Background WavePink WaveYellow Wave

BCB MARINE LIMITED (07093656)

BCB MARINE LIMITED (07093656) is an active UK company. incorporated on 2 December 2009. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BCB MARINE LIMITED has been registered for 16 years. Current directors include MILLAR, Leanne Margaret, SCHNEIDERMAN, Mark Uzane, WILKINSON, Ross Philip.

Company Number
07093656
Status
active
Type
ltd
Incorporated
2 December 2009
Age
16 years
Address
Lamby Industrial Park, Cardiff, CF3 2EX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
MILLAR, Leanne Margaret, SCHNEIDERMAN, Mark Uzane, WILKINSON, Ross Philip
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BCB MARINE LIMITED

BCB MARINE LIMITED is an active company incorporated on 2 December 2009 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BCB MARINE LIMITED was registered 16 years ago.(SIC: 46900)

Status

active

Active since 16 years ago

Company No

07093656

LTD Company

Age

16 Years

Incorporated 2 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

BCB TRAINING LIMITED
From: 2 December 2009To: 9 June 2011
Contact
Address

Lamby Industrial Park Wentloog Avenue Cardiff, CF3 2EX,

Previous Addresses

Unit 7 & 8 Clydesmuir Road Industrial Estate Cardiff CF24 2QS
From: 2 December 2009To: 18 May 2018
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Feb 10
Funding Round
Feb 10
Director Left
Jun 11
Director Joined
Mar 14
Loan Secured
Dec 15
Loan Secured
Jun 17
Loan Secured
Apr 18
Loan Cleared
May 20
Loan Cleared
Apr 21
Loan Cleared
Apr 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Mar 25
Loan Secured
Aug 25
Director Joined
Aug 25
Loan Secured
Dec 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MILLAR, Leanne Margaret

Active
Wentloog Avenue, CardiffCF3 2EX
Born August 1974
Director
Appointed 17 Jan 2025

SCHNEIDERMAN, Mark Uzane

Active
Tower Oaks Blvd, MarylandMD 20852
Born June 1980
Director
Appointed 31 Jul 2025

WILKINSON, Ross Philip

Active
Wentloog Avenue, CardiffCF3 2EX
Born July 1977
Director
Appointed 17 Jan 2025

HOWELL, Andrew Rhys

Resigned
Wentloog Avenue, CardiffCF3 2EX
Secretary
Appointed 04 Jan 2010
Resigned 17 Jan 2025

JONES, Michael

Resigned
& 8, CardiffCF24 2QS
Secretary
Appointed 02 Dec 2009
Resigned 04 Jan 2010

HOWELL, Andrew Rhys

Resigned
& 8, CardiffCF24 2QS
Born December 1958
Director
Appointed 02 Dec 2009
Resigned 17 Jan 2025

HOWELL, Janey Elizabeth

Resigned
Began Road, CardiffCF3 6XJ
Born August 1959
Director
Appointed 01 Jan 2014
Resigned 17 Jan 2025

LOVERING, Nigel

Resigned
& 8, CardiffCF24 2QS
Born July 1960
Director
Appointed 04 Jan 2010
Resigned 01 Jun 2011

Persons with significant control

2

1 Active
1 Ceased
Draycott, DerbyDE72 3QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2025

Mr Andrew Rhys Howell

Ceased
Wentloog Avenue, CardiffCF3 2EX
Born December 1958

Nature of Control

Significant influence or control
Notified 02 Dec 2016
Ceased 17 Jan 2025
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Memorandum Articles
18 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2025
MR01Registration of a Charge
Resolution
1 May 2025
RESOLUTIONSResolutions
Memorandum Articles
1 May 2025
MAMA
Notification Of A Person With Significant Control
4 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Small
29 October 2013
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Legacy
14 April 2012
MG01MG01
Change Account Reference Date Company Current Extended
16 January 2012
AA01Change of Accounting Reference Date
Legacy
30 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
9 June 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Incorporation Company
2 December 2009
NEWINCIncorporation