BHL CONVEYOR TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

BHL CONVEYOR TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03049284

Incorporation date

25/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Westregen House Great Bank Road, Wingates Industrial Park, Westhoughton, Bolton BL5 3XBCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/1995)
dot icon11/06/2025
Registration of charge 030492840005, created on 2025-06-06
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon26/04/2024
Secretary's details changed for Mrs Lisa Bolton on 2024-04-24
dot icon26/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon29/09/2023
Appointment of Mr Timothy Carl Howard as a director on 2023-09-26
dot icon29/09/2023
Termination of appointment of Paul Andrew Howard as a director on 2023-09-26
dot icon29/09/2023
Appointment of Mrs Lisa Bolton as a secretary on 2023-09-26
dot icon29/09/2023
Registration of charge 030492840004, created on 2023-09-26
dot icon22/09/2023
Satisfaction of charge 1 in full
dot icon06/09/2023
Satisfaction of charge 030492840003 in full
dot icon27/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/08/2022
Director's details changed for Mr Paul Andrew Howard on 2022-07-19
dot icon13/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon03/12/2021
Director's details changed for Mr Paul Andrew Howard on 2021-11-03
dot icon28/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/06/2020
Confirmation statement made on 2020-04-25 with updates
dot icon07/05/2020
Notification of Phow Holdings Limited as a person with significant control on 2020-04-24
dot icon07/05/2020
Cessation of Michael John Blake as a person with significant control on 2020-04-24
dot icon07/05/2020
Termination of appointment of Alison Claire Blake as a secretary on 2020-04-24
dot icon07/05/2020
Termination of appointment of Michael John Blake as a director on 2020-04-24
dot icon04/05/2020
Registration of charge 030492840003, created on 2020-04-24
dot icon31/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/01/2020
Satisfaction of charge 2 in full
dot icon28/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon26/03/2019
Registered office address changed from Unit 1 Oakdale House Cale Lane Wigan Lancashire WN2 1HB to Unit 2 Westregen House Great Bank Road Wingates Industrial Park Westhoughton Bolton BL5 3XB on 2019-03-26
dot icon14/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon28/08/2018
Director's details changed for Mr Paul Andrew Howard on 2018-08-24
dot icon21/06/2018
Confirmation statement made on 2018-04-25 with updates
dot icon29/05/2018
Cancellation of shares. Statement of capital on 2018-05-04
dot icon16/05/2018
Solvency Statement dated 02/05/18
dot icon16/05/2018
Resolutions
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon22/06/2017
Confirmation statement made on 2017-04-25 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/06/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon14/06/2016
Director's details changed for Paul Andrew Howard on 2014-11-07
dot icon25/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon08/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/06/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon30/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon08/06/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/07/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon05/07/2010
Director's details changed for Paul Andrew Howard on 2010-01-01
dot icon15/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/02/2010
Registered office address changed from Unit 10 Wigan Enterprise Park Seaman Way, Ince Wigan Lancashire WN2 2LE on 2010-02-15
dot icon15/06/2009
Return made up to 25/04/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/05/2008
Return made up to 25/04/08; full list of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon02/07/2007
Return made up to 25/04/07; no change of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon12/05/2006
Return made up to 25/04/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/05/2005
Return made up to 25/04/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon06/07/2004
Return made up to 25/04/04; full list of members
dot icon04/06/2004
Accounts for a small company made up to 2003-07-31
dot icon26/11/2003
Auditor's resignation
dot icon04/06/2003
Return made up to 25/04/03; full list of members
dot icon25/03/2003
Accounts for a small company made up to 2002-07-31
dot icon15/05/2002
Return made up to 25/04/02; full list of members
dot icon18/12/2001
Accounts for a small company made up to 2001-07-31
dot icon09/07/2001
Certificate of change of name
dot icon05/06/2001
Return made up to 25/04/01; full list of members
dot icon21/03/2001
Ad 23/06/00--------- £ si 30@1=30 £ ic 140/170
dot icon21/03/2001
Ad 23/06/00--------- £ si 40@1=40 £ ic 100/140
dot icon21/02/2001
Nc inc already adjusted 23/06/00
dot icon21/02/2001
Memorandum and Articles of Association
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon21/02/2001
Resolutions
dot icon06/02/2001
Accounts for a small company made up to 2000-07-31
dot icon18/09/2000
Registered office changed on 18/09/00 from: poplar street leigh lancashire WN7 4HL
dot icon10/05/2000
Return made up to 25/04/00; full list of members
dot icon13/03/2000
Accounts for a small company made up to 1999-07-31
dot icon14/05/1999
Return made up to 25/04/99; full list of members
dot icon10/12/1998
Accounts for a small company made up to 1998-07-31
dot icon03/07/1998
Return made up to 25/04/98; full list of members
dot icon19/05/1998
Auditor's resignation
dot icon22/04/1998
Accounts for a small company made up to 1997-07-31
dot icon24/06/1997
Ad 01/07/95--------- £ si 98@1
dot icon24/06/1997
Return made up to 25/04/97; full list of members
dot icon26/03/1997
Particulars of mortgage/charge
dot icon26/02/1997
Accounts for a small company made up to 1996-07-31
dot icon20/11/1996
Return made up to 25/04/96; full list of members
dot icon22/10/1996
Director's particulars changed
dot icon26/04/1996
Director's particulars changed
dot icon26/04/1996
Director's particulars changed
dot icon26/04/1996
Secretary's particulars changed
dot icon11/02/1996
New director appointed
dot icon25/01/1996
Particulars of mortgage/charge
dot icon20/10/1995
Accounting reference date notified as 31/07
dot icon20/10/1995
Resolutions
dot icon28/04/1995
Secretary resigned;new secretary appointed
dot icon28/04/1995
Director resigned;new director appointed
dot icon25/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

23
2023
change arrow icon-71.44 % *

* during past year

Cash in Bank

£159,246.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
833.84K
-
0.00
512.44K
-
2022
29
854.04K
-
0.00
557.54K
-
2023
23
829.24K
-
0.00
159.25K
-
2023
23
829.24K
-
0.00
159.25K
-

Employees

2023

Employees

23 Descended-21 % *

Net Assets(GBP)

829.24K £Descended-2.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

159.25K £Descended-71.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Paul Andrew
Director
31/07/1995 - 26/09/2023
5
Howard, Timothy Carl
Director
26/09/2023 - Present
2
Bolton, Lisa
Secretary
26/09/2023 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BHL CONVEYOR TECHNOLOGY LTD

BHL CONVEYOR TECHNOLOGY LTD is an(a) Active company incorporated on 25/04/1995 with the registered office located at Unit 2 Westregen House Great Bank Road, Wingates Industrial Park, Westhoughton, Bolton BL5 3XB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BHL CONVEYOR TECHNOLOGY LTD?

toggle

BHL CONVEYOR TECHNOLOGY LTD is currently Active. It was registered on 25/04/1995 .

Where is BHL CONVEYOR TECHNOLOGY LTD located?

toggle

BHL CONVEYOR TECHNOLOGY LTD is registered at Unit 2 Westregen House Great Bank Road, Wingates Industrial Park, Westhoughton, Bolton BL5 3XB.

What does BHL CONVEYOR TECHNOLOGY LTD do?

toggle

BHL CONVEYOR TECHNOLOGY LTD operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does BHL CONVEYOR TECHNOLOGY LTD have?

toggle

BHL CONVEYOR TECHNOLOGY LTD had 23 employees in 2023.

What is the latest filing for BHL CONVEYOR TECHNOLOGY LTD?

toggle

The latest filing was on 11/06/2025: Registration of charge 030492840005, created on 2025-06-06.