Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BCH (BRISTOL) LTD.
Company Information for

BCH (BRISTOL) LTD.

5TH FLOOR SALT QUAY HOUSE, 4 NORTH EAST QUAY, SUTTON HARBOUR, PLYMOUTH, DEVON, PL4 0BN,
Company Registration Number
03439596
Private Limited Company
Active

Company Overview

About Bch (bristol) Ltd.
BCH (BRISTOL) LTD. was founded on 1997-09-25 and has its registered office in Plymouth. The organisation's status is listed as "Active". Bch (bristol) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BCH (BRISTOL) LTD.
 
Legal Registered Office
5TH FLOOR SALT QUAY HOUSE
4 NORTH EAST QUAY, SUTTON HARBOUR
PLYMOUTH
DEVON
PL4 0BN
Other companies in PL4
 
Filing Information
Company Number 03439596
Company ID Number 03439596
Date formed 1997-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB701261193  
Last Datalog update: 2024-04-06 21:54:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCH (BRISTOL) LTD.
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 BCH (BRISTOL) LTD.

Current Directors
Officer Role Date Appointed
DARREN JAMES HOLMES
Company Secretary 2012-09-17
BRYAN HENRY HOLMES
Director 1997-09-25
CELIA JEAN HOLMES
Director 1997-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
CELIA JEAN HOLMES
Company Secretary 1997-09-25 2012-09-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-09-25 1997-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN HENRY HOLMES HCRT LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
BRYAN HENRY HOLMES TELXL LIMITED Director 2012-03-01 CURRENT 2001-07-10 Active
BRYAN HENRY HOLMES EXETER HORSE TRANSPORT LIMITED Director 2011-01-27 CURRENT 2011-01-27 Dissolved 2015-11-03
BRYAN HENRY HOLMES TWR COMMERCIAL BODYBUILDERS LIMITED Director 2010-07-20 CURRENT 2010-07-16 Active
BRYAN HENRY HOLMES BABBLE CLOUD (SUI) LIMITED Director 2007-07-24 CURRENT 2003-11-25 Active - Proposal to Strike off
CELIA JEAN HOLMES HCRT LIMITED Director 2017-05-25 CURRENT 2017-05-25 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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2022-11-16Current accounting period extended from 30/09/22 TO 31/03/23
2022-11-16Current accounting period extended from 30/09/22 TO 31/03/23
2022-11-16AA01Current accounting period extended from 30/09/22 TO 31/03/23
2022-10-11CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES
2022-04-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03DIRECTOR APPOINTED MR CHRISTIAN JEROME COE
2022-02-03AP01DIRECTOR APPOINTED MR CHRISTIAN JEROME COE
2022-01-04APPOINTMENT TERMINATED, DIRECTOR CELIA JEAN HOLMES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR BRYAN HENRY HOLMES
2022-01-04CESSATION OF BRYAN HENRY HOLMES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04CESSATION OF CELIA JEAN HOLMES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04DIRECTOR APPOINTED MR PAUL NOBLE
2022-01-04Notification of Telecoms Advisor Ltd as a person with significant control on 2022-01-04
2022-01-04PSC02Notification of Telecoms Advisor Ltd as a person with significant control on 2022-01-04
2022-01-04AP01DIRECTOR APPOINTED MR PAUL NOBLE
2022-01-04PSC07CESSATION OF BRYAN HENRY HOLMES AS A PERSON OF SIGNIFICANT CONTROL
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CELIA JEAN HOLMES
2022-01-02Termination of appointment of Darren James Holmes on 2021-12-31
2022-01-02Appointment of Mr Christian Jerome Coe as company secretary on 2022-01-02
2022-01-02AP03Appointment of Mr Christian Jerome Coe as company secretary on 2022-01-02
2022-01-02TM02Termination of appointment of Darren James Holmes on 2021-12-31
2021-12-13Purchase of own shares
2021-12-13SH03Purchase of own shares
2021-10-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-10-19RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2021-10-19RES01ADOPT ARTICLES 19/10/21
2021-10-19MEM/ARTSARTICLES OF ASSOCIATION
2021-10-13SH06Cancellation of shares. Statement of capital on 2020-10-21 GBP 70
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-10-08SH0102/11/20 STATEMENT OF CAPITAL GBP 80
2021-05-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-07-10AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-10-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DARREN JAMES HOLMES on 2018-10-05
2018-10-05CH01Director's details changed for Mr Bryan Henry Holmes on 2018-10-05
2018-10-04SH0101/10/18 STATEMENT OF CAPITAL GBP 85
2018-10-03SH0113/12/17 STATEMENT OF CAPITAL GBP 55
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-07-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-06-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-19AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MR DARREN JAMES HOLMES on 2015-09-01
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0125/09/14 ANNUAL RETURN FULL LIST
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/14 FROM Cobourg House Mayflower Street Plymouth Devon PL1 1LG
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-21AR0125/09/13 ANNUAL RETURN FULL LIST
2013-10-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DARREN JAMES HOLMES on 2013-10-01
2013-07-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0125/09/12 ANNUAL RETURN FULL LIST
2012-09-18AP03Appointment of Mr Darren James Holmes as company secretary
2012-09-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY CELIA HOLMES
2012-05-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02SH20Statement by directors
2012-05-02SH1902/05/12 STATEMENT OF CAPITAL GBP 2
2012-05-02CAP-SSSOLVENCY STATEMENT DATED 20/03/12
2012-04-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-03SH0603/04/12 STATEMENT OF CAPITAL GBP 2
2011-10-13AR0125/09/11 FULL LIST
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2010 FROM C/O C/O BISHOP FLEMING COBOURG HOUSE MAYFLOWER STREET PLYMOUTH DEVON PL1 1LG ENGLAND
2010-10-14AR0125/09/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA JEAN HOLMES / 25/09/2010
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-02363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-07-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-07-07AA30/09/07 TOTAL EXEMPTION FULL
2007-10-05363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 14-16 QUEEN SQUARE BRISTOL BS1 4NT
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-13363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: THE NEW HOUSE WILLAND OLD VILLAGE, CULLOMPTON DEVON EX15 2RL
2005-10-21363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-11-26363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-27363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-08-07ELRESS386 DISP APP AUDS 21/07/03
2003-08-07ELRESS366A DISP HOLDING AGM 21/07/03
2003-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-12-13363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-23363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-10-23363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-07-03AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-25363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-07-21AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-27395PARTICULARS OF MORTGAGE/CHARGE
1998-10-14363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-04-1488(2)RAD 16/03/98--------- £ SI 40000@1=40000 £ IC 2/40002
1997-09-30288bSECRETARY RESIGNED
1997-09-30(W)ELRESS252 DISP LAYING ACC 25/09/97
1997-09-30(W)ELRESS386 DIS APP AUDS 25/09/97
1997-09-30(W)ELRESS366A DISP HOLDING AGM 25/09/97
1997-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to BCH (BRISTOL) LTD. 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 BCH (BRISTOL) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-11-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BCH (BRISTOL) LTD.

Intangible Assets
Patents
We have not found any records of BCH (BRISTOL) LTD. registering or being granted any patents
Domain Names

BCH (BRISTOL) LTD. owns 5 domain names.

bch-bristol.co.uk   bch-telecom.co.uk   real-credit.co.uk   realcredit.co.uk   roomphone.co.uk  

Trademarks
We have not found any records of BCH (BRISTOL) LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE TWR COMMERCIAL BODYBUILDERS LIMITED 2010-09-09 Outstanding

We have found 1 mortgage charges which are owed to BCH (BRISTOL) LTD.

Income
Government Income
We have not found government income sources for BCH (BRISTOL) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as BCH (BRISTOL) LTD. are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where BCH (BRISTOL) LTD. 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 BCH (BRISTOL) LTD. 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 BCH (BRISTOL) LTD. 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.