BHK (UK) LIMITED

Register to unlock more data on OkredoRegister

BHK (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02195429

Incorporation date

18/11/1987

Size

Full

Contacts

Registered address

Registered address

Davy Drive, North West Industrial Estate, Peterlee, County Durham SR8 2JFCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1987)
dot icon29/08/2025
Full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon12/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon10/08/2022
Full accounts made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon16/08/2021
Full accounts made up to 2020-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon24/06/2019
Full accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon07/10/2016
Registration of charge 021954290014, created on 2016-10-06
dot icon17/05/2016
Full accounts made up to 2015-12-31
dot icon04/02/2016
Registration of charge 021954290013, created on 2016-02-01
dot icon09/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon18/06/2015
Full accounts made up to 2014-12-31
dot icon07/05/2015
Part of the property or undertaking has been released and no longer forms part of charge 6
dot icon17/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon30/07/2014
Registration of charge 021954290012, created on 2014-07-29
dot icon13/06/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Auditor's resignation
dot icon13/12/2013
Auditor's resignation
dot icon18/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon13/08/2013
Full accounts made up to 2012-12-31
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 11
dot icon31/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon14/11/2011
Full accounts made up to 2010-12-31
dot icon04/06/2011
Particulars of a mortgage or charge / charge no: 10
dot icon26/05/2011
Appointment of Mr Christopher Nigel Longley as a director
dot icon26/05/2011
Appointment of Mr Christopher Nigel Longley as a secretary
dot icon26/05/2011
Termination of appointment of Martin Hands as a secretary
dot icon22/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon22/10/2010
Full accounts made up to 2009-12-31
dot icon29/07/2010
Appointment of Mr Martin Jeffery Hands as a secretary
dot icon29/07/2010
Termination of appointment of Petra Kottmann as a director
dot icon29/07/2010
Termination of appointment of Angela Rice as a secretary
dot icon07/07/2010
Memorandum and Articles of Association
dot icon07/07/2010
Resolutions
dot icon16/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon21/01/2010
Full accounts made up to 2008-12-31
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon18/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon18/12/2009
Director's details changed for Petra Kottmann on 2009-11-20
dot icon18/12/2009
Director's details changed for Peter Kottmann on 2009-11-20
dot icon31/10/2008
Appointment terminated director james cunningham
dot icon27/10/2008
Return made up to 25/10/08; full list of members
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon25/10/2007
Return made up to 25/10/07; full list of members
dot icon15/06/2007
Full accounts made up to 2006-12-31
dot icon25/10/2006
Return made up to 25/10/06; full list of members
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon18/02/2006
Particulars of mortgage/charge
dot icon08/11/2005
Return made up to 25/10/05; full list of members
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon25/11/2004
Return made up to 25/10/04; full list of members
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon25/11/2003
Return made up to 25/10/03; full list of members
dot icon08/08/2003
Full accounts made up to 2002-12-31
dot icon14/11/2002
Return made up to 25/10/02; full list of members
dot icon14/11/2002
New secretary appointed
dot icon18/06/2002
Full accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 25/10/01; full list of members
dot icon05/07/2001
Particulars of mortgage/charge
dot icon21/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon23/03/2001
Full accounts made up to 2000-12-31
dot icon13/11/2000
Return made up to 25/10/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon04/11/1999
Return made up to 25/10/99; full list of members
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Registered office changed on 26/04/99 from: 7 doxford drive south west industrial estate peterlee co. Durham SR8 2RL
dot icon02/12/1998
Return made up to 25/10/98; no change of members
dot icon12/06/1998
Full accounts made up to 1997-12-31
dot icon29/12/1997
Return made up to 25/10/97; no change of members
dot icon20/05/1997
Director resigned
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon27/11/1996
Return made up to 25/10/96; full list of members
dot icon21/08/1996
Full accounts made up to 1995-12-31
dot icon04/12/1995
Ad 07/11/95--------- £ si 1800000@1=1800000 £ ic 700000/2500000
dot icon04/12/1995
Resolutions
dot icon04/12/1995
£ nc 1000000/5000000 07/11/95
dot icon01/12/1995
Return made up to 25/10/95; no change of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 25/10/94; no change of members
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon10/02/1994
New director appointed
dot icon17/11/1993
Return made up to 25/10/93; full list of members
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon06/05/1993
Particulars of mortgage/charge
dot icon13/11/1992
Return made up to 25/10/92; no change of members
dot icon21/09/1992
Full accounts made up to 1991-12-31
dot icon10/09/1992
Director resigned
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon06/11/1991
Return made up to 25/10/91; no change of members
dot icon01/11/1991
Delivery ext'd 3 mth 31/12/90
dot icon02/06/1991
New director appointed
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon08/11/1990
Return made up to 30/10/90; full list of members
dot icon30/05/1990
New director appointed
dot icon07/12/1989
Ad 20/11/89--------- £ si 600000@1=600000 £ ic 100000/700000
dot icon07/12/1989
Nc inc already adjusted 20/11/89
dot icon07/12/1989
Resolutions
dot icon17/11/1989
Return made up to 08/05/89; full list of members
dot icon19/10/1989
Full accounts made up to 1988-12-31
dot icon28/03/1989
Wd 14/03/89 ad 02/03/89--------- £ si 99998@1=99998 £ ic 2/100000
dot icon08/07/1988
Registered office changed on 08/07/88 from: norham house new bridge street newcastle upon tyne
dot icon10/06/1988
Particulars of mortgage/charge
dot icon25/05/1988
Particulars of mortgage/charge
dot icon01/05/1988
Resolutions
dot icon01/05/1988
£ nc 1000/500000
dot icon27/04/1988
Memorandum and Articles of Association
dot icon25/04/1988
Accounting reference date notified as 31/12
dot icon20/04/1988
Resolutions
dot icon13/04/1988
Registered office changed on 13/04/88 from: 2 baches street london N1 6UB
dot icon13/04/1988
Director resigned;new director appointed
dot icon13/04/1988
Secretary resigned;new secretary appointed
dot icon13/04/1988
Resolutions
dot icon05/04/1988
Certificate of change of name
dot icon05/04/1988
Certificate of change of name
dot icon18/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Longley, Christopher Nigel
Director
31/03/2011 - Present
6

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

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 BHK (UK) LIMITED

BHK (UK) LIMITED is an(a) Active company incorporated on 18/11/1987 with the registered office located at Davy Drive, North West Industrial Estate, Peterlee, County Durham SR8 2JF. There is currently 1 active director 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 (UK) LIMITED?

toggle

BHK (UK) LIMITED is currently Active. It was registered on 18/11/1987 .

Where is BHK (UK) LIMITED located?

toggle

BHK (UK) LIMITED is registered at Davy Drive, North West Industrial Estate, Peterlee, County Durham SR8 2JF.

What does BHK (UK) LIMITED do?

toggle

BHK (UK) LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for BHK (UK) LIMITED?

toggle

The latest filing was on 29/08/2025: Full accounts made up to 2024-12-31.