BHH LIMITED

Register to unlock more data on OkredoRegister

BHH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI031884

Incorporation date

30/01/1997

Size

Group

Contacts

Registered address

Registered address

35-39 York Road, Belfast, BT15 3GWCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1997)
dot icon20/04/2026
Group of companies' accounts made up to 2025-07-31
dot icon11/04/2026
Appointment of Mrs Grainne Caitriona Quinn as a director on 2026-03-12
dot icon15/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon15/04/2025
Group of companies' accounts made up to 2024-07-31
dot icon08/01/2025
Termination of appointment of Bernard Neillus Mcdonnell as a director on 2024-12-31
dot icon16/12/2024
Termination of appointment of Declan George Billington as a director on 2024-10-08
dot icon16/12/2024
Appointment of Mrs Claudine Jane Heron as a director on 2024-10-08
dot icon16/12/2024
Appointment of Mr Gordon Samuel Donaldson as a director on 2024-10-08
dot icon29/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon29/04/2024
Group of companies' accounts made up to 2023-07-31
dot icon04/12/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon20/04/2023
Group of companies' accounts made up to 2022-07-31
dot icon07/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon26/09/2022
Appointment of Mr Brendan Francis Kent as a director on 2022-09-01
dot icon26/09/2022
Termination of appointment of William Noel Larkin as a director on 2022-09-01
dot icon27/04/2022
Group of companies' accounts made up to 2021-07-31
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon08/07/2021
Termination of appointment of Geoffrey William Jordan as a secretary on 2021-07-08
dot icon19/04/2021
Group of companies' accounts made up to 2020-07-31
dot icon30/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon27/04/2020
Group of companies' accounts made up to 2019-07-31
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon12/04/2019
Group of companies' accounts made up to 2018-07-31
dot icon11/01/2019
Appointment of Mr Sean Gerard Coyle as a director on 2018-12-31
dot icon31/12/2018
Termination of appointment of Peter Michael Dunne as a director on 2018-12-17
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon24/04/2018
Group of companies' accounts made up to 2017-07-31
dot icon12/03/2018
Appointment of Mr Peter Michael Dunne as a director on 2018-03-05
dot icon02/03/2018
Termination of appointment of Imelda Hurley as a director on 2018-02-28
dot icon13/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon02/05/2017
Group of companies' accounts made up to 2016-07-31
dot icon13/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon26/04/2016
Group of companies' accounts made up to 2015-07-31
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon28/10/2015
Director's details changed for Mr William Bingham Barnett on 2014-12-01
dot icon28/10/2015
Director's details changed for Mr Declan George Billington on 2014-12-01
dot icon27/04/2015
Group of companies' accounts made up to 2014-07-31
dot icon20/11/2014
Appointment of Ms Imelda Hurley as a director on 2014-11-19
dot icon27/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/09/2014
Termination of appointment of Brendan Fitzgerald as a director on 2014-08-15
dot icon14/04/2014
Group of companies' accounts made up to 2013-07-31
dot icon28/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/10/2013
Director's details changed for Mr Brendan Fitzgerald on 2013-02-28
dot icon24/04/2013
Group of companies' accounts made up to 2012-07-31
dot icon26/02/2013
Memorandum and Articles of Association
dot icon26/02/2013
Resolutions
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon01/05/2012
Group of companies' accounts made up to 2011-07-31
dot icon28/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon28/10/2011
Director's details changed for Mr Thomas Joseph O'mahony on 2011-07-31
dot icon28/04/2011
Group of companies' accounts made up to 2010-07-31
dot icon27/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon26/10/2010
Director's details changed for William Noel Larkin on 2010-09-30
dot icon26/10/2010
Director's details changed for Tom O'mahony on 2010-09-30
dot icon14/05/2010
Group of companies' accounts made up to 2009-07-31
dot icon08/02/2010
Termination of appointment of Adrian Thompson as a director
dot icon08/02/2010
Appointment of Bernard Neillus Mcdonnell as a director
dot icon16/12/2009
Memorandum and Articles of Association
dot icon17/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/09/2009
Resolutions
dot icon01/09/2009
Resolutions
dot icon07/06/2009
31/07/08 annual accts
dot icon19/11/2008
Resolutions
dot icon30/10/2008
30/09/08 annual return shuttle
dot icon11/09/2008
Return of allot of shares
dot icon11/09/2008
Pars re con re shares
dot icon21/08/2008
Not of incr in nom cap
dot icon21/08/2008
Resolutions
dot icon21/08/2008
Resolutions
dot icon21/08/2008
Updated mem and arts
dot icon10/07/2008
Change of dirs/sec
dot icon01/07/2008
Change of dirs/sec
dot icon30/06/2008
Change of dirs/sec
dot icon05/06/2008
31/07/07 annual accts
dot icon31/10/2007
30/09/07 annual return shuttle
dot icon31/05/2007
31/07/06 annual accts
dot icon28/10/2006
30/09/06 annual return shuttle
dot icon14/09/2006
31/07/05 annual accts
dot icon31/05/2006
Notice of ints outside uk
dot icon27/11/2005
Change of dirs/sec
dot icon17/11/2005
30/09/05 annual return shuttle
dot icon09/11/2005
Change of dirs/sec
dot icon19/09/2005
31/07/04 annual accts
dot icon01/06/2005
Notice of ints outside uk
dot icon19/03/2005
Change of dirs/sec
dot icon19/03/2005
Change of dirs/sec
dot icon02/11/2004
30/09/04 annual return shuttle
dot icon12/09/2004
31/07/03 annual accts
dot icon18/06/2004
Change of dirs/sec
dot icon14/05/2004
Notice of ints outside uk
dot icon29/10/2003
30/09/03 annual return shuttle
dot icon07/09/2003
31/07/02 annual accts
dot icon08/01/2003
Notice of ints outside uk
dot icon28/10/2002
30/09/02 annual return shuttle
dot icon22/08/2002
31/07/01 annual accts
dot icon11/05/2002
Notice of ints outside uk
dot icon29/10/2001
30/09/01 annual return shuttle
dot icon11/09/2001
Change of dirs/sec
dot icon20/08/2001
31/07/00 annual accts
dot icon05/01/2001
Notice of ints outside uk
dot icon30/10/2000
30/09/00 annual return shuttle
dot icon30/08/2000
31/07/99 annual accts
dot icon18/01/2000
Notice of ints outside uk
dot icon03/11/1999
30/09/99 annual return shuttle
dot icon21/09/1999
Updated mem and arts
dot icon20/09/1999
Cert change
dot icon20/09/1999
Resolution to change name
dot icon03/09/1999
31/07/98 annual accts
dot icon09/01/1999
Notice of ints outside uk
dot icon21/12/1998
Change in sit reg add
dot icon29/10/1998
30/09/98 annual return shuttle
dot icon27/08/1998
31/07/97 annual accts
dot icon24/04/1998
Notice of ints outside uk
dot icon04/03/1998
30/01/98 annual return shuttle
dot icon08/09/1997
Return of allot of shares
dot icon08/09/1997
Change of dirs/sec
dot icon08/09/1997
Change of dirs/sec
dot icon08/09/1997
Pars re con re shares
dot icon08/09/1997
Resolutions
dot icon22/04/1997
Change of dirs/sec
dot icon22/04/1997
Change of dirs/sec
dot icon22/04/1997
Change of dirs/sec
dot icon16/04/1997
Return of allot of shares
dot icon16/04/1997
Notice of ARD
dot icon16/04/1997
Change of dirs/sec
dot icon16/04/1997
Change in sit reg add
dot icon18/03/1997
Updated mem and arts
dot icon14/03/1997
Cert change
dot icon14/03/1997
Change of dirs/sec
dot icon14/03/1997
Change of dirs/sec
dot icon14/03/1997
Change of dirs/sec
dot icon14/03/1997
Change of dirs/sec
dot icon14/03/1997
Resolution to change name
dot icon10/03/1997
Updated mem and arts
dot icon10/03/1997
Resolutions
dot icon30/01/1997
Incorporation
dot icon30/01/1997
Decln complnce reg new co
dot icon30/01/1997
Memorandum
dot icon30/01/1997
Articles
dot icon30/01/1997
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larkin, William Noel
Director
14/10/2005 - 01/09/2022
14
Kent, Brendan Francis
Director
01/09/2022 - Present
28
Barnett, Robert
Director
30/01/1997 - 23/06/2008
16
Mcdonnell, Bernard Neillus
Director
20/01/2010 - 31/12/2024
79
Barnett, William Bingham
Director
23/06/2008 - Present
66

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 BHH LIMITED

BHH LIMITED is an(a) Active company incorporated on 30/01/1997 with the registered office located at 35-39 York Road, Belfast, BT15 3GW. There are currently 6 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 BHH LIMITED?

toggle

BHH LIMITED is currently Active. It was registered on 30/01/1997 .

Where is BHH LIMITED located?

toggle

BHH LIMITED is registered at 35-39 York Road, Belfast, BT15 3GW.

What does BHH LIMITED do?

toggle

BHH LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BHH LIMITED?

toggle

The latest filing was on 20/04/2026: Group of companies' accounts made up to 2025-07-31.