BHE (HEARTLANDS) LIMITED

Register to unlock more data on OkredoRegister

BHE (HEARTLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04296227

Incorporation date

01/10/2001

Size

Small

Contacts

Registered address

Registered address

3 Barrington Road, Altrincham WA14 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2001)
dot icon02/03/2026
Termination of appointment of Owen Roach as a director on 2026-02-28
dot icon02/03/2026
Termination of appointment of Sian Taylor as a director on 2026-02-27
dot icon02/03/2026
Termination of appointment of Orla Marie Ball as a director on 2026-02-28
dot icon06/01/2026
Termination of appointment of Jayne Marie Cottam as a director on 2025-12-16
dot icon02/01/2026
Accounts for a small company made up to 2025-03-31
dot icon30/12/2025
-
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon29/10/2025
Appointment of Mr David Christopher Austin as a director on 2025-10-29
dot icon29/10/2025
Appointment of Mr Richard Howell as a director on 2025-10-29
dot icon29/10/2025
Appointment of Mr Mark Anthony Philip Davies as a director on 2025-10-29
dot icon11/02/2025
Appointment of Mr Steven David Noble as a director on 2025-02-11
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon13/09/2024
Accounts for a small company made up to 2024-03-31
dot icon07/11/2023
Appointment of Sian Taylor as a director on 2023-11-07
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2023-03-31
dot icon21/08/2023
Appointment of Mr Owen Roach as a director on 2023-08-21
dot icon31/07/2023
Director's details changed for Mrs Orla Marie Ball on 2023-07-03
dot icon31/07/2023
Director's details changed for Assura Cs Limited on 2023-07-03
dot icon11/07/2023
Change of details for Assura Properties Plc as a person with significant control on 2023-07-03
dot icon02/07/2023
Registered office address changed from The Brew House Greenalls Avenue Warrington England WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02
dot icon03/04/2023
Termination of appointment of Patrick William Lowther as a director on 2023-04-01
dot icon10/03/2023
Appointment of Sarah Taylor as a director on 2023-03-10
dot icon19/12/2022
Termination of appointment of Simon John Oborn as a director on 2022-11-24
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon04/10/2022
Accounts for a small company made up to 2022-03-31
dot icon24/05/2022
Appointment of Mr Robert James as a director on 2022-05-24
dot icon04/04/2022
Termination of appointment of James Dunmore as a director on 2022-03-31
dot icon04/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon20/09/2021
Accounts for a small company made up to 2021-03-31
dot icon09/08/2021
Appointment of Mr James Dunmore as a director on 2021-08-09
dot icon29/06/2021
Termination of appointment of Simon Paul Gould as a director on 2021-06-18
dot icon26/11/2020
Satisfaction of charge 9 in full
dot icon10/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon19/10/2020
Director's details changed for Mr Simon John Oborn on 2020-10-16
dot icon22/09/2020
Accounts for a small company made up to 2020-03-31
dot icon04/08/2020
Director's details changed for Ms Jayne Marie Cottam on 2020-06-09
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon02/10/2019
Accounts for a small company made up to 2019-03-31
dot icon26/09/2019
Appointment of Mr Simon Oborn as a director on 2019-09-26
dot icon28/06/2019
Termination of appointment of Paul Bryan Carroll as a director on 2019-06-21
dot icon03/06/2019
Termination of appointment of Claire Rick as a director on 2019-04-18
dot icon03/06/2019
Termination of appointment of Belinda Sarah Hepburn Lewis as a director on 2019-04-18
dot icon09/05/2019
Appointment of Miss Belinda Sarah Hepburn Lewis as a director on 2019-04-18
dot icon09/05/2019
Appointment of Claire Rick as a director on 2019-04-18
dot icon09/11/2018
Termination of appointment of Spencer Adrian Kenyon as a director on 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon01/10/2018
Accounts for a small company made up to 2018-03-31
dot icon05/04/2018
Termination of appointment of Andrew Simon Darke as a director on 2018-03-31
dot icon05/03/2018
Director's details changed for Mr Patrick William Lowther on 2018-03-05
dot icon05/03/2018
Director's details changed for Simon Gould on 2018-03-05
dot icon10/01/2018
Termination of appointment of Jonathan Stewart Murphy as a director on 2018-01-08
dot icon08/01/2018
Appointment of Simon Gould as a director on 2018-01-08
dot icon08/01/2018
Appointment of Mr Patrick William Lowther as a director on 2018-01-08
dot icon16/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon31/10/2017
Appointment of Mrs Jayne Marie Cottam as a director on 2017-10-31
dot icon30/10/2017
Termination of appointment of Carolyn Jones as a director on 2017-10-22
dot icon02/10/2017
Accounts for a small company made up to 2017-03-31
dot icon14/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon03/10/2016
Full accounts made up to 2016-03-31
dot icon30/09/2016
Director's details changed for Mr Paul Bryan Carroll on 2016-07-27
dot icon20/04/2016
Director's details changed for Mr Andrew Simon Darke on 2016-04-20
dot icon16/02/2016
Director's details changed for Mr Jonathan Stewart Murphy on 2016-02-16
dot icon21/01/2016
Director's details changed for Mrs Carolyn Jones on 2016-01-21
dot icon16/12/2015
Director's details changed for Mr Andrew Simon Darke on 2015-12-15
dot icon03/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon07/09/2015
Appointment of Mr Paul Bryan Carroll as a director on 2015-09-04
dot icon04/09/2015
Appointment of Mrs Carolyn Jones as a director on 2015-09-04
dot icon04/09/2015
Appointment of Orla Ball as a director on 2015-09-04
dot icon04/09/2015
Appointment of Mr Jonathan Stewart Murphy as a director on 2015-09-04
dot icon04/09/2015
Appointment of Spencer Kenyon as a director on 2015-09-04
dot icon03/09/2015
Full accounts made up to 2015-03-31
dot icon01/09/2015
Director's details changed for Mr Andrew Simon Darke on 2015-08-27
dot icon08/01/2015
Director's details changed for Assura Limited on 2014-12-16
dot icon06/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon08/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon03/04/2012
Termination of appointment of Nigel Rawlings as a director
dot icon20/02/2012
Auditor's resignation
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 9
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon05/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon31/05/2011
Register(s) moved to registered office address
dot icon16/03/2011
Director's details changed for Assura Limited on 2011-03-14
dot icon15/03/2011
Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 2011-03-15
dot icon26/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon26/10/2010
Register(s) moved to registered inspection location
dot icon25/10/2010
Register inspection address has been changed
dot icon12/10/2010
Full accounts made up to 2010-03-31
dot icon22/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon31/03/2010
Termination of appointment of Alexandra Rose as a director
dot icon23/03/2010
Appointment of Assura Limited as a director
dot icon02/03/2010
Termination of appointment of Assura Corporate Services Limited as a director
dot icon13/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2009-03-31
dot icon18/10/2009
Director's details changed for Andrew Simon Darke on 2009-10-06
dot icon06/10/2009
Director's details changed for Alexandra Rose on 2009-10-06
dot icon02/07/2009
Appointment terminated director james campbell
dot icon06/05/2009
Appointment terminated secretary gregory mcmahon
dot icon09/04/2009
Full accounts made up to 2008-03-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon27/03/2009
Resolutions
dot icon27/03/2009
Director appointed james stewart campbell
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/12/2008
Director appointed nigel keith rawlings
dot icon11/12/2008
Director appointed andrew simon darke
dot icon11/12/2008
Resolutions
dot icon20/11/2008
Return made up to 26/09/08; full list of members
dot icon20/11/2008
Location of register of members
dot icon13/10/2008
Resolutions
dot icon29/07/2008
Director's change of particulars / assura corporate services LIMITED / 21/07/2008
dot icon21/07/2008
Registered office changed on 21/07/2008 from, regus house herons way, chester business park, chester, CH4 9QR
dot icon13/05/2008
Director appointed assura corporate services LIMITED
dot icon07/05/2008
Appointment terminated director and secretary serena tremlett
dot icon15/04/2008
Secretary appointed gregory joseph mcmahon
dot icon15/02/2008
Resolutions
dot icon31/01/2008
Full accounts made up to 2006-12-31
dot icon29/11/2007
Particulars of mortgage/charge
dot icon11/10/2007
Return made up to 26/09/07; full list of members
dot icon10/10/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon04/10/2007
New director appointed
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
New director appointed
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Secretary resigned
dot icon14/05/2007
Resolutions
dot icon27/01/2007
Full accounts made up to 2005-12-31
dot icon02/10/2006
Return made up to 26/09/06; full list of members
dot icon13/09/2006
Director resigned
dot icon29/06/2006
Particulars of mortgage/charge
dot icon20/06/2006
Resolutions
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon26/09/2005
Return made up to 26/09/05; full list of members
dot icon26/09/2005
Location of register of members
dot icon19/08/2005
New director appointed
dot icon29/07/2005
Particulars of mortgage/charge
dot icon28/06/2005
Declaration of satisfaction of mortgage/charge
dot icon28/06/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2004
Return made up to 01/10/04; full list of members
dot icon05/11/2004
Secretary resigned
dot icon05/11/2004
Director resigned
dot icon05/11/2004
Director resigned
dot icon05/11/2004
Director resigned
dot icon05/11/2004
Director resigned
dot icon05/11/2004
Director resigned
dot icon05/11/2004
New director appointed
dot icon05/11/2004
New director appointed
dot icon05/11/2004
New secretary appointed
dot icon05/11/2004
Registered office changed on 05/11/04 from: valency house, batchworth lane, northwood, middlesex HA6 3HD
dot icon01/10/2004
Accounts for a small company made up to 2003-12-31
dot icon19/04/2004
Registered office changed on 19/04/04 from: the barn, cow lane, bushey, hertfordshire WD2 3EL
dot icon15/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Particulars of mortgage/charge
dot icon07/01/2004
Accounts for a small company made up to 2002-12-31
dot icon17/11/2003
Return made up to 01/10/03; full list of members
dot icon04/08/2003
New director appointed
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2003
New director appointed
dot icon20/06/2003
Particulars of mortgage/charge
dot icon20/11/2002
Return made up to 01/10/02; full list of members
dot icon13/11/2002
New director appointed
dot icon15/08/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
Registered office changed on 05/12/01 from: the barn cow lane bushey hertfordshire WD2 3EL
dot icon04/12/2001
Registered office changed on 04/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
dot icon04/12/2001
New secretary appointed
dot icon04/12/2001
New director appointed
dot icon03/12/2001
Certificate of change of name
dot icon01/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Mark Anthony Philip
Director
29/10/2025 - Present
170
Noble, Steven David
Director
11/02/2025 - Present
91
Dunmore, James
Director
09/08/2021 - 31/03/2022
70
ASSURA CS LIMITED
Corporate Director
19/03/2010 - Present
97
Kenyon, Spencer Adrian
Director
04/09/2015 - 31/10/2018
69

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 BHE (HEARTLANDS) LIMITED

BHE (HEARTLANDS) LIMITED is an(a) Active company incorporated on 01/10/2001 with the registered office located at 3 Barrington Road, Altrincham WA14 1GY. There are currently 7 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 BHE (HEARTLANDS) LIMITED?

toggle

BHE (HEARTLANDS) LIMITED is currently Active. It was registered on 01/10/2001 .

Where is BHE (HEARTLANDS) LIMITED located?

toggle

BHE (HEARTLANDS) LIMITED is registered at 3 Barrington Road, Altrincham WA14 1GY.

What does BHE (HEARTLANDS) LIMITED do?

toggle

BHE (HEARTLANDS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BHE (HEARTLANDS) LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Owen Roach as a director on 2026-02-28.