Lowfields Business Park
Elland
West Yorkshire
HX5 9HF
Director Name | Mr Wilhelmus Johannus Maria Batist |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 May 2011(29 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit H9 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Secretary Name | Mrs Teresa Batist |
---|---|
Status | Current |
Appointed | 01 November 2014(33 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Unit H9 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Director Name | Mr Adam Slater |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(35 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H9 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Director Name | Mr Wilhelmus Johannus Maria Batist |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 December 1990(9 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaves Mount Becketts Close Heptonstall Hebden Bridge W Yorkshire HX7 7LJ |
Director Name | Mr Christopher John Hayes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 10 Emmott Farm Fold Haworth Bradford West Yorkshire BD22 8BQ |
Secretary Name | Mr Christopher John Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 37 Thorney Lane Midgley Halifax West Yorkshire HX2 6UX |
Director Name | Gordon King |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(14 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 November 2014) |
Role | Commercial Manager |
Correspondence Address | 7 Haredon Close Mapplewell Barnsley South Yorkshire S75 5QE |
Director Name | Stanley Grimmitt |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 1999) |
Role | Manager |
Correspondence Address | 13 Wrenbeck Close Otley West Yorkshire LS21 2BU |
Secretary Name | Gordon King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1999(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 November 2014) |
Role | Company Director |
Correspondence Address | 7 Haredon Close Mapplewell Barnsley South Yorkshire S75 5QE |
Director Name | Mr Adam Slater |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(33 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H9 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
Website | bcagroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01422 376977 |
Telephone region | Halifax |
Registered Address | Unit H9 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 6 other UK companies use this postal address |
7.5k at £1 | Mr Wilhelmus Johannes Maria Batist 75.00% Ordinary A |
---|---|
2.5k at £1 | Mrs Teresa Batist 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,050,205 |
Gross Profit | £4,114,195 |
Net Worth | £7,153,404 |
Cash | £808,619 |
Current Liabilities | £1,139,517 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
2 March 2022 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1985 | Delivered 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 |
17 December 2020 | Confirmation statement made on 30 November 2020 with updates (6 pages) |
---|---|
9 December 2020 | Change of details for Hcw Investments Limited as a person with significant control on 16 November 2018 (2 pages) |
9 December 2020 | Change of details for Mrs Teresa Batist as a person with significant control on 16 November 2018 (2 pages) |
3 December 2020 | Change of details for Mr Wilhelmus Johannus Maria Batist as a person with significant control on 16 November 2018 (2 pages) |
28 May 2020 | Group of companies' accounts made up to 31 August 2019 (31 pages) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
6 June 2019 | Full accounts made up to 31 August 2018 (32 pages) |
21 December 2018 | Change of details for Mr Wilhelmus Johannus Maria Batist as a person with significant control on 16 November 2018 (2 pages) |
21 December 2018 | Notification of Hcw Investments Limited as a person with significant control on 16 November 2018 (2 pages) |
21 December 2018 | Notification of Teresa Batist as a person with significant control on 16 November 2018 (2 pages) |
6 December 2018 | Resolutions
|
5 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
22 November 2018 | Change of details for Mr Wilhelmus Johannus Maria Batist as a person with significant control on 6 April 2016 (2 pages) |
22 November 2018 | Director's details changed for Mr Wilhelmus Johannus Maria Batist on 21 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Wilhelmus Johannus Maria Batist on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Teresa Batist on 20 November 2018 (2 pages) |
24 May 2018 | Group of companies' accounts made up to 31 August 2017 (32 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
13 April 2017 | Appointment of Mr Adam Slater as a director on 6 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Adam Slater as a director on 6 April 2017 (2 pages) |
23 January 2017 | Group of companies' accounts made up to 31 August 2016 (27 pages) |
23 January 2017 | Group of companies' accounts made up to 31 August 2016 (27 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
3 May 2016 | Group of companies' accounts made up to 31 August 2015 (28 pages) |
3 May 2016 | Group of companies' accounts made up to 31 August 2015 (28 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 October 2015 | Termination of appointment of Adam Slater as a director on 1 June 2015 (1 page) |
30 October 2015 | Termination of appointment of Adam Slater as a director on 1 June 2015 (1 page) |
30 October 2015 | Termination of appointment of Adam Slater as a director on 1 June 2015 (1 page) |
10 September 2015 | Appointment of Mr Adam Slater as a director on 1 June 2015 (2 pages) |
10 September 2015 | Appointment of Mr Adam Slater as a director on 1 June 2015 (2 pages) |
10 September 2015 | Appointment of Mr Adam Slater as a director on 1 June 2015 (2 pages) |
12 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
12 May 2015 | Resolutions
|
12 May 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
28 April 2015 | Termination of appointment of Gordon King as a secretary on 1 November 2014 (1 page) |
28 April 2015 | Termination of appointment of Gordon King as a director on 1 November 2014 (1 page) |
28 April 2015 | Termination of appointment of Gordon King as a secretary on 1 November 2014 (1 page) |
28 April 2015 | Termination of appointment of Gordon King as a director on 1 November 2014 (1 page) |
28 April 2015 | Appointment of Mrs Teresa Batist as a secretary on 1 November 2014 (2 pages) |
28 April 2015 | Appointment of Mrs Teresa Batist as a secretary on 1 November 2014 (2 pages) |
28 April 2015 | Termination of appointment of Gordon King as a secretary on 1 November 2014 (1 page) |
28 April 2015 | Termination of appointment of Gordon King as a director on 1 November 2014 (1 page) |
28 April 2015 | Appointment of Mrs Teresa Batist as a secretary on 1 November 2014 (2 pages) |
8 January 2015 | Group of companies' accounts made up to 31 August 2014 (27 pages) |
8 January 2015 | Group of companies' accounts made up to 31 August 2014 (27 pages) |
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
8 May 2014 | Group of companies' accounts made up to 31 August 2013 (26 pages) |
8 May 2014 | Group of companies' accounts made up to 31 August 2013 (26 pages) |
14 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 December 2012 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
14 December 2012 | Group of companies' accounts made up to 31 August 2012 (25 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
16 February 2012 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
17 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Group of companies' accounts made up to 31 August 2010 (26 pages) |
25 May 2011 | Group of companies' accounts made up to 31 August 2010 (26 pages) |
20 May 2011 | Appointment of Mr Wilhelmus Johannus Maria Batist as a director (3 pages) |
20 May 2011 | Appointment of Mr Wilhelmus Johannus Maria Batist as a director (3 pages) |
24 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Termination of appointment of Wilhelmus Batist as a director (1 page) |
5 March 2010 | Termination of appointment of Wilhelmus Batist as a director (1 page) |
4 February 2010 | Group of companies' accounts made up to 31 August 2009 (28 pages) |
4 February 2010 | Group of companies' accounts made up to 31 August 2009 (28 pages) |
12 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
22 January 2009 | Full accounts made up to 31 August 2008 (26 pages) |
22 January 2009 | Full accounts made up to 31 August 2008 (26 pages) |
6 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
6 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Location of register of members (1 page) |
19 February 2008 | Full accounts made up to 31 August 2007 (22 pages) |
19 February 2008 | Full accounts made up to 31 August 2007 (22 pages) |
4 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
24 January 2007 | Accounts for a medium company made up to 31 August 2006 (20 pages) |
24 January 2007 | Accounts for a medium company made up to 31 August 2006 (20 pages) |
24 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
24 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
16 December 2005 | Accounts for a medium company made up to 31 August 2005 (19 pages) |
16 December 2005 | Accounts for a medium company made up to 31 August 2005 (19 pages) |
6 December 2005 | Return made up to 01/11/05; full list of members (7 pages) |
6 December 2005 | Return made up to 01/11/05; full list of members (7 pages) |
15 March 2005 | Accounts for a medium company made up to 31 August 2004 (20 pages) |
15 March 2005 | Accounts for a medium company made up to 31 August 2004 (20 pages) |
3 December 2004 | Return made up to 01/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 01/11/04; full list of members (7 pages) |
4 December 2003 | Accounts for a medium company made up to 31 August 2003 (21 pages) |
4 December 2003 | Accounts for a medium company made up to 31 August 2003 (21 pages) |
17 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
17 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: westfield mill industrial estate mytholmroyd hebden bridge HX7 5DP (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: westfield mill industrial estate mytholmroyd hebden bridge HX7 5DP (1 page) |
14 January 2003 | Accounts for a medium company made up to 31 August 2002 (20 pages) |
14 January 2003 | Accounts for a medium company made up to 31 August 2002 (20 pages) |
17 December 2002 | Return made up to 01/11/02; full list of members
|
17 December 2002 | Return made up to 01/11/02; full list of members
|
24 December 2001 | Accounts for a medium company made up to 31 August 2001 (19 pages) |
24 December 2001 | Accounts for a medium company made up to 31 August 2001 (19 pages) |
27 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
27 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
12 June 2001 | Accounts for a medium company made up to 31 August 2000 (22 pages) |
12 June 2001 | Accounts for a medium company made up to 31 August 2000 (22 pages) |
5 January 2001 | Return made up to 01/11/00; full list of members (7 pages) |
5 January 2001 | Return made up to 01/11/00; full list of members (7 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Accounts for a medium company made up to 31 August 1999 (23 pages) |
21 March 2000 | Accounts for a medium company made up to 31 August 1999 (23 pages) |
23 February 2000 | Return made up to 01/11/99; full list of members (7 pages) |
23 February 2000 | Return made up to 01/11/99; full list of members (7 pages) |
17 March 1999 | Accounts for a medium company made up to 31 August 1998 (22 pages) |
17 March 1999 | Accounts for a medium company made up to 31 August 1998 (22 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
14 January 1999 | Company name changed B.C.A. leisure LIMITED\certificate issued on 15/01/99 (2 pages) |
14 January 1999 | Company name changed B.C.A. leisure LIMITED\certificate issued on 15/01/99 (2 pages) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
9 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
18 March 1998 | Accounts for a medium company made up to 31 August 1997 (22 pages) |
18 March 1998 | Accounts for a medium company made up to 31 August 1997 (22 pages) |
8 December 1997 | Return made up to 01/11/97; full list of members (6 pages) |
8 December 1997 | Return made up to 01/11/97; full list of members (6 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
7 April 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
7 April 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
6 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
6 November 1996 | Return made up to 01/11/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
1 April 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
4 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1995 | Return made up to 01/11/95; no change of members
|
28 November 1995 | Return made up to 01/11/95; no change of members
|
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
10 March 1995 | Memorandum and Articles of Association (24 pages) |
10 March 1995 | Resolutions
|
10 March 1995 | Memorandum and Articles of Association (24 pages) |
10 March 1995 | Resolutions
|
27 April 1988 | Full accounts made up to 31 December 1987 (10 pages) |
27 April 1988 | Full accounts made up to 31 December 1987 (10 pages) |
19 September 1987 | Full accounts made up to 31 December 1986 (10 pages) |
19 September 1987 | Full accounts made up to 31 December 1986 (10 pages) |