BHG NOMINEE CO (2) LIMITED

Register to unlock more data on OkredoRegister

BHG NOMINEE CO (2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06426998

Incorporation date

14/11/2007

Size

Small

Contacts

Registered address

Registered address

Prospect House, 168-170 Washway Road, Sale, Cheshire M33 6RHCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2007)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon22/05/2025
Accounts for a small company made up to 2024-09-24
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon28/05/2024
Accounts for a small company made up to 2023-09-24
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon02/06/2023
Accounts for a small company made up to 2022-09-24
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon19/05/2022
Accounts for a small company made up to 2021-09-24
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon22/06/2021
Accounts for a small company made up to 2020-09-24
dot icon18/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon21/05/2020
Accounts for a small company made up to 2019-09-24
dot icon15/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon23/12/2018
Accounts for a small company made up to 2018-09-24
dot icon19/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon21/06/2018
Accounts for a small company made up to 2017-09-24
dot icon16/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon05/06/2017
Accounts for a small company made up to 2016-09-24
dot icon17/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon21/06/2016
Full accounts made up to 2015-09-24
dot icon19/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon23/06/2015
Appointment of Emma Hindle as a director on 2015-06-15
dot icon23/06/2015
Termination of appointment of Heather Ruth Cunningham as a director on 2015-06-15
dot icon17/05/2015
Full accounts made up to 2014-09-24
dot icon20/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon30/05/2014
Full accounts made up to 2013-09-24
dot icon25/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon25/06/2013
Full accounts made up to 2012-09-24
dot icon12/12/2012
Appointment of Ms Heather Ruth Cunningham as a director
dot icon20/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon08/10/2012
Termination of appointment of John Hindle as a director
dot icon25/06/2012
Full accounts made up to 2011-09-24
dot icon30/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon16/06/2011
Full accounts made up to 2010-09-24
dot icon16/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon01/06/2010
Full accounts made up to 2009-09-24
dot icon04/01/2010
Notice of removal of restriction on the company's articles
dot icon04/01/2010
Redenomination of shares. Statement of capital 2009-12-18
dot icon04/01/2010
Resolutions
dot icon23/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon23/11/2009
Director's details changed for Mr Andrew Jeremy Gardner on 2009-11-14
dot icon23/11/2009
Director's details changed for Mr John Hindle on 2009-11-14
dot icon23/11/2009
Secretary's details changed for Mr Peter Chape on 2009-11-14
dot icon12/06/2009
Full accounts made up to 2008-09-24
dot icon31/12/2008
Memorandum and Articles of Association
dot icon31/12/2008
Resolutions
dot icon21/11/2008
Return made up to 14/11/08; full list of members
dot icon21/11/2008
Director's change of particulars / andrew gardner / 14/11/2008
dot icon16/10/2008
Nc inc already adjusted 24/09/08
dot icon16/10/2008
Ad 24/09/08\gbp si 124854880@1=124854880\gbp ic 3374087978/3498942858\
dot icon16/10/2008
Memorandum and Articles of Association
dot icon16/10/2008
Resolutions
dot icon28/02/2008
Secretary appointed peter chape
dot icon27/02/2008
Appointment terminated secretary james banfi
dot icon09/01/2008
Ad 20/12/07--------- £ si 3374087977@1=3374087977 £ ic 1/3374087978
dot icon09/01/2008
Memorandum and Articles of Association
dot icon09/01/2008
Resolutions
dot icon09/01/2008
Resolutions
dot icon09/01/2008
£ nc 1000/3374088977 20/12/07
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
Registered office changed on 29/11/07 from: dte house, hollins mount unsworth bury lancashire BL9 8AT
dot icon29/11/2007
Accounting reference date shortened from 30/11/08 to 24/09/08
dot icon19/11/2007
Secretary resigned
dot icon19/11/2007
Director resigned
dot icon14/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/09/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
24/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
24/09/2024
dot iconNext account date
24/09/2025
dot iconNext due on
24/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindle, Emma
Director
15/06/2015 - Present
38
BTC (SECRETARIES) LIMITED
Corporate Secretary
14/11/2007 - 14/11/2007
131
Cunningham, Heather Ruth
Director
07/12/2012 - 15/06/2015
40
Gardner, Andrew Jeremy
Director
20/11/2007 - Present
63
Hindle, John
Director
20/11/2007 - 04/10/2012
44

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 BHG NOMINEE CO (2) LIMITED

BHG NOMINEE CO (2) LIMITED is an(a) Active company incorporated on 14/11/2007 with the registered office located at Prospect House, 168-170 Washway Road, Sale, Cheshire M33 6RH. There are currently 3 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 BHG NOMINEE CO (2) LIMITED?

toggle

BHG NOMINEE CO (2) LIMITED is currently Active. It was registered on 14/11/2007 .

Where is BHG NOMINEE CO (2) LIMITED located?

toggle

BHG NOMINEE CO (2) LIMITED is registered at Prospect House, 168-170 Washway Road, Sale, Cheshire M33 6RH.

What does BHG NOMINEE CO (2) LIMITED do?

toggle

BHG NOMINEE CO (2) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BHG NOMINEE CO (2) LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.