BHL (UK) HOLDINGS LTD

Register to unlock more data on OkredoRegister

BHL (UK) HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08604368

Incorporation date

10/07/2013

Size

Group

Contacts

Registered address

Registered address

Bath House, 16 Bath Row, Stamford, Lincolnshire PE9 2QUCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2013)
dot icon03/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon16/10/2025
Director's details changed for Mr Ian Robert Leech on 2025-10-15
dot icon16/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon24/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon29/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon07/02/2024
Termination of appointment of Simon Andrew James as a director on 2024-01-04
dot icon21/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon31/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon01/08/2022
Director's details changed for Mr Murray Raisbeck on 2022-07-22
dot icon25/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon31/05/2022
Termination of appointment of Inaki Echave as a director on 2022-05-31
dot icon04/05/2022
Appointment of Mr Murray Raisbeck as a director on 2022-05-03
dot icon23/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon18/10/2021
Director's details changed for Mr Simon Andrew James on 2021-08-31
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon26/02/2021
Group of companies' accounts made up to 2020-06-30
dot icon20/07/2020
Memorandum and Articles of Association
dot icon20/07/2020
Resolutions
dot icon13/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon01/06/2020
Appointment of Mr Inaki Echave as a director on 2020-06-01
dot icon08/04/2020
Group of companies' accounts made up to 2019-06-30
dot icon10/02/2020
Director's details changed for Mr Ian Robert Leech on 2020-02-10
dot icon15/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon15/01/2019
Group of companies' accounts made up to 2018-06-30
dot icon13/11/2018
Notification of a person with significant control statement
dot icon13/11/2018
Cessation of Stephen Klinkert as a person with significant control on 2018-11-08
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon29/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon12/10/2017
Appointment of Mrs Lucy Sinfield as a secretary on 2017-10-12
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with no updates
dot icon13/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon18/11/2016
Termination of appointment of Peter Anthony Winslow as a director on 2016-11-18
dot icon18/11/2016
Termination of appointment of Matthew Oliver Donaldson as a director on 2016-11-18
dot icon12/08/2016
Director's details changed for Mr Ian Leech on 2016-08-12
dot icon11/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon23/06/2016
Director's details changed for Stephen Klinkert on 2016-06-23
dot icon23/06/2016
Director's details changed for Simon Andrew James on 2016-06-23
dot icon31/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon22/07/2015
Director's details changed for Mr Matthew Oliver Donaldson on 2015-07-22
dot icon22/07/2015
Registered office address changed from Bath House Bath Row 16 Bath Row Stamford Lincolnshire PE9 2QU England to Bath House 16 Bath Row Stamford Lincolnshire PE9 2QU on 2015-07-22
dot icon17/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon04/12/2014
Registered office address changed from Ashurst House Southgate Park Bakewell Road Peterborough PE26YS to Bath House Bath Row 16 Bath Row Stamford Lincolnshire PE9 2QU on 2014-12-04
dot icon13/08/2014
Director's details changed for Mr Peter Anthony Winslow on 2014-08-13
dot icon13/08/2014
Director's details changed for Matthew Oliver Donaldson on 2014-08-13
dot icon13/08/2014
Director's details changed for Mr Ian Leech on 2014-08-13
dot icon04/08/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon04/03/2014
Current accounting period shortened from 2014-07-31 to 2014-06-30
dot icon22/10/2013
Appointment of Peter Anthony Winslow as a director
dot icon22/10/2013
Appointment of Matthew Oliver Donaldson as a director
dot icon02/09/2013
Appointment of Stephen Klinkert as a director
dot icon02/09/2013
Appointment of Simon Andrew James as a director
dot icon10/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klinkert, Stephen
Director
29/07/2013 - Present
13
Leech, Ian Robert
Director
10/07/2013 - Present
65
James, Simon Andrew
Director
29/07/2013 - 04/01/2024
10
Raisbeck, Murray
Director
03/05/2022 - Present
6

Persons with Significant Control

2
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 BHL (UK) HOLDINGS LTD

BHL (UK) HOLDINGS LTD is an(a) Active company incorporated on 10/07/2013 with the registered office located at Bath House, 16 Bath Row, Stamford, Lincolnshire PE9 2QU. There are currently 3 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 BHL (UK) HOLDINGS LTD?

toggle

BHL (UK) HOLDINGS LTD is currently Active. It was registered on 10/07/2013 .

Where is BHL (UK) HOLDINGS LTD located?

toggle

BHL (UK) HOLDINGS LTD is registered at Bath House, 16 Bath Row, Stamford, Lincolnshire PE9 2QU.

What does BHL (UK) HOLDINGS LTD do?

toggle

BHL (UK) HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BHL (UK) HOLDINGS LTD?

toggle

The latest filing was on 03/04/2026: Group of companies' accounts made up to 2025-06-30.