Background WavePink WaveYellow Wave

BCS DEVELOPMENTS LIMITED (06021591)

BCS DEVELOPMENTS LIMITED (06021591) is an active UK company. incorporated on 7 December 2006. with registered office in Harrogate. The company operates in the Construction sector, engaged in development of building projects. BCS DEVELOPMENTS LIMITED has been registered for 19 years. Current directors include PARR, Adrian David, SEED, Craig Arthur, TONKS, Richard Kenmir and 1 others.

Company Number
06021591
Status
active
Type
ltd
Incorporated
7 December 2006
Age
19 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PARR, Adrian David, SEED, Craig Arthur, TONKS, Richard Kenmir, WOOLFORD, Ian Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCS DEVELOPMENTS LIMITED

BCS DEVELOPMENTS LIMITED is an active company incorporated on 7 December 2006 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in development of building projects. BCS DEVELOPMENTS LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06021591

LTD Company

Age

19 Years

Incorporated 7 December 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Scriven Stones Forest Lane Head Harrogate North Yorkshire HG2 7TE
From: 9 December 2013To: 16 December 2019
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
From: 5 January 2011To: 9 December 2013
Unit 3 Barker Business Park Melmerby Ripon North Yorkshire HG4 5NL
From: 7 December 2006To: 5 January 2011
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Nov 09
Director Joined
Jun 15
Loan Secured
Jan 17
Funding Round
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Sept 23
Loan Secured
Apr 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SEED, Craig Arthur

Active
Cardale Park, HarrogateHG3 1GY
Secretary
Appointed 07 Dec 2006

PARR, Adrian David

Active
Cardale Park, HarrogateHG3 1GY
Born June 1977
Director
Appointed 14 Sept 2023

SEED, Craig Arthur

Active
Cardale Park, HarrogateHG3 1GY
Born September 1970
Director
Appointed 07 Dec 2006

TONKS, Richard Kenmir

Active
Cardale Park, HarrogateHG3 1GY
Born January 1977
Director
Appointed 14 Sept 2023

WOOLFORD, Ian Charles

Active
Cardale Park, HarrogateHG3 1GY
Born May 1977
Director
Appointed 14 Sept 2023

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 07 Dec 2006
Resigned 07 Dec 2006

BLAND, Simon Christopher

Resigned
Cardale Park, HarrogateHG3 1GY
Born December 1966
Director
Appointed 12 Jun 2015
Resigned 14 Sept 2023

BLAND, Simon Christopher

Resigned
11 Holly Park, LeedsLS18 5US
Born December 1966
Director
Appointed 07 Dec 2006
Resigned 27 Oct 2009

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 07 Dec 2006
Resigned 07 Dec 2006

Persons with significant control

3

2 Active
1 Ceased
Brompton, NorthallertonDL6 2PY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Sept 2023

Mr Simon Christopher Bland

Ceased
Cardale Park, HarrogateHG3 1GY
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Sept 2023

Mr Craig Arthur Seed

Active
Cardale Park, HarrogateHG3 1GY
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Change Person Secretary Company With Change Date
16 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Legacy
18 December 2009
MG01MG01
Legacy
16 December 2009
MG02MG02
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
5 August 2009
395Particulars of Mortgage or Charge
Legacy
10 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
287Change of Registered Office
Legacy
21 December 2007
363aAnnual Return
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
287Change of Registered Office
Legacy
9 January 2007
88(2)R88(2)R
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Incorporation Company
7 December 2006
NEWINCIncorporation