B H F GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

B H F GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06539892

Incorporation date

19/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit G1 Riverside Industrial Estate, Riverside Way, Dartford, Kent DA1 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2008)
dot icon02/04/2026
Director's details changed for Mr Jamie Sherrott on 2026-04-01
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Change of details for Mr Raymond Sherrott as a person with significant control on 2022-02-09
dot icon01/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon25/03/2025
Change of details for Mr Raymond Sherrott as a person with significant control on 2025-03-24
dot icon24/03/2025
Director's details changed for Raymond Sherrott on 2025-03-24
dot icon23/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon20/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-19 with updates
dot icon17/02/2022
Change of details for Mr Raymond Sherrott as a person with significant control on 2022-02-09
dot icon16/02/2022
Notification of Raymond Sherrott as a person with significant control on 2022-01-18
dot icon16/02/2022
Cessation of Thomas Hanigan as a person with significant control on 2022-01-18
dot icon18/01/2022
Appointment of Mrs Tracy Sherrott as a director on 2022-01-18
dot icon18/01/2022
Termination of appointment of Brian Hanigan as a director on 2022-01-18
dot icon18/01/2022
Termination of appointment of Brian Hanigan as a secretary on 2022-01-18
dot icon18/01/2022
Termination of appointment of Thomas Hanigan as a director on 2022-01-18
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon05/12/2018
Notification of Thomas Hanigan as a person with significant control on 2018-11-16
dot icon05/12/2018
Withdrawal of a person with significant control statement on 2018-12-05
dot icon14/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon26/03/2018
Notification of a person with significant control statement
dot icon26/03/2018
Cessation of Raymond Sherrott as a person with significant control on 2017-08-21
dot icon26/03/2018
Director's details changed for Mr Thomas Hanigan on 2018-03-17
dot icon27/09/2017
Appointment of Mr Jamie Sherrott as a director on 2017-08-21
dot icon25/09/2017
Change of share class name or designation
dot icon22/09/2017
Resolutions
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon24/03/2016
Director's details changed for Mr Thomas Hanigan on 2016-03-18
dot icon28/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon23/03/2015
Director's details changed for Mr Thomas Hanigan on 2015-03-18
dot icon06/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon28/03/2014
Register inspection address has been changed from 16-19 Spital Street Dartford Kent DA1 2DE
dot icon11/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/06/2013
Appointment of Mr Thomas Hanigan as a director
dot icon28/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-04-23
dot icon30/04/2012
Change of share class name or designation
dot icon30/04/2012
Resolutions
dot icon30/04/2012
Resolutions
dot icon30/04/2012
Statement of company's objects
dot icon27/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2010
Register inspection address has been changed
dot icon28/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 19/03/09; full list of members
dot icon08/04/2008
Memorandum and Articles of Association
dot icon08/04/2008
Director's change of particulars / ray sherrott / 27/03/2008
dot icon04/04/2008
Certificate of change of name
dot icon19/03/2008
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
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherrott, Jamie
Director
21/08/2017 - Present
-
Hanigan, Brian
Director
19/03/2008 - 18/01/2022
-
Sherrott, Raymond
Director
19/03/2008 - Present
-
Hanigan, Brian
Secretary
19/03/2008 - 18/01/2022
-
Sherrott, Tracy
Director
18/01/2022 - Present
-

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 B H F GRAPHICS LIMITED

B H F GRAPHICS LIMITED is an(a) Active company incorporated on 19/03/2008 with the registered office located at Unit G1 Riverside Industrial Estate, Riverside Way, Dartford, Kent DA1 5BS. 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 F GRAPHICS LIMITED?

toggle

B H F GRAPHICS LIMITED is currently Active. It was registered on 19/03/2008 .

Where is B H F GRAPHICS LIMITED located?

toggle

B H F GRAPHICS LIMITED is registered at Unit G1 Riverside Industrial Estate, Riverside Way, Dartford, Kent DA1 5BS.

What does B H F GRAPHICS LIMITED do?

toggle

B H F GRAPHICS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for B H F GRAPHICS LIMITED?

toggle

The latest filing was on 02/04/2026: Director's details changed for Mr Jamie Sherrott on 2026-04-01.