BXH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBXH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00680355
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BXH LIMITED?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BXH LIMITED located?

    Registered Office Address
    73 Tyler Street
    S9 1GL Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BXH LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURNAND XH LIMITEDDec 28, 2007Dec 28, 2007
    CRANE & HOIST LIMITEDJan 11, 1961Jan 11, 1961

    What are the latest accounts for BXH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BXH LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueNo

    What are the latest filings for BXH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Appointment of Mr Andrew Stuart Hobbs as a director on Jun 29, 2023

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Nov 30, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    11 pagesAA

    Accounts for a small company made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 29, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 27, 2020

    RES15

    Registered office address changed from 30 Roman Ridge Road Sheffield S9 1GA to 73 Tyler Street Sheffield S9 1GL on May 28, 2020

    1 pagesAD01

    Termination of appointment of Andrew David Whitworth as a director on Jan 31, 2020

    1 pagesTM01

    Termination of appointment of Sophie Stead as a director on Jan 31, 2020

    1 pagesTM01

    Termination of appointment of Sophie Stead as a secretary on Jan 31, 2020

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    10 pagesAA

    Appointment of Mrs Sophie Stead as a director on Dec 07, 2018

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 30, 2016 with updates

    6 pagesCS01

    Who are the officers of BXH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASTWOOD, Simon James
    27 Ranmoor Park Road
    S10 3GX Sheffield
    South Yorkshire
    Director
    27 Ranmoor Park Road
    S10 3GX Sheffield
    South Yorkshire
    United KingdomBritishCompany Director2183930004
    HOBBS, Andrew Stuart
    Tyler Street
    S9 1GL Sheffield
    73
    England
    Director
    Tyler Street
    S9 1GL Sheffield
    73
    England
    EnglandBritishFinance Director311216580001
    SOUTH, Mick
    Tyler Street
    S9 1GL Sheffield
    73
    England
    Director
    Tyler Street
    S9 1GL Sheffield
    73
    England
    EnglandBritishDirector207760270001
    STREET, Martin
    Bagshaw Hall Farm
    SK12 6QU Chapel En Le Frith
    Derbyshire
    Director
    Bagshaw Hall Farm
    SK12 6QU Chapel En Le Frith
    Derbyshire
    United KingdomBritishCompany Director18150860001
    EASTWOOD, Shirley Ann
    74a Dore Road
    S17 3NE Sheffield
    South Yorkshire
    Secretary
    74a Dore Road
    S17 3NE Sheffield
    South Yorkshire
    British2183910002
    STEAD, Sophie
    Uplands Sugworth Road
    Bradfield Dale
    S6 6LE Sheffield
    Secretary
    Uplands Sugworth Road
    Bradfield Dale
    S6 6LE Sheffield
    British126712690001
    DAVIS, Stephen Andrew
    1 Hawthorne Court
    DN22 6TY Retford
    Notts
    Director
    1 Hawthorne Court
    DN22 6TY Retford
    Notts
    EnglandBritishDirector98715560002
    EASTWOOD, Shirley Ann
    74a Dore Road
    S17 3NE Sheffield
    South Yorkshire
    Director
    74a Dore Road
    S17 3NE Sheffield
    South Yorkshire
    BritishCompany Director2183910002
    STEAD, Sophie
    30 Roman Ridge Road
    Sheffield
    S9 1GA
    Director
    30 Roman Ridge Road
    Sheffield
    S9 1GA
    EnglandBritishFinance Director253235930001
    WHITWORTH, Andrew David
    The Firs
    Westhorpe Drive
    NG10 4BU Long Eaton
    Nottinghamshire
    Director
    The Firs
    Westhorpe Drive
    NG10 4BU Long Eaton
    Nottinghamshire
    United KingdomBritishDirector30265970003

    Who are the persons with significant control of BXH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burnand Xh Holdings Limited
    Roman Ridge Road
    S9 1GA Sheffield
    30
    England
    Nov 30, 2016
    Roman Ridge Road
    S9 1GA Sheffield
    30
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10244091
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0