BGH TIMBER LIMITED

Register to unlock more data on OkredoRegister

BGH TIMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04207637

Incorporation date

27/04/2001

Size

Group

Contacts

Registered address

Registered address

Park Road, Ratby, Leicester, Leicestershire LE6 0JLCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2001)
dot icon25/03/2026
Certificate of change of name
dot icon27/11/2025
Termination of appointment of Nigel Rodney James as a director on 2025-11-26
dot icon11/11/2025
Director's details changed for Mr Nigel Rodney James on 2025-11-05
dot icon23/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon05/06/2025
Notification of John Holt as a person with significant control on 2025-05-05
dot icon05/06/2025
Notification of John Paul Sidebottom as a person with significant control on 2024-07-01
dot icon05/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon05/06/2025
Appointment of Mr John Holt as a director on 2025-06-05
dot icon04/07/2024
Termination of appointment of Michael Harris as a director on 2024-06-28
dot icon26/06/2024
Appointment of Mr John Paul Sidebottom as a director on 2024-06-26
dot icon21/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon29/05/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon03/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon31/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon27/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon31/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon31/05/2022
Director's details changed for Mr Nigel Rodney James on 2022-05-17
dot icon31/05/2022
Director's details changed for Mr Michael Harris on 2022-05-17
dot icon31/05/2022
Secretary's details changed for Mr Nigel Rodney James on 2022-05-17
dot icon14/07/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon28/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon10/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon21/05/2020
Group of companies' accounts made up to 2019-09-30
dot icon01/07/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon28/05/2019
Group of companies' accounts made up to 2018-09-30
dot icon05/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon27/04/2018
Group of companies' accounts made up to 2017-09-30
dot icon17/08/2017
Notification of Nigel Rodney James as a person with significant control on 2016-04-06
dot icon17/08/2017
Notification of Michael Harris as a person with significant control on 2016-04-06
dot icon17/08/2017
Confirmation statement made on 2017-05-27 with updates
dot icon07/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon29/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon24/05/2016
Group of companies' accounts made up to 2015-09-30
dot icon14/08/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon24/06/2015
Group of companies' accounts made up to 2014-09-30
dot icon02/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon18/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon11/07/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon08/04/2013
Group of companies' accounts made up to 2012-09-30
dot icon15/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon28/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon31/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon28/02/2011
Group of companies' accounts made up to 2010-09-30
dot icon23/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon26/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon28/10/2009
Auditor's resignation
dot icon27/09/2009
Group of companies' accounts made up to 2008-09-30
dot icon04/06/2009
Return made up to 27/04/09; full list of members
dot icon31/03/2009
Appointment terminated director david pead
dot icon04/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon23/05/2008
Return made up to 27/04/08; full list of members
dot icon01/12/2007
Resolutions
dot icon05/07/2007
£ ic 265678/251750 25/05/07 £ sr 13928@1=13928
dot icon05/06/2007
Return made up to 27/04/07; full list of members
dot icon28/02/2007
£ ic 276392/265678 01/02/07 £ sr 10714@1=10714
dot icon26/02/2007
Group of companies' accounts made up to 2006-09-30
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon19/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon16/05/2006
Return made up to 27/04/06; full list of members
dot icon17/02/2006
Resolutions
dot icon20/05/2005
Return made up to 27/04/05; full list of members
dot icon31/03/2005
Group of companies' accounts made up to 2004-09-30
dot icon07/10/2004
New director appointed
dot icon13/08/2004
Return made up to 27/04/04; full list of members
dot icon10/06/2004
Director resigned
dot icon10/06/2004
Resolutions
dot icon13/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon07/04/2004
Secretary resigned;director resigned
dot icon07/04/2004
New secretary appointed
dot icon05/04/2004
New director appointed
dot icon24/01/2004
£ ic 312857/276392 31/12/03 £ sr 36465@1=36465
dot icon10/01/2004
Resolutions
dot icon10/01/2004
Resolutions
dot icon09/01/2004
Director resigned
dot icon13/11/2003
Group of companies' accounts made up to 2002-09-30
dot icon17/05/2003
Return made up to 27/04/03; full list of members
dot icon24/05/2002
Return made up to 27/04/02; full list of members
dot icon19/02/2002
Certificate of change of name
dot icon10/01/2002
New secretary appointed;new director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon07/01/2002
Accounting reference date extended from 30/04/02 to 30/09/02
dot icon07/01/2002
Registered office changed on 07/01/02 from: 1 royal standard place nottingham NG1 6FZ
dot icon07/01/2002
Director resigned
dot icon07/01/2002
Secretary resigned
dot icon07/01/2002
New director appointed
dot icon07/01/2002
Ad 21/12/01--------- £ si 312856@1=312856 £ ic 1/312857
dot icon07/01/2002
Nc inc already adjusted 21/12/01
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Resolutions
dot icon05/01/2002
Particulars of mortgage/charge
dot icon05/01/2002
Particulars of mortgage/charge
dot icon27/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Michael
Director
31/12/2003 - 28/06/2024
10
James, Nigel Rodney
Director
20/08/2004 - 26/11/2025
10
Mortimer, Geoffrey Gimson
Director
21/12/2001 - 04/06/2004
4
Power, William John
Director
21/12/2001 - 31/03/2004
3
Dack, David Leslie
Director
21/12/2001 - 31/12/2003
3

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BGH TIMBER LIMITED

BGH TIMBER LIMITED is an(a) Active company incorporated on 27/04/2001 with the registered office located at Park Road, Ratby, Leicester, Leicestershire LE6 0JL. There are currently 3 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 BGH TIMBER LIMITED?

toggle

BGH TIMBER LIMITED is currently Active. It was registered on 27/04/2001 .

Where is BGH TIMBER LIMITED located?

toggle

BGH TIMBER LIMITED is registered at Park Road, Ratby, Leicester, Leicestershire LE6 0JL.

What does BGH TIMBER LIMITED do?

toggle

BGH TIMBER LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

What is the latest filing for BGH TIMBER LIMITED?

toggle

The latest filing was on 25/03/2026: Certificate of change of name.