Company NameIMV Farm Holdings Limited
Company StatusActive
Company NumberSC184117
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Previous NamesBCF Holdings Limited and IMV Imaging Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan John Picken
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(1 year after company formation)
Appointment Duration25 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameMr Gavin Mitchell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(3 years, 12 months after company formation)
Appointment Duration22 years, 1 month
RoleSales Director
Country of ResidenceScotland
Correspondence Address5 Bruce Gate
Airth
Stirlingshire
FK2 8GN
Scotland
Director NameMr William Whitelaw
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2010(12 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressImaging House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr Alain De Lambilly
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2020(22 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressImaging House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Caralynne Hill
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance And Support Director
Country of ResidenceScotland
Correspondence AddressImaging House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr Herve Berger
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed20 March 2024(26 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressImaging House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 December 2017(19 years, 9 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameEleanor Mary Stewart
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year after company formation)
Appointment Duration15 years, 2 months (resigned 06 June 2014)
RoleCompany Director
Correspondence Address12 Barbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Secretary NameMr Alan John Picken
StatusResigned
Appointed06 June 2014(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2017)
RoleCompany Director
Correspondence AddressImaging House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr Frederic Keller
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed20 April 2018(20 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 29 August 2018)
RoleGroup Cfo
Country of ResidenceFrance
Correspondence AddressImaging House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr Philippe Gravier
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed20 April 2018(20 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 25 March 2019)
RoleNon-Executive Director
Country of ResidenceFrance
Correspondence AddressImaging House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr Remi Jean Luc Gerard
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed29 August 2018(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2020)
RoleNon-Executive Director
Country of ResidenceFrance
Correspondence AddressImaging House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Director NameIMV Technologies S.A. (Corporation)
StatusResigned
Appointed19 December 2017(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2019)
Correspondence AddressZ.I. No.1 Est 61300
Saint-Ouen-Sur-Iton
France
Director NameFinanciÈRe Ia Sas (Corporation)
StatusResigned
Appointed19 December 2017(19 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2019)
Correspondence AddressZ.I. No1 Est 61300
Saint-Ouen-Sur-Iton
France

Contact

Websitebcftechnology.com
Telephone020 27027027
Telephone regionLondon

Location

Registered AddressImaging House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches3 other UK companies use this postal address

Shareholders

75.5k at £0.01Alan John Picken
75.50%
Ordinary A
4k at £0.01William Whitelaw
4.00%
Ordinary A
10k at £0.01Gavin Mitchell
10.00%
Ordinary A
10k at £0.01Hilary Claire Mitchell
10.00%
Ordinary A
500 at £0.01Eleanor Mary Stewart
0.50%
Ordinary A

Financials

Year2014
Turnover£11,748,756
Gross Profit£5,723,352
Net Worth£3,686,255
Cash£353,546
Current Liabilities£1,517,667

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Charges

18 November 2013Delivered on: 5 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 March 1999Delivered on: 1 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (20 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
14 December 2021Appointment of Miss Caralynne Hill as a director on 14 December 2021 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (20 pages)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (18 pages)
23 September 2020Appointment of Mr Alain De Lambilly as a director on 31 March 2020 (2 pages)
17 September 2020Termination of appointment of Remi Jean Luc Gerard as a director on 31 March 2020 (1 page)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
4 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
3 April 2019Termination of appointment of Imv Technologies S.A. as a director on 3 April 2019 (1 page)
3 April 2019Termination of appointment of Financière Ia Sas as a director on 3 April 2019 (1 page)
3 April 2019Termination of appointment of Philippe Gravier as a director on 25 March 2019 (1 page)
17 October 2018Company name changed bcf holdings LIMITED\certificate issued on 17/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
17 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-11
(1 page)
4 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
11 September 2018Director's details changed for Mr Remi Gerard on 11 September 2018 (2 pages)
11 September 2018Director's details changed for Mr Philippe Gravier on 11 September 2018 (2 pages)
29 August 2018Termination of appointment of Frederic Keller as a director on 29 August 2018 (1 page)
29 August 2018Appointment of Mr Remi Gerard as a director on 29 August 2018 (2 pages)
20 April 2018Appointment of Mr Philippe Gravier as a director on 20 April 2018 (2 pages)
20 April 2018Appointment of Mr Frederic Keller as a director on 20 April 2018 (2 pages)
7 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
5 January 2018Cessation of Alan John Picken as a person with significant control on 19 December 2017 (1 page)
5 January 2018Notification of Imv Technologies S.A. as a person with significant control on 19 December 2017 (2 pages)
21 December 2017Appointment of Mbm Secretarial Services Limited as a secretary on 19 December 2017 (2 pages)
21 December 2017Appointment of Imv Technologies S.A. as a director on 19 December 2017 (2 pages)
21 December 2017Appointment of Financière Ia Sas as a director on 19 December 2017 (2 pages)
21 December 2017Termination of appointment of Alan John Picken as a secretary on 19 December 2017 (1 page)
23 August 2017Satisfaction of charge 1 in full (1 page)
23 August 2017Satisfaction of charge 1 in full (1 page)
20 July 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
26 August 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
26 August 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
18 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
18 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(6 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
7 October 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
21 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
21 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
21 September 2015All of the property or undertaking has been released from charge 1 (1 page)
21 September 2015All of the property or undertaking has been released from charge 1 (1 page)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
5 September 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
5 September 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
13 June 2014Termination of appointment of Eleanor Stewart as a secretary (1 page)
13 June 2014Termination of appointment of Eleanor Stewart as a secretary (1 page)
13 June 2014Appointment of Mr Alan John Picken as a secretary (2 pages)
13 June 2014Appointment of Mr Alan John Picken as a secretary (2 pages)
10 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 1,000.00
(4 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
10 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 1,000.00
(4 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
10 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 1,000.00
(4 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders (7 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders (7 pages)
18 December 2013Alterations to floating charge 1 (13 pages)
18 December 2013Alterations to floating charge 1 (13 pages)
17 December 2013Alterations to a floating charge (13 pages)
17 December 2013Alterations to a floating charge (13 pages)
5 December 2013Registration of charge 1841170002 (22 pages)
5 December 2013Registration of charge 1841170002 (22 pages)
3 December 2013Registered office address changed from Unit 3 Tailend Court Starlaw Road Livingston West Lothian EH54 8TE on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Unit 3 Tailend Court Starlaw Road Livingston West Lothian EH54 8TE on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Unit 3 Tailend Court Starlaw Road Livingston West Lothian EH54 8TE on 3 December 2013 (1 page)
2 September 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
2 September 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
8 October 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
8 October 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
6 October 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
19 October 2010Appointment of Mr William Whitelaw as a director (2 pages)
19 October 2010Appointment of Mr William Whitelaw as a director (2 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
6 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
31 March 2010Director's details changed for Alan John Picken on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Gavin Mitchell on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Alan John Picken on 30 March 2010 (2 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Gavin Mitchell on 30 March 2010 (2 pages)
8 September 2009S-div (1 page)
8 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
8 September 2009S-div (1 page)
8 September 2009Nc inc already adjusted 03/08/09 (2 pages)
8 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share option scheme 03/08/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 September 2009Nc inc already adjusted 03/08/09 (2 pages)
8 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
8 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share option scheme 03/08/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
2 July 2009Return made up to 24/03/09; full list of members (4 pages)
2 July 2009Return made up to 24/03/09; full list of members (4 pages)
27 February 2009Registered office changed on 27/02/2009 from 3 rutherford square brucefield industrial es livingston west lothian EH54 9BU (1 page)
27 February 2009Registered office changed on 27/02/2009 from 3 rutherford square brucefield industrial es livingston west lothian EH54 9BU (1 page)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 April 2008Return made up to 24/03/08; full list of members (4 pages)
8 April 2008Return made up to 24/03/08; full list of members (4 pages)
14 May 2007Return made up to 24/03/07; full list of members (3 pages)
14 May 2007Return made up to 24/03/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 May 2006Return made up to 24/03/06; full list of members (3 pages)
3 May 2006Return made up to 24/03/06; full list of members (3 pages)
3 May 2005Return made up to 24/03/05; full list of members (8 pages)
3 May 2005Return made up to 24/03/05; full list of members (8 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (3 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (3 pages)
16 April 2004Return made up to 24/03/04; full list of members (8 pages)
16 April 2004Return made up to 24/03/04; full list of members (8 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 March 2003Return made up to 24/03/03; full list of members (8 pages)
28 March 2003Return made up to 24/03/03; full list of members (8 pages)
9 August 2002Auditor's resignation (1 page)
9 August 2002Auditor's resignation (1 page)
14 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
22 April 2002Return made up to 24/03/02; full list of members (6 pages)
22 April 2002Return made up to 24/03/02; full list of members (6 pages)
23 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 March 2001Memorandum and Articles of Association (18 pages)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 March 2001£ nc 1000/1002 14/03/01 (1 page)
20 March 2001Memorandum and Articles of Association (18 pages)
20 March 2001£ nc 1000/1002 14/03/01 (1 page)
20 March 2001Ad 14/03/01--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
20 March 2001Ad 14/03/01--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
20 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 August 2000Registered office changed on 22/08/00 from: 8 brewster square brucefield industrial park livingston west lothian EH54 9BJ (1 page)
22 August 2000Registered office changed on 22/08/00 from: 8 brewster square brucefield industrial park livingston west lothian EH54 9BJ (1 page)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 April 2000Return made up to 24/03/00; full list of members (6 pages)
14 April 2000Return made up to 24/03/00; full list of members (6 pages)
3 June 1999Return made up to 24/03/99; full list of members (8 pages)
3 June 1999Return made up to 24/03/99; full list of members (8 pages)
15 April 1999Company name changed newco (549) LIMITED\certificate issued on 16/04/99 (2 pages)
15 April 1999Company name changed newco (549) LIMITED\certificate issued on 16/04/99 (2 pages)
13 April 1999New secretary appointed (1 page)
13 April 1999New secretary appointed (1 page)
3 April 1999Registered office changed on 03/04/99 from: 39 castle street edinburgh EH2 3BH (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Secretary resigned (1 page)
3 April 1999Registered office changed on 03/04/99 from: 39 castle street edinburgh EH2 3BH (1 page)
3 April 1999Secretary resigned (1 page)
3 April 1999Director resigned (1 page)
2 April 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 April 1999Accounts for a small company made up to 31 December 1998 (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999Accounts for a small company made up to 31 December 1998 (1 page)
2 April 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 April 1999Ad 24/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Ad 24/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 April 1999Partic of mort/charge * (9 pages)
1 April 1999Partic of mort/charge * (9 pages)
24 March 1998Incorporation (26 pages)
24 March 1998Incorporation (26 pages)