BHIB LIMITED

Register to unlock more data on OkredoRegister

BHIB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00829660

Incorporation date

02/12/1964

Size

Full

Contacts

Registered address

Registered address

Agm House 3 Barton Close, Grove Park, Leicester LE19 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1964)
dot icon21/07/2025
Full accounts made up to 2024-10-31
dot icon16/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon31/10/2024
Resolutions
dot icon31/10/2024
Statement of capital on 2024-10-31
dot icon31/10/2024
Solvency Statement dated 30/10/24
dot icon31/10/2024
Statement by Directors
dot icon30/09/2024
Termination of appointment of Howard Pierre Lickens as a director on 2024-09-17
dot icon10/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon17/05/2024
Registration of charge 008296600010, created on 2024-05-14
dot icon02/04/2024
Registration of charge 008296600009, created on 2024-03-19
dot icon20/03/2024
Full accounts made up to 2023-10-31
dot icon25/07/2023
Full accounts made up to 2022-10-31
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon09/03/2023
Registration of charge 008296600008, created on 2023-03-07
dot icon07/02/2023
Satisfaction of charge 008296600007 in full
dot icon07/02/2023
Satisfaction of charge 008296600006 in full
dot icon07/02/2023
Satisfaction of charge 008296600005 in full
dot icon07/02/2023
Satisfaction of charge 008296600004 in full
dot icon07/02/2023
Satisfaction of charge 008296600003 in full
dot icon07/02/2023
Satisfaction of charge 008296600002 in full
dot icon09/11/2022
Termination of appointment of Gary O'donnell as a director on 2022-10-31
dot icon07/10/2022
Appointment of Mr Philip John Williams as a director on 2022-10-06
dot icon25/07/2022
Full accounts made up to 2021-10-31
dot icon08/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon09/05/2022
Registration of charge 008296600007, created on 2022-05-06
dot icon17/03/2022
Termination of appointment of Ashwinkumar Govindbhai Mistry as a director on 2022-03-16
dot icon31/07/2021
Full accounts made up to 2020-10-31
dot icon16/06/2021
Appointment of Mr Michael David Simon Edgeley as a director on 2021-06-08
dot icon15/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon08/03/2021
Registration of charge 008296600006, created on 2021-03-02
dot icon03/03/2021
Registration of charge 008296600005, created on 2021-02-26
dot icon09/10/2020
Satisfaction of charge 1 in full
dot icon07/10/2020
Memorandum and Articles of Association
dot icon07/10/2020
Resolutions
dot icon30/09/2020
Appointment of Mr Timothy John Money as a director on 2020-09-23
dot icon30/09/2020
Appointment of Mr Gary O'donnell as a director on 2020-09-23
dot icon30/09/2020
Appointment of Mr Howard Pierre Lickens as a director on 2020-09-23
dot icon30/09/2020
Termination of appointment of David Sidney Mccallum as a director on 2020-09-23
dot icon30/09/2020
Registration of charge 008296600003, created on 2020-09-23
dot icon30/09/2020
Registration of charge 008296600004, created on 2020-09-23
dot icon28/09/2020
Registration of charge 008296600002, created on 2020-09-23
dot icon19/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon22/04/2020
Current accounting period extended from 2020-05-31 to 2020-10-31
dot icon12/02/2020
Full accounts made up to 2019-05-31
dot icon03/10/2019
Termination of appointment of Mark Anthony Bamkin as a director on 2019-09-01
dot icon14/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon15/10/2018
Full accounts made up to 2018-05-31
dot icon18/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon11/09/2017
Full accounts made up to 2017-05-31
dot icon13/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon04/11/2016
Full accounts made up to 2016-05-31
dot icon28/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon24/09/2015
Appointment of Mr Jitendra Patel as a director on 2015-09-24
dot icon15/09/2015
Accounts for a small company made up to 2015-05-31
dot icon02/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon01/10/2014
Appointment of Mr Jitendra Patel as a secretary on 2014-10-01
dot icon01/10/2014
Termination of appointment of Melvyn William Clark as a secretary on 2014-10-01
dot icon01/10/2014
Accounts for a small company made up to 2014-05-31
dot icon12/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon12/06/2014
Register inspection address has been changed from 16 Billing Road Northampton NN1 5AW United Kingdom
dot icon12/06/2014
Registered office address changed from Agm House 3 Barton Close, Grove Park Enderby Leicester LE19 1SJ England on 2014-06-12
dot icon16/09/2013
Accounts for a small company made up to 2013-05-31
dot icon01/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon28/06/2013
Appointment of Mr Ian James Donaldson Stutz as a director
dot icon27/06/2013
Appointment of Mr Ashwinkumar Govindbhai Mistry as a director
dot icon24/06/2013
Termination of appointment of Kevin Cutler as a director
dot icon24/06/2013
Termination of appointment of Edwin Slinn as a director
dot icon07/06/2013
Registered office address changed from Agm House 3 Barton Close, Grove Park Enderby Leicester LE19 1SJ England on 2013-06-07
dot icon07/06/2013
Registered office address changed from 16, Billing Rd, Northampton NN1 5AW on 2013-06-07
dot icon03/06/2013
Certificate of change of name
dot icon03/06/2013
Change of name notice
dot icon09/10/2012
Accounts for a small company made up to 2012-05-31
dot icon19/09/2012
Termination of appointment of Andrew Perkins as a director
dot icon19/09/2012
Clarification Form TM02 was removed from the public register on 28/12/2012 as it is invalid or ineffective.
dot icon07/09/2012
Auditor's resignation
dot icon20/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon20/06/2012
Register(s) moved to registered inspection location
dot icon20/06/2012
Register inspection address has been changed
dot icon21/10/2011
Appointment of Mr David Sidney Mccallum as a director
dot icon06/09/2011
Accounts for a small company made up to 2011-05-31
dot icon01/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon01/07/2011
Appointment of Mr Melvyn William Clark as a secretary
dot icon01/07/2011
Director's details changed for Andrew Charles Perkins on 2011-06-30
dot icon01/07/2011
Termination of appointment of Sarah Howell as a secretary
dot icon01/07/2011
Director's details changed for Kevin James Cutler on 2011-06-30
dot icon23/06/2011
Termination of appointment of Sarah Howell as a secretary
dot icon23/06/2011
Clarification Form AP03 was removed from the public register on 28/12/2012 as it is invalid or ineffective.
dot icon14/06/2011
Previous accounting period shortened from 2011-09-30 to 2011-05-31
dot icon10/06/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon10/06/2011
Appointment of Mark Anthony Bamkin as a director
dot icon10/06/2011
Termination of appointment of John Hunter as a director
dot icon27/04/2011
Accounts made up to 2010-09-30
dot icon18/04/2011
Previous accounting period shortened from 2010-11-30 to 2010-09-30
dot icon09/11/2010
Change of share class name or designation
dot icon18/10/2010
Statement of capital on 2010-10-05
dot icon12/10/2010
Resolutions
dot icon12/10/2010
Termination of appointment of William Lyle as a director
dot icon09/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/06/2010
Annual return made up to 2010-06-06
dot icon07/04/2010
Accounts made up to 2009-11-30
dot icon07/12/2009
Appointment of Sarah Jane Howell as a secretary
dot icon04/12/2009
Termination of appointment of William Lyle as a secretary
dot icon02/07/2009
Return made up to 06/06/09; full list of members
dot icon23/02/2009
Accounts made up to 2008-11-30
dot icon09/07/2008
Return made up to 06/06/08; no change of members
dot icon14/04/2008
Accounts made up to 2007-11-30
dot icon03/08/2007
Return made up to 06/06/07; change of members
dot icon14/04/2007
Accounts made up to 2006-11-30
dot icon01/04/2007
Resolutions
dot icon01/04/2007
Resolutions
dot icon01/04/2007
Resolutions
dot icon01/04/2007
Resolutions
dot icon01/04/2007
Resolutions
dot icon13/03/2007
Particulars of contract relating to shares
dot icon13/03/2007
Ad 09/11/06--------- £ si [email protected]=1999 £ ic 240/2239
dot icon13/03/2007
Nc inc already adjusted 09/11/06
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon13/03/2007
Resolutions
dot icon05/07/2006
Accounts made up to 2005-11-30
dot icon26/06/2006
Return made up to 06/06/06; full list of members
dot icon29/06/2005
Return made up to 06/06/05; full list of members
dot icon07/04/2005
Accounts made up to 2004-11-30
dot icon26/11/2004
£ ic 438/240 31/08/04 £ sr 198@1=198
dot icon26/11/2004
Director resigned
dot icon06/07/2004
Return made up to 06/06/04; no change of members
dot icon15/04/2004
Accounts made up to 2003-11-30
dot icon08/07/2003
Return made up to 06/06/03; full list of members
dot icon07/04/2003
Accounts made up to 2002-11-30
dot icon16/01/2003
Secretary resigned;director resigned
dot icon16/01/2003
New secretary appointed
dot icon08/09/2002
Resolutions
dot icon27/08/2002
Accounts made up to 2001-11-30
dot icon24/06/2002
Return made up to 06/06/02; no change of members
dot icon28/09/2001
Accounts made up to 2000-11-30
dot icon22/06/2001
Return made up to 06/06/01; no change of members
dot icon14/03/2001
Director resigned
dot icon14/03/2001
New director appointed
dot icon15/09/2000
Accounts made up to 1999-11-30
dot icon06/07/2000
Return made up to 06/06/00; full list of members
dot icon17/04/2000
£ ic 636/438 24/03/00 £ sr 198@1=198
dot icon16/04/2000
Resolutions
dot icon21/03/2000
£ ic 780/636 03/03/00 £ sr 144@1=144
dot icon13/03/2000
Resolutions
dot icon13/03/2000
Resolutions
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon05/01/2000
Memorandum and Articles of Association
dot icon05/01/2000
Resolutions
dot icon24/09/1999
Accounts made up to 1998-11-30
dot icon05/07/1999
Return made up to 06/06/99; full list of members
dot icon19/06/1998
Accounts made up to 1997-11-30
dot icon19/06/1998
Return made up to 06/06/98; no change of members
dot icon01/07/1997
Return made up to 06/06/97; full list of members
dot icon06/06/1997
Accounts made up to 1996-11-30
dot icon01/07/1996
Return made up to 06/06/96; no change of members
dot icon22/05/1996
Accounts made up to 1995-11-30
dot icon14/06/1995
Return made up to 06/06/95; no change of members
dot icon20/04/1995
Accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Accounts made up to 1993-11-30
dot icon27/06/1994
Return made up to 06/06/94; full list of members
dot icon16/06/1993
Return made up to 06/06/93; full list of members
dot icon11/05/1993
Accounts made up to 1992-11-30
dot icon15/06/1992
Accounts made up to 1991-11-30
dot icon15/06/1992
Return made up to 06/06/92; full list of members
dot icon09/08/1991
Accounts made up to 1990-11-30
dot icon09/08/1991
Return made up to 06/06/91; full list of members
dot icon12/06/1991
Secretary resigned;new secretary appointed
dot icon19/06/1990
Accounts made up to 1989-11-30
dot icon19/06/1990
Return made up to 06/06/90; full list of members
dot icon01/02/1990
£ ic 1000/780 30/11/89 £ sr 220@1=220
dot icon23/01/1990
Director resigned
dot icon08/06/1989
Accounts made up to 1988-11-30
dot icon08/06/1989
Return made up to 30/05/89; full list of members
dot icon04/08/1988
Accounts made up to 1987-11-30
dot icon04/08/1988
Return made up to 29/06/88; full list of members
dot icon15/01/1988
New director appointed
dot icon23/08/1987
Accounts made up to 1986-11-30
dot icon23/08/1987
Return made up to 04/06/87; full list of members
dot icon18/06/1986
Accounts made up to 1985-11-30
dot icon18/06/1986
Return made up to 03/06/86; full list of members
dot icon02/12/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Philip John
Director
06/10/2022 - Present
48
Lickens, Howard Pierre
Director
23/09/2020 - 17/09/2024
44
Stutz, Ian James Donaldson
Director
01/06/2013 - Present
11
Money, Timothy John
Director
23/09/2020 - Present
114
Patel, Jitendra
Director
24/09/2015 - Present
13

Persons with Significant Control

0

No PSC data available.

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 BHIB LIMITED

BHIB LIMITED is an(a) Active company incorporated on 02/12/1964 with the registered office located at Agm House 3 Barton Close, Grove Park, Leicester LE19 1SJ. There are currently 5 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 BHIB LIMITED?

toggle

BHIB LIMITED is currently Active. It was registered on 02/12/1964 .

Where is BHIB LIMITED located?

toggle

BHIB LIMITED is registered at Agm House 3 Barton Close, Grove Park, Leicester LE19 1SJ.

What does BHIB LIMITED do?

toggle

BHIB LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BHIB LIMITED?

toggle

The latest filing was on 21/07/2025: Full accounts made up to 2024-10-31.