BHS CORRUGATED LIMITED

Register to unlock more data on OkredoRegister

BHS CORRUGATED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02349464

Incorporation date

17/02/1989

Size

Small

Contacts

Registered address

Registered address

Unit 5 Premier Park Road One, Winsford Industrial Estate, Winsford, Cheshire CW7 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1989)
dot icon20/03/2026
Director's details changed for Philip Anthony Pinnington on 2026-03-20
dot icon20/03/2026
Director's details changed for Lars Peter Engel on 2026-03-20
dot icon20/03/2026
Change of details for Philip Anthony Pinnington as a person with significant control on 2026-03-20
dot icon20/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon19/02/2026
Accounts for a small company made up to 2025-12-31
dot icon02/02/2026
Registered office address changed from The Granary Weston Road Congresbury Bristol Avon BS49 5EB to Unit 5 Premier Park Road One Winsford Industrial Estate Winsford Cheshire CW7 3PH on 2026-02-02
dot icon16/01/2026
Termination of appointment of Anne Marguerite Skipp as a secretary on 2025-12-31
dot icon16/01/2026
Appointment of Mr Paul Silvester as a secretary on 2026-01-01
dot icon18/03/2025
Secretary's details changed for Anne Marguerite Skipp on 2025-03-18
dot icon18/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon27/02/2025
Accounts for a small company made up to 2024-12-31
dot icon13/06/2024
Accounts for a small company made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon04/04/2023
Accounts for a small company made up to 2022-12-31
dot icon23/03/2023
Director's details changed for Philip Anthony Pinnington on 2023-03-23
dot icon23/03/2023
Change of details for Philip Anthony Pinnington as a person with significant control on 2023-03-23
dot icon23/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon24/03/2022
Accounts for a small company made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon15/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon03/03/2021
Accounts for a small company made up to 2020-12-31
dot icon26/05/2020
Accounts for a small company made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon18/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon14/03/2019
Accounts for a small company made up to 2018-12-31
dot icon22/03/2018
Accounts for a small company made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon11/04/2017
Accounts for a small company made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon04/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon21/03/2016
Accounts for a small company made up to 2015-12-31
dot icon26/04/2015
Accounts for a small company made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon09/05/2014
Accounts for a small company made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon26/03/2014
Satisfaction of charge 1 in full
dot icon03/05/2013
Accounts for a small company made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon15/05/2012
Accounts for a small company made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon07/04/2011
Accounts for a small company made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon30/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon30/03/2010
Director's details changed for Philip Anthony Pinnington on 2009-10-01
dot icon30/03/2010
Director's details changed for Lars Peter Engel on 2009-10-01
dot icon23/03/2010
Accounts for a small company made up to 2009-12-31
dot icon13/08/2009
Appointment terminated director stephen gueltner
dot icon02/08/2009
Auditor's resignation
dot icon13/05/2009
Director's change of particulars / lars engel / 20/03/2009
dot icon01/05/2009
Appointment terminated director johann steigler
dot icon01/05/2009
Director appointed stephen gueltner
dot icon04/04/2009
Accounts for a small company made up to 2008-12-31
dot icon20/03/2009
Return made up to 15/03/09; full list of members
dot icon20/03/2008
Return made up to 15/03/08; full list of members
dot icon19/03/2008
Location of debenture register
dot icon19/03/2008
Location of register of members
dot icon19/03/2008
Registered office changed on 19/03/2008 from the granary weston road, congresbury bristol avon BS49 5EB
dot icon19/03/2008
Secretary's change of particulars / anne skipp / 19/03/2008
dot icon06/02/2008
Accounts for a small company made up to 2007-12-31
dot icon20/03/2007
Return made up to 15/03/07; full list of members
dot icon19/03/2007
Accounts for a small company made up to 2006-12-31
dot icon03/04/2006
Accounts for a small company made up to 2005-12-31
dot icon16/03/2006
Return made up to 15/03/06; full list of members
dot icon22/03/2005
Return made up to 15/03/05; full list of members
dot icon04/03/2005
Accounts for a small company made up to 2004-12-31
dot icon23/03/2004
Return made up to 15/03/04; full list of members
dot icon15/03/2004
Accounts for a small company made up to 2003-12-31
dot icon09/06/2003
Accounts for a small company made up to 2002-12-31
dot icon04/04/2003
Return made up to 15/03/03; full list of members
dot icon13/02/2003
Director resigned
dot icon13/02/2003
New director appointed
dot icon02/04/2002
Accounts for a small company made up to 2001-12-31
dot icon02/04/2002
Return made up to 15/03/02; full list of members
dot icon08/05/2001
New director appointed
dot icon08/05/2001
Director resigned
dot icon29/03/2001
Return made up to 15/03/01; full list of members
dot icon06/02/2001
Accounts for a small company made up to 2000-12-31
dot icon28/12/2000
Accounting reference date shortened from 31/07/01 to 31/12/00
dot icon21/07/2000
Secretary resigned
dot icon21/07/2000
Director resigned
dot icon21/07/2000
New secretary appointed
dot icon21/07/2000
New director appointed
dot icon24/03/2000
Return made up to 15/03/00; full list of members
dot icon27/11/1999
Particulars of mortgage/charge
dot icon27/10/1999
Accounts for a small company made up to 1999-07-31
dot icon19/05/1999
Registered office changed on 19/05/99 from: glen yeo house station road congresbury bristol BS19 5DY
dot icon14/04/1999
Return made up to 15/03/99; no change of members
dot icon23/10/1998
Accounts for a small company made up to 1998-07-31
dot icon30/03/1998
Return made up to 15/03/98; full list of members
dot icon13/10/1997
Full accounts made up to 1997-07-31
dot icon07/04/1997
Return made up to 15/03/97; no change of members
dot icon01/11/1996
Full accounts made up to 1996-07-31
dot icon11/08/1996
Auditor's resignation
dot icon05/08/1996
Accounting reference date shortened from 31/12 to 31/07
dot icon22/04/1996
Accounts for a small company made up to 1995-12-31
dot icon09/04/1996
Return made up to 15/03/96; no change of members
dot icon12/05/1995
New director appointed
dot icon12/05/1995
New director appointed
dot icon09/04/1995
Return made up to 15/03/95; full list of members
dot icon02/03/1995
Accounts for a small company made up to 1994-12-31
dot icon23/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Accounts for a small company made up to 1993-12-31
dot icon21/03/1994
Return made up to 15/03/94; no change of members
dot icon01/07/1993
Accounts for a small company made up to 1992-12-31
dot icon08/06/1993
Return made up to 03/04/93; no change of members
dot icon04/11/1992
Accounts for a small company made up to 1991-12-31
dot icon21/04/1992
Return made up to 03/04/92; full list of members
dot icon21/04/1992
Registered office changed on 21/04/92
dot icon03/12/1991
Resolutions
dot icon03/12/1991
Resolutions
dot icon03/12/1991
Secretary resigned;new secretary appointed
dot icon03/12/1991
Director resigned
dot icon03/12/1991
Ad 24/11/91--------- £ si 19998@1=19998 £ ic 2/20000
dot icon03/12/1991
£ nc 1000/20000 24/11/91
dot icon29/10/1991
Certificate of change of name
dot icon13/05/1991
Resolutions
dot icon13/05/1991
Accounts for a dormant company made up to 1990-12-31
dot icon13/05/1991
Return made up to 03/04/91; no change of members
dot icon25/07/1990
Certificate of change of name
dot icon24/05/1990
Accounts for a dormant company made up to 1989-12-31
dot icon24/05/1990
Resolutions
dot icon18/04/1990
Return made up to 03/04/90; full list of members
dot icon08/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon23/05/1989
New director appointed
dot icon23/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/05/1989
Resolutions
dot icon10/03/1989
Certificate of change of name
dot icon02/03/1989
Registered office changed on 02/03/89 from: classic hse 174-180 old st london EC1V 9BP
dot icon17/02/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

19
2022
change arrow icon-45.69 % *

* during past year

Cash in Bank

£770,830.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
2.05M
-
0.00
1.42M
-
2022
19
1.84M
-
0.00
770.83K
-
2022
19
1.84M
-
0.00
770.83K
-

Employees

2022

Employees

19 Ascended6 % *

Net Assets(GBP)

1.84M £Descended-10.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

770.83K £Descended-45.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Philip Anthony Pinnington
Director
01/05/2001 - Present
-
Bradatsch, Edmund
Director
31/03/1995 - 30/07/2000
-
Engel, Lars Peter
Director
01/08/2000 - Present
-
Gueltner, Stephen
Director
30/04/2009 - 30/07/2009
-
Steigler, Johann Peter
Director
31/01/2003 - 30/04/2009
-

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 BHS CORRUGATED LIMITED

BHS CORRUGATED LIMITED is an(a) Active company incorporated on 17/02/1989 with the registered office located at Unit 5 Premier Park Road One, Winsford Industrial Estate, Winsford, Cheshire CW7 3PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BHS CORRUGATED LIMITED?

toggle

BHS CORRUGATED LIMITED is currently Active. It was registered on 17/02/1989 .

Where is BHS CORRUGATED LIMITED located?

toggle

BHS CORRUGATED LIMITED is registered at Unit 5 Premier Park Road One, Winsford Industrial Estate, Winsford, Cheshire CW7 3PH.

What does BHS CORRUGATED LIMITED do?

toggle

BHS CORRUGATED LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BHS CORRUGATED LIMITED have?

toggle

BHS CORRUGATED LIMITED had 19 employees in 2022.

What is the latest filing for BHS CORRUGATED LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Philip Anthony Pinnington on 2026-03-20.