Company NameB.C.S. (Yorkshire) Limited
DirectorBryn William Caffyn
Company StatusActive
Company Number05380477
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameBryn William Caffyn
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodhouse Gardens
Brighouse
West Yorkshire
HD6 3UH
Secretary NameRebecca Joanne Caffyn
NationalityBritish
StatusCurrent
Appointed02 March 2005(same day as company formation)
RoleSecretary
Correspondence Address31 Woodhouse Gardens
Brighouse
West Yorkshire
HD6 3UH
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Contact

Telephone01484 718444
Telephone regionHuddersfield

Location

Registered Address1st Floor Midland House
77 Huddersfield Road
Mirfield
West Yorkshire
WF14 8BL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8 at £1Bryn William Caffyn
80.00%
Ordinary
2 at £1Rebecca Joanne Caffyn
20.00%
Ordinary

Financials

Year2014
Net Worth£24,070
Cash£27,777
Current Liabilities£13,556

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

29 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 March 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
4 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
6 March 2017Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to Taxassist Accountants 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 6 March 2017 (1 page)
2 March 2017Registered office address changed from 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 3 Queen Street Mirfield West Yorkshire WF14 8AH to 34 34 Bradford Road Brighouse West Yorkshire HD6 1RW on 2 March 2017 (1 page)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(4 pages)
15 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10
(4 pages)
27 January 2016Director's details changed for Bryn William Caffyn on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Bryn William Caffyn on 27 January 2016 (2 pages)
27 January 2016Secretary's details changed for Rebecca Joanne Caffyn on 27 January 2016 (1 page)
27 January 2016Secretary's details changed for Rebecca Joanne Caffyn on 27 January 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(4 pages)
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(4 pages)
15 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
(4 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
(4 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
(4 pages)
23 October 2013Registered office address changed from 38 Woodhouse Gardens Brighouse West Yorkshire HD6 3UH on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 38 Woodhouse Gardens Brighouse West Yorkshire HD6 3UH on 23 October 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Director's details changed for Bryn William Caffyn on 2 March 2010 (2 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Bryn William Caffyn on 2 March 2010 (2 pages)
17 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Bryn William Caffyn on 2 March 2010 (2 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2009Return made up to 02/03/09; full list of members (3 pages)
5 March 2009Return made up to 02/03/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 02/03/08; full list of members (3 pages)
12 March 2008Return made up to 02/03/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 02/03/07; full list of members (2 pages)
27 March 2007Return made up to 02/03/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 March 2006Return made up to 02/03/06; full list of members (2 pages)
24 March 2006Return made up to 02/03/06; full list of members (2 pages)
20 May 2005Ad 30/04/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
20 May 2005Ad 30/04/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2005Director resigned (1 page)
11 March 2005Registered office changed on 11/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005Secretary resigned (1 page)
2 March 2005Incorporation (16 pages)
2 March 2005Incorporation (16 pages)