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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor Farm, Armscote, Stratford Upon Avon, CV37 8DH | Secretary | 25 January 1995 | Active |
Hollyhouse Farm Liley Lane, Hopton, Mirfield, WF14 8EB | Director | 21 August 1995 | Active |
Manor Farm, Armscote, Stratford Upon Avon, CV37 8DH | Director | 25 January 1995 | Active |
The Coach House, Newington Road, Newington, Doncaster, United Kingdom, DN10 6DJ | Director | 25 January 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 January 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 January 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Officers | Change person director company with change date. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Officers | Change person director company with change date. | Download |
2018-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-16 | Address | Change registered office address company with date old address new address. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.