BHPA LIMITED

Register to unlock more data on OkredoRegister

BHPA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07652979

Incorporation date

31/05/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

47 Derby Road, Nottingham NG1 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2011)
dot icon27/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon17/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon28/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon27/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon09/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon08/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon10/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-05-31
dot icon21/02/2021
Appointment of Anna Denise Ashford as a director on 2021-02-21
dot icon26/11/2020
Notification of Philip Richard Ashford as a person with significant control on 2020-11-01
dot icon26/11/2020
Notification of Thomas William Kite as a person with significant control on 2020-11-01
dot icon26/11/2020
Withdrawal of a person with significant control statement on 2020-11-26
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon21/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon25/02/2019
Micro company accounts made up to 2018-05-31
dot icon25/09/2018
Registered office address changed from 56 the Ropewalk Nottingham NG1 5DW to 47 Derby Road Nottingham NG1 5AW on 2018-09-25
dot icon04/09/2018
Notification of a person with significant control statement
dot icon18/06/2018
Registration of charge 076529790002, created on 2018-06-15
dot icon01/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon29/05/2018
Appointment of Mrs Sarah Louise Kite as a director on 2018-05-16
dot icon29/05/2018
Cessation of Thomas William Kite as a person with significant control on 2018-05-16
dot icon29/05/2018
Cessation of Philip Richard Ashford as a person with significant control on 2018-05-16
dot icon29/05/2018
Cessation of Benjmain Edward Harrington as a person with significant control on 2018-05-16
dot icon29/05/2018
Termination of appointment of Benjamin Edward Harrington as a director on 2018-05-16
dot icon12/04/2018
Registration of charge 076529790001, created on 2018-04-09
dot icon05/03/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon06/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon04/04/2017
Amended total exemption full accounts made up to 2015-05-31
dot icon04/04/2017
Amended total exemption full accounts made up to 2016-05-31
dot icon30/03/2017
Amended total exemption full accounts made up to 2016-05-31
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon05/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/03/2015
Appointment of Mr Thomas William Kite as a director on 2013-09-01
dot icon25/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon09/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/08/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon01/08/2013
Registered office address changed from C/O Comfort Letting Agents Courtyard Business Centre Southwold Drive Nottingham NG8 1PA England on 2013-08-01
dot icon15/05/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/07/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon31/05/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
128.89K
-
0.00
-
-
2022
4
170.07K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kite, Sarah Louise
Director
16/05/2018 - Present
5
Kite, Thomas William
Director
01/09/2013 - Present
10
Ashford, Philip Richard
Director
31/05/2011 - Present
9
Ashford, Anna Denise
Director
21/02/2021 - Present
3
Harrington, Benjamin Edward
Director
31/05/2011 - 16/05/2018
6

Persons with Significant Control

5
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 BHPA LIMITED

BHPA LIMITED is an(a) Active company incorporated on 31/05/2011 with the registered office located at 47 Derby Road, Nottingham NG1 5AW. There are currently 4 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 BHPA LIMITED?

toggle

BHPA LIMITED is currently Active. It was registered on 31/05/2011 .

Where is BHPA LIMITED located?

toggle

BHPA LIMITED is registered at 47 Derby Road, Nottingham NG1 5AW.

What does BHPA LIMITED do?

toggle

BHPA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BHPA LIMITED?

toggle

The latest filing was on 27/02/2026: Unaudited abridged accounts made up to 2025-05-31.