CompanyTrack
B

BCN GROUP (RUNCORN) LTD

Active Manchester

Information technology consultancy activities

15 employees
Information technology consultancy activities
B

BCN GROUP (RUNCORN) LTD

Information technology consultancy activities

Founded 10 Feb 2000 Active Manchester, England 15 employees
Information technology consultancy activities
Accounts Submitted 31 Jan 2025
Confirmation Statement Submitted 3 Feb 2025
Net assets £4.01M £984.37K 2024 year on year
Total assets £12.14M £3.60M 2024 year on year
Total Liabilities £8.14M £2.62M 2024 year on year
Charges 7
6 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW England

Credit Report

Discover BCN GROUP (RUNCORN) LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£300.38k

Decreased by £1.30M (-81%)

Net Assets

£4.01M

Increased by £984.37k (+33%)

Total Liabilities

£8.14M

Increased by £2.62M (+47%)

Turnover

N/A

Employees

15

Decreased by 3 (-17%)

Debt Ratio

67%

Increased by 2 (+3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 8 resigned
Status
Julian David LlewellynDirectorBritishEngland5612 Feb 2020Active
Robert James DaviesDirectorBritishEngland5412 Feb 2020Active
Simon William HeafieldDirectorBritishEngland5421 May 2021Active

Shareholders

Shareholders (5)

Stephen Mark Harris
0.0%
03 Feb 2021
Diane Louise Harris
0.0%
03 Feb 2021
Diane Louise Harris
0.0%
03 Feb 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Bcn Topco Limited

United Kingdom

Active
Notified 12 Feb 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Stephen Mark Harris

Ceased 12 Feb 2020

Ceased

Group Structure

Group Structure

BCN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3671 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3670 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3669 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 11 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI PARTNERS LLP united kingdom
BCN GROUP (RUNCORN) LTD Current Company
CLOUD ASSISTANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

6 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
18 Nov 2025OfficersTermination of Julian David Llewellyn as director on 2025-11-01View(1 page)
18 Nov 2025OfficersAppointment of Joanne Lucy Seymour as director on 2025-11-03View(2 pages)
12 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(88 pages)
9 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(71 pages)
3 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-02 with no updatesView(3 pages)
18 Nov 2025 Officers

Termination of Julian David Llewellyn as director on 2025-11-01

18 Nov 2025 Officers

Appointment of Joanne Lucy Seymour as director on 2025-11-03

12 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

9 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-02 with no updates

Recent Activity

Latest Activity

Termination of Julian David Llewellyn as director on 2025-11-01

3 months ago on 18 Nov 2025

Appointment of Joanne Lucy Seymour as director on 2025-11-03

3 months ago on 18 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 12 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 9 May 2025

Confirmation statement made on 2025-02-02 with no updates

1 years ago on 3 Feb 2025