BH AREA HOSPITALITY ASSOCIATION

Register to unlock more data on OkredoRegister

BH AREA HOSPITALITY ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04582777

Incorporation date

06/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth BH2 6LACopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2002)
dot icon16/04/2026
Termination of appointment of Paul Michael Clarke as a director on 2026-03-12
dot icon16/04/2026
Termination of appointment of Jason Davies as a director on 2026-03-12
dot icon16/04/2026
Termination of appointment of Carlo De Rosa as a director on 2026-03-12
dot icon16/04/2026
Termination of appointment of Michael James Harrison as a director on 2026-03-12
dot icon16/04/2026
Termination of appointment of Sandra Denise Graham as a director on 2026-03-12
dot icon16/04/2026
Termination of appointment of Jacqueline Entwistle as a director on 2026-03-12
dot icon16/04/2026
Termination of appointment of James Robert Dixon-Box as a director on 2026-03-12
dot icon16/04/2026
Termination of appointment of Timothy Carl Lloyd as a director on 2026-03-12
dot icon16/04/2026
Termination of appointment of Eytan Krips as a director on 2026-03-12
dot icon16/04/2026
Termination of appointment of Tim Seward as a director on 2026-03-12
dot icon16/04/2026
Termination of appointment of Desmond Keith William Simmons as a director on 2026-03-12
dot icon16/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon07/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon05/11/2024
Director's details changed for Mr James Robert Dixon-Box on 2024-10-21
dot icon05/11/2024
Director's details changed for Mr Eytan Krips on 2024-10-21
dot icon05/11/2024
Director's details changed for Mr Timothy Carl Lloyd on 2024-10-21
dot icon04/11/2024
Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to Unit 1 st Stephens Court 15-17 st Stephens Road Bournemouth BH2 6LA on 2024-11-04
dot icon04/11/2024
Director's details changed for Mr Carlo De Rosa on 2024-10-21
dot icon04/11/2024
Director's details changed for Ms Jacqueline Entwistle on 2024-10-21
dot icon04/11/2024
Director's details changed for Mr Michael James Harrison on 2024-10-21
dot icon04/11/2024
Director's details changed for Mr Tihomir Iakimov on 2024-10-21
dot icon04/11/2024
Director's details changed for Mr Michael Matthews on 2024-10-21
dot icon04/11/2024
Director's details changed for Mrs Zoe Deborah Rouget Westwood on 2024-10-21
dot icon19/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon21/09/2023
Termination of appointment of Gianluca Iaccarino as a director on 2023-09-07
dot icon28/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/04/2023
Termination of appointment of Andrew David Slaney as a director on 2023-03-08
dot icon13/04/2023
Appointment of Mr James Robert Dixon-Box as a director on 2023-03-08
dot icon13/04/2023
Appointment of Mr Michael Matthews as a director on 2023-03-08
dot icon13/04/2023
Appointment of Mr Gianluca Iaccarino as a director on 2023-03-08
dot icon13/04/2023
Appointment of Mr Eytan Krips as a director on 2023-03-08
dot icon12/12/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon04/07/2022
Appointment of Mr Carlo De Rosa as a director on 2022-05-11
dot icon27/04/2022
Termination of appointment of Nigel Graham Reeve as a director on 2022-03-02
dot icon09/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Appointment of Mr Andrew David Slaney as a director on 2021-03-03
dot icon26/03/2021
Appointment of Mr Tihomir Iakimov as a director on 2021-03-03
dot icon26/03/2021
Appointment of Ms Jacqueline Entwistle as a director on 2021-03-03
dot icon26/03/2021
Appointment of Mr Michael James Harrison as a director on 2021-03-03
dot icon26/03/2021
Termination of appointment of Andrew Woodland as a director on 2021-03-01
dot icon22/03/2021
Memorandum and Articles of Association
dot icon22/03/2021
Resolutions
dot icon01/02/2021
Confirmation statement made on 2020-11-06 with no updates
dot icon29/01/2021
Resolutions
dot icon29/01/2021
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon29/01/2021
Change of name notice
dot icon11/01/2021
Appointment of Mrs Zoe Deborah Rouget Westwood as a director on 2020-11-11
dot icon11/01/2021
Appointment of Mr Timothy Carl Lloyd as a director on 2020-03-04
dot icon11/01/2021
Appointment of Mrs Rachel Amy Radwell as a director on 2020-03-04
dot icon11/01/2021
Appointment of Mr Jason Davies as a director on 2020-03-04
dot icon11/01/2021
Termination of appointment of Sara Uzzell as a director on 2020-03-04
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Director's details changed for Mr Nigel Graham Reeve on 2020-10-05
dot icon22/10/2020
Registered office address changed from 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP to 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY on 2020-10-22
dot icon10/12/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/03/2019
Resolutions
dot icon28/02/2019
Appointment of Mr Nigel Graham Reeve as a director on 2018-03-22
dot icon12/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon12/11/2018
Termination of appointment of Zoe Deborah Rouget Westwood as a director on 2018-06-06
dot icon08/11/2018
Termination of appointment of Jacqueline Maria Edwards as a secretary on 2018-06-06
dot icon08/11/2018
Termination of appointment of Alison Gandolfi as a director on 2018-06-06
dot icon08/11/2018
Termination of appointment of Jackie Edwards as a director on 2018-06-06
dot icon24/04/2018
Accounts for a small company made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon13/04/2017
Accounts for a small company made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon10/05/2016
Accounts for a small company made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-06 no member list
dot icon20/04/2015
Accounts for a small company made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-11-06 no member list
dot icon13/01/2015
Appointment of Mr Paul Michael Clarke as a director on 2014-11-05
dot icon20/05/2014
Accounts for a small company made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2013-11-06 no member list
dot icon12/03/2014
Appointment of Mr David James Bailey as a director
dot icon12/03/2014
Appointment of Mr Tim Seward as a director
dot icon27/02/2014
Termination of appointment of Barry Clarke as a director
dot icon27/02/2014
Termination of appointment of John Bulpit as a director
dot icon25/04/2013
Accounts for a small company made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-11-06 no member list
dot icon28/11/2012
Termination of appointment of Mark Haslingden as a director
dot icon28/11/2012
Termination of appointment of Paul Le Roi as a director
dot icon28/11/2012
Termination of appointment of Michael Regenhardt as a director
dot icon28/11/2012
Termination of appointment of John Butterworth as a director
dot icon09/03/2012
Full accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-06 no member list
dot icon16/11/2011
Certificate of change of name
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon17/02/2011
Termination of appointment of Ben Mutton as a director
dot icon04/02/2011
Annual return made up to 2010-11-06 no member list
dot icon09/12/2010
Termination of appointment of Mark Buxton as a director
dot icon17/05/2010
Director's details changed for Andrew Woodland on 2010-05-17
dot icon17/05/2010
Secretary's details changed for Jackie Edwards on 2010-05-17
dot icon17/05/2010
Director's details changed for Zoe Deborah Rouget Westwood on 2010-05-17
dot icon17/05/2010
Director's details changed for Desmond Keith William Simmons on 2010-05-17
dot icon17/05/2010
Director's details changed for Sara Uzzell on 2010-05-17
dot icon17/05/2010
Director's details changed for Michael Regenhardt on 2010-05-17
dot icon17/05/2010
Director's details changed for Ben Mutton on 2010-05-17
dot icon17/05/2010
Director's details changed for Paul Stephen Le Roi on 2010-05-17
dot icon17/05/2010
Director's details changed for Mark Haslingden on 2010-05-17
dot icon17/05/2010
Director's details changed for Ms Sandra Denise Graham on 2010-05-17
dot icon17/05/2010
Director's details changed for Alison Gandolfi on 2010-05-17
dot icon17/05/2010
Director's details changed for Jackie Edwards on 2010-05-17
dot icon17/05/2010
Director's details changed for Mr Barry Alfred Clarke on 2010-05-17
dot icon17/05/2010
Director's details changed for Mark Buxton on 2010-05-17
dot icon17/05/2010
Director's details changed for John Godfrey Julius Butterworth on 2010-05-17
dot icon17/05/2010
Director's details changed for John Ernest Bulpit on 2010-05-17
dot icon15/04/2010
Appointment of Sara Uzzell as a director
dot icon15/04/2010
Appointment of Zoe Deborah Rouget Westwood as a director
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Termination of appointment of Debbie Payne as a director
dot icon08/12/2009
Termination of appointment of Mike Smith as a director
dot icon18/11/2009
Annual return made up to 2009-11-06 no member list
dot icon17/11/2009
Director's details changed for Andrew Woodland on 2009-11-05
dot icon17/11/2009
Director's details changed for Mike Smith on 2009-11-05
dot icon17/11/2009
Director's details changed for Mark Haslingden on 2009-11-05
dot icon17/11/2009
Director's details changed for Debbie Frances Payne on 2009-11-05
dot icon17/11/2009
Director's details changed for Michael Regenhardt on 2009-11-05
dot icon17/11/2009
Director's details changed for Ben Mutton on 2009-11-05
dot icon17/11/2009
Director's details changed for John Godfrey Julius Butterworth on 2009-11-05
dot icon17/11/2009
Director's details changed for Paul Stephen Le Roi on 2009-11-05
dot icon17/11/2009
Director's details changed for Sandra Denise Graham on 2009-11-05
dot icon17/11/2009
Director's details changed for Mark Buxton on 2009-11-05
dot icon17/11/2009
Director's details changed for Jackie Edwards on 2009-11-05
dot icon17/11/2009
Director's details changed for Alison Gandolfi on 2009-11-05
dot icon06/11/2009
Appointment of John Ernest Bulpit as a director
dot icon11/05/2009
Director appointed john godfrey julius butterworth
dot icon20/03/2009
Full accounts made up to 2008-12-31
dot icon18/03/2009
Director appointed ben mutton
dot icon18/03/2009
Appointment terminated director diane gilbey
dot icon18/03/2009
Appointment terminated director debra horlock
dot icon23/12/2008
Annual return made up to 06/11/08
dot icon23/12/2008
Appointment terminated director barrm clark
dot icon23/12/2008
Appointment terminated secretary paul le roi
dot icon10/12/2008
Director appointed mark buxton
dot icon10/12/2008
Appointment terminated director andy dawson
dot icon23/07/2008
Director appointed andy dawson logged form
dot icon18/07/2008
Director appointed andy dawson
dot icon30/06/2008
Director appointed debbie frances payne logged form
dot icon30/06/2008
Director appointed paul stephen le roi logged form
dot icon30/06/2008
Director appointed barrm alfred clark
dot icon25/06/2008
Director appointed debbie payne
dot icon25/06/2008
Director appointed barry alfred clarke
dot icon25/06/2008
Director and secretary appointed paul stephen le roi
dot icon03/06/2008
Director appointed sandra denise graham
dot icon19/03/2008
Appointment terminated director debbie utteridge
dot icon19/03/2008
Appointment terminated director maureen pellatt
dot icon19/03/2008
Director appointed debra louise horlock
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon14/02/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
Annual return made up to 06/11/07
dot icon06/02/2008
Director's particulars changed
dot icon06/02/2008
Director's particulars changed
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Director's particulars changed
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New secretary appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
Secretary resigned;director resigned
dot icon26/06/2007
Director resigned
dot icon19/02/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Annual return made up to 06/11/06
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon18/05/2006
Director resigned
dot icon18/05/2006
Director resigned
dot icon18/05/2006
Director resigned
dot icon18/05/2006
Director resigned
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon18/05/2006
New director appointed
dot icon05/12/2005
New director appointed
dot icon30/11/2005
Annual return made up to 06/11/05
dot icon30/11/2005
Director resigned
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Director resigned
dot icon11/11/2005
New director appointed
dot icon02/03/2005
Full accounts made up to 2004-12-31
dot icon30/12/2004
New secretary appointed
dot icon30/12/2004
New director appointed
dot icon30/12/2004
New director appointed
dot icon30/12/2004
New director appointed
dot icon30/12/2004
New director appointed
dot icon30/12/2004
Annual return made up to 06/11/04
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon23/01/2004
Director resigned
dot icon13/12/2003
Annual return made up to 06/11/03
dot icon13/12/2003
New director appointed
dot icon13/12/2003
Director resigned
dot icon01/10/2003
New secretary appointed
dot icon30/08/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon15/05/2003
Secretary resigned
dot icon16/04/2003
Director resigned
dot icon02/04/2003
New director appointed
dot icon14/03/2003
Director resigned
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
Director resigned
dot icon20/02/2003
New director appointed
dot icon20/02/2003
Director resigned
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
Secretary resigned
dot icon20/02/2003
New secretary appointed;new director appointed
dot icon06/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-47.79 % *

* during past year

Cash in Bank

£38,593.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
33.68K
-
0.00
73.92K
-
2023
0
32.00K
-
0.00
38.59K
-
2023
0
32.00K
-
0.00
38.59K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

32.00K £Descended-5.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.59K £Descended-47.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Entwistle, Jacqueline
Director
03/03/2021 - 12/03/2026
3
Krips, Eytan
Director
08/03/2023 - 12/03/2026
10
Davies, Jason
Director
04/03/2020 - 12/03/2026
-
Lloyd, Timothy Carl
Director
04/03/2020 - 12/03/2026
7
Slaney, Andrew David
Director
03/03/2021 - 08/03/2023
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 AREA HOSPITALITY ASSOCIATION

BH AREA HOSPITALITY ASSOCIATION is an(a) Active company incorporated on 06/11/2002 with the registered office located at Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth BH2 6LA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BH AREA HOSPITALITY ASSOCIATION?

toggle

BH AREA HOSPITALITY ASSOCIATION is currently Active. It was registered on 06/11/2002 .

Where is BH AREA HOSPITALITY ASSOCIATION located?

toggle

BH AREA HOSPITALITY ASSOCIATION is registered at Unit 1 St Stephens Court, 15-17 St Stephens Road, Bournemouth BH2 6LA.

What does BH AREA HOSPITALITY ASSOCIATION do?

toggle

BH AREA HOSPITALITY ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BH AREA HOSPITALITY ASSOCIATION?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Paul Michael Clarke as a director on 2026-03-12.