BHCC LTD

Register to unlock more data on OkredoRegister

BHCC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06321121

Incorporation date

23/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2007)
dot icon24/09/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon27/08/2025
Appointment of Mr Timothy Christian Williamson as a director on 2025-07-10
dot icon12/08/2025
Termination of appointment of Julie Roff as a director on 2025-07-10
dot icon04/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2024
Director's details changed for Ms Sara Bassett on 2024-12-03
dot icon03/12/2024
Director's details changed for Mrs Julie Roff on 2024-12-03
dot icon03/12/2024
Director's details changed for Dr Samuel Kenneth Zachary Knowles on 2024-12-03
dot icon03/12/2024
Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom to 15 West Street Brighton BN1 2RL on 2024-12-03
dot icon19/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/08/2023
Director's details changed for Mrs Julie Roff on 2023-08-22
dot icon22/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/02/2022
Appointment of Dr Samuel Kenneth Zachary Knowles as a director on 2022-01-01
dot icon18/02/2022
Termination of appointment of Jill Diana Woolf as a director on 2021-12-31
dot icon06/09/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2020
Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon30/09/2020
Termination of appointment of Kate Peach as a director on 2020-07-03
dot icon30/09/2020
Appointment of Ms Sara Bassett as a director on 2020-07-03
dot icon30/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon29/08/2018
Termination of appointment of Francesca Diana Martelly as a director on 2018-07-02
dot icon09/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Appointment of Kate Peach as a director on 2016-06-20
dot icon24/05/2018
Appointment of Jill Diana Woolf as a director on 2016-06-20
dot icon24/05/2018
Termination of appointment of Carol Ann Lewis as a director on 2016-12-19
dot icon22/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon06/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-08-17 no member list
dot icon17/08/2015
Termination of appointment of New Road Nominees Limited as a secretary on 2015-06-02
dot icon17/08/2015
Termination of appointment of Robert Edward Griffiths as a director on 2015-06-02
dot icon21/07/2015
Director's details changed for Ms Julie Roff on 2015-06-02
dot icon21/07/2015
Appointment of Ms Julie Roff as a director on 2015-06-02
dot icon21/07/2015
Termination of appointment of Julia Chanteray as a director on 2015-06-02
dot icon02/10/2014
Annual return made up to 2014-08-17 no member list
dot icon09/06/2014
Appointment of Ms Carol Ann Lewis as a director
dot icon02/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2013
Annual return made up to 2013-08-17 no member list
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Appointment of Miss Francesca Diana Martelly as a director
dot icon04/01/2013
Termination of appointment of Fay Macdonald as a director
dot icon17/08/2012
Annual return made up to 2012-08-17 no member list
dot icon30/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/04/2012
Termination of appointment of Lorraine Bell as a director
dot icon25/08/2011
Annual return made up to 2011-07-23 no member list
dot icon25/08/2011
Termination of appointment of Peter Jenkins as a director
dot icon25/08/2011
Appointment of Mr Robert Edward Griffiths as a director
dot icon25/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/08/2010
Annual return made up to 2010-07-23 no member list
dot icon06/08/2010
Appointment of Ms Fay Macdonald as a director
dot icon05/08/2010
Termination of appointment of Julie Stanford as a director
dot icon05/08/2010
Director's details changed for Lorraine Vanessa Bell on 2010-07-23
dot icon05/08/2010
Director's details changed for Peter Jenkins on 2010-07-23
dot icon05/08/2010
Secretary's details changed for New Road Nominees Limited on 2010-07-23
dot icon01/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/09/2009
Annual return made up to 23/07/09
dot icon07/06/2009
Director appointed peter frank jenkins
dot icon14/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/08/2008
Annual return made up to 23/07/08
dot icon15/08/2008
Appointment terminated director edward carr
dot icon22/10/2007
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon23/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon+9.89 % *

* during past year

Cash in Bank

£81,116.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
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)
2021
6
47.38K
-
0.00
72.36K
-
2022
7
48.92K
-
0.00
73.81K
-
2023
8
37.93K
-
0.00
81.12K
-
2023
8
37.93K
-
0.00
81.12K
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

37.93K £Descended-22.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.12K £Ascended9.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Peter
Director
02/04/2009 - 20/04/2011
-
Woolf, Jill Diana
Director
20/06/2016 - 31/12/2021
1
Bassett, Sara
Director
03/07/2020 - Present
-
Knowles, Samuel Kenneth Zachary, Dr
Director
01/01/2022 - Present
5
Mr Edward Michael Carr
Director
23/07/2007 - 13/08/2008
27

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BHCC LTD

BHCC LTD is an(a) Active company incorporated on 23/07/2007 with the registered office located at 15 West Street, Brighton BN1 2RL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BHCC LTD?

toggle

BHCC LTD is currently Active. It was registered on 23/07/2007 .

Where is BHCC LTD located?

toggle

BHCC LTD is registered at 15 West Street, Brighton BN1 2RL.

What does BHCC LTD do?

toggle

BHCC LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BHCC LTD have?

toggle

BHCC LTD had 8 employees in 2023.

What is the latest filing for BHCC LTD?

toggle

The latest filing was on 24/09/2025: Confirmation statement made on 2025-08-17 with no updates.