Company NameBeverley Clifton Morris Limited
Company StatusDissolved
Company Number04351324
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 months ago)
Dissolution Date7 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Brian William Morris
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address2nd Floor
1 Central Street
Manchester
M2 5WR
Director NamePeter David Clifton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleEngineer
Correspondence Address37 Buck Stone Avenue
Alwoodley
Leeds
Yorkshire
LS17 5EZ
Director NameStephen Leonard Beverley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleChartered Engineer
Correspondence Address17 Westleigh
Bingley
Bradford
West Yorkshire
BD16 4LX
Secretary NameStephen Leonard Beverley
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleChartered Engineer
Correspondence Address17 Westleigh
Bingley
Bradford
West Yorkshire
BD16 4LX
Secretary NamePeter David Clifton
NationalityBritish
StatusResigned
Appointed20 August 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 2004)
RoleCompany Director
Correspondence Address37 Buck Stone Avenue
Alwoodley
Leeds
Yorkshire
LS17 5EZ
Director NameMr Michael Ryan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address45 Dorchester Park
Sandymoor
Runcorn
Cheshire
WA7 1QA
Secretary NameMr Brian William Morris
NationalityBritish
StatusResigned
Appointed06 January 2004(1 year, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Mews
Worsley
Manchester
Greater Manchester
M28 2GT
Secretary NameMiss Jean Hilary Duckworth
NationalityBritish
StatusResigned
Appointed26 July 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressOld Hall Lodge
Walkden Road
Worsley
Manchester
M28 2NH
Secretary NameDavid Hirst
NationalityBritish
StatusResigned
Appointed01 June 2007(5 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 October 2015)
RoleAccountant
Correspondence Address2nd Floor
1 Central Street
Manchester
M2 5WR
Director NameMr Andrew Nicholas Ringland
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2nd Floor
1 Central Street
Manchester
M2 5WR
Director NameProf Andrew Michael Thomas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 May 2017)
RoleProfessor And Director
Country of ResidenceWales
Correspondence Address2nd Floor
1 Central Street
Manchester
M2 5WR
Director NameMr Alex John Pitman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2nd Floor
1 Central Street
Manchester
M2 5WR
Director NameMr Mark Turner
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2017(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
1 Central Street
Manchester
M2 5WR
Director NameMr Conor John Murphy
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed13 May 2017(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameDr Grant Vincent Richardson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2017(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St. Pauls Square
Birmingham
B3 1FQ
Director NameMr Doug Roy Tidswell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2017(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
1 Central Street
Manchester
M2 5WR
Director NameMr Peter Vincent Stienlet
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2017(15 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Central Square Forth Street
Newcastle Upon Tyne
NE1 3PJ
Director NameMr Nicholas Beckwith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2017(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St. Pauls Square
Birmingham
B3 1FQ
Secretary NameStuart Marshall
StatusResigned
Appointed22 August 2018(16 years, 7 months after company formation)
Appointment Duration9 months (resigned 24 May 2019)
RoleCompany Director
Correspondence Address2nd Floor
1 Central Street
Manchester
M2 5WR
Director NameMr Stuart Marshall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2018(16 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 2019)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
1 Central Street
Manchester
M2 5WR
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMs Gail Bamforth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(17 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebcmconsulting.co.uk
Email address[email protected]
Telephone0161 8317900
Telephone regionManchester

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Brian William Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£234,507
Current Liabilities£181,831

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

7 May 2019Delivered on: 13 May 2019
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: A registered charge
Outstanding
30 April 2019Delivered on: 7 May 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 August 2017Delivered on: 5 September 2017
Persons entitled: Ldc (Managers) Limited (Crn: 02495714) (as Security Trustee)

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, at the date of the debenture or in the future (and from time to time) owned by the company, or in which the company holds an interest (including, but not limited to, any properties specified in the debenture) as well as the company’s present and future patents, trademarks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
4 April 2003Delivered on: 8 April 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

14 November 2017Current accounting period extended from 30 June 2017 to 30 November 2017 (1 page)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 September 2017Statement of company's objects (2 pages)
7 September 2017Satisfaction of charge 1 in full (1 page)
5 September 2017Registration of charge 043513240002, created on 30 August 2017 (47 pages)
23 August 2017Notification of Parsons Group Limited as a person with significant control on 23 August 2017 (2 pages)
21 August 2017Appointment of Mr Douglas Roy Tidswell as a director on 13 May 2017 (2 pages)
21 August 2017Cessation of Brian William Morri as a person with significant control on 21 August 2017 (1 page)
21 August 2017Appointment of Mr Mark Turner as a director on 13 May 2017 (2 pages)
21 August 2017Appointment of Mr Nicholas Beckwith as a director on 13 May 2017 (2 pages)
21 August 2017Appointment of Mr Conor John Murphy as a director on 13 May 2017 (2 pages)
21 August 2017Appointment of Dr Grant Vincent Richardson as a director on 13 May 2017 (2 pages)
21 August 2017Appointment of Mr Peter Vincent Stienlet as a director on 13 May 2017 (2 pages)
15 May 2017Termination of appointment of Brian William Morris as a director on 12 May 2017 (1 page)
15 May 2017Termination of appointment of Andrew Michael Thomas as a director on 12 May 2017 (1 page)
7 March 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
18 January 2017Termination of appointment of Alex John Pitman as a director on 31 December 2016 (1 page)
4 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 15,000
(4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 October 2015Termination of appointment of David Hirst as a secretary on 8 October 2015 (1 page)
8 October 2015Termination of appointment of David Hirst as a secretary on 8 October 2015 (1 page)
15 April 2015Amended total exemption small company accounts made up to 30 June 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 February 2015Appointment of Mr Alexander John Pitman as a director on 1 February 2015 (2 pages)
12 February 2015Appointment of Mr Alexander John Pitman as a director on 1 February 2015 (2 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 15,000
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 15,000
(4 pages)
13 August 2013Termination of appointment of Andrew Ringland as a director (1 page)
13 August 2013Appointment of Professor Andrew Michael Thomas as a director (2 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
4 January 2012Appointment of Mr Andrew Nicholas Ringland as a director (2 pages)
9 May 2011Registered office address changed from 8Th Floor Portland Tower Portland Street Manchester M1 3LF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 8Th Floor Portland Tower Portland Street Manchester M1 3LF on 9 May 2011 (1 page)
17 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Brian William Morris on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for David Hirst on 1 October 2009 (1 page)
3 February 2010Director's details changed for Brian William Morris on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for David Hirst on 1 October 2009 (1 page)
6 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
6 February 2009Return made up to 11/01/09; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
18 January 2008Return made up to 11/01/08; full list of members (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
5 March 2007Return made up to 11/01/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 March 2006Return made up to 11/01/06; full list of members
  • 363(287) ‐ Registered office changed on 03/03/06
(6 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
26 September 2005Director resigned (1 page)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
16 February 2005Return made up to 11/01/05; full list of members (7 pages)
3 August 2004Registered office changed on 03/08/04 from: 480A roundhay road leeds west yorkshire LS8 2HU (1 page)
3 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
9 March 2004New director appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004Director resigned (1 page)
4 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 November 2003Partial exemption accounts made up to 30 June 2003 (13 pages)
8 April 2003Particulars of mortgage/charge (7 pages)
5 February 2003Return made up to 11/01/03; full list of members (7 pages)
9 September 2002Secretary resigned;director resigned (1 page)
9 September 2002New secretary appointed (2 pages)
28 February 2002Ad 11/01/02--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
11 January 2002Incorporation (16 pages)