Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.C.B. INTERNATIONAL LIMITED
Company Information for

B.C.B. INTERNATIONAL LIMITED

LAMBY INDUSTRIAL PARK, WENTLOOG AVENUE, CARDIFF, CF3 2EX,
Company Registration Number
01442485
Private Limited Company
Active

Company Overview

About B.c.b. International Ltd
B.C.B. INTERNATIONAL LIMITED was founded on 1979-08-08 and has its registered office in Cardiff. The organisation's status is listed as "Active". B.c.b. International Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
B.C.B. INTERNATIONAL LIMITED
 
Legal Registered Office
LAMBY INDUSTRIAL PARK
WENTLOOG AVENUE
CARDIFF
CF3 2EX
Other companies in CF24
 
Filing Information
Company Number 01442485
Company ID Number 01442485
Date formed 1979-08-08
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 15:39:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.C.B. INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.C.B. INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RHYS HOWELL
Company Secretary 2009-12-09
ANDREW RHYS HOWELL
Director 1992-12-31
JANEY ELIZABETH HOWELL
Director 2004-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
EMILY-JANE MYFANWY CALYPSO HOWELL
Director 2014-04-01 2015-03-31
EMILY-JANE MYFANWY CALYPSO HOWELL
Director 2011-10-06 2013-08-07
KEITH THOMAS
Company Secretary 2005-05-20 2009-12-09
KEITH THOMAS
Director 2006-10-05 2009-03-02
JANE ELIZABETH HOWELL
Company Secretary 2000-08-01 2005-05-20
RICHARD TINKLER
Director 1995-01-10 2005-02-11
HUGH WILLIAM FIELD
Company Secretary 1992-12-31 2000-07-31
HUGH WILLIAM FIELD
Director 1992-12-31 2000-07-31
TIMOTHY JAMES WARWICK
Director 1994-08-09 1994-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RHYS HOWELL EVENTS CLASH LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active - Proposal to Strike off
ANDREW RHYS HOWELL BCB ADVENTURE LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
ANDREW RHYS HOWELL BCB MARINE LIMITED Director 2009-12-02 CURRENT 2009-12-02 Active
ANDREW RHYS HOWELL BCB BUSHCRAFT LIMITED Director 2009-04-03 CURRENT 2009-04-03 Dissolved 2016-04-12
JANEY ELIZABETH HOWELL THE GREAT HOUSE ANTIGUA LTD. Director 2017-10-17 CURRENT 2017-10-17 Active
JANEY ELIZABETH HOWELL EVENTS CLASH LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active - Proposal to Strike off
JANEY ELIZABETH HOWELL BCB MARINE LIMITED Director 2014-01-01 CURRENT 2009-12-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15SECRETARY'S DETAILS CHNAGED FOR ANDREW RHYS HOWELL on 2024-03-15
2024-02-15Change of share class name or designation
2024-02-14Particulars of variation of rights attached to shares
2024-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2024-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014424850022
2024-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014424850025
2024-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014424850023
2023-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014424850026
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-12-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2023-11-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-10-16REGISTRATION OF A CHARGE / CHARGE CODE 014424850028
2023-09-28REGISTRATION OF A CHARGE / CHARGE CODE 014424850027
2023-08-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014424850021
2023-07-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2023-07-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014424850020
2023-06-23CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES
2022-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014424850024
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014424850019
2019-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 014424850026
2018-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/18 FROM Units 7&8,Clydesmuir Road Industrial Estate Tremorfa Cardiff CF24 2QS
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 014424850025
2018-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 014424850024
2018-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 014424850023
2018-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 014424850022
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014424850021
2017-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 014424850020
2016-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-01AA01Previous accounting period extended from 30/06/15 TO 31/12/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 014424850019
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR EMILY-JANE MYFANWY CALYPSO HOWELL
2015-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-04AP01DIRECTOR APPOINTED MISS EMILY-JANE HOWELL
2014-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-10CH01Director's details changed for Jane Elizabeth Howell on 2011-01-13
2013-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR EMILY-JANE HOWELL
2013-01-02AR0131/12/12 FULL LIST
2012-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-01-16AR0131/12/11 FULL LIST
2011-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-06AP01DIRECTOR APPOINTED MISS EMILY-JANE MYFANWY CALYPSO HOWELL
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-12-31AR0131/12/10 FULL LIST
2010-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH HOWELL / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RHYS HOWELL / 04/01/2010
2009-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY KEITH THOMAS
2009-12-10AP03SECRETARY APPOINTED ANDREW RHYS HOWELL
2009-05-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR KEITH THOMAS
2009-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-02-28363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-30288aNEW DIRECTOR APPOINTED
2006-03-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-27288bSECRETARY RESIGNED
2005-05-27288aNEW SECRETARY APPOINTED
2005-04-27AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-16363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-03-02288bDIRECTOR RESIGNED
2005-02-28RES13REMOVE DIR 12/01/05
2005-02-09288bDIRECTOR RESIGNED
2005-01-13288aNEW DIRECTOR APPOINTED
2005-01-13288aNEW DIRECTOR APPOINTED
2004-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/04
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-18395PARTICULARS OF MORTGAGE/CHARGE
2003-08-08395PARTICULARS OF MORTGAGE/CHARGE
2003-01-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-03-06395PARTICULARS OF MORTGAGE/CHARGE
2002-01-26363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-24AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-22395PARTICULARS OF MORTGAGE/CHARGE
2001-05-22395PARTICULARS OF MORTGAGE/CHARGE
2001-02-08288aNEW SECRETARY APPOINTED
2001-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to B.C.B. INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.C.B. INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-16 Outstanding FINANCE WALES INVESTMENTS (14) LTD
2016-11-08 Outstanding LLOYDS BANK PLC
2015-11-30 Outstanding FINANCE WALES INVESTMENTS (3) LTD
ALL ASSETS DEBENTURE 2011-02-26 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEPOSIT AGREEMENT 2011-01-07 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITITES 2011-01-07 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-05-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-03-29 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-10-15 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
DEBENTURE DEED 2003-08-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2002-02-27 Satisfied HSBC BANK PLC
LEGAL CHARGE 2001-05-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-05-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-08-22 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1997-08-22 Satisfied BANK OF WALES PLC
LEGAL CHARGE 1996-05-24 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1996-05-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-02-08 Satisfied BRITISH COAL ENTERPRISE LIMITED
LEGAL CHARGE 1989-09-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-03-03 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1984-10-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.C.B. INTERNATIONAL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by B.C.B. INTERNATIONAL LIMITED

B.C.B. INTERNATIONAL LIMITED has registered 1 patents

GB2500062 ,

Domain Names
We do not have the domain name information for B.C.B. INTERNATIONAL LIMITED
Trademarks
We have not found any records of B.C.B. INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with B.C.B. INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-11-21 GBP £86,676
Ministry of Defence 2013-04-18 GBP £175,541
Ministry of Defence 2013-03-28 GBP £68,912
Ministry of Defence 2013-03-11 GBP £96,226
Ministry of Defence 2013-02-20 GBP £190,059
Ministry of Defence 2013-02-11 GBP £99,787
Ministry of Defence 2013-02-01 GBP £187,004
Nottinghamshire County Council 2012-03-01 GBP £1,360

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where B.C.B. INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.C.B. INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.C.B. INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.