B H M HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

B H M HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11552300

Incorporation date

04/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Houndiscombe Road, Plymouth, Devon PL4 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2018)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon05/06/2025
Cessation of Richard Baker as a person with significant control on 2025-03-31
dot icon05/06/2025
Cessation of Katherine Emma Martin as a person with significant control on 2025-03-31
dot icon05/06/2025
Cessation of John Michael Hillier as a person with significant control on 2025-03-31
dot icon05/06/2025
Notification of R T Marke & Co Limited as a person with significant control on 2025-03-31
dot icon06/05/2025
Current accounting period extended from 2025-03-31 to 2025-06-30
dot icon14/04/2025
Termination of appointment of Richard Baker as a director on 2025-03-31
dot icon14/04/2025
Appointment of Mr Neil Temlett Marke as a director on 2025-03-31
dot icon03/04/2025
Satisfaction of charge 115523000001 in full
dot icon03/04/2025
Satisfaction of charge 115523000002 in full
dot icon01/04/2025
Resolutions
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon03/01/2025
Change of details for Mr Richard Baker as a person with significant control on 2024-12-29
dot icon02/01/2025
Director's details changed for Mr Richard Baker on 2024-12-29
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon09/06/2023
Change of details for Mr Richard Baker as a person with significant control on 2023-06-06
dot icon08/06/2023
Director's details changed for Mr Richard Baker on 2023-06-06
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-03 with updates
dot icon03/06/2021
Memorandum and Articles of Association
dot icon07/05/2021
Resolutions
dot icon07/05/2021
Change of share class name or designation
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon31/07/2020
Notification of John Michael Hillier as a person with significant control on 2020-04-01
dot icon31/07/2020
Notification of Richard Baker as a person with significant control on 2020-04-01
dot icon31/07/2020
Cessation of John Michael Hillier as a person with significant control on 2020-01-30
dot icon31/07/2020
Cessation of Richard Baker as a person with significant control on 2020-01-30
dot icon30/01/2020
Change of share class name or designation
dot icon30/01/2020
Change of share class name or designation
dot icon30/01/2020
Resolutions
dot icon22/01/2020
Sub-division of shares on 2020-01-16
dot icon22/01/2020
Sub-division of shares on 2020-01-16
dot icon22/01/2020
Sub-division of shares on 2020-01-16
dot icon22/01/2020
Sub-division of shares on 2020-01-16
dot icon22/01/2020
Resolutions
dot icon17/01/2020
Registration of charge 115523000002, created on 2020-01-16
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Registration of charge 115523000001, created on 2019-10-04
dot icon09/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon04/09/2019
Change of details for Mr Richard Baker as a person with significant control on 2018-11-09
dot icon26/07/2019
Resolutions
dot icon30/01/2019
Current accounting period shortened from 2019-09-30 to 2019-03-31
dot icon30/01/2019
Termination of appointment of Katherine Emma Martin as a director on 2019-01-30
dot icon30/01/2019
Termination of appointment of John Michael Hillier as a director on 2019-01-30
dot icon10/12/2018
Resolutions
dot icon23/11/2018
Change of details for Mr John Michael Hillier as a person with significant control on 2018-11-09
dot icon14/09/2018
Change of details for Mrs Katherine Emma Martin as a person with significant control on 2018-09-14
dot icon14/09/2018
Director's details changed for Mrs Katherine Emma Martin on 2018-09-14
dot icon04/09/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
414.45K
-
0.00
-
-
2022
1
419.74K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Richard
Director
04/09/2018 - 31/03/2025
14
Marke, Neil Temlett
Director
31/03/2025 - Present
13
Mr John Michael Hillier
Director
04/09/2018 - 30/01/2019
6
Mrs Katherine Emma Martin
Director
04/09/2018 - 30/01/2019
7

Persons with Significant Control

9
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 M HOLDINGS LIMITED

B H M HOLDINGS LIMITED is an(a) Active company incorporated on 04/09/2018 with the registered office located at 6 Houndiscombe Road, Plymouth, Devon PL4 6HH. There is currently 1 active director 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 M HOLDINGS LIMITED?

toggle

B H M HOLDINGS LIMITED is currently Active. It was registered on 04/09/2018 .

Where is B H M HOLDINGS LIMITED located?

toggle

B H M HOLDINGS LIMITED is registered at 6 Houndiscombe Road, Plymouth, Devon PL4 6HH.

What does B H M HOLDINGS LIMITED do?

toggle

B H M HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for B H M HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.