UKBizDB.co.uk

BHC HOLDINGS LIMITED

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

This company is commonly known as Bhc Holdings Limited. The company was founded 26 years ago and was given the registration number 03470412. The firm's registered office is in WHITBY. You can find them at 5 Bobbies Bank, , Whitby, North Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BHC HOLDINGS LIMITED
Company Number:03470412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 Bobbies Bank, Whitby, North Yorkshire, England, YO21 1EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Yew Lodge, Greystones Drive, Darlington, England, DL3 9TN

Director31 March 2006Active
1 Calder Street, Castleford, WF10 1NB

Secretary29 November 2002Active
Westfield Farm Old Lane, Nethertown Drighlington, Bradford, BD11 1LU

Secretary15 May 2001Active
18 Woodlea Drive, Meanwood, Leeds, LS6 4SQ

Secretary24 October 2002Active
Sunnyfield Cattery, Toothill Bank Rastrick, Brighouse, HD6 3EZ

Secretary28 January 1998Active
6 Church View, Carleton Road, Pontefract, WF8 3SU

Secretary14 August 2006Active
12 Park Square East, Leeds, LS1 2LF

Secretary24 November 1997Active
Westfield Farm Old Lane, Nethertown Drighlington, Bradford, BD11 1LU

Director28 January 1998Active
Westfield Farm Old Lane, Drighlington, Bradford, BD11 1LU

Director28 January 1998Active
18 Woodlea Drive, Meanwood, Leeds, LS6 4SQ

Director24 October 2002Active
12 Park Square East, Leeds, LS1 2LF

Director24 November 1997Active
White Lodge, Valley Road, Darrington, WF8 3BT

Director31 March 2006Active

People with Significant Control

Mr Justin Dominic Lane
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:White Lodge, Valley Road, Darrington, England, WF8 3BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John William Joseph Lane
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:3 Yew Lodge, Grey Stones Drive, Darlington, United Kingdom, DL3 9TN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Persons with significant control

Change to a person with significant control.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Capital

Capital cancellation shares.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Officers

Change person director company with change date.

Download
2020-11-25Gazette

Gazette filings brought up to date.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Address

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

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Accounts

Accounts with accounts type micro entity.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.