BH GEOENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

BH GEOENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01458850

Incorporation date

02/11/1979

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Pinesgate, Lower Bristol Road, Bath BA2 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1986)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon12/01/2026
Application to strike the company off the register
dot icon02/01/2026
Registered office address changed from Camden Mill Lower Bristol Road Bath BA2 3DQ to Pinesgate Lower Bristol Road Bath BA2 3DP on 2026-01-02
dot icon27/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon27/12/2025
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon18/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon19/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon06/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon12/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon27/08/2024
Accounts for a small company made up to 2024-04-30
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon18/10/2023
Accounts for a small company made up to 2023-04-30
dot icon07/01/2023
Accounts for a small company made up to 2022-04-30
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon12/10/2021
Accounts for a small company made up to 2021-04-30
dot icon25/01/2021
Accounts for a small company made up to 2020-04-30
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-04-30
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon23/10/2019
Notification of Buro Happold Engineers Limited as a person with significant control on 2016-04-06
dot icon23/10/2019
Withdrawal of a person with significant control statement on 2019-10-23
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon14/11/2018
Satisfaction of charge 1 in full
dot icon11/10/2018
Accounts for a small company made up to 2018-04-30
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon19/10/2017
Accounts for a small company made up to 2017-04-30
dot icon12/01/2017
Full accounts made up to 2016-04-30
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon05/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2015-04-30
dot icon16/01/2015
Full accounts made up to 2014-04-30
dot icon05/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon06/10/2014
Termination of appointment of Arthur William James Cook as a director on 2014-04-30
dot icon06/03/2014
Appointment of Mrs Delia Conway as a secretary
dot icon06/03/2014
Termination of appointment of Pamela Penkman as a secretary
dot icon13/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon05/12/2013
Full accounts made up to 2013-04-30
dot icon16/01/2013
Full accounts made up to 2012-04-30
dot icon21/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon31/01/2012
Full accounts made up to 2011-04-30
dot icon30/01/2012
Termination of appointment of David Wookey as a director
dot icon10/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon15/12/2011
Appointment of Mr Alan John Harbinson as a director
dot icon15/12/2011
Termination of appointment of David Thompson as a director
dot icon24/01/2011
Full accounts made up to 2010-04-30
dot icon13/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon26/01/2010
Full accounts made up to 2009-04-30
dot icon14/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon16/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon26/02/2009
Full accounts made up to 2008-04-30
dot icon06/01/2009
Return made up to 21/12/08; full list of members
dot icon11/12/2008
Director appointed arthur william james cook
dot icon03/03/2008
Full accounts made up to 2007-04-30
dot icon17/01/2008
Return made up to 21/12/07; full list of members
dot icon01/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon03/01/2007
Return made up to 21/12/06; full list of members
dot icon10/04/2006
Return made up to 21/12/05; full list of members
dot icon13/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon12/01/2006
Director resigned
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon04/01/2006
Certificate of change of name
dot icon25/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon30/12/2004
Return made up to 21/12/04; no change of members
dot icon30/01/2004
Accounts for a dormant company made up to 2003-04-30
dot icon31/12/2003
Return made up to 21/12/03; no change of members
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon03/01/2003
Return made up to 21/12/02; full list of members
dot icon20/02/2002
Full accounts made up to 2001-04-30
dot icon15/01/2002
Return made up to 04/01/02; full list of members
dot icon02/02/2001
Return made up to 04/01/01; full list of members
dot icon22/12/2000
Full accounts made up to 2000-04-30
dot icon26/01/2000
Return made up to 04/01/00; full list of members
dot icon22/11/1999
Full accounts made up to 1999-04-30
dot icon11/02/1999
Full accounts made up to 1998-04-30
dot icon24/12/1998
Return made up to 04/01/99; no change of members
dot icon24/12/1998
Secretary resigned
dot icon24/12/1998
New secretary appointed
dot icon22/01/1998
Return made up to 04/01/98; full list of members
dot icon13/10/1997
Full accounts made up to 1997-04-30
dot icon05/02/1997
Return made up to 04/01/97; no change of members
dot icon10/10/1996
Full accounts made up to 1996-04-30
dot icon18/09/1996
Resolutions
dot icon18/09/1996
Resolutions
dot icon18/09/1996
Resolutions
dot icon26/01/1996
Return made up to 04/01/96; no change of members
dot icon07/11/1995
Full accounts made up to 1995-04-30
dot icon11/01/1995
Return made up to 04/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Accounts for a small company made up to 1994-04-30
dot icon21/07/1994
£ nc 1000/10000 01/05/94
dot icon21/07/1994
Secretary resigned;new secretary appointed
dot icon21/07/1994
Director resigned
dot icon21/07/1994
Director resigned
dot icon21/07/1994
Director resigned
dot icon21/07/1994
Director resigned
dot icon21/07/1994
Director resigned
dot icon21/07/1994
Director resigned
dot icon21/07/1994
Director resigned
dot icon19/04/1994
Return made up to 04/03/94; no change of members
dot icon17/01/1994
Accounts for a small company made up to 1993-04-30
dot icon04/04/1993
Return made up to 04/03/93; full list of members
dot icon08/03/1993
Full accounts made up to 1992-04-30
dot icon06/07/1992
Return made up to 04/03/92; no change of members
dot icon03/04/1992
Full accounts made up to 1991-04-30
dot icon06/11/1991
New director appointed
dot icon06/11/1991
Secretary resigned;new secretary appointed;director resigned
dot icon21/03/1991
Full accounts made up to 1990-04-30
dot icon21/03/1991
Resolutions
dot icon21/03/1991
Resolutions
dot icon21/03/1991
Resolutions
dot icon21/03/1991
Return made up to 04/03/91; no change of members
dot icon23/10/1990
Director resigned
dot icon21/09/1990
Full accounts made up to 1989-04-30
dot icon14/05/1990
Return made up to 18/04/90; full list of members
dot icon14/03/1990
Ad 01/03/90--------- £ si 847@1=847 £ ic 2/849
dot icon07/04/1989
Return made up to 20/01/89; full list of members
dot icon27/01/1989
Full accounts made up to 1988-04-30
dot icon10/06/1988
Full accounts made up to 1987-04-30
dot icon26/05/1988
Return made up to 20/01/87; full list of members
dot icon26/05/1988
Return made up to 20/01/88; full list of members
dot icon07/09/1987
Registered office changed on 07/09/87 from: trim street bath BA11HA
dot icon27/01/1987
Full accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/10/1986
Return made up to 20/01/86; full list of members
dot icon06/10/1986
Return made up to 22/01/85; full list of members
dot icon15/09/1986
Full accounts made up to 1985-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Arthur William James
Director
01/12/2008 - 30/04/2014
4
Wookey, David Henry
Director
22/12/2005 - 30/01/2012
16
Thompson, David Gavin
Director
22/12/2005 - 31/10/2011
11
Harbinson, Alan John
Director
15/12/2011 - Present
3
Pugh, Joseph William Edward
Director
01/11/1991 - 01/05/1994
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BH GEOENVIRONMENTAL LIMITED

BH GEOENVIRONMENTAL LIMITED is an(a) Dissolved company incorporated on 02/11/1979 with the registered office located at Pinesgate, Lower Bristol Road, Bath BA2 3DP. There are currently 2 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 GEOENVIRONMENTAL LIMITED?

toggle

BH GEOENVIRONMENTAL LIMITED is currently Dissolved. It was registered on 02/11/1979 and dissolved on 07/04/2026.

Where is BH GEOENVIRONMENTAL LIMITED located?

toggle

BH GEOENVIRONMENTAL LIMITED is registered at Pinesgate, Lower Bristol Road, Bath BA2 3DP.

What does BH GEOENVIRONMENTAL LIMITED do?

toggle

BH GEOENVIRONMENTAL LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for BH GEOENVIRONMENTAL LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.