B.H.B. (GOOLE) LIMITED

Register to unlock more data on OkredoRegister

B.H.B. (GOOLE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03013798

Incorporation date

25/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heck Hall Farm, Great Heck, Goole, East Yorkshire DN14 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1995)
dot icon24/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/08/2024
Purchase of own shares.
dot icon10/06/2024
Cancellation of shares. Statement of capital on 2024-06-05
dot icon06/06/2024
Cessation of David Brown Eunson Johnson as a person with significant control on 2024-06-05
dot icon06/06/2024
Termination of appointment of David Brown Eunson Johnson as a director on 2024-06-05
dot icon24/04/2024
Total exemption full accounts made up to 2024-02-28
dot icon31/01/2024
Director's details changed for Mr Richard Briggs on 2024-01-12
dot icon31/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon10/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon31/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon29/01/2018
Director's details changed for Mr David Brown Eunson Johnson on 2017-01-26
dot icon29/01/2018
Change of details for Mr David Brown Eunson Johnson as a person with significant control on 2016-04-06
dot icon15/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon16/05/2017
Registered office address changed from Heck Hall Farm Great Heck Goole DN14 0BL to Heck Hall Farm Great Heck Goole East Yorkshire DN14 0BB on 2017-05-16
dot icon27/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon31/01/2011
Director's details changed for David Brown Eunson Johnson on 2010-06-01
dot icon11/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon26/01/2010
Director's details changed for John William Heath on 2009-10-01
dot icon26/01/2010
Director's details changed for David Brown Eunson Johnson on 2009-10-01
dot icon26/01/2010
Director's details changed for Richard Briggs on 2009-10-01
dot icon15/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/01/2009
Return made up to 25/01/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/02/2008
Return made up to 25/01/08; no change of members
dot icon28/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon22/02/2007
Return made up to 25/01/07; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon22/02/2006
Return made up to 25/01/06; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon24/02/2005
Return made up to 25/01/05; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon12/02/2004
Return made up to 25/01/04; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2003-02-28
dot icon13/02/2003
Return made up to 25/01/03; full list of members
dot icon06/10/2002
Total exemption small company accounts made up to 2002-02-28
dot icon14/02/2002
Return made up to 25/01/02; full list of members
dot icon31/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon25/01/2001
Return made up to 25/01/01; full list of members
dot icon19/10/2000
Accounts for a small company made up to 2000-02-28
dot icon15/02/2000
Return made up to 25/01/00; full list of members
dot icon28/06/1999
Accounts for a small company made up to 1999-02-28
dot icon30/03/1999
Return made up to 25/01/99; full list of members
dot icon03/06/1998
Accounts for a small company made up to 1998-02-28
dot icon10/02/1998
Return made up to 25/01/98; no change of members
dot icon18/07/1997
Accounts for a small company made up to 1997-02-28
dot icon11/03/1997
Return made up to 25/01/97; no change of members
dot icon21/11/1996
Accounts for a small company made up to 1996-02-29
dot icon08/02/1996
Return made up to 25/01/96; full list of members
dot icon19/09/1995
New director appointed
dot icon22/03/1995
Ad 27/02/95--------- £ si 298@1=298 £ ic 2/300
dot icon22/03/1995
Accounting reference date notified as 28/02
dot icon30/01/1995
New secretary appointed;new director appointed
dot icon30/01/1995
Secretary resigned;director resigned;new director appointed
dot icon29/01/1995
Registered office changed on 29/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/01/1995
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.67M
-
0.00
1.38M
-
2022
4
1.74M
-
0.00
1.37M
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briggs, Richard
Director
21/08/1995 - Present
3
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
25/01/1995 - 25/01/1995
16011
London Law Services Limited
Nominee Director
25/01/1995 - 25/01/1995
15403
Mr John William Heath
Director
25/01/1995 - Present
-
Johnson, David Brown Eunson
Director
25/01/1995 - 05/06/2024
40

Persons with Significant Control

4
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.B. (GOOLE) LIMITED

B.H.B. (GOOLE) LIMITED is an(a) Active company incorporated on 25/01/1995 with the registered office located at Heck Hall Farm, Great Heck, Goole, East Yorkshire DN14 0BB. 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.B. (GOOLE) LIMITED?

toggle

B.H.B. (GOOLE) LIMITED is currently Active. It was registered on 25/01/1995 .

Where is B.H.B. (GOOLE) LIMITED located?

toggle

B.H.B. (GOOLE) LIMITED is registered at Heck Hall Farm, Great Heck, Goole, East Yorkshire DN14 0BB.

What does B.H.B. (GOOLE) LIMITED do?

toggle

B.H.B. (GOOLE) LIMITED operates in the Manufacture of agricultural and forestry machinery other than tractors (28.30/2 - SIC 2007) sector.

What is the latest filing for B.H.B. (GOOLE) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-25 with no updates.