UKBizDB.co.uk

B.H.B. (GOOLE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.h.b. (goole) Limited. The company was founded 29 years ago and was given the registration number 03013798. The firm's registered office is in GOOLE. You can find them at Heck Hall Farm, Great Heck, Goole, East Yorkshire. This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.

Company Information

Name:B.H.B. (GOOLE) LIMITED
Company Number:03013798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1995
End of financial year:28 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors
  • 29202 - Manufacture of trailers and semi-trailers

Office Address & Contact

Registered Address:Heck Hall Farm, Great Heck, Goole, East Yorkshire, England, DN14 0BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Farm, Armscote, Stratford Upon Avon, CV37 8DH

Secretary25 January 1995Active
Hollyhouse Farm Liley Lane, Hopton, Mirfield, WF14 8EB

Director21 August 1995Active
Manor Farm, Armscote, Stratford Upon Avon, CV37 8DH

Director25 January 1995Active
The Coach House, Newington Road, Newington, Doncaster, United Kingdom, DN10 6DJ

Director25 January 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary25 January 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director25 January 1995Active

People with Significant Control

Mr Richard Briggs
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:English
Country of residence:United Kingdom
Address:Hollyhouse Farm Liley Lane, Hopton, Mirfield, United Kingdom, WF14 8EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Brown Eunson Johnson
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:The Coach House Newington Road, Newington, Doncaster, United Kingdom, DN10 6DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Heath
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:Manor Farm, Armscote, Stratford Upon Avon, United Kingdom, CV37 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Change person director company with change date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-29Persons with significant control

Change to a person with significant control.

Download
2017-11-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Address

Change registered office address company with date old address new address.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.