Background WavePink WaveYellow Wave

BC PLANT & TRANSPORT LIMITED (04413428)

BC PLANT & TRANSPORT LIMITED (04413428) is an active UK company. incorporated on 10 April 2002. with registered office in Bury. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. BC PLANT & TRANSPORT LIMITED has been registered for 24 years. Current directors include BLAKE, Tim, WALSH, John Patrick, WALSH, Richard Alan.

Company Number
04413428
Status
active
Type
ltd
Incorporated
10 April 2002
Age
24 years
Address
C/O Pm+M First Floor Sandringham House Hollins Brook Park, Bury, BL9 8RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
BLAKE, Tim, WALSH, John Patrick, WALSH, Richard Alan
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BC PLANT & TRANSPORT LIMITED

BC PLANT & TRANSPORT LIMITED is an active company incorporated on 10 April 2002 with the registered office located in Bury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. BC PLANT & TRANSPORT LIMITED was registered 24 years ago.(SIC: 77320)

Status

active

Active since 24 years ago

Company No

04413428

LTD Company

Age

24 Years

Incorporated 10 April 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

NICK COOK PLANT HIRE LIMITED
From: 10 April 2002To: 21 September 2021
Contact
Address

C/O Pm+M First Floor Sandringham House Hollins Brook Park Pilsworth Road Bury, BL9 8RN,

Previous Addresses

Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom
From: 1 January 2024To: 2 September 2024
Regency House 45-51 Chorley New Road Bolton BL1 4QR England
From: 9 February 2023To: 1 January 2024
Ty Isha Farm Llansoar Caerleon Newport Gwent NP18 1LS
From: 24 January 2011To: 9 February 2023
Windrush Penyrheol Pontypool NP4 5XS
From: 10 April 2002To: 24 January 2011
Timeline

24 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jan 12
Loan Secured
Apr 17
New Owner
Jun 20
Director Joined
Nov 21
Loan Cleared
Apr 22
Funding Round
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
New Owner
May 23
Owner Exit
May 23
Owner Exit
May 23
Funding Round
May 23
Owner Exit
Jun 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Jan 24
Loan Secured
Feb 24
Director Left
Feb 25
Director Left
Mar 25
Loan Secured
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BLAKE, Tim

Active
Hollins Brook Park, BuryBL9 8RN
Born September 1975
Director
Appointed 19 Nov 2021

WALSH, John Patrick

Active
Hollins Brook Park, BuryBL9 8RN
Born June 1964
Director
Appointed 07 Feb 2023

WALSH, Richard Alan

Active
Hollins Brook Park, BuryBL9 8RN
Born December 1994
Director
Appointed 21 Dec 2023

COOK, Nicholas John

Resigned
Windrush, PontypoolNP4 5XS
Secretary
Appointed 10 Apr 2002
Resigned 07 Feb 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 10 Apr 2002
Resigned 10 Apr 2002

BLOOMFIELD, Ian Andrew

Resigned
Hollins Brook Park, BuryBL9 8RN
Born September 1962
Director
Appointed 07 Feb 2023
Resigned 24 Jan 2025

COOK, Nicholas John

Resigned
Hollins Brook Park, BuryBL9 8RN
Born October 1969
Director
Appointed 10 Apr 2002
Resigned 07 Feb 2025

EVANS, Daniel

Resigned
5 Tennyson Road, NewportNP19 8HN
Born August 1971
Director
Appointed 10 Apr 2002
Resigned 05 Nov 2005

RICH, David

Resigned
41 Ronald Road, NewportNP19 7GF
Born February 1968
Director
Appointed 27 Mar 2006
Resigned 17 Jan 2012

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 10 Apr 2002
Resigned 10 Apr 2002

Persons with significant control

4

1 Active
3 Ceased
Hollins Brook Park, BuryBL9 8RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Apr 2023

John Patrick Walsh

Ceased
Bacup Road, RossendaleBB4 7JA
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 08 Feb 2023
Ceased 10 Apr 2023

Mrs Jade Dee Cook

Ceased
Llansoar, NewportNP18 1LS
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2020
Ceased 07 Feb 2023

Mr Nicholas John Cook

Ceased
45-51 Chorley New Road, BoltonBL1 4QR
Born October 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2026
AAAnnual Accounts
Legacy
3 April 2026
PARENT_ACCPARENT_ACC
Legacy
3 April 2026
AGREEMENT2AGREEMENT2
Legacy
3 April 2026
GUARANTEE2GUARANTEE2
Memorandum Articles
13 March 2026
MAMA
Resolution
13 March 2026
RESOLUTIONSResolutions
Memorandum Articles
18 February 2026
MAMA
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 January 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
19 July 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
29 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
30 May 2023
MAMA
Resolution
30 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
15 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 April 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
14 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Resolution
21 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Sail Address Company With New Address
12 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
25 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2004
AAAnnual Accounts
Legacy
10 February 2004
287Change of Registered Office
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
7 December 2002
88(2)R88(2)R
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
287Change of Registered Office
Legacy
29 April 2002
288bResignation of Director or Secretary
Incorporation Company
10 April 2002
NEWINCIncorporation