B&H.PT. LIMITED

Register to unlock more data on OkredoRegister

B&H.PT. LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03163608

Incorporation date

23/02/1996

Size

Small

Contacts

Registered address

Registered address

2nd Floor, Abbey House, 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1996)
dot icon10/02/2026
Registered office address changed from C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB to 2nd Floor, Abbey House 32 Booth Street Manchester M2 4AB on 2026-02-10
dot icon29/01/2026
Administrator's progress report
dot icon28/08/2025
Statement of affairs with form AM02SOA
dot icon30/07/2025
Notice of deemed approval of proposals
dot icon21/07/2025
Registered office address changed from 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW England to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2025-07-21
dot icon14/07/2025
Statement of administrator's proposal
dot icon04/07/2025
Appointment of an administrator
dot icon15/05/2025
Appointment of Mr Simon Christopher Weston as a director on 2025-05-15
dot icon08/05/2025
Termination of appointment of Apadana Management Limited as a director on 2025-05-08
dot icon08/05/2025
Termination of appointment of William Robert John Rawkins as a director on 2025-05-08
dot icon12/12/2024
Registration of charge 031636080020, created on 2024-12-06
dot icon27/11/2024
Accounts for a small company made up to 2024-03-31
dot icon06/09/2024
Appointment of Mr Jamie Mackenzie as a director on 2024-09-01
dot icon18/04/2024
Satisfaction of charge 031636080016 in full
dot icon18/04/2024
Satisfaction of charge 031636080015 in full
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon27/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon09/12/2022
Registration of charge 031636080019, created on 2022-12-02
dot icon05/12/2022
Registration of charge 031636080018, created on 2022-12-05
dot icon02/08/2022
Registration of charge 031636080017, created on 2022-08-02
dot icon25/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon28/12/2021
Accounts for a small company made up to 2021-03-31
dot icon06/12/2021
Termination of appointment of Andrew Dutton as a director on 2021-03-31
dot icon14/10/2021
Termination of appointment of Michael Shane Maguire as a director on 2021-09-03
dot icon24/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon31/12/2020
Accounts for a small company made up to 2020-03-31
dot icon22/06/2020
Termination of appointment of Christopher Mountfort as a director on 2020-04-06
dot icon09/04/2020
Registration of charge 031636080016, created on 2020-04-07
dot icon13/03/2020
Appointment of Mr Michael Shane Maguire as a director on 2020-02-29
dot icon06/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon23/12/2019
Registration of charge 031636080015, created on 2019-12-19
dot icon19/12/2019
Satisfaction of charge 031636080013 in full
dot icon19/12/2019
Satisfaction of charge 031636080014 in full
dot icon19/12/2019
Satisfaction of charge 031636080011 in full
dot icon19/12/2019
Satisfaction of charge 031636080012 in full
dot icon18/12/2019
Satisfaction of charge 5 in full
dot icon09/12/2019
Change of details for Asg Investment 4 Limited as a person with significant control on 2017-03-03
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Satisfaction of charge 031636080010 in full
dot icon11/11/2019
Satisfaction of charge 031636080009 in full
dot icon03/10/2019
Termination of appointment of Ian Bethel as a director on 2019-10-03
dot icon20/09/2019
Registration of charge 031636080014, created on 2019-09-16
dot icon30/05/2019
Appointment of Mr Christopher Mountfort as a director on 2019-05-29
dot icon06/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon23/02/2018
Notification of Asg Investment 4 Limited as a person with significant control on 2017-03-03
dot icon23/02/2018
Cessation of Ian Bethel as a person with significant control on 2017-03-03
dot icon23/02/2018
Cessation of Andrew Dutton as a person with significant control on 2017-03-03
dot icon23/02/2018
Cessation of Ronald Bethel as a person with significant control on 2017-03-03
dot icon02/02/2018
Registered office address changed from 1 Marsden Street Manchester M2 1HW England to 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW on 2018-02-02
dot icon22/12/2017
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon08/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/03/2017
Appointment of Apadana Management Limited as a director on 2017-03-22
dot icon24/03/2017
Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham, Lancs. OL9 9LY to 1 Marsden Street Manchester M2 1HW on 2017-03-24
dot icon24/03/2017
Current accounting period extended from 2017-10-30 to 2017-12-31
dot icon20/03/2017
Registration of charge 031636080013, created on 2017-03-03
dot icon17/03/2017
Termination of appointment of Ian Bethel as a secretary on 2017-03-03
dot icon17/03/2017
Termination of appointment of Ronald Bethel as a director on 2017-03-03
dot icon17/03/2017
Appointment of Mr William Robert John Rawkins as a director on 2017-03-03
dot icon17/03/2017
Rectified TM01 was removed from the public register on 12/05/2017 as the information was factually inaccurate or was derived from something factually inaccurate
dot icon07/03/2017
Registration of charge 031636080011, created on 2017-03-03
dot icon07/03/2017
Registration of charge 031636080012, created on 2017-03-03
dot icon06/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon22/07/2016
Satisfaction of charge 031636080008 in full
dot icon02/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon05/01/2016
Compulsory strike-off action has been discontinued
dot icon02/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/01/2016
Total exemption small company accounts made up to 2014-10-31
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon08/10/2015
Satisfaction of charge 6 in full
dot icon08/10/2015
Satisfaction of charge 7 in full
dot icon29/07/2015
Previous accounting period shortened from 2014-10-31 to 2014-10-30
dot icon04/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/03/2014
Registration of charge 031636080010
dot icon13/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon08/03/2014
Registration of charge 031636080009
dot icon26/07/2013
Registration of charge 031636080008
dot icon03/07/2013
Satisfaction of charge 1 in full
dot icon03/07/2013
Satisfaction of charge 2 in full
dot icon03/07/2013
Satisfaction of charge 4 in full
dot icon03/07/2013
Satisfaction of charge 3 in full
dot icon25/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon31/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/10/2012
Termination of appointment of Adrian Willey as a director
dot icon17/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon12/12/2011
Appointment of Adrian Willey as a director
dot icon16/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon18/03/2010
Director's details changed for Andrew Dutton on 2010-03-18
dot icon18/03/2010
Director's details changed for Ian Bethel on 2010-03-18
dot icon18/03/2010
Director's details changed for Ronald Bethel on 2010-03-18
dot icon25/03/2009
Return made up to 23/02/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/03/2008
Return made up to 23/02/08; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/03/2007
Return made up to 23/02/07; full list of members
dot icon08/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/03/2006
Return made up to 23/02/06; full list of members
dot icon17/02/2005
Return made up to 23/02/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-10-31
dot icon18/05/2004
Accounts for a small company made up to 2003-10-31
dot icon19/02/2004
Return made up to 23/02/04; full list of members
dot icon13/05/2003
Accounts for a small company made up to 2002-10-31
dot icon26/02/2003
Return made up to 23/02/03; full list of members
dot icon25/02/2002
Return made up to 23/02/02; full list of members
dot icon05/02/2002
Accounts for a small company made up to 2001-10-31
dot icon18/05/2001
Particulars of mortgage/charge
dot icon20/02/2001
Return made up to 23/02/01; full list of members
dot icon15/02/2001
Accounts for a small company made up to 2000-10-31
dot icon29/03/2000
Return made up to 23/02/00; full list of members
dot icon10/02/2000
Accounts for a small company made up to 1999-10-31
dot icon03/02/2000
Particulars of mortgage/charge
dot icon17/03/1999
Return made up to 23/02/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-10-31
dot icon21/06/1998
Accounts for a small company made up to 1997-10-31
dot icon18/03/1998
Return made up to 23/02/98; full list of members
dot icon13/08/1997
Accounts for a small company made up to 1996-10-31
dot icon27/06/1997
Ad 21/05/97--------- £ si 198@1=198 £ ic 2/200
dot icon07/03/1997
Return made up to 23/02/97; full list of members
dot icon11/11/1996
Particulars of mortgage/charge
dot icon07/06/1996
New director appointed
dot icon20/05/1996
Particulars of mortgage/charge
dot icon02/04/1996
Accounting reference date notified as 31/10
dot icon29/02/1996
Secretary resigned
dot icon23/02/1996
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
23/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
415.67K
-
0.00
58.30K
-
2022
38
765.04K
-
0.00
39.92K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Robert John Rawkins
Director
03/03/2017 - 08/05/2025
124
APADANA MANAGEMENT LIMITED
Corporate Director
22/03/2017 - 08/05/2025
32
Mr Ronald Bethel
Director
23/02/1996 - 03/03/2017
-
Dutton, Andrew
Director
05/06/1996 - 31/03/2021
2
Bethel, Ian
Director
23/02/1996 - 03/10/2019
2

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B&H.PT. LIMITED

B&H.PT. LIMITED is an(a) In Administration company incorporated on 23/02/1996 with the registered office located at 2nd Floor, Abbey House, 32 Booth Street, Manchester M2 4AB. There are currently 2 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.PT. LIMITED?

toggle

B&H.PT. LIMITED is currently In Administration. It was registered on 23/02/1996 .

Where is B&H.PT. LIMITED located?

toggle

B&H.PT. LIMITED is registered at 2nd Floor, Abbey House, 32 Booth Street, Manchester M2 4AB.

What does B&H.PT. LIMITED do?

toggle

B&H.PT. LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

What is the latest filing for B&H.PT. LIMITED?

toggle

The latest filing was on 10/02/2026: Registered office address changed from C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB to 2nd Floor, Abbey House 32 Booth Street Manchester M2 4AB on 2026-02-10.