B & H WORLDWIDE LIMITED

Register to unlock more data on OkredoRegister

B & H WORLDWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02203311

Incorporation date

08/12/1987

Size

Full

Contacts

Registered address

Registered address

1 Saxon Way Trading Estate, Harmondsworth, West Drayton, Middlesex UB7 0LWCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1987)
dot icon17/11/2025
Full accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Termination of appointment of Mark Mckenna as a director on 2024-10-30
dot icon14/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon05/03/2024
Satisfaction of charge 3 in full
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon30/05/2023
Appointment of Mr Mark Mckenna as a director on 2023-05-24
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon18/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon05/01/2021
Termination of appointment of Seth Zachary Profit as a director on 2020-12-31
dot icon29/10/2020
Full accounts made up to 2020-03-31
dot icon24/07/2020
Director's details changed for Mr Stuart David Allen on 2019-09-24
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon24/07/2020
Change of details for Mr Stuart David Allen as a person with significant control on 2019-09-24
dot icon15/10/2019
Full accounts made up to 2019-03-31
dot icon28/08/2019
Termination of appointment of Paul David Wakefield as a director on 2019-08-20
dot icon08/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon04/12/2018
Full accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon12/02/2018
Appointment of Mr Paul David Wakefield as a director on 2018-02-12
dot icon03/01/2018
Appointment of Mr Seth Zachary Profit as a director on 2018-01-02
dot icon12/12/2017
Full accounts made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon28/03/2017
Appointment of Mr Gary James Wilson as a secretary on 2017-02-27
dot icon28/03/2017
Appointment of Mr Gary James Wilson as a director on 2017-02-27
dot icon20/03/2017
Termination of appointment of Michael Stephen Holt as a secretary on 2017-02-27
dot icon20/03/2017
Termination of appointment of Michael Stephen Holt as a director on 2017-02-27
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon09/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon30/06/2016
Termination of appointment of Douglas John Coull as a director on 2016-06-30
dot icon12/01/2016
Full accounts made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon18/09/2015
Director's details changed for Mr Douglas John Coull on 2015-07-30
dot icon08/09/2015
Termination of appointment of Mark Bond as a director on 2014-03-17
dot icon08/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon03/12/2014
Termination of appointment of Keith Michael Leonard as a director on 2014-12-01
dot icon02/10/2014
Appointment of Mr Douglas John Coull as a director on 2014-10-01
dot icon12/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon03/03/2014
Appointment of Mr Stuart David Allen as a director
dot icon19/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon12/12/2013
Termination of appointment of James Devane as a director
dot icon11/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon04/07/2013
Termination of appointment of David Bond as a director
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon08/08/2011
Termination of appointment of Peter Buck as a director
dot icon24/03/2011
Registered office address changed from 3Rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB United Kingdom on 2011-03-24
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon03/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon03/09/2010
Director's details changed for Michael Stephen Holt on 2010-08-31
dot icon03/09/2010
Director's details changed for Peter John Buck on 2010-08-31
dot icon03/09/2010
Director's details changed for Keith Michael Leonard on 2010-08-31
dot icon03/09/2010
Director's details changed for Mark Bond on 2010-08-31
dot icon16/02/2010
Appointment of Mr David John Bond as a director
dot icon19/01/2010
Full accounts made up to 2009-03-31
dot icon09/09/2009
Director appointed peter john buck
dot icon02/09/2009
Return made up to 31/08/09; full list of members
dot icon02/09/2009
Location of debenture register
dot icon02/09/2009
Location of register of members
dot icon02/09/2009
Registered office changed on 02/09/2009 from 3RD floor chancery house saint nicholas way sutton surrey SM1 1JB
dot icon03/06/2009
Appointment terminated director russell smith
dot icon09/04/2009
Registered office changed on 09/04/2009 from 137-143 high street sutton surrey SM1 1JH
dot icon05/01/2009
Appointment terminated director martyn hann
dot icon24/09/2008
Return made up to 31/08/08; full list of members
dot icon21/08/2008
Full accounts made up to 2008-03-31
dot icon21/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/03/2008
Director and secretary's change of particulars / michael holt / 19/02/2008
dot icon10/03/2008
Director's change of particulars / martyn hann / 19/02/2008
dot icon10/03/2008
Director and secretary's change of particulars / michael holt / 19/02/2008
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon07/09/2007
Return made up to 31/08/07; full list of members
dot icon04/09/2007
Particulars of mortgage/charge
dot icon15/11/2006
Director's particulars changed
dot icon15/11/2006
Return made up to 31/08/06; full list of members
dot icon07/11/2006
Full accounts made up to 2006-03-31
dot icon15/09/2005
Return made up to 31/08/05; full list of members
dot icon28/07/2005
Registered office changed on 28/07/05 from: 1 saxon way trading estate harmondsworth west drayton middlesex UB7 0LW
dot icon18/07/2005
Full accounts made up to 2005-03-31
dot icon07/01/2005
New director appointed
dot icon29/09/2004
Return made up to 31/08/04; full list of members
dot icon11/08/2004
Full accounts made up to 2004-03-31
dot icon19/09/2003
Return made up to 31/08/03; full list of members
dot icon03/09/2003
Full accounts made up to 2003-03-31
dot icon29/07/2003
New secretary appointed;new director appointed
dot icon29/07/2003
Secretary resigned;director resigned
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon01/10/2002
Return made up to 31/08/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-03-31
dot icon29/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon27/11/2001
Director resigned
dot icon11/09/2001
Return made up to 31/08/01; full list of members
dot icon03/09/2001
Particulars of mortgage/charge
dot icon03/07/2001
Director resigned
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon16/03/2001
Certificate of change of name
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon17/10/2000
Return made up to 31/08/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-03-31
dot icon10/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon29/09/1999
Return made up to 31/08/99; no change of members
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon22/09/1998
Return made up to 31/08/98; no change of members
dot icon04/03/1998
Full accounts made up to 1997-03-31
dot icon30/01/1998
Registered office changed on 30/01/98 from: devanes solicitors 3 friars lane richmond green richmond, surrey, TW9 1NL
dot icon16/09/1997
Return made up to 31/08/97; full list of members
dot icon25/06/1997
Auditor's resignation
dot icon02/05/1997
Full accounts made up to 1996-03-31
dot icon27/01/1997
Delivery ext'd 3 mth 31/03/96
dot icon11/10/1996
Return made up to 31/08/96; no change of members
dot icon01/04/1996
Certificate of change of name
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon28/09/1995
Return made up to 31/08/95; no change of members
dot icon22/05/1995
New director appointed
dot icon10/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 31/08/94; full list of members
dot icon17/10/1994
New director appointed
dot icon17/10/1994
New director appointed
dot icon10/01/1994
Full accounts made up to 1993-03-31
dot icon05/10/1993
Return made up to 31/08/93; full list of members
dot icon12/11/1992
Full accounts made up to 1992-03-31
dot icon12/11/1992
Return made up to 31/08/92; no change of members
dot icon18/02/1992
Particulars of mortgage/charge
dot icon08/11/1991
Full accounts made up to 1991-03-31
dot icon08/11/1991
Return made up to 31/08/91; full list of members
dot icon01/08/1991
Registered office changed on 01/08/91 from: 6, fordbridge road, ashford, middlesex. TW15 2SG
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Nc inc already adjusted 11/03/91
dot icon11/04/1991
Resolutions
dot icon28/02/1991
Notice of resolution removing auditor
dot icon17/09/1990
Full accounts made up to 1990-03-31
dot icon17/09/1990
Return made up to 31/08/90; full list of members
dot icon12/01/1990
Full accounts made up to 1989-03-31
dot icon22/11/1989
Full accounts made up to 1988-02-24
dot icon22/11/1989
Secretary resigned;new secretary appointed
dot icon20/07/1989
Return made up to 30/04/89; full list of members
dot icon28/10/1988
Memorandum and Articles of Association
dot icon28/10/1988
New secretary appointed;new director appointed
dot icon28/10/1988
Secretary resigned;director resigned;new director appointed
dot icon17/10/1988
Wd 07/10/88 ad 15/09/88--------- £ si 9999@1=9999 £ ic 2/10001
dot icon17/10/1988
Nc inc already adjusted
dot icon17/10/1988
Resolutions
dot icon17/02/1988
Memorandum and Articles of Association
dot icon02/02/1988
Certificate of change of name
dot icon02/02/1988
Certificate of change of name
dot icon28/01/1988
Resolutions
dot icon28/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/01/1988
Registered office changed on 28/01/88 from: 183-185 bermondsey street london SE1 3UW
dot icon08/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckenna, Mark
Director
24/05/2023 - 30/10/2024
2
Leonard, Keith Michael
Director
01/10/1994 - 01/12/2014
2
Mr Stuart David Allen
Director
12/02/2014 - Present
5
Serpant, Andrew James
Director
27/03/2001 - 15/11/2001
1
Holt, Michael Stephen
Director
01/08/2003 - 27/02/2017
3

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 WORLDWIDE LIMITED

B & H WORLDWIDE LIMITED is an(a) Active company incorporated on 08/12/1987 with the registered office located at 1 Saxon Way Trading Estate, Harmondsworth, West Drayton, Middlesex UB7 0LW. There are currently 3 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 WORLDWIDE LIMITED?

toggle

B & H WORLDWIDE LIMITED is currently Active. It was registered on 08/12/1987 .

Where is B & H WORLDWIDE LIMITED located?

toggle

B & H WORLDWIDE LIMITED is registered at 1 Saxon Way Trading Estate, Harmondsworth, West Drayton, Middlesex UB7 0LW.

What does B & H WORLDWIDE LIMITED do?

toggle

B & H WORLDWIDE LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

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

toggle

The latest filing was on 17/11/2025: Full accounts made up to 2025-03-31.