B L V H LIMITED

Register to unlock more data on OkredoRegister

B L V H LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04883188

Incorporation date

01/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Market House, 21 Lenten Street, Alton, Hampshire GU34 1HGCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2003)
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon09/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon04/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon06/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon30/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon11/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon17/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Registration of charge 048831880002, created on 2018-04-24
dot icon08/05/2018
Registration of charge 048831880003, created on 2018-04-24
dot icon19/02/2018
Director's details changed for Christopher Robert Baylis on 2018-02-07
dot icon24/10/2017
Confirmation statement made on 2017-09-01 with updates
dot icon09/10/2017
Change of details for Mr Ian Geoffrey Baylis as a person with significant control on 2017-02-18
dot icon09/10/2017
Cessation of Julie Ann Baylis as a person with significant control on 2017-02-18
dot icon16/05/2017
Termination of appointment of a director
dot icon12/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Termination of appointment of Julie Ann Baylis as a secretary on 2017-02-17
dot icon08/03/2017
Termination of appointment of Julie Ann Baylis as a director on 2017-02-17
dot icon27/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Director's details changed for Ian Geoffrey Baylis on 2015-04-29
dot icon06/05/2015
Director's details changed for Julie Ann Baylis on 2015-04-29
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon18/03/2014
Director's details changed for Christopher Robert Baylis on 2014-03-10
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon10/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/09/2011
Director's details changed for Ian Geoffrey Baylis on 2011-09-20
dot icon27/09/2011
Director's details changed for Julie Ann Baylis on 2011-09-20
dot icon27/09/2011
Secretary's details changed for Julie Ann Baylis on 2011-09-20
dot icon27/09/2011
Director's details changed for Christopher Baylis on 2011-09-20
dot icon20/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon29/07/2010
Registered office address changed from Westbrooke House, 76 High Street Alton Hampshire GU34 1EN on 2010-07-29
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/09/2009
Return made up to 01/09/09; full list of members
dot icon25/09/2009
Director appointed christopher baylis
dot icon15/10/2008
Return made up to 01/09/08; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/09/2007
Return made up to 01/09/07; full list of members
dot icon07/09/2007
Secretary's particulars changed;director's particulars changed
dot icon07/09/2007
Secretary's particulars changed;director's particulars changed
dot icon07/09/2007
Director's particulars changed
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/09/2006
Return made up to 01/09/06; full list of members
dot icon06/09/2005
Return made up to 01/09/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/09/2004
Return made up to 01/09/04; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/02/2004
Director resigned
dot icon05/02/2004
Secretary resigned
dot icon02/10/2003
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon20/09/2003
Ad 04/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon20/09/2003
New director appointed
dot icon20/09/2003
New secretary appointed;new director appointed
dot icon01/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

22
2023
change arrow icon+30.29 % *

* during past year

Cash in Bank

£688,655.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
2.71M
-
0.00
923.23K
-
2022
21
3.00M
-
0.00
528.56K
-
2023
22
3.35M
-
0.00
688.66K
-
2023
22
3.35M
-
0.00
688.66K
-

Employees

2023

Employees

22 Ascended5 % *

Net Assets(GBP)

3.35M £Ascended11.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

688.66K £Ascended30.29 % *

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
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
31/08/2003 - 31/08/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
31/08/2003 - 31/08/2003
15962
Baylis, Ian Geoffrey
Director
04/09/2003 - Present
1
Baylis, Julie Ann
Director
03/09/2003 - 16/02/2017
1
Baylis, Christopher Robert
Director
10/06/2009 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About B L V H LIMITED

B L V H LIMITED is an(a) Active company incorporated on 01/09/2003 with the registered office located at Market House, 21 Lenten Street, Alton, Hampshire GU34 1HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of B L V H LIMITED?

toggle

B L V H LIMITED is currently Active. It was registered on 01/09/2003 .

Where is B L V H LIMITED located?

toggle

B L V H LIMITED is registered at Market House, 21 Lenten Street, Alton, Hampshire GU34 1HG.

What does B L V H LIMITED do?

toggle

B L V H LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does B L V H LIMITED have?

toggle

B L V H LIMITED had 22 employees in 2023.

What is the latest filing for B L V H LIMITED?

toggle

The latest filing was on 04/12/2025: Total exemption full accounts made up to 2025-03-31.