Company NameB.C.A. Group Ltd
Company StatusActive
Company Number01568949
CategoryPrivate Limited Company
Incorporation Date18 June 1981(42 years, 10 months ago)
Previous NameB.C.A. Leisure Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Teresa Batist
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(12 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H9 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Director NameMr Wilhelmus Johannus Maria Batist
Date of BirthMay 1951 (Born 73 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2011(29 years, 10 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit H9 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Secretary NameMrs Teresa Batist
StatusCurrent
Appointed01 November 2014(33 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressUnit H9 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Director NameMr Adam Slater
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(35 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H9 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Director NameMr Wilhelmus Johannus Maria Batist
Date of BirthMay 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed07 December 1990(9 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaves Mount
Becketts Close Heptonstall
Hebden Bridge
W Yorkshire
HX7 7LJ
Director NameMr Christopher John Hayes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(9 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address10 Emmott Farm Fold
Haworth
Bradford
West Yorkshire
BD22 8BQ
Secretary NameMr Christopher John Hayes
NationalityBritish
StatusResigned
Appointed07 December 1990(9 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address37 Thorney Lane
Midgley
Halifax
West Yorkshire
HX2 6UX
Director NameGordon King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(14 years, 2 months after company formation)
Appointment Duration19 years, 2 months (resigned 01 November 2014)
RoleCommercial Manager
Correspondence Address7 Haredon Close
Mapplewell
Barnsley
South Yorkshire
S75 5QE
Director NameStanley Grimmitt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1999)
RoleManager
Correspondence Address13 Wrenbeck Close
Otley
West Yorkshire
LS21 2BU
Secretary NameGordon King
NationalityBritish
StatusResigned
Appointed28 February 1999(17 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 November 2014)
RoleCompany Director
Correspondence Address7 Haredon Close
Mapplewell
Barnsley
South Yorkshire
S75 5QE
Director NameMr Adam Slater
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(33 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H9 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF

Contact

Websitebcagroup.co.uk
Email address[email protected]
Telephone01422 376977
Telephone regionHalifax

Location

Registered AddressUnit H9 Premier Way
Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches6 other UK companies use this postal address

Shareholders

7.5k at £1Mr Wilhelmus Johannes Maria Batist
75.00%
Ordinary A
2.5k at £1Mrs Teresa Batist
25.00%
Ordinary

Financials

Year2014
Turnover£14,050,205
Gross Profit£4,114,195
Net Worth£7,153,404
Cash£808,619
Current Liabilities£1,139,517

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

2 March 2022Delivered on: 2 March 2022
Persons entitled: Clydesdale Bank PLC (T/a Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Unit 2 copley valley business park. Copley valley road. Sowerby bridge. HX6 2WA.
Outstanding
19 October 2000Delivered on: 20 October 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customers account)
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: Unit 69 lowfields industrial estate elland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
3 April 1995Delivered on: 20 April 1995
Persons entitled: Yorkshire 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: All that l/h land and buildings on the north east side of burnley road mytholmroyd hebden bridge and k/a westfield mills mytholmroyd hebden bridge aforesaid with all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 March 1995Delivered on: 10 March 1995
Persons entitled: Yorkshire Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company or pennine leisure supplies limited and mytholmroyd electronics company limited to the chargee under the terms of this debenture.
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. See the mortgage charge document for full details.
Outstanding
3 October 1994Delivered on: 5 October 1994
Satisfied on: 13 November 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge
Secured details: £7,765.39 and all other moneys due or to become due from the company to the chargee.
Particulars: Fixed charge 1 x kaba 90 ergo.ausf.M.rv with roller feed serial no 1163.
Fully Satisfied
27 April 1990Delivered on: 14 May 1990
Satisfied on: 2 June 1995
Persons entitled: National Westminster 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 and buildings on north and north east side of burnley road mytholmroyd hebdon bridge and k/as westfield mills. Wyk 267329. wyk 379953. wyk 226766. and wyk 135688. (except the property k/as westfield house). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 February 1990Delivered on: 23 February 1990
Satisfied on: 4 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
5 March 1985Delivered on: 6 March 1985
Satisfied on: 2 November 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including all heritable property & assets in scotland (see doc M9). 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

Filing History

17 December 2020Confirmation statement made on 30 November 2020 with updates (6 pages)
9 December 2020Change of details for Hcw Investments Limited as a person with significant control on 16 November 2018 (2 pages)
9 December 2020Change of details for Mrs Teresa Batist as a person with significant control on 16 November 2018 (2 pages)
3 December 2020Change of details for Mr Wilhelmus Johannus Maria Batist as a person with significant control on 16 November 2018 (2 pages)
28 May 2020Group of companies' accounts made up to 31 August 2019 (31 pages)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
6 June 2019Full accounts made up to 31 August 2018 (32 pages)
21 December 2018Change of details for Mr Wilhelmus Johannus Maria Batist as a person with significant control on 16 November 2018 (2 pages)
21 December 2018Notification of Hcw Investments Limited as a person with significant control on 16 November 2018 (2 pages)
21 December 2018Notification of Teresa Batist as a person with significant control on 16 November 2018 (2 pages)
6 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
5 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
22 November 2018Change of details for Mr Wilhelmus Johannus Maria Batist as a person with significant control on 6 April 2016 (2 pages)
22 November 2018Director's details changed for Mr Wilhelmus Johannus Maria Batist on 21 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Wilhelmus Johannus Maria Batist on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Teresa Batist on 20 November 2018 (2 pages)
24 May 2018Group of companies' accounts made up to 31 August 2017 (32 pages)
12 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
13 April 2017Appointment of Mr Adam Slater as a director on 6 April 2017 (2 pages)
13 April 2017Appointment of Mr Adam Slater as a director on 6 April 2017 (2 pages)
23 January 2017Group of companies' accounts made up to 31 August 2016 (27 pages)
23 January 2017Group of companies' accounts made up to 31 August 2016 (27 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
3 May 2016Group of companies' accounts made up to 31 August 2015 (28 pages)
3 May 2016Group of companies' accounts made up to 31 August 2015 (28 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(5 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(5 pages)
30 October 2015Termination of appointment of Adam Slater as a director on 1 June 2015 (1 page)
30 October 2015Termination of appointment of Adam Slater as a director on 1 June 2015 (1 page)
30 October 2015Termination of appointment of Adam Slater as a director on 1 June 2015 (1 page)
10 September 2015Appointment of Mr Adam Slater as a director on 1 June 2015 (2 pages)
10 September 2015Appointment of Mr Adam Slater as a director on 1 June 2015 (2 pages)
10 September 2015Appointment of Mr Adam Slater as a director on 1 June 2015 (2 pages)
12 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 10,000
(4 pages)
12 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 10,000
(4 pages)
28 April 2015Termination of appointment of Gordon King as a secretary on 1 November 2014 (1 page)
28 April 2015Termination of appointment of Gordon King as a director on 1 November 2014 (1 page)
28 April 2015Termination of appointment of Gordon King as a secretary on 1 November 2014 (1 page)
28 April 2015Termination of appointment of Gordon King as a director on 1 November 2014 (1 page)
28 April 2015Appointment of Mrs Teresa Batist as a secretary on 1 November 2014 (2 pages)
28 April 2015Appointment of Mrs Teresa Batist as a secretary on 1 November 2014 (2 pages)
28 April 2015Termination of appointment of Gordon King as a secretary on 1 November 2014 (1 page)
28 April 2015Termination of appointment of Gordon King as a director on 1 November 2014 (1 page)
28 April 2015Appointment of Mrs Teresa Batist as a secretary on 1 November 2014 (2 pages)
8 January 2015Group of companies' accounts made up to 31 August 2014 (27 pages)
8 January 2015Group of companies' accounts made up to 31 August 2014 (27 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10,000
(6 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10,000
(6 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10,000
(6 pages)
8 May 2014Group of companies' accounts made up to 31 August 2013 (26 pages)
8 May 2014Group of companies' accounts made up to 31 August 2013 (26 pages)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000
(6 pages)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000
(6 pages)
14 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 10,000
(6 pages)
14 December 2012Group of companies' accounts made up to 31 August 2012 (25 pages)
14 December 2012Group of companies' accounts made up to 31 August 2012 (25 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
16 February 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
16 February 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
25 May 2011Group of companies' accounts made up to 31 August 2010 (26 pages)
25 May 2011Group of companies' accounts made up to 31 August 2010 (26 pages)
20 May 2011Appointment of Mr Wilhelmus Johannus Maria Batist as a director (3 pages)
20 May 2011Appointment of Mr Wilhelmus Johannus Maria Batist as a director (3 pages)
24 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
5 March 2010Termination of appointment of Wilhelmus Batist as a director (1 page)
5 March 2010Termination of appointment of Wilhelmus Batist as a director (1 page)
4 February 2010Group of companies' accounts made up to 31 August 2009 (28 pages)
4 February 2010Group of companies' accounts made up to 31 August 2009 (28 pages)
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
22 January 2009Full accounts made up to 31 August 2008 (26 pages)
22 January 2009Full accounts made up to 31 August 2008 (26 pages)
6 November 2008Return made up to 01/11/08; full list of members (4 pages)
6 November 2008Return made up to 01/11/08; full list of members (4 pages)
5 November 2008Location of register of members (1 page)
5 November 2008Location of register of members (1 page)
19 February 2008Full accounts made up to 31 August 2007 (22 pages)
19 February 2008Full accounts made up to 31 August 2007 (22 pages)
4 December 2007Return made up to 01/11/07; full list of members (3 pages)
4 December 2007Return made up to 01/11/07; full list of members (3 pages)
24 January 2007Accounts for a medium company made up to 31 August 2006 (20 pages)
24 January 2007Accounts for a medium company made up to 31 August 2006 (20 pages)
24 November 2006Return made up to 01/11/06; full list of members (7 pages)
24 November 2006Return made up to 01/11/06; full list of members (7 pages)
16 December 2005Accounts for a medium company made up to 31 August 2005 (19 pages)
16 December 2005Accounts for a medium company made up to 31 August 2005 (19 pages)
6 December 2005Return made up to 01/11/05; full list of members (7 pages)
6 December 2005Return made up to 01/11/05; full list of members (7 pages)
15 March 2005Accounts for a medium company made up to 31 August 2004 (20 pages)
15 March 2005Accounts for a medium company made up to 31 August 2004 (20 pages)
3 December 2004Return made up to 01/11/04; full list of members (7 pages)
3 December 2004Return made up to 01/11/04; full list of members (7 pages)
4 December 2003Accounts for a medium company made up to 31 August 2003 (21 pages)
4 December 2003Accounts for a medium company made up to 31 August 2003 (21 pages)
17 November 2003Return made up to 01/11/03; full list of members (7 pages)
17 November 2003Return made up to 01/11/03; full list of members (7 pages)
17 April 2003Registered office changed on 17/04/03 from: westfield mill industrial estate mytholmroyd hebden bridge HX7 5DP (1 page)
17 April 2003Registered office changed on 17/04/03 from: westfield mill industrial estate mytholmroyd hebden bridge HX7 5DP (1 page)
14 January 2003Accounts for a medium company made up to 31 August 2002 (20 pages)
14 January 2003Accounts for a medium company made up to 31 August 2002 (20 pages)
17 December 2002Return made up to 01/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
(7 pages)
17 December 2002Return made up to 01/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/12/02
(7 pages)
24 December 2001Accounts for a medium company made up to 31 August 2001 (19 pages)
24 December 2001Accounts for a medium company made up to 31 August 2001 (19 pages)
27 November 2001Return made up to 01/11/01; full list of members (7 pages)
27 November 2001Return made up to 01/11/01; full list of members (7 pages)
12 June 2001Accounts for a medium company made up to 31 August 2000 (22 pages)
12 June 2001Accounts for a medium company made up to 31 August 2000 (22 pages)
5 January 2001Return made up to 01/11/00; full list of members (7 pages)
5 January 2001Return made up to 01/11/00; full list of members (7 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
21 March 2000Accounts for a medium company made up to 31 August 1999 (23 pages)
21 March 2000Accounts for a medium company made up to 31 August 1999 (23 pages)
23 February 2000Return made up to 01/11/99; full list of members (7 pages)
23 February 2000Return made up to 01/11/99; full list of members (7 pages)
17 March 1999Accounts for a medium company made up to 31 August 1998 (22 pages)
17 March 1999Accounts for a medium company made up to 31 August 1998 (22 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Secretary resigned (1 page)
14 January 1999Company name changed B.C.A. leisure LIMITED\certificate issued on 15/01/99 (2 pages)
14 January 1999Company name changed B.C.A. leisure LIMITED\certificate issued on 15/01/99 (2 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
9 November 1998Return made up to 01/11/98; no change of members (4 pages)
9 November 1998Return made up to 01/11/98; no change of members (4 pages)
18 March 1998Accounts for a medium company made up to 31 August 1997 (22 pages)
18 March 1998Accounts for a medium company made up to 31 August 1997 (22 pages)
8 December 1997Return made up to 01/11/97; full list of members (6 pages)
8 December 1997Return made up to 01/11/97; full list of members (6 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
7 April 1997Accounts for a small company made up to 31 August 1996 (10 pages)
7 April 1997Accounts for a small company made up to 31 August 1996 (10 pages)
6 November 1996Return made up to 01/11/96; no change of members (4 pages)
6 November 1996Return made up to 01/11/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
1 April 1996Accounts for a small company made up to 31 August 1995 (8 pages)
4 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Return made up to 01/11/95; no change of members
  • 363(287) ‐ Registered office changed on 28/11/95
(4 pages)
28 November 1995Return made up to 01/11/95; no change of members
  • 363(287) ‐ Registered office changed on 28/11/95
(4 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
10 March 1995Memorandum and Articles of Association (24 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1995Memorandum and Articles of Association (24 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 April 1988Full accounts made up to 31 December 1987 (10 pages)
27 April 1988Full accounts made up to 31 December 1987 (10 pages)
19 September 1987Full accounts made up to 31 December 1986 (10 pages)
19 September 1987Full accounts made up to 31 December 1986 (10 pages)