Company NameBCCA Trading Limited
Company StatusDissolved
Company Number02962330
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameBCCA Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Richard Joseph Fuller
Date of BirthApril 1963 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed13 December 2016(22 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St. Johns Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
Director NameRonald James William Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Elmgrove Park
Monikie
Dundee
DD5 3QW
Scotland
Director NameEdward Frederick Arthur Ford
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceGibralta
Correspondence AddressFlat 44 Waterloo Warehouse
Waterloo Road
Liverpool
Merseyside
L3 0BG
Secretary NameRonald James William Smith
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Elmgrove Park
Monikie
Dundee
DD5 3QW
Scotland
Director NameGeoffrey Stuart Cooke
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 April 2005)
RoleChief Executive
Correspondence AddressThe Shealing Furze Vale Road
Headley Down
Bordon
Hampshire
GU35 8EP
Secretary NameWilliam John Bowman
NationalityBritish
StatusResigned
Appointed11 November 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 1999)
RoleCompany Director
Correspondence Address46 Compton Avenue
Poole
Dorset
BH14 8PY
Secretary NameGeoffrey Stuart Cooke
NationalityBritish
StatusResigned
Appointed10 March 1999(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 April 2005)
RoleCompany Director
Correspondence AddressThe Shealing Furze Vale Road
Headley Down
Bordon
Hampshire
GU35 8EP
Director NameMr Geoffrey Harry Holland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(10 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address63 Upland Road
Upton
Wirral
Merseyside
CH49 6LW
Wales
Secretary NameMr Geoffrey Harry Holland
NationalityBritish
StatusResigned
Appointed18 April 2005(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 December 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address63 Upland Road
Upton
Wirral
Merseyside
CH49 6LW
Wales
Director NameMrs Rachael Ann Corcoran
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortal Business Centre Dallam Court
Dallam
Warrington
Cheshire
WA2 7LT
Director NameMr Michael Bruce Charles Liley
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2013)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPortal Business Centre Dallam Court
Dallam
Warrington
Cheshire
WA2 7LT
Director NameMrs Margot Elizabeth Walker
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2012)
RolePawnbroker
Country of ResidenceUnited Kingdom
Correspondence Address483-487 Prescot Road
Old Swan
Liverpool
L13 3BU
Director NameJohn-Paul Taylor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBankhead Crossway North
Edinburgh
EH11 4BP
Scotland
Director NameMrs Helen Barbara Reed
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2012)
RoleCheque Changer Pawnbroker Bullion Dealer
Country of ResidenceUnited Kingdom
Correspondence Address12 Halliday Close
Gosport
Hampshire
PO12 4TT
Director NameMr Richard Michael Eric Perry
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2012)
RoleDirector/Manager
Country of ResidenceEngland
Correspondence Address7 Stumpcross
Sawtry
Huntingdon
Cambridgeshire
PE28 5NH
Director NameShaun Richard Brown
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(15 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmpire House Wakefield Road
Dewsbury
West Yorkshire
WF12 8DJ
Director NameMr Brian Clifford Lewis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(15 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC G House Stone Hill Road
Farnworth
Bolton
Lancashire
BL4 9TP
Director NameMr Stephen Anthony Fenerty
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortal Business Centre Dallam Court
Dallam
Warrington
Cheshire
WA2 7LT
Director NameThomas Blair Biggerstaff
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2010(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr David Patrick Carver
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2012)
RoleChairman
Country of ResidenceEngland
Correspondence Address213-217 Aylsham Road
Norwich
Norfolk
NR3 2RE
Director NameMr Toby Jonathan Wheeler
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(15 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 White Horse Road
Windsor
Berkshire
SL4 4PQ
Director NameMr Nigel Godfrey Bryant
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(18 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St. Johns Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMeacher-Jones & Company Limited (Corporation)
StatusResigned
Appointed16 December 2008(14 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2010)
Correspondence AddressBowman House
Bold Square
Chester
Cheshire
CH1 3LZ
Wales

Contact

Websitebcca.co.uk

Location

Registered Address6 St. Johns Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches8 other UK companies use this postal address

Shareholders

3 at £1Bcca LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
14 September 2017Cessation of Nigel Godfrey Bryant as a person with significant control on 14 September 2017 (1 page)
14 September 2017Cessation of Josef Frederik Van Niekerk as a person with significant control on 14 September 2017 (1 page)
14 September 2017Notification of Richard Joseph Fuller as a person with significant control on 6 April 2016 (2 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 December 2016Termination of appointment of Nigel Godfrey Bryant as a director on 13 December 2016 (1 page)
13 December 2016Appointment of Mr Richard Joseph Fuller as a director on 13 December 2016 (2 pages)
2 September 2016Confirmation statement made on 25 August 2016 with updates (8 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (9 pages)
27 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 3
(3 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 3
(3 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 3
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Termination of appointment of Michael Liley as a director (1 page)
26 March 2013Appointment of Mr Nigel Godfrey Bryant as a director (2 pages)
14 December 2012Termination of appointment of Stephen Fenerty as a director (1 page)
14 December 2012Termination of appointment of John-Paul Taylor as a director (1 page)
14 December 2012Termination of appointment of Rachael Corcoran as a director (1 page)
14 December 2012Termination of appointment of Nigel Bryant as a director (1 page)
14 December 2012Termination of appointment of Helen Reed as a director (1 page)
14 December 2012Termination of appointment of Margot Walker as a director (1 page)
14 December 2012Termination of appointment of David Carver as a director (1 page)
20 September 2012Director's details changed for Mr Stephen Anthony Fenerty on 14 December 2011 (2 pages)
20 September 2012Director's details changed for Mrs Rachael Ann Corcoran on 14 December 2011 (2 pages)
20 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (11 pages)
20 September 2012Director's details changed for Mr Michael Bruce Charles Liley on 14 December 2011 (2 pages)
23 July 2012Termination of appointment of Thomas Biggerstaff as a director (1 page)
23 July 2012Termination of appointment of Richard Perry as a director (1 page)
14 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
16 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 3
(4 pages)
16 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 3
(4 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (11 pages)
21 July 2011Termination of appointment of Toby Wheeler as a director (1 page)
7 June 2011Company name changed bcca LIMITED\certificate issued on 07/06/11
  • CONNOT ‐
(3 pages)
2 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-24
(1 page)
18 April 2011Director's details changed for Michael Bruce Charles Liley on 1 October 2010 (2 pages)
18 April 2011Director's details changed for Stephen Anthony Fenerty on 1 October 2010 (2 pages)
18 April 2011Director's details changed for Stephen Anthony Fenerty on 1 October 2010 (2 pages)
18 April 2011Director's details changed for Michael Bruce Charles Liley on 1 October 2010 (2 pages)
18 April 2011Termination of appointment of Shaun Brown as a director (1 page)
23 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
14 December 2010Appointment of Mr Nigel Godfrey Bryant as a director (2 pages)
14 December 2010Termination of appointment of Brian Lewis as a director (1 page)
16 November 2010Registered office address changed from Meacher Jones Bowman House Bold Square Chester Cheshire CH1 3LZ on 16 November 2010 (1 page)
12 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (14 pages)
20 September 2010Termination of appointment of Meacher-Jones & Company Limited as a secretary (1 page)
1 April 2010Director's details changed for Mr Toby Johnathan Wheeler on 8 February 2010 (2 pages)
1 April 2010Director's details changed for Helen Barbara Pierce on 29 January 2010 (2 pages)
1 April 2010Director's details changed for Mr Toby Johnathan Wheeler on 8 February 2010 (2 pages)
1 April 2010Director's details changed for Mrs Helen Barbara Pierce on 29 January 2010 (2 pages)
31 March 2010Termination of appointment of Geoffrey Holland as a director (1 page)
4 March 2010Appointment of Brian Clifford Lewis as a director (3 pages)
4 March 2010Appointment of Mr David Patrick Carver as a director (3 pages)
4 March 2010Appointment of John-Paul Taylor as a director (3 pages)
4 March 2010Appointment of Michael Bruce Charles Liley as a director (3 pages)
4 March 2010Appointment of Richard Michael Eric Perry as a director (3 pages)
4 March 2010Appointment of Margot Elizabeth Walker as a director (3 pages)
4 March 2010Appointment of Mr Toby Johnathan Wheeler as a director (3 pages)
4 March 2010Appointment of Helen Barbara Pierce as a director (3 pages)
4 March 2010Appointment of Shaun Richard Brown as a director (3 pages)
4 March 2010Appointment of Stephen Anthony Fenerty as a director (3 pages)
4 March 2010Director's details changed for Mrs Rachael Ann Corcoran on 29 January 2010 (3 pages)
4 March 2010Appointment of Thomas Blair Biggerstaff as a director (3 pages)
6 January 2010Appointment of Mrs Rachael Ann Corcoran as a director (2 pages)
17 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
26 August 2009Return made up to 25/08/09; full list of members (3 pages)
7 January 2009Appointment terminated secretary geoffrey holland (1 page)
7 January 2009Secretary appointed meacher-jones & company LIMITED (2 pages)
7 January 2009Appointment terminated director edward ford (1 page)
4 December 2008Full accounts made up to 30 June 2008 (11 pages)
29 August 2008Return made up to 25/08/08; full list of members (4 pages)
13 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
20 September 2007Registered office changed on 20/09/07 from: c/o meacher jones bowman house bold square chester cheshire CH1 3LZ (1 page)
19 September 2007Return made up to 25/08/07; full list of members
  • 363(287) ‐ Registered office changed on 19/09/07
(7 pages)
27 January 2007Ad 02/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2006Accounts for a small company made up to 30 June 2006 (6 pages)
18 September 2006Return made up to 25/08/06; full list of members (7 pages)
16 January 2006Accounts for a small company made up to 30 June 2005 (5 pages)
6 September 2005Return made up to 25/08/05; full list of members (7 pages)
10 May 2005New secretary appointed;new director appointed (2 pages)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005Registered office changed on 10/05/05 from: eagle house lynchborough road passfield liphook hampshire GU30 7SB (1 page)
2 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 7B high street bramley guildford surrey GU5 0HB (1 page)
6 September 2004Return made up to 25/08/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
(7 pages)
17 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
1 October 2003Return made up to 25/08/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
8 October 2002Resolutions
  • RES13 ‐ Surplus subscriptions 04/09/02
(1 page)
2 September 2002Return made up to 25/08/02; full list of members (7 pages)
15 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
30 August 2001Return made up to 25/08/01; full list of members (6 pages)
8 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
14 September 1999Return made up to 25/08/99; no change of members (4 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999New secretary appointed (2 pages)
22 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 October 1998Registered office changed on 23/10/98 from: fairfield house 104 whitby road ellesmere port south wirral L65 0AB (1 page)
23 October 1998Return made up to 25/08/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New secretary appointed (2 pages)
12 December 1997Secretary resigned;director resigned (1 page)
25 November 1997Return made up to 25/08/97; full list of members (6 pages)
13 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
17 February 1997Return made up to 25/08/96; full list of members (6 pages)
17 February 1997Registered office changed on 17/02/97 from: tang boler wiseman E3 the premier centre abbey park,luzborough lane romsey SO51 9AQ (1 page)
30 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 October 1995Return made up to 25/08/95; full list of members (6 pages)
25 August 1994Incorporation (19 pages)