BH ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

BH ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07495745

Incorporation date

17/01/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Trinity Park House, Fox Way, Wakefield WF2 8EECopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2011)
dot icon20/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon30/04/2025
Notice of agreement to exemption from audit of accounts for period ending 27/07/24
dot icon30/04/2025
Audit exemption statement of guarantee by parent company for period ending 27/07/24
dot icon30/04/2025
Consolidated accounts of parent company for subsidiary company period ending 27/07/24
dot icon30/04/2025
Audit exemption subsidiary accounts made up to 2024-07-27
dot icon03/02/2025
Appointment of Mr Paul Allan Friston as a director on 2025-02-01
dot icon21/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon06/01/2025
Termination of appointment of Nigel Barry Williams as a director on 2024-12-31
dot icon26/07/2024
Termination of appointment of Craig Ashley Tomkinson as a director on 2024-07-26
dot icon26/07/2024
Appointment of Mr Nigel Barry Williams as a director on 2024-07-26
dot icon30/04/2024
Audit exemption statement of guarantee by parent company for period ending 29/07/23
dot icon30/04/2024
Notice of agreement to exemption from audit of accounts for period ending 29/07/23
dot icon30/04/2024
Consolidated accounts of parent company for subsidiary company period ending 27/07/23
dot icon30/04/2024
Audit exemption subsidiary accounts made up to 2023-07-29
dot icon17/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon01/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/07/22
dot icon01/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/07/22
dot icon01/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/07/22
dot icon01/08/2023
Audit exemption subsidiary accounts made up to 2022-07-30
dot icon06/06/2023
Termination of appointment of Ronald Klaas Otto Kers as a director on 2023-05-26
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon14/07/2022
Audit exemption subsidiary accounts made up to 2021-07-31
dot icon14/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/07/21
dot icon14/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/07/21
dot icon14/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/07/21
dot icon25/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon22/07/2021
Audit exemption subsidiary accounts made up to 2020-08-01
dot icon22/07/2021
Consolidated accounts of parent company for subsidiary company period ending 01/08/20
dot icon22/07/2021
Notice of agreement to exemption from audit of accounts for period ending 01/08/20
dot icon22/07/2021
Audit exemption statement of guarantee by parent company for period ending 01/08/20
dot icon30/03/2021
Director's details changed for Mr Craig Ashley Tomkinson on 2021-03-29
dot icon18/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon06/08/2020
Audit exemption subsidiary accounts made up to 2019-07-27
dot icon06/08/2020
Consolidated accounts of parent company for subsidiary company period ending 27/07/19
dot icon06/08/2020
Audit exemption statement of guarantee by parent company for period ending 27/07/19
dot icon06/08/2020
Notice of agreement to exemption from audit of accounts for period ending 27/07/19
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon07/05/2019
Full accounts made up to 2018-07-28
dot icon29/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon15/08/2018
Termination of appointment of Martyn Paul Fletcher as a director on 2018-07-31
dot icon23/07/2018
Appointment of Mr Craig Ashley Tomkinson as a director on 2018-06-30
dot icon23/07/2018
Appointment of Mr Ronald Klaas Otto Kers as a director on 2018-06-30
dot icon23/07/2018
Termination of appointment of Richard Neil Pike as a director on 2018-06-30
dot icon20/04/2018
Full accounts made up to 2017-07-29
dot icon21/02/2018
Director's details changed for Mrs Baljinder Kaur Boparan on 2018-02-21
dot icon17/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon31/08/2017
Termination of appointment of Gareth Wyn Davies as a director on 2017-08-23
dot icon22/08/2017
Appointment of Mr Richard Neil Pike as a director on 2017-08-22
dot icon19/07/2017
Termination of appointment of Stephen Paul Leadbeater as a director on 2017-07-18
dot icon19/07/2017
Appointment of Mr Gareth Wyn Davies as a director on 2017-07-17
dot icon19/07/2017
Appointment of Mr Martyn Paul Fletcher as a director on 2017-07-17
dot icon21/04/2017
Full accounts made up to 2016-07-30
dot icon20/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon02/06/2016
Director's details changed for Mr Ranjit Singh Boparan on 2016-05-16
dot icon04/05/2016
Full accounts made up to 2015-08-01
dot icon20/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-08-02
dot icon21/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon05/08/2014
Termination of appointment of Stephen Henderson as a director on 2014-08-01
dot icon29/07/2014
Appointment of Mr Stephen Paul Leadbeater as a director on 2014-06-20
dot icon15/04/2014
Full accounts made up to 2013-07-27
dot icon10/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-07-28
dot icon29/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon28/01/2013
Director's details changed for Mrs Baljinder Kaur Boparan on 2013-01-16
dot icon28/01/2013
Director's details changed for Mr Ranjit Singh Boparan on 2013-01-16
dot icon28/01/2013
Director's details changed for Mr Stephen Henderson on 2013-01-16
dot icon15/08/2012
Registered office address changed from Dial Lane West Bromwich Birmingham B70 0EB United Kingdom on 2012-08-15
dot icon27/04/2012
Accounts for a small company made up to 2011-07-30
dot icon03/04/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon11/08/2011
Previous accounting period shortened from 2012-01-31 to 2011-07-31
dot icon14/07/2011
Termination of appointment of Jon Stanley Silk as a secretary
dot icon14/07/2011
Termination of appointment of Jon Silk as a director
dot icon20/06/2011
Appointment of Mr Stephen Henderson as a director
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/04/2011
Statement of capital following an allotment of shares on 2011-04-07
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/02/2011
Memorandum and Articles of Association
dot icon21/02/2011
Resolutions
dot icon18/01/2011
Certificate of change of name
dot icon18/01/2011
Change of name notice
dot icon17/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/07/2024
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
27/07/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
27/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friston, Paul Allan
Director
01/02/2025 - Present
71
Mrs Baljinder Kaur Boparan
Director
17/01/2011 - Present
61
Boparan, Ranjit Singh
Director
17/01/2011 - Present
106
Tomkinson, Craig Ashley
Director
30/06/2018 - 26/07/2024
77
Pike, Richard Neil
Director
22/08/2017 - 30/06/2018
218

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BH ACQUISITIONS LIMITED

BH ACQUISITIONS LIMITED is an(a) Active company incorporated on 17/01/2011 with the registered office located at Trinity Park House, Fox Way, Wakefield WF2 8EE. 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 BH ACQUISITIONS LIMITED?

toggle

BH ACQUISITIONS LIMITED is currently Active. It was registered on 17/01/2011 .

Where is BH ACQUISITIONS LIMITED located?

toggle

BH ACQUISITIONS LIMITED is registered at Trinity Park House, Fox Way, Wakefield WF2 8EE.

What does BH ACQUISITIONS LIMITED do?

toggle

BH ACQUISITIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BH ACQUISITIONS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-17 with no updates.