BSMH LIMITED

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

    Company NameBSMH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02566342
    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 BSMH LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is BSMH LIMITED located?

    Registered Office Address
    340 Deansgate
    M3 4LY Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BSMH LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARKER, STOREY, MATTHEWS & HOULTON-HART LIMITEDDec 07, 1990Dec 07, 1990

    What are the latest accounts for BSMH 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 BSMH LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2025
    Next Confirmation Statement DueNov 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2024
    OverdueNo

    What are the latest filings for BSMH LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard Keith Roe as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 07, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ England to 340 Deansgate Manchester M3 4LY on Jun 21, 2023

    1 pagesAD01

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

    6 pagesAA

    Confirmation statement made on Nov 07, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    10 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    84 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 07, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    12 pagesAA

    legacy

    77 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 04, 2019

    11 pagesAA

    Appointment of Mr John Ashton Humphrey as a secretary on Nov 28, 2019

    2 pagesAP03

    Confirmation statement made on Nov 07, 2019 with updates

    5 pagesCS01

    Register inspection address has been changed from 4 Cyrus Way, Cygnet Park Hampton Peterborough PE7 8HP United Kingdom to 340 Deansgate Manchester M3 4LY

    1 pagesAD02

    Who are the officers of BSMH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUMPHREY, John Ashton
    Deansgate
    M3 4LY Manchester
    340
    England
    Secretary
    Deansgate
    M3 4LY Manchester
    340
    England
    264874760001
    SPENCER, Anthony Lavern
    Deansgate
    M3 4LY Manchester
    340
    England
    Director
    Deansgate
    M3 4LY Manchester
    340
    England
    EnglandBritishDirector194220100001
    BARKER, Anthony John
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Secretary
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    English20914020002
    ADAM, Richard Hamilton
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Director
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    United KingdomBritishCompany Director31929790002
    BARKER, Anthony John
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Director
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    EnglandEnglishCompany Director20914020002
    BEARDALL, Michael James
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Director
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    EnglandBritishCompany Director115072630002
    BROWNE, Adrian Keith
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Director
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    United KingdomBritishCompany Director54185420001
    BURCHAM, Wendy Anne
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Director
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    United KingdomBritishCompany Director95854660003
    BURTON, Simon
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Director
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    United KingdomBritishCompany Director184259720004
    CRITCHLEY, Mark Andrew
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Director
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    EnglandBritishCompany Director184259740002
    DADGE, John Stephen
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Director
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    EnglandBritishCompany Director31929810002
    GREEN, Ben Alasdair Peter
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Director
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    EnglandBritishCompany Director184259800001
    HAND, Jonathan Orwell
    17 Althorpe Close
    Market Deeping
    PE6 8BL Peterborough
    Director
    17 Althorpe Close
    Market Deeping
    PE6 8BL Peterborough
    EnglandBritishCompany Director85829990001
    HAWKINS, Stephen Peter
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Director
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    EnglandEnglishCompany Director31929820003
    HOULTON HART, Robert
    2 Cranesbill Drive
    IP32 7JU Bury St Edmunds
    Suffolk
    Director
    2 Cranesbill Drive
    IP32 7JU Bury St Edmunds
    Suffolk
    United KingdomBritishCompany Director31929750002
    HUGHES, Martin Andrew
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Director
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    EnglandEnglishCompany Director184259710002
    JONES, Richard Anthony
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Director
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    United KingdomBritishCompany Director31929830004
    LAGER, Jonathan Charles
    The Hermitage 23 Earnings Street
    Godmanchester
    PE18 8JD Huntingdon
    Cambridgeshire
    Director
    The Hermitage 23 Earnings Street
    Godmanchester
    PE18 8JD Huntingdon
    Cambridgeshire
    BritishCompany Director31929840001
    LUCAS, Julian George Harold
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Director
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    United KingdomBritishCompany Director95854830002
    MATTHEWS, Alan Raymond
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Director
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    United KingdomBritishCompany Director31929760002
    PARK, David Edward
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Director
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    EnglandBritishDirector164031030002
    POWER, Stephen Robert
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Director
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    United KingdomBritishDirector236390050001
    ROBINSON, Mark Bennett
    Chilton House Park End
    Swaffham Bulbeck
    CB5 0NA Cambridge
    Cambridgeshire
    Director
    Chilton House Park End
    Swaffham Bulbeck
    CB5 0NA Cambridge
    Cambridgeshire
    EnglandBritishDirector141198460001
    ROE, Richard Keith
    Deansgate
    M3 4LY Manchester
    340
    England
    Director
    Deansgate
    M3 4LY Manchester
    340
    England
    EnglandBritishDirector87245620002
    SANSOM, William Michael
    Winchat 12 Holme Close
    Ailsworth
    PE5 7AQ Peterborough
    Cambridgeshire
    Director
    Winchat 12 Holme Close
    Ailsworth
    PE5 7AQ Peterborough
    Cambridgeshire
    BritishCompany Director31929850001
    SMITH, Andrew Duncan Clarence
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Director
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    EnglandBritishCompany Director95854930001
    STOREY, Brian Robert
    10 Brook Street
    Elsworth
    CB23 4HX Cambridge
    Cambridgeshire
    Director
    10 Brook Street
    Elsworth
    CB23 4HX Cambridge
    Cambridgeshire
    EnglandBritishCompany Director20029510002
    STOREY, Michael George
    The Vine House Manor Farm Road
    Waresley
    SG19 3BX Sandy
    Bedfordshire
    Director
    The Vine House Manor Farm Road
    Waresley
    SG19 3BX Sandy
    Bedfordshire
    BritishCompany Director54185630001
    SUMPSTER, Michael Arthur
    63 Station Road
    Dullingham
    CB8 9UP Newmarket
    Tilbrook Farmhouse
    Suffolk
    United Kingdom
    Director
    63 Station Road
    Dullingham
    CB8 9UP Newmarket
    Tilbrook Farmhouse
    Suffolk
    United Kingdom
    EnglandBritishCompany Director20739690004
    WELCH, Julian Timothy
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    Director
    33 Thorpe Road
    PE3 6AB Peterborough
    The Lawns
    United Kingdom
    United KingdomBritishDirector236388980001

    Who are the persons with significant control of BSMH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    England
    Apr 05, 2019
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06528316
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Anthony John Barker
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    England
    Apr 06, 2016
    Toronto Street
    LS1 2HJ Leeds
    Toronto Square
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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