CompanyTrack
B

BCN GROUP LTD.

Active Manchester

Information technology consultancy activities

147 employees Website
Information technology, telecommunications and data Information technology consultancy activitiesComputer facilities management activities +2
B

BCN GROUP LTD.

Information technology consultancy activities

Founded 30 Apr 2009 Active Manchester, England 147 employees reachconsult.co.uk
Information technology, telecommunications and data Information technology consultancy activitiesComputer facilities management activitiesOther information technology service activitiesOther business support service activities n.e.c.
Accounts Submitted 31 Jan 2025
Confirmation Statement Submitted 8 May 2025
Net assets £11.16M £2.62M 2024 year on year
Total assets £38.54M £14.59M 2024 year on year
Total Liabilities £27.38M £11.97M 2024 year on year
Charges 8
6 outstanding 2 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

Office (Saint Helens)

Waterside Ct, Saint Helens WA9 1UA

Office (London)

1 Delta Park, Smugglers Way, Wandsworth, London SW18 1EG

Office (Leeds)

First Floor, Darwin House, Valley Park, 7 Savannah Way, Leeds LS10 1AB

Office (Liverpool)

The Heath Business Park, Runcorn, Cheshire WA7 4QX

Office (Belfast)

6 Pilot House, Pilots View, Heron Road, Belfast BT3 9LE

Office (Reading)

Suite 4, Campus Reading International, Reading RG2 6DA

Credit Report

Discover BCN GROUP 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 (2014–2024)

Cash in Bank

£517.79k

Decreased by £776.62k (-60%)

Net Assets

£11.16M

Increased by £2.62M (+31%)

Total Liabilities

£27.38M

Increased by £11.97M (+78%)

Turnover

£27.75M

Increased by £2.88M (+12%)

Employees

147

Increased by 48 (+48%)

Debt Ratio

71%

Increased by 7 (+11%)

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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 2,104 Shares £102k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Apr 2016106£100k£943.396
22 Apr 20161,998£2k£1

Officers

Officers

3 active 3 resigned
Status
Julian David LlewellynDirectorBritishEngland5615 Nov 2018Active
Robert James DaviesDirectorBritishEngland5429 Jul 2020Active
Simon William HeafieldDirectorBritishEngland5421 May 2021Active

Shareholders

Shareholders (6)

Thomas Kelly
0.0%
010 May 2019
Simon Kelf
0.0%
010 May 2019
Matthew Smith
0.0%
010 May 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Bcn Bidco Limited

United Kingdom

Active
Notified 15 Nov 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Simon Edward Kelf

Ceased 15 Nov 2018

Ceased

Matthew Lewis Smith

Ceased 15 Nov 2018

Ceased

Group Structure

Group Structure

BCN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BCN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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 LTD. Current Company
BCN GROUP (BURNLEY) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

6 outstanding 2 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(72 pages)
8 May 2025Confirmation StatementConfirmation statement made on 2025-04-28 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

8 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-28 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 2025-04-28 with no updates

9 months ago on 8 May 2025