOLUTIONSResolutions
Resolution
7 May 1992
RESOLUTIONSResolutions
Legacy
13 March 1992
363x363x
Accounts With Accounts Type Small
8 January 1992
AAAnnual Accounts
Legacy
28 October 1991
288288
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
13 August 1991
288288
Legacy
8 March 1991
363363
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
13 February 1990
395Particulars of Mortgage or Charge
Legacy
8 February 1990
363363
Legacy
16 January 1990
PUC 2PUC 2
Legacy
8 January 1990
88(3)88(3)
Legacy
8 January 1990
88(2)Return of Allotment of Shares
Legacy
20 November 1989
88(2)R88(2)R
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Resolution
9 November 1989
RESOLUTIONSResolutions
Legacy
9 November 1989
123Notice of Increase in Nominal Capital
Legacy
9 November 1989
287Change of Registered Office
Resolution
9 November 1989
RESOLUTIONSResolutions
Legacy
5 October 1989
395Particulars of Mortgage or Charge
Legacy
16 May 1989
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
13 April 1987
363363
Legacy
11 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Legacy
1 July 1986
363363
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
11 July 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 August 1979
NEWINCIncorporation