B & H MOTORS LIMITED

Register to unlock more data on OkredoRegister

B & H MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04373140

Incorporation date

13/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

B & H Motors Limited Dobies Business Park, Lillyhall West, Workington, Cumbria CA14 4HXCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2002)
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon20/11/2025
Satisfaction of charge 043731400002 in full
dot icon14/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon18/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon06/01/2025
Appointment of Mrs Claire Casson as a director on 2025-01-01
dot icon22/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon16/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon15/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon17/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon17/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon21/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon15/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon24/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon11/01/2017
Registration of a charge with Charles court order to extend. Charge code 043731400002, created on 2016-07-15
dot icon14/12/2016
Registered office address changed from Dobies Business Park, Unit 3 Lillyhall Industrial Estate Lillyhall West Workington Cumbria CA14 4HX England to B & H Motors Limited Dobies Business Park Lillyhall West Workington Cumbria CA14 4HX on 2016-12-14
dot icon14/12/2016
Registered office address changed from High Street Whitehaven Cumbria CA28 7PY to Dobies Business Park, Unit 3 Lillyhall Industrial Estate Lillyhall West Workington Cumbria CA14 4HX on 2016-12-14
dot icon30/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/06/2016
Statement of capital on 2016-05-25
dot icon10/06/2016
Termination of appointment of Ronald Batty as a secretary on 2016-05-27
dot icon01/06/2016
Termination of appointment of a secretary
dot icon01/06/2016
Termination of appointment of Ronald Batty as a director on 2016-05-27
dot icon01/06/2016
Termination of appointment of Sheila Mary Batty as a director on 2016-05-27
dot icon16/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon16/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon21/02/2011
Director's details changed for Mr Geoffrey Martin Moore on 2009-10-01
dot icon27/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon24/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon23/02/2010
Director's details changed for Geoffrey Martin Moore on 2010-02-23
dot icon23/02/2010
Director's details changed for Sheila Mary Batty on 2010-02-23
dot icon23/02/2010
Director's details changed for Ronald Batty on 2010-02-23
dot icon07/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon04/03/2009
Return made up to 13/02/09; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/02/2008
Return made up to 13/02/08; full list of members
dot icon21/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon14/02/2007
Return made up to 13/02/07; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon30/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon11/08/2006
Director resigned
dot icon17/02/2006
Return made up to 13/02/06; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/03/2005
Return made up to 13/02/05; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon17/03/2004
Return made up to 13/02/04; full list of members
dot icon28/08/2003
Accounts for a small company made up to 2003-04-30
dot icon01/03/2003
Return made up to 13/02/03; full list of members
dot icon06/09/2002
Particulars of mortgage/charge
dot icon08/05/2002
Ad 26/04/02--------- £ si 9999@1=9999 £ ic 7501/17500
dot icon08/05/2002
Ad 26/04/02--------- £ si 7500@1=7500 £ ic 1/7501
dot icon07/05/2002
New director appointed
dot icon07/05/2002
Accounting reference date extended from 28/02/03 to 30/04/03
dot icon30/04/2002
New director appointed
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Secretary resigned
dot icon20/02/2002
Registered office changed on 20/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New secretary appointed;new director appointed
dot icon13/02/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
2.23M
-
0.00
907.54K
-
2022
17
2.84M
-
0.00
1.84M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/02/2002 - 13/02/2002
16011
London Law Services Limited
Nominee Director
13/02/2002 - 13/02/2002
15403
Mr Geoffrey Martin Moore
Director
13/02/2002 - Present
-
Batty, Ronald
Director
13/02/2002 - 27/05/2016
1
Batty, Ronald
Secretary
13/02/2002 - 27/05/2016
-

Persons with Significant Control

1
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 B & H MOTORS LIMITED

B & H MOTORS LIMITED is an(a) Active company incorporated on 13/02/2002 with the registered office located at B & H Motors Limited Dobies Business Park, Lillyhall West, Workington, Cumbria CA14 4HX. 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 B & H MOTORS LIMITED?

toggle

B & H MOTORS LIMITED is currently Active. It was registered on 13/02/2002 .

Where is B & H MOTORS LIMITED located?

toggle

B & H MOTORS LIMITED is registered at B & H Motors Limited Dobies Business Park, Lillyhall West, Workington, Cumbria CA14 4HX.

What does B & H MOTORS LIMITED do?

toggle

B & H MOTORS LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for B & H MOTORS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-13 with no updates.