Company NameBPC Investments Limited
Company StatusActive
Company Number00848162
CategoryPrivate Limited Company
Incorporation Date7 May 1965(59 years ago)
Previous NameBathgate Protective Clothing Limited

Business Activity

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

Directors

Director NameDr Sarah Jane Deakin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2000(35 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameLaura Virginia Yule
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2000(35 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleTrade Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Secretary NameDr Sarah Jane Deakin
NationalityBritish
StatusCurrent
Appointed19 December 2001(36 years, 7 months after company formation)
Appointment Duration22 years, 4 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameMr Derek Edwards
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2004(39 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilitary House 24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
Director NameEdward Bowers
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1993)
RoleSales Director
Correspondence Address4 Kestrel Drive
Four Oaks
Sutton Coldfield
West Midlands
B74 4XW
Director NameDerek Edwards
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Millfield Lane
Tarporley
Cheshire
CW6 0BF
Director NameChristopher Jones
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration7 years (resigned 12 January 1998)
RoleCompany Director
Correspondence Address57 Sandway Road
Garden Village
Wrexham
Clwyd
LL11 2RB
Wales
Director NameMr James Nish Lenton
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 June 2000)
RoleSales Director
Correspondence Address27 Fox Cover Road
Wirral
Merseyside
L60 1YB
Director NameRobin Douglas Waggett
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleSales Director
Correspondence Address28 Roundswood Park
Harpenden
Herts
AL5 3AF
Director NameMr Roderick Hughes Walker
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration3 months (resigned 05 April 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLeafield The Ridgeway
Heswall
Wirral
Merseyside
CH60 8NB
Wales
Secretary NameMr Roderick Hughes Walker
NationalityBritish
StatusResigned
Appointed31 December 1990(25 years, 8 months after company formation)
Appointment Duration3 months (resigned 05 April 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeafield The Ridgeway
Heswall
Wirral
Merseyside
CH60 8NB
Wales
Secretary NameDerek Edwards
NationalityBritish
StatusResigned
Appointed05 April 1991(25 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Millfield Lane
Tarporley
Cheshire
CW6 0BF
Director NameMr Kennedy Campbell
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(26 years after company formation)
Appointment Duration9 years (resigned 05 June 2000)
RoleCompany Director
Correspondence AddressRobinswood 57 Croft Drive East
Caldy
Wirral
Merseyside
L48 2JR
Director NameRobin Douglas Waggett
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(28 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1993)
RoleCompany Director
Correspondence Address28 Roundswood Park
Harpenden
Herts
AL5 3AF
Director NameGordon Milner Burton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(28 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 October 1999)
RoleSales Director
Correspondence Address30 Falcon Close
Dunstable
Bedfordshire
LU6 1UP

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

4.5k at £1Derek Edwards
90.00%
Ordinary
250 at £1Laura Virginia Yule
5.00%
Ordinary
250 at £1Sarah Jane Deakin
5.00%
Ordinary

Financials

Year2014
Net Worth£535,022
Cash£5,411
Current Liabilities£33,935

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

5 April 1991Delivered on: 18 April 1991
Satisfied on: 3 September 1993
Persons entitled: Barclays 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: Land at monor farm industrial estate bagillt, clwyd.
Fully Satisfied
5 April 1991Delivered on: 18 April 1991
Satisfied on: 7 September 1993
Persons entitled: Barclays 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: 17 grove road, tranmere birkenhead, merseyside.
Fully Satisfied
5 April 1991Delivered on: 18 April 1991
Satisfied on: 7 September 1993
Persons entitled: Barclays 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: 8 hartford way, scaland trading estate, cheshire t/no. Ch 332689.
Fully Satisfied
5 April 1991Delivered on: 16 April 1991
Satisfied on: 7 September 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 1989Delivered on: 3 April 1989
Satisfied on: 7 September 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 February 1983Delivered on: 16 February 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All books debts and other debts present and future.
Fully Satisfied
10 July 1972Delivered on: 17 July 1972
Satisfied on: 4 February 1992
Persons entitled: Leek and Westbourne Buildings Society

Classification: Mortgage
Secured details: For securing £17,500 and all other monies due or to become due from the company to the chargee on any account whatsoever not being monies secured by a mortgage of other property.
Particulars: Land & premises at scaland trading estate chester.
Fully Satisfied

Filing History

28 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 January 2016Director's details changed for Mr Derek Edwards on 1 August 2015 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(4 pages)
6 January 2016Director's details changed for Mr Derek Edwards on 1 August 2015 (2 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000
(4 pages)
2 November 2015Director's details changed for Mr Derek Edwards on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Derek Edwards on 2 November 2015 (2 pages)
2 November 2015Director's details changed for Mr Derek Edwards on 2 November 2015 (2 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 5,000
(5 pages)
4 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 5,000
(5 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 5,000
(5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Director's details changed for Laura Virginia Edwards on 31 October 2012 (2 pages)
28 January 2013Director's details changed for Laura Virginia Edwards on 31 October 2012 (2 pages)
28 January 2013Secretary's details changed for Dr Sarah Jane Deakin on 31 October 2012 (1 page)
28 January 2013Director's details changed for Derek Edwards on 31 October 2012 (3 pages)
28 January 2013Secretary's details changed for Dr Sarah Jane Deakin on 31 October 2012 (1 page)
28 January 2013Director's details changed for Derek Edwards on 31 October 2012 (3 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 December 2012Registered office address changed from 28 Millfield Lane Tarporley Cheshire CW6 0BF on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 28 Millfield Lane Tarporley Cheshire CW6 0BF on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 28 Millfield Lane Tarporley Cheshire CW6 0BF on 4 December 2012 (1 page)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for Laura Virginia Edwards on 5 April 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for Laura Virginia Edwards on 5 April 2010 (2 pages)
26 January 2011Director's details changed for Laura Virginia Edwards on 5 April 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 February 2010Statement of capital on 22 February 2010
  • GBP 5,000
(4 pages)
22 February 2010Statement of capital on 22 February 2010
  • GBP 5,000
(4 pages)
4 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2010Statement by directors (1 page)
4 February 2010Solvency statement dated 31/01/10 (1 page)
4 February 2010Solvency statement dated 31/01/10 (1 page)
4 February 2010Statement by directors (1 page)
18 January 2010Director's details changed for Laura Virginia Edwards on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Laura Virginia Edwards on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Laura Virginia Edwards on 1 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Dr Sarah Jane Deakin on 1 December 2009 (2 pages)
18 January 2010Director's details changed for Dr Sarah Jane Deakin on 1 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Dr Sarah Jane Deakin on 1 December 2009 (2 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Director's change of particulars / laura edwards / 01/12/2008 (1 page)
14 January 2009Director and secretary's change of particulars / sarah deakin / 01/12/2008 (1 page)
14 January 2009Director's change of particulars / laura edwards / 01/12/2008 (1 page)
14 January 2009Director and secretary's change of particulars / sarah deakin / 01/12/2008 (1 page)
13 January 2009Director's change of particulars / laura edwards / 01/12/2008 (1 page)
13 January 2009Director and secretary's change of particulars / sarah deakin / 01/12/2008 (1 page)
13 January 2009Director's change of particulars / laura edwards / 01/12/2008 (1 page)
13 January 2009Director and secretary's change of particulars / sarah deakin / 01/12/2008 (1 page)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
10 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
10 January 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
7 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
10 January 2002Secretary resigned;director resigned (1 page)
10 January 2002Secretary resigned;director resigned (1 page)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
16 February 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
16 February 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
8 February 2001Return made up to 31/12/00; full list of members (7 pages)
20 September 2000New director appointed (1 page)
20 September 2000New director appointed (1 page)
11 July 2000New director appointed (3 pages)
11 July 2000New director appointed (3 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
30 March 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
30 March 2000Accounts for a medium company made up to 30 June 1999 (18 pages)
16 February 2000Registered office changed on 16/02/00 from: c/o pursglove & new chartered accountant, liverpool house, lower bridge street, chester cheshire CH1 1RS (1 page)
16 February 2000Location of register of members (1 page)
16 February 2000Location of register of members (1 page)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 February 2000Registered office changed on 16/02/00 from: c/o pursglove & new chartered accountant, liverpool house, lower bridge street, chester cheshire CH1 1RS (1 page)
16 February 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
9 November 1999Registered office changed on 09/11/99 from: hertford way sealand industrial estate chester cheshire CH1 4NG (1 page)
9 November 1999Registered office changed on 09/11/99 from: hertford way sealand industrial estate chester cheshire CH1 4NG (1 page)
8 November 1999Company name changed bathgate protective clothing lim ited\certificate issued on 09/11/99 (2 pages)
8 November 1999Company name changed bathgate protective clothing lim ited\certificate issued on 09/11/99 (2 pages)
18 March 1999Full accounts made up to 30 June 1998 (18 pages)
18 March 1999Full accounts made up to 30 June 1998 (18 pages)
11 February 1999Director's particulars changed (1 page)
11 February 1999Director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
4 February 1999Director's particulars changed (1 page)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 April 1998Accounts for a medium company made up to 30 June 1997 (21 pages)
20 April 1998Accounts for a medium company made up to 30 June 1997 (21 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 April 1997Accounts for a medium company made up to 30 June 1996 (21 pages)
10 April 1997Accounts for a medium company made up to 30 June 1996 (21 pages)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 1996Accounts for a medium company made up to 30 June 1995 (21 pages)
3 April 1996Accounts for a medium company made up to 30 June 1995 (21 pages)
11 January 1996Return made up to 31/12/95; full list of members (8 pages)
11 January 1996Return made up to 31/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
20 August 1965Memorandum of association (6 pages)
20 August 1965Memorandum of association (6 pages)