BBHP LIMITED

Register to unlock more data on OkredoRegister

BBHP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04904131

Incorporation date

18/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tudor House, Greenclose Lane, Loughborough LE11 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2003)
dot icon19/03/2026
Satisfaction of charge 049041310124 in full
dot icon19/03/2026
Satisfaction of charge 049041310126 in full
dot icon19/03/2026
Satisfaction of charge 049041310127 in full
dot icon19/03/2026
Satisfaction of charge 049041310128 in full
dot icon19/03/2026
Satisfaction of charge 049041310129 in full
dot icon14/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon26/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon17/07/2025
Satisfaction of charge 105 in full
dot icon01/07/2025
Memorandum and Articles of Association
dot icon01/07/2025
Resolutions
dot icon24/06/2025
Satisfaction of charge 114 in full
dot icon23/06/2025
Satisfaction of charge 49 in full
dot icon23/06/2025
Satisfaction of charge 51 in full
dot icon23/06/2025
Satisfaction of charge 60 in full
dot icon23/06/2025
Satisfaction of charge 76 in full
dot icon23/06/2025
Satisfaction of charge 78 in full
dot icon23/06/2025
Satisfaction of charge 81 in full
dot icon18/06/2025
Resolutions
dot icon18/06/2025
Solvency Statement dated 10/06/25
dot icon18/06/2025
Statement of capital on 2025-06-18
dot icon18/06/2025
Statement by Directors
dot icon17/06/2025
Termination of appointment of Timothy Edward Clark as a secretary on 2025-06-10
dot icon17/06/2025
Termination of appointment of Nicholas John Humphreys as a director on 2025-06-10
dot icon17/06/2025
Termination of appointment of Timothy Edward Clark as a director on 2025-06-10
dot icon17/06/2025
Cessation of No 71 Ltd as a person with significant control on 2025-06-10
dot icon17/06/2025
Notification of James Richard Bailey as a person with significant control on 2025-06-10
dot icon17/06/2025
Notification of Samantha Jane Bailey as a person with significant control on 2025-06-10
dot icon17/06/2025
Registered office address changed from 39 Ashby Road Loughborough LE11 3AA United Kingdom to Tudor House Greenclose Lane Loughborough LE11 5AS on 2025-06-17
dot icon16/06/2025
Resolutions
dot icon16/06/2025
Memorandum and Articles of Association
dot icon16/06/2025
Satisfaction of charge 29 in full
dot icon16/06/2025
Satisfaction of charge 35 in full
dot icon16/06/2025
Satisfaction of charge 26 in full
dot icon16/06/2025
Satisfaction of charge 42 in full
dot icon16/06/2025
Satisfaction of charge 37 in full
dot icon16/06/2025
Satisfaction of charge 28 in full
dot icon16/06/2025
Satisfaction of charge 33 in full
dot icon16/06/2025
Satisfaction of charge 7 in full
dot icon13/06/2025
Satisfaction of charge 049041310116 in full
dot icon13/06/2025
Satisfaction of charge 049041310118 in full
dot icon12/06/2025
Satisfaction of charge 049041310130 in full
dot icon11/06/2025
Satisfaction of charge 049041310150 in full
dot icon11/06/2025
Satisfaction of charge 049041310135 in full
dot icon11/06/2025
Satisfaction of charge 049041310137 in full
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/02/2025
Satisfaction of charge 115 in full
dot icon03/01/2025
Satisfaction of charge 049041310156 in full
dot icon03/01/2025
Satisfaction of charge 049041310151 in full
dot icon02/01/2025
Satisfaction of charge 110 in full
dot icon02/01/2025
Satisfaction of charge 049041310132 in full
dot icon02/01/2025
Satisfaction of charge 049041310159 in full
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon21/05/2024
Satisfaction of charge 99 in full
dot icon17/04/2024
Satisfaction of charge 049041310133 in full
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/01/2024
Satisfaction of charge 049041310119 in full
dot icon15/01/2024
Satisfaction of charge 049041310152 in full
dot icon15/01/2024
Satisfaction of charge 049041310153 in full
dot icon15/01/2024
Satisfaction of charge 1 in full
dot icon15/01/2024
Satisfaction of charge 56 in full
dot icon12/01/2024
Satisfaction of charge 049041310146 in full
dot icon22/09/2023
Confirmation statement made on 2023-08-23 with updates
dot icon07/07/2023
Satisfaction of charge 049041310149 in full
dot icon02/06/2023
Satisfaction of charge 36 in full
dot icon02/06/2023
Satisfaction of charge 4 in full
dot icon28/04/2023
Satisfaction of charge 32 in full
dot icon28/04/2023
Satisfaction of charge 049041310136 in full
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/03/2023
Satisfaction of charge 53 in full
dot icon17/03/2023
Satisfaction of charge 71 in full
dot icon07/03/2023
Satisfaction of charge 12 in full
dot icon07/03/2023
Satisfaction of charge 049041310131 in full
dot icon07/03/2023
Satisfaction of charge 049041310144 in full
dot icon07/03/2023
Satisfaction of charge 049041310134 in full
dot icon07/03/2023
Satisfaction of charge 049041310157 in full
dot icon01/02/2023
Satisfaction of charge 30 in full
dot icon01/02/2023
Satisfaction of charge 049041310155 in full
dot icon01/02/2023
Satisfaction of charge 049041310154 in full
dot icon01/02/2023
Satisfaction of charge 049041310148 in full
dot icon01/02/2023
Satisfaction of charge 049041310147 in full
dot icon01/02/2023
Satisfaction of charge 049041310145 in full
dot icon01/02/2023
Satisfaction of charge 049041310142 in full
dot icon01/02/2023
Satisfaction of charge 049041310141 in full
dot icon01/02/2023
Satisfaction of charge 049041310140 in full
dot icon01/02/2023
Satisfaction of charge 049041310139 in full
dot icon01/02/2023
Satisfaction of charge 049041310123 in full
dot icon01/02/2023
Satisfaction of charge 049041310117 in full
dot icon01/02/2023
Satisfaction of charge 98 in full
dot icon01/02/2023
Satisfaction of charge 72 in full
dot icon01/02/2023
Satisfaction of charge 62 in full
dot icon01/02/2023
Satisfaction of charge 55 in full
dot icon01/02/2023
Satisfaction of charge 40 in full
dot icon01/02/2023
Satisfaction of charge 34 in full
dot icon01/02/2023
Satisfaction of charge 24 in full
dot icon01/02/2023
Satisfaction of charge 22 in full
dot icon01/02/2023
Satisfaction of charge 14 in full
dot icon01/02/2023
Satisfaction of charge 5 in full
dot icon01/02/2023
Satisfaction of charge 049041310138 in full
dot icon29/01/2023
Satisfaction of charge 049041310158 in full
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/05/2022
Memorandum and Articles of Association
dot icon10/05/2022
Resolutions
dot icon06/05/2022
Change of share class name or designation
dot icon20/10/2021
Registered office address changed from 39 Ashby Road Loughborough LE11 3AA England to 39 Ashby Road Loughborough LE11 3AA on 2021-10-20
dot icon20/10/2021
Registered office address changed from The Mills Canal Street Derby Derbyshire DE1 2RJ England to 39 Ashby Road Loughborough LE11 3AA on 2021-10-20
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon20/05/2021
Accounts for a small company made up to 2020-06-30
dot icon09/02/2021
Satisfaction of charge 049041310143 in full
dot icon24/11/2020
Satisfaction of charge 27 in full
dot icon24/11/2020
Satisfaction of charge 41 in full
dot icon24/11/2020
Satisfaction of charge 44 in full
dot icon24/11/2020
Satisfaction of charge 45 in full
dot icon24/11/2020
Satisfaction of charge 43 in full
dot icon24/11/2020
Satisfaction of charge 47 in full
dot icon24/11/2020
Satisfaction of charge 46 in full
dot icon24/11/2020
Satisfaction of charge 61 in full
dot icon24/11/2020
Satisfaction of charge 58 in full
dot icon24/11/2020
Satisfaction of charge 65 in full
dot icon24/11/2020
Satisfaction of charge 69 in full
dot icon24/11/2020
Satisfaction of charge 70 in full
dot icon24/11/2020
Satisfaction of charge 79 in full
dot icon24/11/2020
Satisfaction of charge 64 in full
dot icon24/11/2020
Satisfaction of charge 67 in full
dot icon24/11/2020
Satisfaction of charge 84 in full
dot icon24/11/2020
Satisfaction of charge 80 in full
dot icon24/11/2020
Satisfaction of charge 89 in full
dot icon24/11/2020
Satisfaction of charge 97 in full
dot icon24/11/2020
Satisfaction of charge 87 in full
dot icon24/11/2020
Satisfaction of charge 85 in full
dot icon24/11/2020
Satisfaction of charge 90 in full
dot icon24/11/2020
Satisfaction of charge 92 in full
dot icon24/11/2020
Satisfaction of charge 93 in full
dot icon24/11/2020
Satisfaction of charge 88 in full
dot icon24/11/2020
Satisfaction of charge 102 in full
dot icon24/11/2020
Satisfaction of charge 104 in full
dot icon03/11/2020
Registration of charge 049041310157, created on 2020-10-21
dot icon03/11/2020
Registration of charge 049041310158, created on 2020-10-21
dot icon03/11/2020
Registration of charge 049041310159, created on 2020-10-21
dot icon02/11/2020
Registration of charge 049041310155, created on 2020-10-21
dot icon02/11/2020
Registration of charge 049041310156, created on 2020-10-21
dot icon02/11/2020
Registration of charge 049041310154, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310133, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310134, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310132, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310135, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310137, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310136, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310138, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310139, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310140, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310142, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310141, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310143, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310144, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310145, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310148, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310149, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310147, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310151, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310146, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310152, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310150, created on 2020-10-21
dot icon30/10/2020
Registration of charge 049041310153, created on 2020-10-21
dot icon01/10/2020
Satisfaction of charge 100 in full
dot icon01/10/2020
Satisfaction of charge 94 in full
dot icon01/10/2020
Satisfaction of charge 109 in full
dot icon01/10/2020
Satisfaction of charge 54 in full
dot icon01/10/2020
Satisfaction of charge 66 in full
dot icon21/09/2020
Satisfaction of charge 91 in full
dot icon21/09/2020
Satisfaction of charge 59 in full
dot icon21/09/2020
Satisfaction of charge 57 in full
dot icon21/09/2020
Satisfaction of charge 96 in full
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon30/06/2020
Accounts for a small company made up to 2019-06-30
dot icon10/02/2020
Registration of charge 049041310131, created on 2020-02-07
dot icon25/09/2019
Registered office address changed from Magma House, 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ United Kingdom to The Mills Canal Street Derby Derbyshire DE1 2RJ on 2019-09-25
dot icon13/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon07/05/2019
Change of details for No 71 Ltd as a person with significant control on 2016-04-06
dot icon29/03/2019
Accounts for a small company made up to 2018-06-30
dot icon18/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon29/03/2018
Accounts for a small company made up to 2017-06-30
dot icon01/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon12/07/2017
Accounts for a small company made up to 2016-06-30
dot icon06/06/2017
Satisfaction of charge 049041310122 in full
dot icon27/03/2017
Registration of charge 049041310130, created on 2017-03-24
dot icon20/10/2016
Satisfaction of charge 049041310125 in full
dot icon12/10/2016
Registration of charge 049041310129, created on 2016-09-30
dot icon12/10/2016
Satisfaction of charge 049041310120 in full
dot icon12/10/2016
Satisfaction of charge 049041310121 in full
dot icon05/10/2016
Registration of charge 049041310125, created on 2016-09-30
dot icon05/10/2016
Registration of charge 049041310127, created on 2016-09-30
dot icon05/10/2016
Registration of charge 049041310126, created on 2016-09-30
dot icon05/10/2016
Registration of charge 049041310128, created on 2016-09-30
dot icon05/10/2016
Registration of charge 049041310124, created on 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon14/09/2016
Satisfaction of charge 38 in full
dot icon14/09/2016
Satisfaction of charge 86 in full
dot icon20/04/2016
Registered office address changed from 93 Ashby Road Loughborough Leicestershire LE11 3AB to Magma House, 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ on 2016-04-20
dot icon08/04/2016
Accounts for a small company made up to 2015-06-30
dot icon03/02/2016
Registration of charge 049041310120, created on 2016-01-29
dot icon03/02/2016
Registration of charge 049041310119, created on 2016-01-29
dot icon03/02/2016
Registration of charge 049041310121, created on 2016-01-29
dot icon03/02/2016
Registration of charge 049041310122, created on 2016-01-29
dot icon30/01/2016
Registration of charge 049041310123, created on 2016-01-19
dot icon19/11/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon17/11/2015
Secretary's details changed for Mr Timothy Edward Clark on 2015-08-01
dot icon17/11/2015
Director's details changed for Mr Timothy Edward Clark on 2015-08-01
dot icon23/07/2015
Auditor's resignation
dot icon10/04/2015
Registration of charge 049041310117, created on 2015-03-30
dot icon10/04/2015
Registration of charge 049041310118, created on 2015-03-30
dot icon10/04/2015
Registration of charge 049041310116, created on 2015-03-30
dot icon09/04/2015
Accounts for a small company made up to 2014-06-30
dot icon24/02/2015
Satisfaction of charge 25 in full
dot icon31/10/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon02/04/2014
Accounts for a small company made up to 2013-06-30
dot icon18/10/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon23/04/2013
Satisfaction of charge 107 in full
dot icon03/04/2013
Accounts for a small company made up to 2012-06-30
dot icon29/08/2012
Registered office address changed from 6 Forest Road Loughborough Leicestershire LE11 3NP on 2012-08-29
dot icon29/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon16/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108
dot icon09/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon26/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon29/03/2011
Accounts for a small company made up to 2010-06-30
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 115
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 114
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 113
dot icon09/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon09/09/2010
Director's details changed for Nicholas John Humphreys on 2009-10-31
dot icon21/08/2010
Particulars of a mortgage or charge / charge no: 112
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 111
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 110
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 109
dot icon28/04/2010
Accounts for a small company made up to 2009-06-30
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 108
dot icon30/03/2010
Duplicate mortgage certificatecharge no:107
dot icon26/03/2010
Particulars of a mortgage or charge / charge no: 107
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 106
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 105
dot icon22/01/2010
Particulars of a mortgage or charge / charge no: 104
dot icon12/12/2009
Particulars of a mortgage or charge / charge no: 103
dot icon07/09/2009
Return made up to 23/08/09; full list of members
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 102
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 101
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 100
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 98
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 99
dot icon30/05/2009
Particulars of a mortgage or charge / charge no: 97
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 96
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 95
dot icon09/05/2009
Particulars of a mortgage or charge / charge no: 89
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 92
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 90
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 91
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 93
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 94
dot icon04/05/2009
Accounts for a small company made up to 2008-06-30
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 88
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 87
dot icon08/04/2009
Particulars of a mortgage or charge / charge no: 85
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 86
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 84
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 81
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 83
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 82
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 79
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 80
dot icon17/03/2009
Particulars of a mortgage or charge / charge no: 78
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 76
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 77
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 73
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 74
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 75
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 72
dot icon04/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon04/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon04/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 71
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 69
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 70
dot icon06/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon24/01/2009
Particulars of a mortgage or charge / charge no: 68
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 66
dot icon20/12/2008
Particulars of a mortgage or charge / charge no: 67
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 64
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 65
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 63
dot icon28/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 62
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 61
dot icon15/09/2008
Return made up to 23/08/08; no change of members
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 58
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 59
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 60
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 57
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 55
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 56
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 54
dot icon31/07/2008
Accounts for a small company made up to 2007-06-30
dot icon30/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 53
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 52
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 51
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 50
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 49
dot icon13/05/2008
Particulars of a mortgage or charge / charge no: 48
dot icon17/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon06/12/2007
Particulars of mortgage/charge
dot icon05/10/2007
Particulars of mortgage/charge
dot icon06/09/2007
Return made up to 23/08/07; no change of members
dot icon29/08/2007
Particulars of mortgage/charge
dot icon03/07/2007
Accounts for a small company made up to 2006-06-30
dot icon05/05/2007
Particulars of mortgage/charge
dot icon21/03/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon17/10/2006
Particulars of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon19/09/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon12/09/2006
Return made up to 23/08/06; full list of members
dot icon27/06/2006
Particulars of mortgage/charge
dot icon03/06/2006
Particulars of mortgage/charge
dot icon03/06/2006
Particulars of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon15/03/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon07/11/2005
New director appointed
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/08/2005
Return made up to 23/08/05; full list of members
dot icon21/07/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon01/07/2005
Particulars of mortgage/charge
dot icon06/04/2005
Particulars of mortgage/charge
dot icon19/03/2005
Particulars of mortgage/charge
dot icon22/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
Particulars of mortgage/charge
dot icon11/01/2005
Particulars of mortgage/charge
dot icon03/12/2004
Particulars of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon26/10/2004
Particulars of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon21/09/2004
Particulars of mortgage/charge
dot icon27/08/2004
Return made up to 23/08/04; full list of members
dot icon27/08/2004
Ad 18/09/03--------- £ si 999@1=999 £ ic 1/1000
dot icon10/08/2004
Particulars of mortgage/charge
dot icon20/07/2004
Particulars of mortgage/charge
dot icon28/04/2004
Particulars of mortgage/charge
dot icon20/04/2004
Registered office changed on 20/04/04 from: 6 forest road loughborough leicestershire LE11 3NP
dot icon03/03/2004
Particulars of mortgage/charge
dot icon10/02/2004
Particulars of mortgage/charge
dot icon10/02/2004
Particulars of mortgage/charge
dot icon03/02/2004
Particulars of mortgage/charge
dot icon27/01/2004
Particulars of mortgage/charge
dot icon10/01/2004
Particulars of mortgage/charge
dot icon10/01/2004
Particulars of mortgage/charge
dot icon08/01/2004
Particulars of mortgage/charge
dot icon18/09/2003
New director appointed
dot icon18/09/2003
New secretary appointed;new director appointed
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Secretary resigned
dot icon18/09/2003
Registered office changed on 18/09/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon18/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+156.80 % *

* during past year

Cash in Bank

£955,321.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.35M
-
0.00
331.72K
-
2022
3
3.07M
-
0.00
372.00K
-
2023
3
2.25M
-
0.00
955.32K
-
2023
3
2.25M
-
0.00
955.32K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.25M £Descended-26.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

955.32K £Ascended156.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphreys, Nicholas John
Director
18/09/2003 - 10/06/2025
27
Mr James Richard Bailey
Director
25/10/2005 - Present
11
Clark, Timothy Edward
Director
18/09/2003 - 10/06/2025
13
Clark, Timothy Edward
Secretary
18/09/2003 - 10/06/2025
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BBHP LIMITED

BBHP LIMITED is an(a) Active company incorporated on 18/09/2003 with the registered office located at Tudor House, Greenclose Lane, Loughborough LE11 5AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BBHP LIMITED?

toggle

BBHP LIMITED is currently Active. It was registered on 18/09/2003 .

Where is BBHP LIMITED located?

toggle

BBHP LIMITED is registered at Tudor House, Greenclose Lane, Loughborough LE11 5AS.

What does BBHP LIMITED do?

toggle

BBHP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BBHP LIMITED have?

toggle

BBHP LIMITED had 3 employees in 2023.

What is the latest filing for BBHP LIMITED?

toggle

The latest filing was on 19/03/2026: Satisfaction of charge 049041310124 in full.