1978 BHEADSC (FREEHOLDCO) LIMITED

Register to unlock more data on OkredoRegister

1978 BHEADSC (FREEHOLDCO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02725146

Incorporation date

23/06/1992

Size

Full

Contacts

Registered address

Registered address

Unit A, Brook Park East, Shirebrook NG20 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1992)
dot icon13/02/2026
All of the property or undertaking has been released from charge 027251460022
dot icon13/02/2026
All of the property or undertaking has been released from charge 027251460023
dot icon13/02/2026
All of the property or undertaking has been released from charge 027251460025
dot icon13/02/2026
All of the property or undertaking has been released from charge 027251460026
dot icon19/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon03/12/2025
Certificate of change of name
dot icon01/12/2025
Resolutions
dot icon25/11/2025
Appointment of Mr Alastair Peter Orford Dick as a director on 2025-11-20
dot icon25/11/2025
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-11-20
dot icon25/11/2025
Appointment of Mr Adam Lee Moore as a director on 2025-11-20
dot icon25/11/2025
Termination of appointment of Christopher Bryan Harris as a director on 2025-11-20
dot icon25/11/2025
Termination of appointment of Jacob Lunsingh Tonckens as a director on 2025-11-20
dot icon25/11/2025
Termination of appointment of Jonathan Matthew Lurie as a director on 2025-11-20
dot icon25/11/2025
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to Unit a Brook Park East Shirebrook NG20 8RY on 2025-11-25
dot icon25/11/2025
Notification of 1978 Braehead Rpsc (Freeholdco) Limited as a person with significant control on 2025-11-20
dot icon25/11/2025
Termination of appointment of Peter Wodehouse Williams as a director on 2025-11-20
dot icon25/11/2025
Cessation of Sgs 2020 Limited as a person with significant control on 2025-11-20
dot icon19/11/2025
Satisfaction of charge 027251460024 in full
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon20/05/2024
Appointment of Mr Christopher Bryan Harris as a director on 2024-05-16
dot icon20/05/2024
Appointment of Mr Peter Wodehouse Williams as a director on 2024-05-16
dot icon13/05/2024
Appointment of Mr Jacob Lunsingh Tonckens as a director on 2024-05-08
dot icon09/05/2024
Termination of appointment of Andrea Trozzi as a director on 2024-05-08
dot icon09/05/2024
Termination of appointment of Neil Jonathan Robson as a director on 2024-05-08
dot icon09/05/2024
Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 2024-05-08
dot icon09/05/2024
Appointment of Mr Jonathan Matthew Lurie as a director on 2024-05-08
dot icon06/05/2024
Registration of charge 027251460026, created on 2024-05-02
dot icon30/04/2024
Satisfaction of charge 12 in full
dot icon30/04/2024
Satisfaction of charge 13 in full
dot icon30/04/2024
Satisfaction of charge 14 in full
dot icon30/04/2024
Satisfaction of charge 15 in full
dot icon29/04/2024
Satisfaction of charge 027251460017 in full
dot icon29/04/2024
Satisfaction of charge 027251460018 in full
dot icon29/04/2024
Satisfaction of charge 027251460020 in full
dot icon29/04/2024
Satisfaction of charge 027251460019 in full
dot icon29/04/2024
Satisfaction of charge 027251460021 in full
dot icon29/04/2024
Satisfaction of charge 027251460016 in full
dot icon22/04/2024
Registration of charge 027251460025, created on 2024-04-17
dot icon21/04/2024
Statement of company's objects
dot icon19/04/2024
Registration of charge 027251460022, created on 2024-04-17
dot icon19/04/2024
Registration of charge 027251460023, created on 2024-04-17
dot icon19/04/2024
Registration of charge 027251460024, created on 2024-04-17
dot icon14/04/2024
Resolutions
dot icon14/04/2024
Memorandum and Articles of Association
dot icon22/02/2024
Change of details for Sgs 2020 Limited as a person with significant control on 2024-02-21
dot icon17/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon01/07/2022
Full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon03/11/2021
Full accounts made up to 2020-12-31
dot icon27/07/2021
Registration of charge 027251460020, created on 2021-07-22
dot icon27/07/2021
Registration of charge 027251460021, created on 2021-07-16
dot icon20/07/2021
Registration of charge 027251460018, created on 2021-07-16
dot icon20/07/2021
Registration of charge 027251460019, created on 2021-07-16
dot icon28/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon28/01/2021
Change of details for Intu (Sgs) Limited as a person with significant control on 2021-01-21
dot icon17/12/2020
Registration of charge 027251460017, created on 2020-12-11
dot icon03/12/2020
Appointment of Mr Neil Jonathan Robson as a director on 2020-12-01
dot icon03/12/2020
Appointment of Mr Jeremy Michael Jorgen Malherbe Jensen as a director on 2020-12-01
dot icon03/12/2020
Termination of appointment of Martin Richard Breeden as a director on 2020-12-01
dot icon01/12/2020
Termination of appointment of Rebecca Mary Sarah Elizabeth Ryman as a director on 2020-11-19
dot icon01/12/2020
Termination of appointment of Kathryn Anne Grant as a director on 2020-11-19
dot icon01/12/2020
Termination of appointment of Colin Flinn as a director on 2020-11-19
dot icon29/10/2020
Memorandum and Articles of Association
dot icon15/10/2020
Director's details changed for Mr Andrea Trozzi on 2020-10-15
dot icon15/10/2020
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2020-10-15
dot icon15/10/2020
Termination of appointment of Intu Secretariat Limited as a secretary on 2020-10-15
dot icon15/10/2020
Termination of appointment of Susan Marsden as a secretary on 2020-10-15
dot icon15/10/2020
Director's details changed for Mr Colin Flinn on 2020-10-15
dot icon15/10/2020
Change of details for Intu (Sgs) Limited as a person with significant control on 2020-10-15
dot icon15/10/2020
Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2020-10-15
dot icon15/10/2020
Registration of charge 027251460016, created on 2020-10-09
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon15/09/2020
Resolutions
dot icon01/09/2020
Appointment of Mr Andrea Trozzi as a director on 2020-08-27
dot icon23/04/2020
Appointment of Intu Secretariat Limited as a secretary on 2020-04-15
dot icon23/04/2020
Termination of appointment of Sean Crosby as a director on 2020-04-15
dot icon23/04/2020
Termination of appointment of Nick Round as a director on 2020-04-15
dot icon22/04/2020
Termination of appointment of Minakshi Kidia as a director on 2020-04-15
dot icon20/04/2020
Termination of appointment of Edward Matthew Giles Roberts as a director on 2020-04-15
dot icon20/04/2020
Termination of appointment of Hugh Michael Ford as a director on 2020-04-15
dot icon20/04/2020
Termination of appointment of Robert Lee Allen as a director on 2020-04-15
dot icon14/02/2020
Termination of appointment of Julian Nicholas Wilkinson as a director on 2020-01-31
dot icon14/02/2020
Termination of appointment of Trevor Pereira as a director on 2020-01-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon03/01/2020
Termination of appointment of James Gordon Mckinnon as a director on 2019-12-20
dot icon26/09/2019
Director's details changed for Mr Edward Matthew Giles Roberts on 2019-09-25
dot icon25/09/2019
Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 2019-09-25
dot icon25/09/2019
Director's details changed for Mr Julian Nicholas Wilkinson on 2019-09-25
dot icon25/09/2019
Director's details changed for Miss Minakshi Kidia on 2019-09-25
dot icon25/09/2019
Director's details changed for Mr James Gordon Mckinnon on 2019-09-25
dot icon25/09/2019
Director's details changed for Mr Sean Crosby on 2019-09-25
dot icon25/09/2019
Director's details changed for Mr Robert Lee Allen on 2019-09-25
dot icon25/09/2019
Secretary's details changed for Susan Marsden on 2019-09-25
dot icon30/08/2019
Appointment of Mr Sean Crosby as a director on 2019-08-16
dot icon30/08/2019
Appointment of Miss Minakshi Kidia as a director on 2019-08-16
dot icon27/08/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Termination of appointment of Barbara Gibbes as a director on 2019-08-16
dot icon14/06/2019
Appointment of Mr Robert Lee Allen as a director on 2019-06-10
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon17/05/2019
Termination of appointment of David Andrew Fischel as a director on 2019-04-26
dot icon19/09/2018
Director's details changed for Mrs Barbara Gibbes on 2018-09-04
dot icon19/09/2018
Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 2018-09-04
dot icon19/09/2018
Appointment of Martin Richard Breeden as a director on 2018-09-04
dot icon19/09/2018
Appointment of Mr Colin Flinn as a director on 2018-09-04
dot icon18/09/2018
Appointment of Mr Nick Round as a director on 2018-09-04
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon18/04/2017
Director's details changed for Mr Hugh Michael Ford on 2017-03-31
dot icon09/03/2017
Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 2017-03-09
dot icon23/01/2017
Appointment of Mrs Barbara Gibbes as a director on 2017-01-16
dot icon10/10/2016
Termination of appointment of Katharine Ann Bowyer as a director on 2016-09-30
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-05-08
dot icon10/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon22/04/2016
Termination of appointment of Martin David Ellis as a director on 2015-12-31
dot icon13/01/2016
Resolutions
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Daniel Ian Shepherd as a director on 2014-09-25
dot icon08/09/2014
Termination of appointment of Peter Weir as a director on 2014-09-01
dot icon08/09/2014
Appointment of Katharine Ann Bowyer as a director on 2014-09-01
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon16/10/2013
Appointment of Katheryn Anne Grant as a director
dot icon26/09/2013
Satisfaction of charge 10 in full
dot icon05/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon13/04/2013
Particulars of a mortgage or charge / charge no: 15
dot icon12/04/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Particulars of a mortgage or charge/MG09 / charge no: 14
dot icon27/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon25/03/2013
Particulars of a mortgage or charge / charge no: 12
dot icon25/03/2013
Particulars of a mortgage or charge / charge no: 13
dot icon13/03/2013
Appointment of Mr Daniel Ian Shepherd as a director
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon25/05/2012
Director's details changed for Peter Weir on 2012-03-07
dot icon07/12/2011
Appointment of Hugh Michael Ford as a director
dot icon23/11/2011
Appointment of Peter Weir as a director
dot icon11/11/2011
Appointment of Trevor Pereira as a director
dot icon11/11/2011
Appointment of Mr Martin David Ellis as a director
dot icon11/11/2011
Termination of appointment of Michael Butterworth as a director
dot icon27/06/2011
Secretary's details changed for Susan Folger on 2011-06-04
dot icon16/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon03/06/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Appointment of James Gordon Mckinnon as a director
dot icon15/03/2011
Appointment of Julian Nicholas Wilkinson as a director
dot icon15/03/2011
Appointment of Michael George Butterworth as a director
dot icon15/03/2011
Termination of appointment of Martin Ellis as a director
dot icon15/03/2011
Termination of appointment of Trevor Pereira as a director
dot icon15/03/2011
Termination of appointment of Kay Chaldecott as a director
dot icon15/03/2011
Termination of appointment of Caroline Kirby as a director
dot icon10/09/2010
Appointment of Edward Matthew Giles Roberts as a director
dot icon09/09/2010
Appointment of Martin David Ellis as a director
dot icon09/09/2010
Appointment of Trevor Pereira as a director
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Termination of appointment of Loraine Woodhouse as a director
dot icon08/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon06/10/2009
Director's details changed for Kay Elizabeth Chaldecott on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon06/10/2009
Director's details changed for Caroline Kirby on 2009-10-01
dot icon05/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon05/10/2009
Director's details changed for Loraine Woodhouse on 2009-10-01
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Return made up to 08/05/09; full list of members
dot icon07/04/2009
Appointment terminated director kathryn grant
dot icon07/04/2009
Appointment terminated director trevor pereira
dot icon07/04/2009
Appointment terminated director martin breeden
dot icon07/04/2009
Appointment terminated director martin ellis
dot icon07/04/2009
Appointment terminated director jonathan ainsley
dot icon09/12/2008
Appointment terminated director richard cable
dot icon12/11/2008
Director appointed loraine woodhouse
dot icon05/11/2008
Resolutions
dot icon10/09/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Appointment terminated director philip wardle
dot icon15/07/2008
Return made up to 08/05/08; full list of members
dot icon04/06/2008
Director's change of particulars / richard cable / 21/04/2008
dot icon09/04/2008
Appointment terminated director aidan smith
dot icon11/12/2007
New director appointed
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon15/06/2007
Return made up to 08/05/07; full list of members
dot icon16/03/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon10/11/2006
Director's particulars changed
dot icon27/09/2006
Director resigned
dot icon13/09/2006
Director's particulars changed
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 08/05/06; full list of members
dot icon24/05/2006
Registered office changed on 24/05/06 from: 40 braodway london SW1H 0BU
dot icon11/11/2005
Director resigned
dot icon31/10/2005
New director appointed
dot icon31/10/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon06/06/2005
Return made up to 08/05/05; full list of members
dot icon18/05/2005
Particulars of mortgage/charge
dot icon11/05/2005
Particulars of mortgage/charge
dot icon09/05/2005
Particulars of mortgage/charge
dot icon12/04/2005
Full accounts made up to 2004-12-31
dot icon15/02/2005
Declaration of satisfaction of mortgage/charge
dot icon05/07/2004
New director appointed
dot icon20/05/2004
Return made up to 08/05/04; full list of members
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon29/06/2003
Return made up to 08/05/03; full list of members
dot icon20/05/2003
Full accounts made up to 2002-12-31
dot icon28/01/2003
Auditor's resignation
dot icon24/07/2002
Secretary's particulars changed
dot icon26/06/2002
Return made up to 08/05/02; full list of members
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon04/07/2001
New director appointed
dot icon30/05/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 08/05/01; full list of members
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon23/05/2001
New director appointed
dot icon04/04/2001
Director resigned
dot icon02/01/2001
Particulars of mortgage/charge
dot icon19/12/2000
Particulars of mortgage/charge
dot icon19/12/2000
Particulars of mortgage/charge
dot icon09/11/2000
Declaration of satisfaction of mortgage/charge
dot icon09/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon03/11/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon31/05/2000
Return made up to 08/05/00; full list of members
dot icon29/02/2000
New secretary appointed
dot icon16/02/2000
Secretary resigned
dot icon15/02/2000
Declaration of satisfaction of mortgage/charge
dot icon30/07/1999
Certificate of change of name
dot icon01/06/1999
Full accounts made up to 1998-12-31
dot icon01/06/1999
Return made up to 08/05/99; full list of members
dot icon07/01/1999
Particulars of mortgage/charge
dot icon14/10/1998
Particulars of mortgage/charge
dot icon06/08/1998
Auditor's resignation
dot icon28/05/1998
Full accounts made up to 1997-12-31
dot icon28/05/1998
Return made up to 08/05/98; full list of members
dot icon10/05/1998
Resolutions
dot icon10/05/1998
Resolutions
dot icon10/05/1998
Resolutions
dot icon10/05/1998
Resolutions
dot icon12/06/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 16/05/97; full list of members
dot icon18/12/1996
Accounting reference date shortened from 04/03 to 31/12
dot icon25/10/1996
Director's particulars changed
dot icon16/08/1996
Particulars of mortgage/charge
dot icon07/08/1996
Return made up to 23/06/96; full list of members
dot icon07/08/1996
Location of register of members
dot icon01/08/1996
Director's particulars changed
dot icon26/07/1996
Full accounts made up to 1996-03-09
dot icon15/05/1996
Registered office changed on 15/05/96 from: stamford house stamford street london SE1 9LL
dot icon15/05/1996
Secretary resigned
dot icon15/05/1996
Director resigned
dot icon15/05/1996
Director resigned
dot icon15/05/1996
Director resigned
dot icon15/05/1996
New secretary appointed
dot icon15/05/1996
New director appointed
dot icon15/05/1996
New director appointed
dot icon15/05/1996
New director appointed
dot icon10/05/1996
Particulars of mortgage/charge
dot icon08/05/1996
Particulars of mortgage/charge
dot icon08/05/1996
New secretary appointed
dot icon30/04/1996
Certificate of change of name
dot icon10/04/1996
Ad 27/03/96--------- ir£ si 5868500@1=5868500 ir£ ic 9678700/15547200
dot icon10/04/1996
Resolutions
dot icon10/04/1996
Resolutions
dot icon10/04/1996
Ir£ nc 11000000/16000000 27/03/96
dot icon17/07/1995
Return made up to 23/06/95; full list of members
dot icon17/07/1995
Full accounts made up to 1995-03-11
dot icon07/07/1995
Ad 12/06/95--------- ir£ si 9678700@1=9678700 ir£ ic 0/9678700
dot icon07/07/1995
Memorandum and Articles of Association
dot icon07/07/1995
Resolutions
dot icon07/07/1995
Resolutions
dot icon07/07/1995
Resolutions
dot icon07/07/1995
Resolutions
dot icon07/07/1995
Resolutions
dot icon07/07/1995
Ir£ nc 0/11000000 12/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Full accounts made up to 1994-03-12
dot icon01/11/1994
Accounting reference date shortened from 19/03 to 04/03
dot icon28/06/1994
Return made up to 23/06/94; full list of members
dot icon30/09/1993
Full accounts made up to 1993-03-13
dot icon01/07/1993
Return made up to 23/06/93; full list of members
dot icon21/05/1993
Resolutions
dot icon16/11/1992
New director appointed
dot icon09/10/1992
Secretary resigned;new secretary appointed
dot icon09/10/1992
Director resigned;new director appointed
dot icon09/10/1992
Director resigned;new director appointed
dot icon09/10/1992
Ad 29/09/92--------- £ si 98@1=98 £ ic 2/100
dot icon09/10/1992
Accounting reference date notified as 19/03
dot icon09/10/1992
Registered office changed on 09/10/92 from:\21 holborn viaduct london. EC1A 2DY
dot icon30/09/1992
Certificate of change of name
dot icon23/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
15/10/2020 - 20/11/2025
1595
Allen, Robert Lee
Director
10/06/2019 - 15/04/2020
57
Ford, Hugh Michael
Director
03/11/2011 - 15/04/2020
83
Breeden, Martin Richard
Director
01/03/2007 - 31/03/2009
120
Breeden, Martin Richard
Director
04/09/2018 - 01/12/2020
120

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1978 BHEADSC (FREEHOLDCO) LIMITED

1978 BHEADSC (FREEHOLDCO) LIMITED is an(a) Active company incorporated on 23/06/1992 with the registered office located at Unit A, Brook Park East, Shirebrook NG20 8RY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1978 BHEADSC (FREEHOLDCO) LIMITED?

toggle

1978 BHEADSC (FREEHOLDCO) LIMITED is currently Active. It was registered on 23/06/1992 .

Where is 1978 BHEADSC (FREEHOLDCO) LIMITED located?

toggle

1978 BHEADSC (FREEHOLDCO) LIMITED is registered at Unit A, Brook Park East, Shirebrook NG20 8RY.

What does 1978 BHEADSC (FREEHOLDCO) LIMITED do?

toggle

1978 BHEADSC (FREEHOLDCO) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 1978 BHEADSC (FREEHOLDCO) LIMITED?

toggle

The latest filing was on 13/02/2026: All of the property or undertaking has been released from charge 027251460022.