BHJ UK FOOD LIMITED

Register to unlock more data on OkredoRegister

BHJ UK FOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00884312

Incorporation date

27/07/1966

Size

Small

Contacts

Registered address

Registered address

Minster House, 23 Flemingate, Beverley, East Yorkshire HU17 0NPCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon18/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon17/12/2025
Appointment of Mrs Lisa Jane Rendall as a secretary on 2025-07-16
dot icon17/12/2025
Termination of appointment of Christopher Michael Burdall as a secretary on 2025-07-16
dot icon17/12/2025
Termination of appointment of Michael Ian Roach as a director on 2025-10-10
dot icon22/07/2025
Accounts for a small company made up to 2024-12-31
dot icon11/06/2025
Termination of appointment of Laura Elizabeth Prest as a secretary on 2025-06-01
dot icon11/06/2025
Appointment of Mr Christopher Michael Burdall as a secretary on 2025-06-01
dot icon10/01/2025
Termination of appointment of Thomas Bendix Christensen as a director on 2025-01-01
dot icon10/01/2025
Appointment of Mr Mads Waagepetersen as a director on 2025-01-01
dot icon02/01/2025
Cessation of Lgi Denmark Aps as a person with significant control on 2024-12-31
dot icon02/01/2025
Notification of Bhj Uk Seafood Limited as a person with significant control on 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon08/04/2024
Accounts for a small company made up to 2023-12-31
dot icon30/01/2024
Director's details changed for Mr Thomas Bendix on 2024-01-01
dot icon30/01/2024
Director's details changed for Mr Jon Paul Constable on 2024-01-01
dot icon30/01/2024
Director's details changed for Mr Mike Roach on 2024-01-01
dot icon30/01/2024
Secretary's details changed for Miss Laura Prest on 2024-01-01
dot icon30/01/2024
Director's details changed for Mrs Anne Marie Hougaard Hansen on 2024-01-01
dot icon30/01/2024
Director's details changed for Mr Torben Matzen on 2024-01-01
dot icon30/01/2024
Director's details changed for Mr Thomas Bendix Christensen on 2024-01-01
dot icon02/01/2024
Director's details changed for Mr Jon Paul Constable on 2024-01-01
dot icon02/01/2024
Termination of appointment of Christian Oebro Mattesen as a director on 2024-01-01
dot icon02/01/2024
Director's details changed for Mr Torben Matzen on 2024-01-01
dot icon02/01/2024
Appointment of Mrs Anne Marie Hougaard Hansen as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mr Paul Denn as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mr Mike Roach as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mr Thomas Bendix as a director on 2024-01-01
dot icon02/01/2024
Director's details changed for Mr Torben Matzen on 2024-01-01
dot icon03/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon19/04/2023
Accounts for a small company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon13/06/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Appointment of Miss Laura Prest as a secretary on 2022-06-01
dot icon01/06/2022
Termination of appointment of Jonathan Paul Constable as a secretary on 2022-06-01
dot icon24/01/2022
Satisfaction of charge 7 in full
dot icon24/01/2022
Satisfaction of charge 6 in full
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon17/07/2021
Full accounts made up to 2020-12-31
dot icon16/07/2021
Registered office address changed from Minster House 23 Flemingate Beverley East Yorkshire HU17 0NT England to Minster House 23 Flemingate Beverley East Yorkshire HU17 0NP on 2021-07-16
dot icon12/07/2021
Registered office address changed from 30 Omega Business Park Neptune Street Hull East Yorkshire HU3 2BP to Minster House 23 Flemingate Beverley East Yorkshire HU17 0NT on 2021-07-12
dot icon09/02/2021
Appointment of Mr Jonathan Paul Constable as a secretary on 2021-02-01
dot icon08/02/2021
Termination of appointment of Andrew Gray as a secretary on 2021-01-31
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon16/09/2020
Appointment of Mr Andrew Gray as a secretary on 2020-09-15
dot icon21/08/2020
Termination of appointment of Paul David Charles Wickenden as a secretary on 2020-08-07
dot icon27/07/2020
Full accounts made up to 2019-12-31
dot icon02/01/2020
Termination of appointment of Keith Binns as a director on 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon20/03/2019
Full accounts made up to 2018-12-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon23/11/2018
Notification of Lgi Denmark Aps as a person with significant control on 2016-04-06
dot icon23/11/2018
Withdrawal of a person with significant control statement on 2018-11-23
dot icon26/03/2018
Full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon30/03/2017
Full accounts made up to 2017-01-01
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon05/04/2016
Full accounts made up to 2015-12-27
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon08/04/2015
Full accounts made up to 2014-12-28
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon19/03/2014
Full accounts made up to 2013-12-29
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/04/2013
Full accounts made up to 2012-12-30
dot icon09/04/2013
Appointment of Mr Christian Oebro Mattesen as a director
dot icon09/04/2013
Termination of appointment of Vilhelm Hald-Christensen as a director
dot icon30/11/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon24/10/2012
Director's details changed for Mr Keith Binns on 2012-10-24
dot icon19/10/2012
Appointment of Mr Paul David Charles Wickenden as a secretary
dot icon19/10/2012
Termination of appointment of Richard Sizer as a secretary
dot icon31/05/2012
Full accounts made up to 2012-01-01
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon18/11/2011
Appointment of Mr Jon Paul Constable as a director
dot icon22/03/2011
Full accounts made up to 2011-01-02
dot icon02/03/2011
Appointment of Mr Torben Matzen as a director
dot icon30/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon30/12/2010
Director's details changed for Keith Binns on 2010-06-01
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon24/12/2009
Director's details changed for Keith Binns on 2009-12-24
dot icon24/12/2009
Director's details changed for Mr Vilhelm Hald-Christensen on 2009-12-24
dot icon20/11/2009
Secretary's details changed for Mr Richard Adam Sizer on 2009-11-20
dot icon01/06/2009
Appointment terminated director hans schmidt
dot icon01/06/2009
Appointment terminated director keld christensen
dot icon21/04/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Secretary's change of particulars / richard sizer / 11/12/2008
dot icon11/12/2008
Return made up to 05/12/08; full list of members
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 05/12/07; full list of members
dot icon19/11/2007
New director appointed
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon15/09/2007
New secretary appointed
dot icon11/09/2007
Secretary resigned
dot icon30/05/2007
Registered office changed on 30/05/07 from: ramsey road units 7-13 tipton west midlands DY4 9DU
dot icon27/04/2007
Return made up to 05/12/06; full list of members
dot icon27/04/2007
New secretary appointed
dot icon21/01/2007
New secretary appointed
dot icon18/12/2006
Secretary resigned
dot icon03/11/2006
Full accounts made up to 2006-01-01
dot icon28/02/2006
Registered office changed on 28/02/06 from: 30 neptune street hull HU3 2BP
dot icon07/02/2006
New secretary appointed
dot icon07/02/2006
Secretary resigned
dot icon13/01/2006
Miscellaneous
dot icon29/12/2005
Return made up to 05/12/05; full list of members
dot icon09/12/2005
Director resigned
dot icon17/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon16/08/2005
Declaration of satisfaction of mortgage/charge
dot icon31/05/2005
Full accounts made up to 2004-09-26
dot icon24/05/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon20/12/2004
Return made up to 05/12/04; full list of members
dot icon07/05/2004
Full accounts made up to 2003-09-28
dot icon08/01/2004
Return made up to 05/12/03; full list of members
dot icon02/10/2003
Certificate of change of name
dot icon22/09/2003
New director appointed
dot icon01/04/2003
Full accounts made up to 2002-09-29
dot icon23/12/2002
Return made up to 05/12/02; full list of members
dot icon02/06/2002
Full accounts made up to 2001-09-30
dot icon15/01/2002
New director appointed
dot icon24/12/2001
Return made up to 05/12/01; full list of members
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Director resigned
dot icon18/12/2000
Return made up to 05/12/00; full list of members
dot icon15/12/2000
Full accounts made up to 2000-10-01
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon10/01/2000
Return made up to 05/12/99; full list of members
dot icon06/12/1999
Full accounts made up to 1999-10-03
dot icon31/12/1998
Return made up to 05/12/98; full list of members
dot icon31/12/1998
Full accounts made up to 1998-09-27
dot icon17/12/1997
Full accounts made up to 1997-09-30
dot icon17/12/1997
Return made up to 05/12/97; no change of members
dot icon29/09/1997
Director resigned
dot icon29/09/1997
Director resigned
dot icon02/01/1997
Return made up to 05/12/96; no change of members
dot icon02/01/1997
Full accounts made up to 1996-09-29
dot icon20/12/1996
New director appointed
dot icon13/12/1996
New director appointed
dot icon02/01/1996
Accounts for a small company made up to 1995-10-01
dot icon02/01/1996
Return made up to 05/12/95; full list of members
dot icon22/11/1995
Director resigned;new director appointed
dot icon04/01/1995
Return made up to 05/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Accounts for a small company made up to 1994-10-02
dot icon30/06/1994
Accounts for a small company made up to 1993-10-03
dot icon12/01/1994
Return made up to 05/12/93; no change of members
dot icon07/05/1993
Registered office changed on 07/05/93 from: denning house george street wolverhampton west midlands WV2 4DP
dot icon07/05/1993
Secretary resigned;new secretary appointed
dot icon07/05/1993
Secretary resigned;new secretary appointed
dot icon30/04/1993
Particulars of mortgage/charge
dot icon15/04/1993
Declaration of satisfaction of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon20/01/1993
New director appointed
dot icon05/01/1993
Return made up to 05/12/92; full list of members
dot icon22/12/1992
Full accounts made up to 1992-09-27
dot icon07/12/1992
Memorandum and Articles of Association
dot icon07/12/1992
Ad 25/09/92--------- £ si 300000@1=300000 £ ic 100000/400000
dot icon07/12/1992
Resolutions
dot icon07/12/1992
£ nc 100000/400000 25/09/92
dot icon01/05/1992
Resolutions
dot icon01/05/1992
Director resigned;new director appointed
dot icon07/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/03/1992
Certificate of change of name
dot icon14/01/1992
Full accounts made up to 1991-09-29
dot icon14/01/1992
Return made up to 05/12/91; no change of members
dot icon07/02/1991
Return made up to 05/12/90; full list of members
dot icon16/01/1991
Full accounts made up to 1990-09-30
dot icon13/07/1990
Director resigned;new director appointed
dot icon10/07/1990
Certificate of change of name
dot icon07/02/1990
Full accounts made up to 1989-10-01
dot icon07/02/1990
Return made up to 05/12/89; full list of members
dot icon14/02/1989
Return made up to 29/11/88; full list of members; amend
dot icon09/02/1989
Full accounts made up to 1988-10-02
dot icon23/11/1988
Director resigned;new director appointed
dot icon13/09/1988
Return made up to 30/07/88; full list of members
dot icon09/02/1988
Full accounts made up to 1987-09-27
dot icon22/09/1987
Registered office changed on 22/09/87 from: factory road tipton staffs
dot icon22/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/09/1987
Accounting reference date shortened from 31/12 to 30/09
dot icon02/06/1987
Group accounts for a small company made up to 1986-12-31
dot icon02/06/1987
Return made up to 30/04/87; full list of members
dot icon10/07/1986
Accounts for a small company made up to 1985-12-31
dot icon10/07/1986
Return made up to 26/06/86; full list of members
dot icon02/05/1986
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon0 % *

* during past year

Cash in Bank

£842,278.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2023
11
1.36M
-
0.00
842.28K
-
2023
11
1.36M
-
0.00
842.28K
-

Employees

2023

Employees

11 Ascended- *

Net Assets(GBP)

1.36M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

842.28K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Constable, Jon Paul
Director
14/09/2011 - Present
2
Denn, Paul
Director
01/01/2024 - Present
1
Matzen, Torben
Director
24/02/2011 - Present
1
Mattesen, Christian Oebro
Director
09/04/2013 - 01/01/2024
1
Hansen, Anne Marie Hougaard
Director
01/01/2024 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BHJ UK FOOD LIMITED

BHJ UK FOOD LIMITED is an(a) Active company incorporated on 27/07/1966 with the registered office located at Minster House, 23 Flemingate, Beverley, East Yorkshire HU17 0NP. There are currently 6 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BHJ UK FOOD LIMITED?

toggle

BHJ UK FOOD LIMITED is currently Active. It was registered on 27/07/1966 .

Where is BHJ UK FOOD LIMITED located?

toggle

BHJ UK FOOD LIMITED is registered at Minster House, 23 Flemingate, Beverley, East Yorkshire HU17 0NP.

What does BHJ UK FOOD LIMITED do?

toggle

BHJ UK FOOD LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does BHJ UK FOOD LIMITED have?

toggle

BHJ UK FOOD LIMITED had 11 employees in 2023.

What is the latest filing for BHJ UK FOOD LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-03 with no updates.