Company NameB.C.S.Holdings Limited
Company StatusActive
Company Number00596393
CategoryPrivate Limited Company
Incorporation Date1 January 1958(66 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCarolyn Mary Reevell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(33 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr Nicholas Lamb Reevell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1991(33 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameCarolyn Mary Reevell
NationalityBritish
StatusCurrent
Appointed06 August 1991(33 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameAmanda Dawn Fontanarrosa
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1992(34 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £0.5Carolyn Mary Reevell
58.70%
Ordinary
825 at £0.5Amanda Dawn Fontanarrosa
41.25%
Ordinary
1 at £0.5Nicholas Lamb Reevell
0.05%
Ordinary

Financials

Year2014
Net Worth£780,701
Cash£83,189
Current Liabilities£82,355

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

29 April 2002Delivered on: 1 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 15 and 15A banks road west kirby wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 July 1993Delivered on: 26 July 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 banks road, westkirby, wirral, merseyside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
8 January 1969Delivered on: 16 January 1969
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Blenheim buildings the crescent west kirby together with all fixtures.
Outstanding
4 March 1985Delivered on: 13 March 1985
Satisfied on: 7 September 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 and 15A banks road, west kirby, wirral.
Fully Satisfied

Filing History

28 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
21 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
18 August 2014Registered office address changed from 56 Hamilton Street Birkenhead Merseyside CH41 5HZ to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 18 August 2014 (1 page)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 August 2014Registered office address changed from 56 Hamilton Street Birkenhead Merseyside CH41 5HZ to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 18 August 2014 (1 page)
18 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(4 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(4 pages)
12 August 2013Director's details changed for Amanda Dawn Fontanarrosa on 25 July 2013 (2 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1,000
(4 pages)
12 August 2013Director's details changed for Amanda Dawn Fontanarrosa on 25 July 2013 (2 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 August 2012Secretary's details changed for Carolyn Mary Reevell on 4 August 2011 (1 page)
7 August 2012Director's details changed for Carolyn Mary Reevell on 4 August 2011 (2 pages)
7 August 2012Director's details changed for Nicholas Lamb Reevell on 4 August 2011 (2 pages)
7 August 2012Secretary's details changed for Carolyn Mary Reevell on 4 August 2011 (1 page)
7 August 2012Director's details changed for Carolyn Mary Reevell on 4 August 2011 (2 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Nicholas Lamb Reevell on 4 August 2011 (2 pages)
7 August 2012Director's details changed for Nicholas Lamb Reevell on 4 August 2011 (2 pages)
7 August 2012Secretary's details changed for Carolyn Mary Reevell on 4 August 2011 (1 page)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Carolyn Mary Reevell on 4 August 2011 (2 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 August 2010Director's details changed for Amanda Dawn Fontanarrosa on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Nicholas Lamb Reevell on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Carolyn Mary Reevell on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Carolyn Mary Reevell on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Amanda Dawn Fontanarrosa on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Nicholas Lamb Reevell on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Carolyn Mary Reevell on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Nicholas Lamb Reevell on 1 October 2009 (2 pages)
10 August 2010Director's details changed for Amanda Dawn Fontanarrosa on 1 October 2009 (2 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 August 2009Return made up to 03/08/09; full list of members (4 pages)
17 August 2009Return made up to 03/08/09; full list of members (4 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
11 August 2008Return made up to 03/08/08; full list of members (4 pages)
11 August 2008Return made up to 03/08/08; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 August 2007Return made up to 03/08/07; full list of members (3 pages)
28 August 2007Return made up to 03/08/07; full list of members (3 pages)
12 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
14 August 2006Return made up to 03/08/06; full list of members (3 pages)
14 August 2006Return made up to 03/08/06; full list of members (3 pages)
30 August 2005Return made up to 03/08/05; full list of members (3 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Return made up to 03/08/05; full list of members (3 pages)
22 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
22 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 August 2004Return made up to 03/08/04; full list of members (7 pages)
11 August 2004Return made up to 03/08/04; full list of members (7 pages)
25 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
25 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
10 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 September 2002Declaration of satisfaction of mortgage/charge (1 page)
7 September 2002Declaration of satisfaction of mortgage/charge (1 page)
20 August 2002Return made up to 06/08/02; full list of members (7 pages)
20 August 2002Return made up to 06/08/02; full list of members (7 pages)
5 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
21 August 2001Return made up to 06/08/01; full list of members (7 pages)
21 August 2001Return made up to 06/08/01; full list of members (7 pages)
6 June 2001Full accounts made up to 31 December 2000 (10 pages)
6 June 2001Full accounts made up to 31 December 2000 (10 pages)
26 September 2000Full accounts made up to 31 December 1999 (12 pages)
26 September 2000Full accounts made up to 31 December 1999 (12 pages)
24 August 2000Return made up to 06/08/00; full list of members (7 pages)
24 August 2000Return made up to 06/08/00; full list of members (7 pages)
9 September 1999Full accounts made up to 31 December 1998 (12 pages)
9 September 1999Full accounts made up to 31 December 1998 (12 pages)
20 August 1999Return made up to 06/08/99; no change of members
  • 363(287) ‐ Registered office changed on 20/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1999Return made up to 06/08/99; no change of members
  • 363(287) ‐ Registered office changed on 20/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1998Full accounts made up to 31 December 1997 (12 pages)
17 September 1998Full accounts made up to 31 December 1997 (12 pages)
27 August 1998Return made up to 06/08/98; no change of members (4 pages)
27 August 1998Return made up to 06/08/98; no change of members (4 pages)
24 October 1997Full accounts made up to 31 December 1996 (13 pages)
24 October 1997Full accounts made up to 31 December 1996 (13 pages)
29 August 1997Return made up to 06/08/97; full list of members (6 pages)
29 August 1997Return made up to 06/08/97; full list of members (6 pages)
11 September 1996Full accounts made up to 31 December 1995 (13 pages)
11 September 1996Full accounts made up to 31 December 1995 (13 pages)
4 September 1996Return made up to 06/08/96; full list of members (6 pages)
4 September 1996Return made up to 06/08/96; full list of members (6 pages)
25 September 1995Return made up to 06/08/95; no change of members (4 pages)
25 September 1995Return made up to 06/08/95; no change of members (4 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (13 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (13 pages)
1 January 1958Incorporation (15 pages)
1 January 1958Incorporation (15 pages)