B.H.M. KNITWEAR LIMITED

Register to unlock more data on OkredoRegister

B.H.M. KNITWEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01088286

Incorporation date

22/12/1972

Size

Medium

Contacts

Registered address

Registered address

Marlborough Drive, Fleckney, Leicester, Leicestershire LE8 8URCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1972)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon27/06/2025
Accounts for a medium company made up to 2024-06-30
dot icon31/03/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon10/09/2024
Director's details changed for Mr Ben Thomas Littlejohn on 2024-09-10
dot icon10/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon24/06/2024
Full accounts made up to 2023-06-30
dot icon05/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon26/05/2023
Director's details changed for Liqing Zhang on 2023-04-25
dot icon11/05/2023
Full accounts made up to 2022-06-30
dot icon11/01/2023
Appointment of Mr Shiqun Yin as a director on 2023-01-01
dot icon11/01/2023
Appointment of Mrs Ying Liu as a director on 2023-01-01
dot icon10/01/2023
Termination of appointment of Xiaoqin Chen as a director on 2023-01-01
dot icon10/01/2023
Termination of appointment of Youjian Qi as a director on 2023-01-01
dot icon13/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon22/03/2022
Accounts for a small company made up to 2021-06-30
dot icon29/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/03/2021
Appointment of Mr Youjian Qi as a director on 2021-03-12
dot icon12/03/2021
Appointment of Mr Nicholas Ian Singh Barana as a director on 2021-03-12
dot icon01/03/2021
Appointment of Xiaoqin Chen as a director on 2020-11-02
dot icon01/03/2021
Satisfaction of charge 20 in full
dot icon12/11/2020
Appointment of Liqing Zhang as a director on 2020-11-02
dot icon12/11/2020
Termination of appointment of Steven Anstee as a director on 2020-11-02
dot icon12/11/2020
Termination of appointment of Alison Moira Anstee as a director on 2020-11-02
dot icon04/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon28/07/2020
Registration of charge 010882860022, created on 2020-07-28
dot icon28/07/2020
Registration of charge 010882860023, created on 2020-07-28
dot icon03/06/2020
Satisfaction of charge 21 in full
dot icon24/02/2020
Accounts for a small company made up to 2019-06-30
dot icon10/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/10/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon20/02/2018
Accounts for a small company made up to 2017-06-30
dot icon04/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon22/03/2017
Full accounts made up to 2016-06-30
dot icon09/02/2017
Termination of appointment of Richard Thomas Witting as a secretary on 2017-02-07
dot icon09/02/2017
Termination of appointment of Richard Thomas Witting as a director on 2017-02-07
dot icon02/02/2017
Appointment of Mr Ben Thomas Littlejohn as a director on 2017-01-31
dot icon13/01/2017
Second filing of Confirmation Statement dated 27/08/2016
dot icon13/01/2017
Appointment of Mrs Alison Moira Anstee as a director on 2016-07-01
dot icon05/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon11/11/2015
Accounts for a small company made up to 2015-06-30
dot icon28/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon31/10/2014
Accounts for a small company made up to 2014-06-30
dot icon24/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon15/10/2013
Miscellaneous
dot icon14/10/2013
Accounts for a small company made up to 2013-06-30
dot icon25/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon18/12/2012
Accounts for a small company made up to 2012-06-30
dot icon27/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon20/12/2011
Accounts for a small company made up to 2011-06-30
dot icon09/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon24/01/2011
Accounts for a small company made up to 2010-06-30
dot icon21/01/2011
Termination of appointment of Julie Mccarthy as a director
dot icon16/12/2010
Termination of appointment of Marie Witting as a director
dot icon16/12/2010
Termination of appointment of Alison Anstee as a director
dot icon27/08/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon18/06/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon18/06/2010
Director's details changed for Marie Elizabeth Witting on 2010-04-25
dot icon18/06/2010
Director's details changed for Mr Richard Thomas Witting on 2010-04-25
dot icon18/06/2010
Director's details changed for Mr Steven Anstee on 2010-04-25
dot icon18/06/2010
Secretary's details changed for Mr Richard Thomas Witting on 2010-04-24
dot icon18/06/2010
Director's details changed for Julie Mccarthy on 2010-04-25
dot icon18/06/2010
Director's details changed for Alison Moira Anstee on 2010-04-25
dot icon14/01/2010
Accounts for a small company made up to 2009-06-30
dot icon05/06/2009
Return made up to 25/04/09; full list of members
dot icon09/10/2008
Accounts for a small company made up to 2008-06-30
dot icon03/10/2008
Registered office changed on 03/10/2008 from units 33-34 churchill way fleckney leicester LE8 8UD
dot icon24/06/2008
Return made up to 25/04/08; full list of members
dot icon28/12/2007
Accounts for a small company made up to 2007-06-30
dot icon14/07/2007
Return made up to 25/04/07; full list of members
dot icon11/05/2007
Resolutions
dot icon07/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/12/2006
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon06/09/2006
Declaration of satisfaction of mortgage/charge
dot icon06/09/2006
Particulars of mortgage/charge
dot icon30/06/2006
Particulars of mortgage/charge
dot icon16/05/2006
Return made up to 25/04/06; full list of members
dot icon05/05/2006
Accounts for a small company made up to 2005-12-31
dot icon25/02/2006
Declaration of satisfaction of mortgage/charge
dot icon25/02/2006
Declaration of satisfaction of mortgage/charge
dot icon25/02/2006
Declaration of satisfaction of mortgage/charge
dot icon25/02/2006
Declaration of satisfaction of mortgage/charge
dot icon25/02/2006
Declaration of satisfaction of mortgage/charge
dot icon23/07/2005
Accounts for a small company made up to 2004-12-31
dot icon01/07/2005
Auditor's resignation
dot icon10/05/2005
Return made up to 25/04/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
Resolutions
dot icon26/05/2004
Return made up to 25/04/04; full list of members
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Secretary resigned;director resigned
dot icon18/03/2004
Director resigned
dot icon18/03/2004
New secretary appointed
dot icon17/03/2004
Particulars of mortgage/charge
dot icon29/07/2003
Return made up to 25/04/03; full list of members
dot icon19/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon22/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon30/04/2002
Return made up to 25/04/02; full list of members
dot icon22/03/2002
Ad 22/12/01--------- £ si 240@1=240 £ ic 100/340
dot icon13/03/2002
New director appointed
dot icon04/03/2002
Nc inc already adjusted 20/12/01
dot icon04/03/2002
Resolutions
dot icon04/03/2002
Resolutions
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon22/02/2002
Declaration of satisfaction of mortgage/charge
dot icon27/04/2001
Return made up to 25/04/01; full list of members
dot icon20/02/2001
Full accounts made up to 2000-12-31
dot icon30/10/2000
Director resigned
dot icon19/05/2000
Return made up to 25/04/00; full list of members
dot icon06/05/2000
Particulars of mortgage/charge
dot icon05/03/2000
Accounts for a medium company made up to 1999-12-31
dot icon21/10/1999
Declaration of satisfaction of mortgage/charge
dot icon21/10/1999
Declaration of satisfaction of mortgage/charge
dot icon21/10/1999
Declaration of satisfaction of mortgage/charge
dot icon21/10/1999
Declaration of satisfaction of mortgage/charge
dot icon15/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon19/07/1999
Return made up to 25/04/99; full list of members
dot icon25/05/1999
Particulars of mortgage/charge
dot icon19/04/1999
Particulars of mortgage/charge
dot icon26/03/1999
Particulars of mortgage/charge
dot icon24/03/1999
Particulars of mortgage/charge
dot icon02/02/1999
Particulars of mortgage/charge
dot icon15/12/1998
Declaration of satisfaction of mortgage/charge
dot icon15/12/1998
Declaration of satisfaction of mortgage/charge
dot icon15/12/1998
Declaration of satisfaction of mortgage/charge
dot icon15/12/1998
Declaration of satisfaction of mortgage/charge
dot icon15/12/1998
Declaration of satisfaction of mortgage/charge
dot icon09/12/1998
Particulars of mortgage/charge
dot icon28/05/1998
Particulars of mortgage/charge
dot icon08/05/1998
Return made up to 25/04/98; no change of members
dot icon07/04/1998
Accounts for a medium company made up to 1997-12-31
dot icon24/09/1997
Particulars of mortgage/charge
dot icon24/09/1997
Accounts for a medium company made up to 1996-12-31
dot icon15/08/1997
Particulars of mortgage/charge
dot icon12/05/1997
Return made up to 25/04/97; no change of members
dot icon19/07/1996
Particulars of mortgage/charge
dot icon22/05/1996
Accounts for a small company made up to 1995-12-31
dot icon16/05/1996
Return made up to 25/04/96; full list of members
dot icon27/02/1996
Particulars of mortgage/charge
dot icon02/02/1996
Particulars of mortgage/charge
dot icon06/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon28/09/1995
Particulars of mortgage/charge
dot icon06/09/1995
Particulars of mortgage/charge
dot icon31/05/1995
Return made up to 25/04/95; no change of members
dot icon24/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Accounts for a small company made up to 1993-12-31
dot icon28/06/1994
Return made up to 25/04/94; no change of members
dot icon12/10/1993
Accounts for a small company made up to 1992-12-31
dot icon10/08/1993
Particulars of mortgage/charge
dot icon13/07/1993
Return made up to 25/04/93; full list of members
dot icon13/10/1992
Accounts for a small company made up to 1991-12-31
dot icon03/06/1992
Return made up to 25/04/92; full list of members
dot icon02/10/1991
Accounts for a small company made up to 1990-12-31
dot icon10/07/1991
Return made up to 25/04/91; full list of members
dot icon16/05/1990
Accounts for a small company made up to 1989-12-31
dot icon16/05/1990
Return made up to 25/04/90; full list of members
dot icon23/08/1989
Return made up to 14/07/89; full list of members
dot icon27/07/1989
New director appointed
dot icon22/06/1988
Accounts for a medium company made up to 1987-12-31
dot icon22/06/1988
Return made up to 31/05/88; full list of members
dot icon30/10/1987
Accounts for a small company made up to 1986-12-31
dot icon30/10/1987
Return made up to 19/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/08/1986
Declaration of satisfaction of mortgage/charge
dot icon01/07/1986
Full accounts made up to 1985-12-31
dot icon01/07/1986
Return made up to 23/06/86; full list of members
dot icon09/06/1986
Registered office changed on 09/06/86 from: 22 kilby rd fleckney leics
dot icon15/05/1981
Accounts made up to 1979-12-31
dot icon07/02/1980
Accounts made up to 1977-12-31
dot icon22/12/1972
Incorporation
dot icon22/12/1972
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

34
2022
change arrow icon-88.67 % *

* during past year

Cash in Bank

£125,939.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
2.16M
-
0.00
1.11M
-
2022
34
2.32M
-
13.44M
125.94K
-
2022
34
2.32M
-
13.44M
125.94K
-

Employees

2022

Employees

34 Ascended42 % *

Net Assets(GBP)

2.32M £Ascended6.98 % *

Total Assets(GBP)

-

Turnover(GBP)

13.44M £Ascended- *

Cash in Bank(GBP)

125.94K £Descended-88.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anstee, Steven
Director
04/03/2002 - 02/11/2020
7
Mccarthy, Julie
Director
11/03/2004 - 08/12/2010
-
Zhang, Liqing
Director
02/11/2020 - Present
8
Chen, Xiaoqin
Director
02/11/2020 - 01/01/2023
7
Qi Youjian
Director
12/03/2021 - 01/01/2023
1

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

127
ALAN SNOW AGRICULTURAL ENGINEERS LIMITED69 High Street, Bideford, Devon EX39 2AT
Active

Category:

Support activities for crop production

Comp. code:

07205246

Reg. date:

26/03/2010

Turnover:

-

No. of employees:

31
CLUBB SAND AND GRAVEL LTDC5 Premier Business Centre, Newgate Lane, Fareham, Hampshire PO14 1TY
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00442955

Reg. date:

30/09/1947

Turnover:

-

No. of employees:

35
ROSEMARY & THYME LIMITEDAshford Road, Charing, Ashford, Kent TN27 0DF
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

03211003

Reg. date:

12/06/1996

Turnover:

-

No. of employees:

34
LIBMAN BRANDS UK LTD.167 Turners Hill, Cheshunt, Herts EN8 9BH
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

00931024

Reg. date:

24/04/1968

Turnover:

-

No. of employees:

38
BEVISOL LIMITEDUnit 1a Orchard Business Park, Bromyard Road, Ledbury, Herefordshire HR8 1LG
Active

Category:

Manufacture of cider and other fruit wines

Comp. code:

07411604

Reg. date:

19/10/2010

Turnover:

-

No. of employees:

36

Description

copy info iconCopy

About B.H.M. KNITWEAR LIMITED

B.H.M. KNITWEAR LIMITED is an(a) Active company incorporated on 22/12/1972 with the registered office located at Marlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of B.H.M. KNITWEAR LIMITED?

toggle

B.H.M. KNITWEAR LIMITED is currently Active. It was registered on 22/12/1972 .

Where is B.H.M. KNITWEAR LIMITED located?

toggle

B.H.M. KNITWEAR LIMITED is registered at Marlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR.

What does B.H.M. KNITWEAR LIMITED do?

toggle

B.H.M. KNITWEAR LIMITED operates in the Manufacture of knitted and crocheted fabrics (13.91 - SIC 2007) sector.

How many employees does B.H.M. KNITWEAR LIMITED have?

toggle

B.H.M. KNITWEAR LIMITED had 34 employees in 2022.

What is the latest filing for B.H.M. KNITWEAR LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.