BHC TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

BHC TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06573815

Incorporation date

23/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Suite S14 The Innovation Centre, Daresbury, Warrington, Cheshire WA4 4FSCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2008)
dot icon21/10/2025
Appointment of Mr Bradley Jack Counsel as a director on 2025-10-21
dot icon07/10/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon18/07/2025
Registered office address changed from 8 8 King Cross Street Halifax Halifax HX1 2SH United Kingdom to Suite S14 the Innovation Centre Daresbury Warrington Cheshire WA4 4FS on 2025-07-18
dot icon18/07/2025
Director's details changed for Mr Philip Bradley on 2025-07-17
dot icon18/07/2025
Change of details for Mr Philip Bradley as a person with significant control on 2025-07-17
dot icon25/04/2025
Termination of appointment of Paul Philip Stewart as a director on 2025-04-23
dot icon22/04/2025
Micro company accounts made up to 2024-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon03/05/2024
Appointment of Mr Paul Philip Stewart as a director on 2024-05-02
dot icon20/03/2024
Micro company accounts made up to 2023-12-31
dot icon05/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon28/11/2022
Termination of appointment of Stuart Ryan Grew as a director on 2022-11-28
dot icon13/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-12-31
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon15/07/2021
Registered office address changed from 82 Childwall Park Avenue Liverpool L16 0JQ England to 8 8 King Cross Street Halifax Halifax HX1 2SH on 2021-07-15
dot icon15/07/2021
Appointment of Mr Stuart Ryan Grew as a director on 2021-07-14
dot icon11/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon01/08/2020
Registered office address changed from Acorns the Green Denbigh LL16 5TJ Wales to 82 Childwall Park Avenue Liverpool L16 0JQ on 2020-08-01
dot icon01/08/2020
Termination of appointment of Karen Evans as a director on 2020-07-31
dot icon01/08/2020
Cessation of Karen Evans as a person with significant control on 2020-07-31
dot icon16/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon17/06/2020
Registered office address changed from Office 8 the Bungalow Offices Cwttir Lane St Asaph LL17 0LQ Wales to Acorns the Green Denbigh LL16 5TJ on 2020-06-17
dot icon10/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon03/10/2017
Registered office address changed from Bodelwyddan Business Centre - Office 15 Abergele Road Bodelwyddan Rhyl Clwyd LL18 5SX Wales to Office 8 the Bungalow Offices Cwttir Lane St Asaph LL17 0LQ on 2017-10-03
dot icon20/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon08/07/2016
Micro company accounts made up to 2015-12-31
dot icon17/05/2016
Registered office address changed from Studio 2 Crown Square Town Hall Denbigh Clwyd LL16 3TB to Bodelwyddan Business Centre - Office 15 Abergele Road Bodelwyddan Rhyl Clwyd LL18 5SX on 2016-05-17
dot icon10/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon14/02/2015
Registered office address changed from C/O Apn Business Consultants Ltd 8 King Cross Street Halifax West Yorkshire HX1 2SH to Studio 2 Crown Square Town Hall Denbigh Clwyd LL16 3TB on 2015-02-14
dot icon14/02/2015
Appointment of Mrs Karen Evans as a director on 2015-01-01
dot icon28/11/2014
Certificate of change of name
dot icon10/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon23/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/06/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon04/03/2011
Purchase of own shares.
dot icon24/02/2011
Registered office address changed from 7 Canal Wood Industrial Estate Chirk Wrexham LL14 5RL on 2011-02-24
dot icon08/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon31/08/2010
Termination of appointment of John Mainwaring as a director
dot icon13/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr Philip Bradley on 2010-04-23
dot icon12/08/2009
Ad 01/08/09\gbp si 10@1=10\gbp ic 90/100\
dot icon29/04/2009
Return made up to 23/04/09; full list of members
dot icon28/04/2009
Location of register of members
dot icon28/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/04/2009
Director's change of particulars / john mainwaring / 28/04/2009
dot icon28/04/2009
Director's change of particulars / phil bradley / 28/04/2009
dot icon28/04/2009
Director's change of particulars / john mainwaring / 28/04/2009
dot icon28/04/2009
Director's change of particulars / phil bradley / 28/04/2009
dot icon02/04/2009
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon24/03/2009
Appointment terminated secretary timothy moore
dot icon07/02/2009
Registered office changed on 07/02/2009 from unit 5 blenheim way speke liverpool merseyside L24 1YH united kingdom
dot icon23/04/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
1
55.50K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Philip
Director
23/04/2008 - Present
13
Mainwaring, John William
Director
23/04/2008 - 31/08/2010
2
Grew, Stuart Ryan
Director
14/07/2021 - 28/11/2022
6
Stewart, Paul Philip
Director
02/05/2024 - 23/04/2025
3
Evans, Karen Andrea
Director
01/01/2015 - 31/07/2020
2

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

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 BHC TECHNOLOGY LIMITED

BHC TECHNOLOGY LIMITED is an(a) Active company incorporated on 23/04/2008 with the registered office located at Suite S14 The Innovation Centre, Daresbury, Warrington, Cheshire WA4 4FS. 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 BHC TECHNOLOGY LIMITED?

toggle

BHC TECHNOLOGY LIMITED is currently Active. It was registered on 23/04/2008 .

Where is BHC TECHNOLOGY LIMITED located?

toggle

BHC TECHNOLOGY LIMITED is registered at Suite S14 The Innovation Centre, Daresbury, Warrington, Cheshire WA4 4FS.

What does BHC TECHNOLOGY LIMITED do?

toggle

BHC TECHNOLOGY LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BHC TECHNOLOGY LIMITED?

toggle

The latest filing was on 21/10/2025: Appointment of Mr Bradley Jack Counsel as a director on 2025-10-21.