BHBL 2011 LIMITED

Register to unlock more data on OkredoRegister

BHBL 2011 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07841163

Incorporation date

09/11/2011

Size

Medium

Contacts

Registered address

Registered address

C/O Lomas And Co, 12 Market Street, Glossop, Derbyshire SK13 8ARCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2011)
dot icon08/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon11/09/2025
Registration of charge 078411630004, created on 2025-09-04
dot icon29/05/2025
Accounts for a medium company made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon19/11/2024
Appointment of Miss Amara Aslam as a director on 2024-11-14
dot icon19/11/2024
Appointment of Mr Stephen Justin Allsop as a director on 2024-11-14
dot icon19/11/2024
Termination of appointment of Adnan Parvaiz Raja as a director on 2024-11-14
dot icon19/11/2024
Termination of appointment of Trevor James Hardwick as a director on 2024-11-14
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon21/02/2024
Appointment of Mr Trevor James Hardwick as a director on 2024-02-15
dot icon21/02/2024
Termination of appointment of Paul Thomas Brady as a director on 2024-02-16
dot icon18/10/2023
Termination of appointment of Sujoy Sinha as a director on 2023-10-17
dot icon18/10/2023
Appointment of Mr Adnan Parvaiz Raja as a director on 2023-10-17
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon10/05/2023
Termination of appointment of Israr Liaqat as a director on 2023-05-05
dot icon10/05/2023
Appointment of Mr Sujoy Sinha as a director on 2023-05-05
dot icon18/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon29/09/2022
Director's details changed for Mr Paul Thomas Brady on 2022-09-26
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon30/05/2022
Director's details changed for Mr Israr Liaqat on 2022-05-27
dot icon06/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon20/09/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon05/08/2020
Full accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon07/08/2019
Full accounts made up to 2018-12-31
dot icon31/07/2019
Director's details changed for Mr Israr Liaqat on 2019-07-30
dot icon17/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon23/10/2018
Memorandum and Articles of Association
dot icon23/10/2018
Resolutions
dot icon09/10/2018
Resolutions
dot icon02/10/2018
Registration of charge 078411630003, created on 2018-09-27
dot icon10/05/2018
Satisfaction of charge 078411630001 in full
dot icon10/05/2018
Satisfaction of charge 078411630002 in full
dot icon01/05/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon18/04/2018
Notification of Select Birmingham Limited as a person with significant control on 2018-04-04
dot icon18/04/2018
Cessation of Royal Gulf Limited as a person with significant control on 2018-04-04
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon28/04/2017
Full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon19/10/2016
Appointment of Mr Israr Liaqat as a director on 2016-10-17
dot icon19/10/2016
Termination of appointment of Noor Khan as a director on 2016-10-17
dot icon29/07/2016
Full accounts made up to 2015-12-31
dot icon19/11/2015
Registration of charge 078411630002, created on 2015-11-05
dot icon19/11/2015
All of the property or undertaking has been released and no longer forms part of charge 078411630001
dot icon17/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon17/11/2015
Director's details changed for Mr Noor Khan on 2015-11-09
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon01/09/2015
Appointment of Mr Noor Khan as a director on 2015-07-23
dot icon01/09/2015
Termination of appointment of Kashif Shamel Ashraf Azharuddin Shamsi as a director on 2015-07-23
dot icon22/01/2015
Appointment of Mr Paul Thomas Brady as a director on 2015-01-09
dot icon22/01/2015
Termination of appointment of Beetham Hotels Birmingham Limited as a director on 2015-01-09
dot icon22/01/2015
Termination of appointment of Robert Stephen Young as a director on 2015-01-09
dot icon22/01/2015
Appointment of Mr Kashif Shamel Ashraf Azharuddin Shamsi as a director on 2015-01-09
dot icon21/01/2015
Registration of charge 078411630001, created on 2015-01-09
dot icon13/01/2015
Termination of appointment of Quayseco Limited as a secretary on 2015-01-09
dot icon12/01/2015
Registered office address changed from One Glass Wharf Bristol BS2 0ZX to C/O Lomas and Co 12 Market Street Glossop Derbyshire SK13 8AR on 2015-01-12
dot icon14/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon12/11/2013
Director's details changed for Robert Stephen Young on 2011-11-09
dot icon07/11/2013
Full accounts made up to 2012-12-31
dot icon06/08/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon16/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon08/03/2012
Appointment of Beetham Hotels Birmingham Limited as a director
dot icon01/12/2011
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon01/12/2011
Resolutions
dot icon09/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

75
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,020,958.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
75
309.89K
-
6.71M
1.02M
-
2022
75
309.89K
-
6.71M
1.02M
-

Employees

2022

Employees

75 Ascended- *

Net Assets(GBP)

309.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

6.71M £Ascended- *

Cash in Bank(GBP)

1.02M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUAYSECO LIMITED
Corporate Secretary
09/11/2011 - 09/01/2015
161
Hardwick, Trevor James
Director
15/02/2024 - 14/11/2024
23
Liaqat, Israr
Director
17/10/2016 - 05/05/2023
20
Brady, Paul Thomas
Director
09/01/2015 - 16/02/2024
4
Young, Robert Stephen
Director
09/11/2011 - 09/01/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

119
R. HANNON LIMITEDHerridge Farm House, Collingbourne Ducis, Marlborough, Wiltshire SN8 3EG
Active

Category:

Raising of other animals

Comp. code:

01778045

Reg. date:

14/12/1983

Turnover:

-

No. of employees:

74
DAVID DAVIES RESOURCES LTDNewhouse Farm, Minsterley, Shrewsbury, Shropshire SY5 0HR
Active

Category:

Mixed farming

Comp. code:

07266151

Reg. date:

26/05/2010

Turnover:

-

No. of employees:

79
EDWARD VINSON PLANTS LIMITEDEwell Farm Graveney Road, Goodnestone, Faversham, Kent ME13 8UP
Active

Category:

Plant propagation

Comp. code:

05208076

Reg. date:

17/08/2004

Turnover:

-

No. of employees:

95
ELLIS BROS (CONTRACTORS) LIMITED7 Lansdowne Road, Skegness, PE25 2DJ
Active

Category:

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

Comp. code:

00746473

Reg. date:

10/01/1963

Turnover:

-

No. of employees:

94
FARMACY PLCFarmacy Services Centre Sleaford Road, Dorrington, Lincoln LN4 3PU
Active

Category:

Support activities for crop production

Comp. code:

05899807

Reg. date:

08/08/2006

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About BHBL 2011 LIMITED

BHBL 2011 LIMITED is an(a) Active company incorporated on 09/11/2011 with the registered office located at C/O Lomas And Co, 12 Market Street, Glossop, Derbyshire SK13 8AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 75 according to last financial statements.

Frequently Asked Questions

What is the current status of BHBL 2011 LIMITED?

toggle

BHBL 2011 LIMITED is currently Active. It was registered on 09/11/2011 .

Where is BHBL 2011 LIMITED located?

toggle

BHBL 2011 LIMITED is registered at C/O Lomas And Co, 12 Market Street, Glossop, Derbyshire SK13 8AR.

What does BHBL 2011 LIMITED do?

toggle

BHBL 2011 LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BHBL 2011 LIMITED have?

toggle

BHBL 2011 LIMITED had 75 employees in 2022.

What is the latest filing for BHBL 2011 LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-04 with no updates.