Background WavePink WaveYellow Wave

BCHT DEVELOPMENT COMPANY LTD (06013628)

BCHT DEVELOPMENT COMPANY LTD (06013628) is an active UK company. incorporated on 29 November 2006. with registered office in Shipley. The company operates in the Construction sector, engaged in construction of domestic buildings. BCHT DEVELOPMENT COMPANY LTD has been registered for 19 years. Current directors include DENNIS, Rachael, SCOTT, Graeme James Paul, WRIGHT, John Craig, Mr..

Company Number
06013628
Status
active
Type
ltd
Incorporated
29 November 2006
Age
19 years
Address
The Quays, Shipley, BD17 7BN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DENNIS, Rachael, SCOTT, Graeme James Paul, WRIGHT, John Craig, Mr.
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCHT DEVELOPMENT COMPANY LTD

BCHT DEVELOPMENT COMPANY LTD is an active company incorporated on 29 November 2006 with the registered office located in Shipley. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BCHT DEVELOPMENT COMPANY LTD was registered 19 years ago.(SIC: 41202)

Status

active

Active since 19 years ago

Company No

06013628

LTD Company

Age

19 Years

Incorporated 29 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

The Quays Victoria Street Shipley, BD17 7BN,

Previous Addresses

Trust House 5 New Augustus Street Bradford West Yorkshire BD1 5LL
From: 29 November 2006To: 15 April 2013
Timeline

32 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Jan 21
Director Joined
Feb 21
Loan Secured
May 21
Director Left
Sept 21
Director Left
Oct 21
Owner Exit
Dec 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Left
Dec 22
Director Joined
Sept 23
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

DAWSON, Syma

Active
Victoria Street, ShipleyBD17 7BN
Secretary
Appointed 23 Jan 2023

DENNIS, Rachael

Active
Victoria Street, ShipleyBD17 7BN
Born September 1966
Director
Appointed 02 Feb 2021

SCOTT, Graeme James Paul

Active
Victoria Street, ShipleyBD17 7BN
Born December 1973
Director
Appointed 09 May 2022

WRIGHT, John Craig, Mr.

Active
Victoria Street, ShipleyBD17 7BN
Born April 1980
Director
Appointed 08 Sept 2023

AZAM, Shaeen

Resigned
Victoria Street, ShipleyBD17 7BN
Secretary
Appointed 21 Jul 2022
Resigned 09 Dec 2022

MICHALOWICZ, Danny

Resigned
Victoria Street, ShipleyBD17 7BN
Secretary
Appointed 01 Mar 2019
Resigned 02 Apr 2019

NEWBOLD, Peter William Herbert

Resigned
Kendal House, SkiptonBD23 4DX
Secretary
Appointed 29 Nov 2006
Resigned 31 Jul 2015

SHEIKH, Syka

Resigned
Victoria Street, ShipleyBD17 7BN
Secretary
Appointed 02 Apr 2019
Resigned 21 Jul 2022

WARD, Robert Terence

Resigned
Victoria Street, ShipleyBD17 7BN
Secretary
Appointed 01 Aug 2015
Resigned 01 Mar 2019

ALAO, Adebayo Temitope Peter

Resigned
Victoria Street, ShipleyBD17 7BN
Born January 1965
Director
Appointed 12 Sept 2019
Resigned 09 May 2022

AZAM, Shaeen

Resigned
Victoria Street, ShipleyBD17 7BN
Born November 1977
Director
Appointed 01 Jul 2022
Resigned 09 Dec 2022

BREAR, Kim Hilary

Resigned
Victoria Street, ShipleyBD17 7BN
Born May 1960
Director
Appointed 01 Apr 2018
Resigned 12 Sept 2019

BURNETT, Ian George

Resigned
Victoria Street, ShipleyBD17 7BN
Born March 1959
Director
Appointed 03 Aug 2016
Resigned 09 Sept 2021

CLARKE, Louisa Jane

Resigned
Stubbins Close, Hebden BridgeHX7 5HP
Born November 1974
Director
Appointed 20 Jul 2009
Resigned 10 Mar 2010

CORNELIUS, Ian Michael

Resigned
Victoria Street, ShipleyBD17 7BN
Born February 1969
Director
Appointed 12 Sept 2019
Resigned 09 May 2022

CORNELIUS, Ian Michael

Resigned
Victoria Street, ShipleyBD17 7BN
Born February 1969
Director
Appointed 05 Dec 2016
Resigned 31 Mar 2018

DOYLE, Timothy Charles

Resigned
59 Tewit Well Road, HarrogateHG2 8JL
Born February 1965
Director
Appointed 29 Nov 2006
Resigned 09 Jul 2008

HOWLEY, Geraldine Lesley

Resigned
46 Birchlands Avenue, BradfordBD15 0HB
Born April 1957
Director
Appointed 20 Dec 2006
Resigned 31 Jan 2021

LESTER, Jeremy Milner

Resigned
40 Silverdale Drive, GuiseleyLS20 8BE
Born March 1962
Director
Appointed 29 Nov 2006
Resigned 03 Aug 2016

LINNELL, Geoffrey Cyril

Resigned
Victoria Street, ShipleyBD17 7BN
Born November 1954
Director
Appointed 03 Aug 2016
Resigned 05 Dec 2016

NICHOLSON, Kenneth Joseph

Resigned
Victoria Street, ShipleyBD17 7BN
Born October 1957
Director
Appointed 10 Mar 2010
Resigned 03 Aug 2016

PALMER, Derrick William

Resigned
18 Becketts Close, HeptonstallHX7 7LJ
Born May 1947
Director
Appointed 29 Nov 2006
Resigned 12 Mar 2008

RAMSEY, Keith

Resigned
Victoria Street, ShipleyBD17 7BN
Born June 1961
Director
Appointed 03 Aug 2016
Resigned 01 Oct 2019

REID, Adrienne

Resigned
Constable Road, IikleyLS29 8KW
Born November 1960
Director
Appointed 20 Jul 2009
Resigned 03 Aug 2016

ROBINSON, Gregory Maxwell

Resigned
Victoria Street, ShipleyBD17 7BN
Born December 1962
Director
Appointed 10 Mar 2010
Resigned 15 Oct 2021

SIMPSON, Ian Stanley

Resigned
74 Gomersal Lane, CleckheatonBD19 4JQ
Born September 1954
Director
Appointed 29 Nov 2006
Resigned 24 Apr 2009

Persons with significant control

3

0 Active
3 Ceased
Victoria Street, ShipleyBD17 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021
Ceased 01 Dec 2021
Victoria Street, ShipleyBD17 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2017
Ceased 01 Dec 2021
Victoria Street, ShipleyBD17 7BN

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
Ceased 27 Jan 2017
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Small
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
3 August 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
2 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Resolution
31 May 2022
RESOLUTIONSResolutions
Memorandum Articles
31 May 2022
MAMA
Resolution
23 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Auditors Resignation Company
31 December 2019
AUDAUD
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Resolution
30 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 August 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
225Change of Accounting Reference Date
Incorporation Company
29 November 2006
NEWINCIncorporation