Company NameBranded Consumable Goods (Direct) Ltd.
DirectorBriony Catherine Howard-Grice
Company StatusActive
Company Number02583075
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMiss Briony Catherine Howard-Grice
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMrs Gillian Anne Grice
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleHousewife
Correspondence AddressHigh Woodhouse
Appletreewick
Skipton
North Yorkshire
BD23 6DA
Director NameMiss Kim Jelfs
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleSales Manager
Correspondence AddressKiln Cottage Kiln Court Salendine Nook
Huddersfield
West Yorkshire
HD3 2BH
Secretary NameMiss Kim Jelfs
NationalityBritish
StatusResigned
Appointed15 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressKiln Cottage Kiln Court Salendine Nook
Huddersfield
West Yorkshire
HD3 2BH
Secretary NamePatricia Ann Fitzmaurice
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address31 Ingfield Avenue
Ossett
Wakefield
West Yorkshire
WF5 9HD
Secretary NameMr John Brook
NationalityBritish
StatusResigned
Appointed24 February 1995(4 years after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Correspondence Address283 Whitehall Road
Drighlington
Bradford
West Yorkshire
BD11 1BH

Contact

Websitebcg-gb.co.uk
Email address[email protected]
Telephone01422 886242
Telephone regionHalifax

Location

Registered AddressUnit 2a Top Land Country
Business Pk, Cragg Road
Mytholmroyd, Hebden Bridge
Westyorkshire
HX7 5RU
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot

Shareholders

16k at £1Briony Catherine Grice
100.00%
Ordinary

Financials

Year2014
Net Worth£1,864,752
Cash£762,687
Current Liabilities£356,925

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

14 March 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
7 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
2 March 2023Appointment of Mrs Jacqueline Ann Marsden-Gott as a director on 1 March 2023 (2 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 August 2022Director's details changed for Miss Briony Catherine Howard-Grice on 17 August 2022 (2 pages)
28 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 16,000
(3 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 16,000
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 16,000
(3 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 16,000
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 16,000
(3 pages)
11 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 16,000
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Director's details changed for Miss Briony Catherine Grice on 11 May 2010 (2 pages)
18 August 2010Director's details changed for Miss Briony Catherine Grice on 11 May 2010 (2 pages)
12 July 2010Termination of appointment of John Brook as a secretary (1 page)
12 July 2010Termination of appointment of John Brook as a secretary (1 page)
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Miss Briony Catherine Grice on 5 November 2009 (3 pages)
20 November 2009Director's details changed for Miss Briony Catherine Grice on 5 November 2009 (3 pages)
20 November 2009Director's details changed for Miss Briony Catherine Grice on 5 November 2009 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 February 2009Return made up to 10/02/09; full list of members (3 pages)
11 February 2009Return made up to 10/02/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 February 2008Registered office changed on 12/02/08 from: tenterfields business park burnley road luddendenfoot halifax HX2 6EQ (1 page)
12 February 2008Return made up to 10/02/08; full list of members (2 pages)
12 February 2008Registered office changed on 12/02/08 from: tenterfields business park burnley road luddendenfoot halifax HX2 6EQ (1 page)
12 February 2008Return made up to 10/02/08; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Return made up to 10/02/07; full list of members (2 pages)
14 February 2007Return made up to 10/02/07; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 April 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2006Return made up to 10/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 February 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 February 2004Return made up to 10/02/04; full list of members (6 pages)
20 February 2004Return made up to 10/02/04; full list of members (6 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
18 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 February 2002Return made up to 10/02/02; full list of members (6 pages)
15 February 2002Return made up to 10/02/02; full list of members (6 pages)
9 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
9 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 February 2001Return made up to 10/02/01; full list of members (6 pages)
15 February 2001Return made up to 10/02/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 February 2000Return made up to 10/02/00; full list of members (6 pages)
21 February 2000Return made up to 10/02/00; full list of members (6 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 March 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1999Return made up to 10/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 March 1998Return made up to 10/02/98; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
(6 pages)
3 March 1998Return made up to 10/02/98; full list of members
  • 363(287) ‐ Registered office changed on 03/03/98
(6 pages)
18 September 1997Return made up to 10/02/95; full list of members; amend (6 pages)
18 September 1997Return made up to 10/02/95; full list of members; amend (6 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 March 1997Return made up to 10/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1997Return made up to 10/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
31 March 1996Return made up to 10/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1996Return made up to 10/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1995Director resigned (2 pages)
23 October 1995Director resigned (2 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)
15 February 1991Incorporation (21 pages)