BHNW DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BHNW DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05401369

Incorporation date

22/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Queens House, Queens Road, Chester CH1 3BQCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2005)
dot icon14/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/09/2025
Appointment of Miss Louise Gail Emery as a director on 2025-03-12
dot icon21/05/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/05/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon21/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon24/01/2018
Current accounting period extended from 2017-10-31 to 2018-03-31
dot icon29/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/05/2017
Confirmation statement made on 2017-03-22 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/06/2016
Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 3NT to Queens House Queens Road Chester CH1 3BQ on 2016-06-29
dot icon20/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon02/04/2014
Director's details changed for Dr Josephine Angela Emery on 2014-01-08
dot icon13/03/2014
Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ England on 2014-03-13
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon23/04/2013
Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 2013-04-23
dot icon05/10/2012
Current accounting period extended from 2012-06-30 to 2012-10-31
dot icon03/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/08/2011
Appointment of Louise Gail Emery as a secretary
dot icon28/08/2011
Termination of appointment of Simon Houlston as a secretary
dot icon28/08/2011
Termination of appointment of Jonathan Houlston as a secretary
dot icon28/08/2011
Termination of appointment of Simon Houlston as a director
dot icon28/08/2011
Registered office address changed from 4240 Park Approach Thorp Park Leeds West Yorkshire LS15 8GB on 2011-08-28
dot icon28/06/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/01/2011
Termination of appointment of David Wadsworth as a director
dot icon29/06/2010
Total exemption full accounts made up to 2009-06-30
dot icon19/05/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon16/02/2010
Termination of appointment of James Houlston as a director
dot icon16/02/2010
Termination of appointment of Jonathan Houlston as a director
dot icon01/11/2009
Full accounts made up to 2008-06-30
dot icon17/06/2009
Return made up to 22/03/09; full list of members
dot icon18/11/2008
Appointment terminated secretary chris hutton
dot icon01/08/2008
Accounts for a small company made up to 2007-06-30
dot icon02/05/2008
Return made up to 22/03/08; full list of members
dot icon15/04/2008
Appointment terminated secretary christopher hutton
dot icon14/04/2008
Appointment terminated director nicholas gilbert
dot icon07/12/2007
New secretary appointed
dot icon19/07/2007
Particulars of mortgage/charge
dot icon05/07/2007
Return made up to 22/03/07; full list of members
dot icon27/03/2007
Accounts for a small company made up to 2006-06-30
dot icon20/10/2006
Particulars of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon14/10/2006
Particulars of mortgage/charge
dot icon14/10/2006
Particulars of mortgage/charge
dot icon29/09/2006
New director appointed
dot icon19/09/2006
New secretary appointed
dot icon02/08/2006
Return made up to 22/03/06; full list of members
dot icon18/07/2006
New secretary appointed
dot icon06/06/2006
Director's particulars changed
dot icon14/02/2006
Particulars of mortgage/charge
dot icon20/12/2005
Registered office changed on 20/12/05 from: 3370 century way thorpe park leeds west yorkshire LS15 8ZB
dot icon30/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon05/05/2005
Accounting reference date shortened from 31/03/06 to 30/06/05
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon29/04/2005
Registered office changed on 29/04/05 from: 12 york place leeds west yorkshire LS1 2DS
dot icon25/04/2005
Ad 11/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon22/04/2005
Secretary resigned
dot icon22/04/2005
Director resigned
dot icon22/04/2005
New secretary appointed;new director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/03/2005
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
31/03/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
82.33K
-
0.00
-
-
2022
0
82.33K
-
0.00
-
-
2023
0
82.33K
-
0.00
-
-
2023
0
82.33K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

82.33K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emery, Louise Gail
Director
12/03/2025 - Present
25

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+
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 BHNW DEVELOPMENTS LIMITED

BHNW DEVELOPMENTS LIMITED is an(a) Active company incorporated on 22/03/2005 with the registered office located at Queens House, Queens Road, Chester CH1 3BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BHNW DEVELOPMENTS LIMITED?

toggle

BHNW DEVELOPMENTS LIMITED is currently Active. It was registered on 22/03/2005 .

Where is BHNW DEVELOPMENTS LIMITED located?

toggle

BHNW DEVELOPMENTS LIMITED is registered at Queens House, Queens Road, Chester CH1 3BQ.

What does BHNW DEVELOPMENTS LIMITED do?

toggle

BHNW DEVELOPMENTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BHNW DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-22 with no updates.