BHJ UK LIMITED

Register to unlock more data on OkredoRegister

BHJ UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01535700

Incorporation date

19/12/1980

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 10/11/1986)
dot icon18/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon10/10/2025
Termination of appointment of Michael Ian Roach as a director on 2025-10-10
dot icon04/09/2025
Termination of appointment of Christopher Michael Burdall as a secretary on 2025-07-16
dot icon04/09/2025
Appointment of Miss Lisa Jane Rendall as a secretary on 2025-07-17
dot icon22/07/2025
Accounts for a small company made up to 2024-12-31
dot icon29/04/2025
Termination of appointment of Laura Elizabeth Prest as a secretary on 2025-04-16
dot icon29/04/2025
Appointment of Mr Christopher Michael Burdall as a secretary on 2025-04-16
dot icon13/01/2025
Appointment of Mr Mads Waagepetersen as a director on 2025-01-01
dot icon10/01/2025
Termination of appointment of Thomas Bendix Christensen as a director on 2025-01-01
dot icon06/01/2025
Resolutions
dot icon03/01/2025
Certificate of change of name
dot icon02/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with 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 Paul Denn 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 Mr Thomas Bendix Christensen 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
Termination of appointment of Christian Oebro Mattesen as a director 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
Director's details changed for Mr Torben Matzen on 2024-01-01
dot icon02/01/2024
Appointment of Mr Thomas Bendix 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
Director's details changed for Mr Thomas Bendix 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
Accounts for a small company made up to 2021-12-31
dot icon01/06/2022
Termination of appointment of Jonathan Paul Constable as a secretary on 2022-06-01
dot icon01/06/2022
Appointment of Miss Laura Prest as a secretary on 2022-06-01
dot icon24/01/2022
Satisfaction of charge 5 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 icon20/07/2021
Accounts for a small company 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 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
Accounts for a small company made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon21/03/2019
Accounts for a small company 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
Accounts for a small company made up to 2017-12-31
dot icon14/03/2018
Appointment of Mrs Anne Marie Hougaard Hansen as a director on 2018-03-13
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 icon04/02/2015
Appointment of M Jonathan Paul Constable as a director on 2015-01-30
dot icon30/01/2015
Termination of appointment of Richard Adam Sizer as a director on 2015-01-30
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 icon30/11/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon31/10/2012
Appointment of Mr Paul David Charles Wickenden as a secretary
dot icon29/10/2012
Termination of appointment of Richard Sizer as a secretary
dot icon29/10/2012
Appointment of Mr Richard Adam Sizer as a director
dot icon19/10/2012
Termination of appointment of Rodney Hine as a director
dot icon31/05/2012
Full accounts made up to 2012-01-01
dot icon12/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon14/03/2011
Full accounts made up to 2011-01-02
dot icon30/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon12/04/2010
Full accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon17/12/2009
Resolutions
dot icon14/12/2009
Statement of capital on 2009-12-14
dot icon14/12/2009
Solvency statement dated 08/12/09
dot icon14/12/2009
Statement by directors
dot icon14/12/2009
Resolutions
dot icon03/12/2009
Appointment of Mr Torben Matzen as a director
dot icon27/11/2009
Appointment of Mr Christian Oebro Mattesen as a director
dot icon27/11/2009
Director's details changed for Mr Rodney John Hine on 2009-11-26
dot icon20/11/2009
Termination of appointment of Ove Hansen as a director
dot icon20/11/2009
Termination of appointment of Vilhelm Hald-Christensen as a director
dot icon20/11/2009
Secretary's details changed for Richard Adam Sizer on 2009-11-20
dot icon21/04/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 28/11/08; full list of members
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 28/11/07; full list of members
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: unit 7-13 ramsay road tipton west midlands DY4 9DU
dot icon21/01/2007
New secretary appointed
dot icon18/12/2006
Secretary resigned
dot icon10/12/2006
Return made up to 28/11/06; full list of members
dot icon03/11/2006
Full accounts made up to 2006-01-01
dot icon17/03/2006
Director resigned
dot icon28/02/2006
Registered office changed on 28/02/06 from: 30 neptune street hull HU3 2BP
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon07/02/2006
Secretary resigned
dot icon07/02/2006
New secretary appointed
dot icon12/01/2006
Auditor's resignation
dot icon10/01/2006
Return made up to 28/11/05; full list of members
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 icon21/12/2004
Return made up to 28/11/04; full list of members
dot icon07/05/2004
Full accounts made up to 2003-09-28
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Director resigned
dot icon06/04/2004
New director appointed
dot icon08/01/2004
Return made up to 28/11/03; full list of members
dot icon02/10/2003
Certificate of change of name
dot icon31/03/2003
Full accounts made up to 2002-09-29
dot icon23/12/2002
Return made up to 28/11/02; full list of members
dot icon02/10/2002
Ad 20/09/02--------- £ si 300000@1=300000 £ ic 200000/500000
dot icon28/08/2002
Particulars of mortgage/charge
dot icon28/08/2002
Particulars of mortgage/charge
dot icon28/08/2002
Particulars of mortgage/charge
dot icon13/05/2002
Full accounts made up to 2001-09-30
dot icon15/01/2002
New director appointed
dot icon27/12/2001
Return made up to 28/11/01; full list of members
dot icon13/12/2001
Director resigned
dot icon18/09/2001
Secretary resigned
dot icon18/09/2001
New secretary appointed
dot icon12/09/2001
Registered office changed on 12/09/01 from: units 10 & 11,ramsay road barnfield industrial estate tipton west midlands DY4 9DU
dot icon14/08/2001
Memorandum and Articles of Association
dot icon14/08/2001
Nc inc already adjusted 26/07/01
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon14/08/2001
Resolutions
dot icon13/07/2001
Certificate of change of name
dot icon22/06/2001
Resolutions
dot icon18/05/2001
Full accounts made up to 2000-10-01
dot icon17/05/2001
Particulars of mortgage/charge
dot icon27/12/2000
Return made up to 28/11/00; full list of members
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon04/10/2000
Director resigned
dot icon02/12/1999
Accounts for a dormant company made up to 1999-10-03
dot icon01/12/1999
Return made up to 28/11/99; full list of members
dot icon09/12/1998
Return made up to 28/11/98; full list of members
dot icon09/12/1998
Accounts for a dormant company made up to 1998-09-27
dot icon16/12/1997
Accounts for a dormant company made up to 1997-09-28
dot icon16/12/1997
Return made up to 28/11/97; no change of members
dot icon31/05/1997
New director appointed
dot icon14/05/1997
Director resigned
dot icon21/12/1996
Accounts for a dormant company made up to 1996-09-29
dot icon21/12/1996
Return made up to 28/11/96; no change of members
dot icon30/11/1995
Accounts for a dormant company made up to 1995-10-01
dot icon30/11/1995
Return made up to 28/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a dormant company made up to 1994-10-02
dot icon30/11/1994
Return made up to 05/12/94; no change of members
dot icon05/02/1994
Accounts for a dormant company made up to 1993-10-03
dot icon19/12/1993
Return made up to 05/12/93; no change of members
dot icon29/03/1993
Resolutions
dot icon28/01/1993
Memorandum and Articles of Association
dot icon26/01/1993
Certificate of change of name
dot icon22/12/1992
Full accounts made up to 1992-09-27
dot icon22/12/1992
Return made up to 05/12/92; full list of members
dot icon10/12/1992
Registered office changed on 10/12/92 from: denning house george street wolverhampton west midlands WV2 4DP
dot icon17/11/1992
Secretary resigned;new secretary appointed
dot icon08/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon13/01/1992
Full accounts made up to 1991-09-29
dot icon13/01/1992
Return made up to 05/12/91; no change of members
dot icon05/02/1991
Return made up to 05/12/90; change of members
dot icon16/01/1991
Full accounts made up to 1990-09-30
dot icon13/07/1990
Director resigned;new director appointed
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 icon27/02/1989
Return made up to 29/11/88; full list of members
dot icon02/02/1989
Full accounts made up to 1988-10-02
dot icon22/11/1988
Director resigned;new director appointed
dot icon10/02/1988
Full accounts made up to 1987-09-27
dot icon10/02/1988
Return made up to 26/11/87; full list of members
dot icon10/03/1987
Full accounts made up to 1986-09-30
dot icon10/03/1987
Return made up to 11/12/86; full list of members
dot icon03/03/1987
Registered office changed on 03/03/87 from: factory road tipton west midlands
dot icon10/11/1986
Full accounts made up to 1985-09-30
dot icon10/11/1986
Return made up to 28/11/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

24
2023
change arrow icon0 % *

* during past year

Cash in Bank

£280,139.00

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
24
1.92M
-
0.00
280.14K
-
2023
24
1.92M
-
0.00
280.14K
-

Employees

2023

Employees

24 Ascended- *

Net Assets(GBP)

1.92M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

280.14K £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
Waagepetersen, Mads
Director
01/01/2025 - Present
1
Constable, Jon Paul
Director
30/01/2015 - Present
2
Mattesen, Christian Oebro
Director
26/11/2009 - 01/01/2024
1
Matzen, Torben
Director
20/11/2009 - Present
1
Hansen, Anne Marie Hougaard
Director
13/03/2018 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BHJ UK LIMITED

BHJ UK LIMITED is an(a) Active company incorporated on 19/12/1980 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 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BHJ UK LIMITED?

toggle

BHJ UK LIMITED is currently Active. It was registered on 19/12/1980 .

Where is BHJ UK LIMITED located?

toggle

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

What does BHJ UK LIMITED do?

toggle

BHJ UK LIMITED operates in the Manufacture of prepared pet foods (10.92 - SIC 2007) sector.

How many employees does BHJ UK LIMITED have?

toggle

BHJ UK LIMITED had 24 employees in 2023.

What is the latest filing for BHJ UK LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-03 with updates.