B M H SCAFFOLDING LIMITED

Register to unlock more data on OkredoRegister

B M H SCAFFOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04802485

Incorporation date

18/06/2003

Size

Small

Contacts

Registered address

Registered address

Unit 2 Plymouth Avenue, Brookhill Industrial Estate, Pinxton, Derbyshire NG16 6RACopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2003)
dot icon27/06/2025
Accounts for a small company made up to 2024-09-30
dot icon19/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon17/02/2025
Second filing of Confirmation Statement dated 2024-06-18
dot icon29/01/2025
Change of details for Bmh Group Holdings Limited as a person with significant control on 2024-02-01
dot icon27/06/2024
Accounts for a small company made up to 2023-09-30
dot icon20/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon07/06/2024
Secretary's details changed for Mrs Kerry Anne Rousell on 2022-10-01
dot icon07/06/2024
Secretary's details changed for Mrs Kerry Anne Rousell on 2022-10-01
dot icon19/02/2024
Appointment of Mr Samuel David Mcspadden as a director on 2024-02-01
dot icon19/09/2023
Registration of charge 048024850002, created on 2023-09-18
dot icon05/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-07
dot icon23/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon20/06/2023
Particulars of variation of rights attached to shares
dot icon20/06/2023
Sub-division of shares on 2023-06-07
dot icon20/06/2023
Change of share class name or designation
dot icon20/06/2023
Resolutions
dot icon19/06/2023
Memorandum and Articles of Association
dot icon12/06/2023
Statement of company's objects
dot icon08/06/2023
Cessation of Phoenix Brickwork (Uk) Limited as a person with significant control on 2023-06-07
dot icon08/06/2023
Notification of Bmh Group Holdings Limited as a person with significant control on 2023-06-07
dot icon08/06/2023
Accounts for a small company made up to 2022-09-30
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-06-07
dot icon18/04/2023
Satisfaction of charge 048024850001 in full
dot icon14/12/2022
Second filing of Confirmation Statement dated 2021-06-18
dot icon01/11/2022
Termination of appointment of Emma Claire Mcewan as a secretary on 2022-09-30
dot icon01/11/2022
Appointment of Mrs Kerry Anne Rousell as a secretary on 2022-10-01
dot icon30/06/2022
Accounts for a small company made up to 2021-09-30
dot icon29/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon21/06/2021
18/06/21 Statement of Capital gbp 100
dot icon24/11/2020
Registered office address changed from Unit 2 Plymouth Avenue, Brookhill Industrial Estate Pinxton Nottingham NG16 6RA England to Unit 2 Plymouth Avenue Brookhill Industrial Estate Pinxton Derbyshire NG16 6RA on 2020-11-24
dot icon24/11/2020
Appointment of Ms Emma Claire Mcewan as a secretary on 2020-11-24
dot icon13/11/2020
Memorandum and Articles of Association
dot icon13/11/2020
Resolutions
dot icon02/11/2020
Notification of Phoenix Brickwork (Uk) Limited as a person with significant control on 2020-10-02
dot icon02/11/2020
Withdrawal of a person with significant control statement on 2020-11-02
dot icon30/10/2020
Termination of appointment of John Christopher Behan as a secretary on 2020-10-02
dot icon30/10/2020
Appointment of Christian Peter Watson as a director on 2020-10-02
dot icon30/10/2020
Termination of appointment of David Patrick Mcgoff as a director on 2020-10-02
dot icon30/10/2020
Termination of appointment of John Christopher Behan as a director on 2020-10-02
dot icon30/10/2020
Current accounting period extended from 2021-06-30 to 2021-09-30
dot icon30/10/2020
Registered office address changed from 37 Crow Lane Little Billing Northampton NN3 9BZ England to Unit 2 Plymouth Avenue, Brookhill Industrial Estate Pinxton Nottingham NG16 6RA on 2020-10-30
dot icon08/10/2020
Registration of charge 048024850001, created on 2020-10-02
dot icon08/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon16/07/2020
Secretary's details changed for Mr John Christopher Behan on 2020-06-01
dot icon15/07/2020
Director's details changed for David Mcgoff on 2020-06-01
dot icon15/07/2020
Director's details changed for John Behan on 2020-06-01
dot icon15/07/2020
Registered office address changed from 37 Crow Lane Great Billing Northampton NN3 9BZ to 37 Crow Lane Little Billing Northampton NN3 9BZ on 2020-07-15
dot icon25/06/2020
Confirmation statement made on 2020-06-18 with updates
dot icon23/06/2020
Secretary's details changed for John Behan on 2019-06-19
dot icon23/06/2020
Director's details changed for David Mcgoff on 2019-06-19
dot icon23/06/2020
Director's details changed for John Behan on 2019-06-23
dot icon25/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-18 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon28/06/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/07/2015
Director's details changed for David Mcgoff on 2015-07-21
dot icon23/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/08/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon23/06/2011
Director's details changed for David Mcgoff on 2011-06-18
dot icon19/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon19/07/2010
Director's details changed for David Mcgoff on 2010-06-18
dot icon19/07/2010
Director's details changed for John Behan on 2010-06-18
dot icon22/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/06/2009
Return made up to 18/06/09; full list of members
dot icon18/06/2009
Director's change of particulars / david mcgoff / 18/06/2009
dot icon19/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/06/2008
Return made up to 18/06/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/06/2007
Return made up to 18/06/07; full list of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 18/06/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/12/2005
New secretary appointed
dot icon14/12/2005
Secretary resigned;director resigned
dot icon21/07/2005
Return made up to 18/06/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon22/06/2004
Return made up to 18/06/04; full list of members
dot icon10/12/2003
New director appointed
dot icon05/07/2003
New director appointed
dot icon05/07/2003
New director appointed
dot icon05/07/2003
New secretary appointed
dot icon05/07/2003
Ad 25/06/03--------- £ si 98@1=98 £ ic 2/100
dot icon24/06/2003
Registered office changed on 24/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon24/06/2003
Secretary resigned
dot icon24/06/2003
Director resigned
dot icon18/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

46
2022
change arrow icon+129.17 % *

* during past year

Cash in Bank

£110,599.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
645.07K
-
0.00
48.26K
-
2022
46
866.37K
-
0.00
110.60K
-
2022
46
866.37K
-
0.00
110.60K
-

Employees

2022

Employees

46 Ascended18 % *

Net Assets(GBP)

866.37K £Ascended34.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.60K £Ascended129.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
17/06/2003 - 17/06/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
17/06/2003 - 17/06/2003
15849
Mr Christian Peter Watson
Director
02/10/2020 - Present
14
Mcspadden, Samuel David
Director
01/02/2024 - Present
4
Hill, Andrew
Director
24/06/2003 - 17/11/2005
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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About B M H SCAFFOLDING LIMITED

B M H SCAFFOLDING LIMITED is an(a) Active company incorporated on 18/06/2003 with the registered office located at Unit 2 Plymouth Avenue, Brookhill Industrial Estate, Pinxton, Derbyshire NG16 6RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 46 according to last financial statements.

Frequently Asked Questions

What is the current status of B M H SCAFFOLDING LIMITED?

toggle

B M H SCAFFOLDING LIMITED is currently Active. It was registered on 18/06/2003 .

Where is B M H SCAFFOLDING LIMITED located?

toggle

B M H SCAFFOLDING LIMITED is registered at Unit 2 Plymouth Avenue, Brookhill Industrial Estate, Pinxton, Derbyshire NG16 6RA.

What does B M H SCAFFOLDING LIMITED do?

toggle

B M H SCAFFOLDING LIMITED operates in the Construction of utility projects for fluids (42.21 - SIC 2007) sector.

How many employees does B M H SCAFFOLDING LIMITED have?

toggle

B M H SCAFFOLDING LIMITED had 46 employees in 2022.

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

toggle

The latest filing was on 27/06/2025: Accounts for a small company made up to 2024-09-30.