BHE LIMITED

Register to unlock more data on OkredoRegister

BHE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05661097

Incorporation date

22/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Vision House, Station Road, Borehamwood WD6 1DECopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2005)
dot icon19/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon13/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/09/2025
Cessation of Paul Barry Morris as a person with significant control on 2025-09-30
dot icon30/09/2025
Notification of Adam Daniel Morris as a person with significant control on 2025-09-30
dot icon30/09/2025
Notification of Marc Anthony Morris as a person with significant control on 2025-09-30
dot icon30/09/2025
Notification of Joel Gary Morris as a person with significant control on 2025-09-30
dot icon01/07/2025
Satisfaction of charge 2 in full
dot icon01/07/2025
Satisfaction of charge 3 in full
dot icon01/07/2025
Satisfaction of charge 5 in full
dot icon01/07/2025
Satisfaction of charge 1 in full
dot icon10/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon01/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon03/05/2022
Registered office address changed from Vision House Station Road Borehamwood WD6 1DE England to 3 Vision House Station Road Borehamwood WD6 1DE on 2022-05-03
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon06/10/2020
Previous accounting period extended from 2019-12-27 to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon03/01/2020
Registered office address changed from Vision House 1 Station Road Borehamwood WD6 1DE England to Vision House Station Road Borehamwood WD6 1DE on 2020-01-03
dot icon20/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Previous accounting period shortened from 2018-12-28 to 2018-12-27
dot icon20/09/2019
Registered office address changed from John Maxwell Building Elstree Studios Shenley Road Borehamwood Hertfordshire WD6 1JG to Vision House 1 Station Road Borehamwood WD6 1DE on 2019-09-20
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon26/11/2018
Resolutions
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon25/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon05/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon11/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon07/01/2015
Registered office address changed from 19 Prowse Avenue Bushey Herts WD23 1JS to John Maxwell Building Elstree Studios Shenley Road Borehamwood Hertfordshire WD6 1JG on 2015-01-07
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/02/2013
Court order
dot icon06/02/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon02/02/2013
Particulars of a mortgage or charge/co extend / charge no: 5
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/07/2012
Rectified MG01 was removed from the public register on 08/02/2013 pursuant to Order of Court
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon09/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon16/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/06/2010
Resolutions
dot icon11/06/2010
Termination of appointment of Linda Morris as a secretary
dot icon09/03/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon16/12/2009
Secretary's details changed for Linda Hilary Morris on 2009-10-18
dot icon16/12/2009
Director's details changed for Paul Barry Morris on 2009-10-18
dot icon16/12/2009
Registered office address changed from 6 Prowse Avenue Bushey Heath Watford Herts WD23 1JR on 2009-12-16
dot icon30/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 22/12/08; full list of members
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/01/2008
Return made up to 22/12/07; full list of members
dot icon19/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/07/2007
Registered office changed on 18/07/07 from: st. Andrew's house 18-20 st. Andrew street london EC4A 3AJ
dot icon15/02/2007
Return made up to 22/12/06; full list of members
dot icon24/11/2006
Particulars of mortgage/charge
dot icon09/06/2006
Director resigned
dot icon09/02/2006
Certificate of change of name
dot icon22/12/2005
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
04/12/2026
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
1
949.08K
-
0.00
15.13K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Paul Barry
Director
22/12/2005 - Present
12

Persons with Significant Control

5
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 LIMITED

BHE LIMITED is an(a) Active company incorporated on 22/12/2005 with the registered office located at 3 Vision House, Station Road, Borehamwood WD6 1DE. There is currently 1 active director 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 LIMITED?

toggle

BHE LIMITED is currently Active. It was registered on 22/12/2005 .

Where is BHE LIMITED located?

toggle

BHE LIMITED is registered at 3 Vision House, Station Road, Borehamwood WD6 1DE.

What does BHE LIMITED do?

toggle

BHE 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 LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-04 with updates.