BHC HOLDINGS LIMITED
Overview
| Company Name | BHC HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03470412 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BHC HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BHC HOLDINGS LIMITED located?
| Registered Office Address | 5 Bobbies Bank YO21 1EF Whitby North Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BHC HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BHC HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for BHC HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Apr 21, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Apr 21, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Change of details for Mr John William Joseph Lane as a person with significant control on Aug 12, 2022 | 2 pages | PSC04 | ||
Cessation of Justin Dominic Lane as a person with significant control on Aug 12, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 21, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Justin Dominic Lane as a director on Aug 12, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Cancellation of shares. Statement of capital on Aug 01, 2022
| 4 pages | SH06 | ||
Confirmation statement made on Jul 01, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 29, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Director's details changed for Mr John William Joseph Lane on Dec 12, 2016 | 2 pages | CH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 15, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from The Warren Bruntcliffe Lane Morley Leeds West Yorkshire LS27 9LR to 5 Bobbies Bank Whitby North Yorkshire YO21 1EF on Nov 24, 2020 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 06, 2018 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 15, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 15, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of BHC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANE, John William Joseph | Director | Greystones Drive DL3 9TN Darlington 3 Yew Lodge County Durham England | England | British | 55909200006 | |||||
| BOOTH, Margaret | Secretary | 1 Calder Street WF10 1NB Castleford West Yorkshire | British | 81533560001 | ||||||
| COLLINS, Audrey | Secretary | Westfield Farm Old Lane Nethertown Drighlington BD11 1LU Bradford West Yorkshire | British | 56813670001 | ||||||
| FLETCHER, Nigel | Secretary | 18 Woodlea Drive Meanwood LS6 4SQ Leeds West Yorkshire | British | 56598710002 | ||||||
| GARBUTT, Barry | Secretary | Sunnyfield Cattery Toothill Bank Rastrick HD6 3EZ Brighouse West Yorkshire | British | 56804510001 | ||||||
| HARDY, Melissa Claire | Secretary | 6 Church View Carleton Road WF8 3SU Pontefract West Yorks | British | 106860240002 | ||||||
| L&P COMPANY SECRETARY LIMITED | Secretary | 12 Park Square East LS1 2LF Leeds West Yorkshire | 56900600001 | |||||||
| COLLINS, Audrey | Director | Westfield Farm Old Lane Nethertown Drighlington BD11 1LU Bradford West Yorkshire | British | 56813670001 | ||||||
| COLLINS, Barry Harold | Director | Westfield Farm Old Lane Drighlington BD11 1LU Bradford Yorkshire | British | 56804220001 | ||||||
| FLETCHER, Nigel | Director | 18 Woodlea Drive Meanwood LS6 4SQ Leeds West Yorkshire | United Kingdom | British | 56598710002 | |||||
| LANE, Justin Dominic | Director | White Lodge Valley Road WF8 3BT Darrington Pontefract West Yorkshire | England | British | 83918960001 | |||||
| L&P DIRECTOR NOMINEE LIMITED | Director | 12 Park Square East LS1 2LF Leeds West Yorkshire | 56900590001 |
Who are the persons with significant control of BHC HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Justin Dominic Lane | Apr 06, 2016 | Valley Road WF8 3BT Darrington White Lodge West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John William Joseph Lane | Apr 06, 2016 | Grey Stones Drive DL3 9TN Darlington 3 Yew Lodge West Yorkshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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