Background WavePink WaveYellow Wave

BCF ACTION LIMITED (03734674)

BCF ACTION LIMITED (03734674) is an active UK company. incorporated on 17 March 1999. with registered office in Northampton. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. BCF ACTION LIMITED has been registered for 27 years. Current directors include COWLEY, Angela Ruth, DUNCAN, Daphne, DYER, Leonard Nicholas and 2 others.

Company Number
03734674
Status
active
Type
ltd
Incorporated
17 March 1999
Age
27 years
Address
93 Froxhill Crescent, Northampton, NN6 9LN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
COWLEY, Angela Ruth, DUNCAN, Daphne, DYER, Leonard Nicholas, NICE, Michael Ian, SALMON, Vernon John
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCF ACTION LIMITED

BCF ACTION LIMITED is an active company incorporated on 17 March 1999 with the registered office located in Northampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. BCF ACTION LIMITED was registered 27 years ago.(SIC: 56102)

Status

active

Active since 27 years ago

Company No

03734674

LTD Company

Age

27 Years

Incorporated 17 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

93 Froxhill Crescent Brixworth Northampton, NN6 9LN,

Previous Addresses

43 Shelleycotes Road Brixworth Northampton Northamptonshire NN6 9NE
From: 17 March 1999To: 3 February 2017
Timeline

20 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Dec 13
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Sept 18
Owner Exit
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Director Left
Apr 20
Director Joined
Mar 21
Director Left
Apr 26
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

NICE, Michael Ian

Active
Froxhill Crescent, NorthamptonNN6 9LN
Secretary
Appointed 04 Feb 2017

COWLEY, Angela Ruth

Active
Froxhill Crescent, NorthamptonNN6 9LN
Born March 1963
Director
Appointed 22 Mar 2018

DUNCAN, Daphne

Active
Froxhill Crescent, NorthamptonNN6 9LN
Born June 1956
Director
Appointed 17 Jan 2012

DYER, Leonard Nicholas

Active
The Walk, NorthamptonNN6 8HU
Born February 1957
Director
Appointed 15 Mar 2021

NICE, Michael Ian

Active
93 Froxhill Crescent, NorthamptonNN6 9LN
Born April 1951
Director
Appointed 17 Mar 1999

SALMON, Vernon John

Active
Froxhill Crescent, NorthamptonNN6 9LN
Born February 1947
Director
Appointed 17 May 2011

OSBORNE, Carole Ann

Resigned
11 Wakehurst Drive, NorthamptonNN4 0TN
Secretary
Appointed 17 Mar 1999
Resigned 30 Sept 2000

REYNOLDS, John

Resigned
11 Grass Slade, NorthamptonNN6 9HZ
Secretary
Appointed 30 Oct 2000
Resigned 04 Feb 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Mar 1999
Resigned 17 Mar 1999

DAVIES, Christine Elizabeth

Resigned
Froxhill Crescent, NorthamptonNN6 9LN
Born October 1948
Director
Appointed 03 Feb 2017
Resigned 01 Oct 2018

HODGES, John Lewis

Resigned
21 Brampton Way, NorthamptonNN6 9BD
Born October 1938
Director
Appointed 17 Mar 1999
Resigned 10 Jan 2012

LAWES, Bernard Stephen

Resigned
Froxhill Crescent, NorthamptonNN6 9LN
Born February 1947
Director
Appointed 17 May 2011
Resigned 01 Apr 2020

LAWES, Graham John Mousley

Resigned
34 East Leys Court, NorthamptonNN3 7TX
Born December 1938
Director
Appointed 11 Apr 2005
Resigned 11 Dec 2013

REED, Andrew James

Resigned
2 Stonehill Way, NorthamptonNN6 9LW
Born December 1961
Director
Appointed 17 Mar 1999
Resigned 30 Sept 1999

REES, Ian Neville

Resigned
125 Reynard Way, NorthamptonNN2 8QS
Born January 1960
Director
Appointed 27 Jan 2002
Resigned 17 May 2011

REYNOLDS, John

Resigned
11 Grass Slade, NorthamptonNN6 9HZ
Born April 1949
Director
Appointed 30 Oct 2000
Resigned 03 Feb 2017

TOPHAM, Lynne Katheen

Resigned
Froxhill Crescent, NorthamptonNN6 9LN
Born September 1955
Director
Appointed 22 Mar 2018
Resigned 13 Apr 2026

WALTER, Philip Keith, Rev

Resigned
43 Shelleycotes Road, NorthamptonNN6 9NE
Born May 1951
Director
Appointed 17 Mar 1999
Resigned 03 Feb 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Mar 1999
Resigned 17 Mar 1999

Persons with significant control

4

2 Active
2 Ceased

Mr Vernon John Salmon

Active
Grass Slade, NorthamptonNN6 9HZ
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2018

Mr Michael Ian Nice

Active
Froxhill Crescent, NorthamptonNN6 9LN
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2018

Rev Philip Keith Walter

Ceased
Froxhill Crescent, NorthamptonNN6 9LN
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Sept 2018

Mr John Lewis Hodges

Ceased
Froxhill Crescent, NorthamptonNN6 9LN
Born October 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With Updates
8 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
10 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 January 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2006
AAAnnual Accounts
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2004
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2002
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
287Change of Registered Office
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Incorporation Company
17 March 1999
NEWINCIncorporation