Background WavePink WaveYellow Wave

SMH BCL ACCOUNTANTS LIMITED (04591940)

SMH BCL ACCOUNTANTS LIMITED (04591940) is an active UK company. incorporated on 15 November 2002. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SMH BCL ACCOUNTANTS LIMITED has been registered for 23 years. Current directors include DICKENS, Jonathon Mark, POCKLINGTON, Stacey Michelle.

Company Number
04591940
Status
active
Type
ltd
Incorporated
15 November 2002
Age
23 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DICKENS, Jonathon Mark, POCKLINGTON, Stacey Michelle
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMH BCL ACCOUNTANTS LIMITED

SMH BCL ACCOUNTANTS LIMITED is an active company incorporated on 15 November 2002 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SMH BCL ACCOUNTANTS LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04591940

LTD Company

Age

23 Years

Incorporated 15 November 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

BCL ACCOUNTANTS LIMITED
From: 15 November 2002To: 30 November 2022
Contact
Address

5 Westbrook Court Sharrow Vale Road Sheffield, S11 8YZ,

Previous Addresses

B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ
From: 2 November 2015To: 2 November 2022
Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ
From: 4 November 2014To: 2 November 2015
Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England
From: 22 July 2014To: 4 November 2014
Bcl House 2 Pavilion Business Park Royds Hall Road Leeds West Yorkshire LS12 6AJ England
From: 2 June 2014To: 22 July 2014
30-38 Dock Street Leeds West Yorkshire LS10 1JF
From: 15 November 2002To: 2 June 2014
Timeline

12 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Share Buyback
May 18
Capital Reduction
Jun 19
Director Joined
Jun 20
Director Left
Apr 21
Director Joined
May 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Sept 23
Director Left
Jan 25
Loan Secured
Jan 26
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DICKENS, Jonathon Mark

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born January 1988
Director
Appointed 01 Nov 2022

POCKLINGTON, Stacey Michelle

Active
Royds Hall Road, LeedsLS12 6AJ
Born August 1986
Director
Appointed 25 May 2022

DICKINSON, Barbara, Ms.

Resigned
2 Mallard Close, LeedsLS10 4QT
Secretary
Appointed 15 Nov 2002
Resigned 25 Nov 2002

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 15 Nov 2002
Resigned 15 Nov 2002

NUNN, Susan Margaret

Resigned
Sharrow Vale Road, SheffieldS11 8YZ
Secretary
Appointed 25 Nov 2002
Resigned 01 Nov 2022

HARTLEY, James Edward

Resigned
Sharrow Vale Road, SheffieldS11 8YZ
Born May 1971
Director
Appointed 01 Nov 2022
Resigned 21 Dec 2024

NUNN, Christopher John

Resigned
Sharrow Vale Road, SheffieldS11 8YZ
Born September 1951
Director
Appointed 15 Nov 2002
Resigned 05 Sept 2023

POCKLINGTON (DESIGNATE), Stacey Michelle

Resigned
2 Pavilion Business Park, LeedsLS12 6AJ
Born August 1986
Director
Appointed 01 Jun 2020
Resigned 01 Jun 2020

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 15 Nov 2002
Resigned 15 Nov 2002

Persons with significant control

2

1 Active
1 Ceased
Sharrow Vale Road, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2022

Mr Christopher John Nunn

Ceased
Sharrow Vale Road, SheffieldS11 8YZ
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

108

Memorandum Articles
31 January 2026
MAMA
Resolution
31 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
15 January 2025
SH10Notice of Particulars of Variation
Resolution
14 January 2025
RESOLUTIONSResolutions
Memorandum Articles
14 January 2025
MAMA
Capital Name Of Class Of Shares
10 January 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2024
AAAnnual Accounts
Legacy
11 July 2024
PARENT_ACCPARENT_ACC
Legacy
11 July 2024
GUARANTEE2GUARANTEE2
Legacy
11 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
7 February 2024
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
21 September 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
30 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
21 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 November 2022
MAMA
Resolution
7 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Capital Cancellation Shares
12 June 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts Amended With Made Up Date
11 June 2018
AAMDAAMD
Capital Return Purchase Own Shares
30 May 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 September 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
5 March 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
5 November 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Sail Address Company
13 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
3 January 2008
363aAnnual Return
Legacy
27 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Legacy
14 December 2005
123Notice of Increase in Nominal Capital
Resolution
14 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
31 August 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
287Change of Registered Office
Incorporation Company
15 November 2002
NEWINCIncorporation