BHK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BHK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07525876

Incorporation date

10/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eastern House Priors Way, Coggeshall, Colchester, Essex CO6 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2011)
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon12/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon21/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon11/04/2023
Termination of appointment of Michael James Brock as a secretary on 2023-03-31
dot icon11/04/2023
Termination of appointment of Michael James Brock as a director on 2023-03-31
dot icon11/04/2023
Termination of appointment of Stephen Douglas Healy as a director on 2023-03-31
dot icon11/04/2023
Termination of appointment of Mark Antony Kennedy as a director on 2023-03-31
dot icon11/04/2023
Appointment of Mr Steven James Last as a director on 2023-03-31
dot icon11/04/2023
Appointment of Mr Michael Robert Porter as a director on 2023-03-31
dot icon11/04/2023
Cessation of Michael James Brock as a person with significant control on 2023-03-31
dot icon11/04/2023
Cessation of Stephen Douglas Healy as a person with significant control on 2023-03-31
dot icon11/04/2023
Cessation of Mark Antony Kennedy as a person with significant control on 2023-03-31
dot icon11/04/2023
Notification of Pl Holdings Eastern Ltd as a person with significant control on 2023-03-31
dot icon16/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon21/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon26/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon22/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/06/2018
Resolutions
dot icon08/05/2018
Statement of capital following an allotment of shares on 2018-04-20
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon23/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon09/02/2016
Director's details changed for Mr Michael James Brock on 2016-01-29
dot icon24/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon11/09/2014
Accounts for a dormant company made up to 2014-02-28
dot icon06/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon20/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon11/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon05/11/2012
Total exemption full accounts made up to 2012-02-29
dot icon13/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon13/02/2012
Registered office address changed from Eastern House Priors Way Coggeshall Colchester Essex CO6 1TW United Kingdom on 2012-02-13
dot icon21/04/2011
Appointment of Michael James Brock as a secretary
dot icon06/04/2011
Appointment of Stephen Douglas Healy as a director
dot icon06/04/2011
Appointment of Mr Mark Anthony Kennedy as a director
dot icon05/04/2011
Registered office address changed from Grosvenor Court 5-7 Foregate Street Chester CH1 1HG England on 2011-04-05
dot icon05/04/2011
Appointment of Mr Michael James Brock as a director
dot icon05/04/2011
Termination of appointment of Stuart Scott-Goldstone as a director
dot icon05/04/2011
Termination of appointment of Aarco Nominees Limited as a director
dot icon10/02/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.92K
-
0.00
6.02K
-
2022
0
143.00
-
0.00
923.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healy, Stephen Douglas
Director
05/04/2011 - 31/03/2023
4
Brock, Michael James
Director
05/04/2011 - 31/03/2023
5
Kennedy, Mark Antony
Director
05/04/2011 - 31/03/2023
5
Last, Steven James
Director
31/03/2023 - Present
6
Scott-Goldstone, Stuart James
Director
10/02/2011 - 05/04/2011
71

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BHK HOLDINGS LIMITED

BHK HOLDINGS LIMITED is an(a) Active company incorporated on 10/02/2011 with the registered office located at Eastern House Priors Way, Coggeshall, Colchester, Essex CO6 1TW. There are currently 2 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 BHK HOLDINGS LIMITED?

toggle

BHK HOLDINGS LIMITED is currently Active. It was registered on 10/02/2011 .

Where is BHK HOLDINGS LIMITED located?

toggle

BHK HOLDINGS LIMITED is registered at Eastern House Priors Way, Coggeshall, Colchester, Essex CO6 1TW.

What does BHK HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BHK HOLDINGS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-09 with no updates.