BHSF LIMITED

Register to unlock more data on OkredoRegister

BHSF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00035500

Incorporation date

29/12/1891

Size

Full

Contacts

Registered address

Registered address

14th Floor, 54 Hagley Road, Birmingham B16 8PECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon13/10/2025
Registered office address changed from 13th Floor, 54 Hagley Road Birmingham B16 8PE England to 14th Floor, 54 Hagley Road Birmingham B16 8PE on 2025-10-13
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon07/10/2024
Termination of appointment of Gary Terence Cowdrill as a director on 2024-09-30
dot icon16/08/2024
Full accounts made up to 2023-12-31
dot icon24/06/2024
Change of details for Bhsf Group Limited as a person with significant control on 2021-09-22
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon18/04/2024
Appointment of Mr Darren James Hickman as a director on 2024-04-01
dot icon16/04/2024
Termination of appointment of Heidi Stewart as a director on 2024-04-01
dot icon16/11/2023
Director's details changed for Mr Gary Terence Cowdrill on 2023-11-12
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon29/06/2023
Appointment of Mr Stuart Hayhurst as a director on 2023-06-07
dot icon28/06/2023
Appointment of Mrs Heidi Stewart as a director on 2023-06-07
dot icon28/06/2023
Appointment of Dr Jasvinder Singh Saggu as a director on 2023-06-07
dot icon28/06/2023
Appointment of Mrs Alison Heather Mckinna as a director on 2023-06-07
dot icon26/07/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon24/02/2022
Termination of appointment of Geoffrey Michael Walter Guerin as a director on 2022-02-01
dot icon01/09/2021
Registered office address changed from 2 Darnley Road Birmingham B16 8TE to 13th Floor, 54 Hagley Road Birmingham B16 8PE on 2021-09-01
dot icon31/07/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon17/12/2020
Director's details changed for Ms Sara Fowler on 2020-12-14
dot icon09/10/2020
Termination of appointment of Brian Hall as a director on 2020-10-05
dot icon09/10/2020
Termination of appointment of Brian Hall as a director on 2020-10-05
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon04/09/2020
Appointment of Sara Fowler as a director on 2020-09-01
dot icon04/09/2020
Termination of appointment of Andrew Milner as a director on 2020-08-31
dot icon13/07/2020
Appointment of Caroline Amanda Coates as a director on 2020-07-03
dot icon10/07/2020
Termination of appointment of John Christopher Hardy as a director on 2020-07-02
dot icon30/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon21/02/2020
Termination of appointment of Charlotte Mary Taylor as a secretary on 2020-02-14
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon06/06/2019
Full accounts made up to 2018-12-31
dot icon08/08/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon11/05/2018
Termination of appointment of Adrian Hope as a director on 2018-05-01
dot icon11/05/2018
Termination of appointment of David Kenneth Nuttall as a director on 2018-05-01
dot icon11/05/2018
Termination of appointment of Charlotte Mary Taylor as a director on 2018-05-01
dot icon11/05/2018
Termination of appointment of Ian Richard Galer as a director on 2018-05-01
dot icon23/01/2018
Termination of appointment of Neil Donald Mackay as a director on 2018-01-14
dot icon21/11/2017
Appointment of Mr Thomas Christopher Ross as a director on 2017-11-13
dot icon06/09/2017
Termination of appointment of Peter John Maskell as a director on 2017-08-31
dot icon06/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon06/07/2017
Notification of Bhsf Group Limited as a person with significant control on 2016-04-06
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon26/05/2017
Termination of appointment of Jane Elizabeth Dale as a director on 2017-05-18
dot icon29/12/2016
Director's details changed for Mrs Charlotte Mary Taylor on 2016-12-19
dot icon29/12/2016
Secretary's details changed for Charlotte Mary Taylor on 2016-12-19
dot icon30/11/2016
Director's details changed for Ms Jane Dale on 2016-11-30
dot icon11/10/2016
Appointment of Mr Adrian Hope as a director on 2016-10-11
dot icon08/09/2016
Director's details changed for Mr Andrew Milner on 2016-09-08
dot icon01/09/2016
Appointment of Mr Brian Hall as a director on 2016-08-25
dot icon30/08/2016
Appointment of Mr John Christopher Hardy as a director on 2016-08-25
dot icon30/08/2016
Appointment of Mr Neil Donald Mackay as a director on 2016-08-25
dot icon30/08/2016
Appointment of Mr Andrew Milner as a director on 2016-08-25
dot icon29/07/2016
Appointment of Mr Gary Terence Cowdrill as a director on 2016-07-19
dot icon07/07/2016
Annual return made up to 2016-06-24 no member list
dot icon07/07/2016
Director's details changed for Mr Brian Hall on 2016-07-07
dot icon07/07/2016
Director's details changed for Mr Geoffrey Michael Walter Guerin on 2016-07-07
dot icon07/07/2016
Director's details changed for David Kenneth Nuttall on 2016-07-07
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Termination of appointment of Michael Paul Sims as a director on 2016-03-21
dot icon21/03/2016
Termination of appointment of Christopher Michael Gunnell as a director on 2016-03-17
dot icon24/02/2016
Appointment of Ms Jane Dale as a director on 2016-02-24
dot icon04/01/2016
Termination of appointment of Robert Paul Kanas as a director on 2015-12-31
dot icon23/11/2015
Termination of appointment of Jill Bonehill as a director on 2015-11-23
dot icon23/11/2015
Termination of appointment of William George Begg as a director on 2015-11-23
dot icon02/07/2015
Annual return made up to 2015-06-24 no member list
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Director's details changed for Mr Geoffrey Michael Walter Guerin on 2015-02-25
dot icon01/09/2014
Appointment of Mr Ian Richard Galer as a director on 2014-09-01
dot icon01/09/2014
Termination of appointment of Nicholas Anthony Wright as a director on 2014-08-31
dot icon27/06/2014
Annual return made up to 2014-06-24 no member list
dot icon15/05/2014
Appointment of Mrs Jill Bonehill as a director
dot icon05/04/2014
Full accounts made up to 2013-12-31
dot icon04/02/2014
Appointment of Mr Geoffrey Michael Walter Guerin as a director
dot icon04/02/2014
Appointment of Mr Christopher Michael Gunnell as a director
dot icon07/10/2013
Termination of appointment of Philip Ashbourne as a director
dot icon31/07/2013
Termination of appointment of David Edmonds as a director
dot icon26/06/2013
Annual return made up to 2013-06-24 no member list
dot icon19/06/2013
Miscellaneous
dot icon04/06/2013
Auditor's resignation
dot icon19/03/2013
Full accounts made up to 2012-12-31
dot icon04/09/2012
Appointment of Mrs Charlotte Mary Taylor as a director
dot icon03/07/2012
Annual return made up to 2012-06-24 no member list
dot icon16/03/2012
Full accounts made up to 2011-12-31
dot icon06/07/2011
Annual return made up to 2011-06-24 no member list
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon05/07/2010
Annual return made up to 2010-06-24 no member list
dot icon14/06/2010
Termination of appointment of Michael Chapman as a director
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon17/07/2009
Annual return made up to 24/06/09
dot icon24/06/2009
Secretary's change of particulars charlotte mary taylor logged form
dot icon22/06/2009
Appointment terminated director john spence
dot icon22/06/2009
Secretary's change of particulars / charlotte taylor / 01/06/2009
dot icon17/03/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Director appointed david james edmonds
dot icon22/09/2008
Secretary appointed charlotte mary taylor
dot icon22/09/2008
Appointment terminated secretary steven boughton
dot icon15/09/2008
Director appointed michael paul sims
dot icon15/08/2008
Director appointed david kenneth nuttall
dot icon30/06/2008
Annual return made up to 24/06/08
dot icon28/05/2008
Appointment terminated director andrew macaulay
dot icon28/05/2008
Appointment terminated director stephen hall
dot icon27/05/2008
Appointment terminated director james salmons
dot icon27/05/2008
Appointment terminated director david read
dot icon20/05/2008
Director appointed william george begg
dot icon14/03/2008
Full accounts made up to 2007-12-31
dot icon26/11/2007
Memorandum and Articles of Association
dot icon16/11/2007
Resolutions
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Annual return made up to 24/06/07
dot icon09/07/2007
Director's particulars changed
dot icon05/07/2006
Annual return made up to 24/06/06
dot icon12/06/2006
Full accounts made up to 2005-12-31
dot icon21/10/2005
Director's particulars changed
dot icon06/07/2005
Annual return made up to 24/06/05
dot icon23/06/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
New director appointed
dot icon29/03/2005
Director's particulars changed
dot icon29/03/2005
Director's particulars changed
dot icon05/08/2004
Annual return made up to 24/06/04
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon05/12/2003
Resolutions
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
New secretary appointed
dot icon11/08/2003
Full accounts made up to 2002-12-31
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Director resigned
dot icon11/07/2003
Annual return made up to 24/06/03
dot icon03/07/2003
Resolutions
dot icon03/07/2003
Director resigned
dot icon01/07/2003
Certificate of change of name
dot icon13/05/2003
Secretary's particulars changed
dot icon20/02/2003
Secretary's particulars changed
dot icon07/08/2002
Annual return made up to 24/06/02
dot icon05/08/2002
Memorandum and Articles of Association
dot icon30/07/2002
New secretary appointed
dot icon30/07/2002
New director appointed
dot icon30/07/2002
New director appointed
dot icon15/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon17/01/2002
Memorandum and Articles of Association
dot icon17/01/2002
Resolutions
dot icon10/01/2002
Director resigned
dot icon07/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon22/10/2001
New director appointed
dot icon26/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon03/07/2001
Annual return made up to 24/06/01
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon04/08/2000
Annual return made up to 24/06/00
dot icon04/07/2000
Memorandum and Articles of Association
dot icon19/06/2000
New director appointed
dot icon07/06/2000
Resolutions
dot icon05/06/2000
Director resigned
dot icon21/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon21/01/2000
Director resigned
dot icon12/10/1999
New director appointed
dot icon29/09/1999
Director resigned
dot icon29/09/1999
Director resigned
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon30/06/1999
Annual return made up to 24/06/99
dot icon07/05/1999
Secretary resigned
dot icon07/05/1999
New secretary appointed
dot icon28/04/1999
Director resigned
dot icon06/04/1999
New director appointed
dot icon30/03/1999
New director appointed
dot icon25/03/1999
Director resigned
dot icon25/03/1999
Director resigned
dot icon01/09/1998
Full accounts made up to 1997-12-31
dot icon14/08/1998
Auditor's resignation
dot icon07/07/1998
New director appointed
dot icon29/06/1998
Annual return made up to 24/06/98
dot icon29/05/1998
Director resigned
dot icon10/09/1997
Director resigned
dot icon28/07/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Annual return made up to 04/07/97
dot icon13/09/1996
Full accounts made up to 1995-12-31
dot icon27/08/1996
Annual return made up to 04/07/96
dot icon04/08/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon05/03/1996
Director resigned
dot icon25/07/1995
Full accounts made up to 1994-12-31
dot icon06/07/1995
Annual return made up to 04/07/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
New director appointed
dot icon29/07/1994
Full accounts made up to 1993-12-31
dot icon15/07/1994
Annual return made up to 04/07/94
dot icon15/07/1994
Director resigned
dot icon06/04/1994
Director resigned
dot icon06/04/1994
New director appointed
dot icon21/01/1994
Director resigned
dot icon21/01/1994
Director resigned
dot icon21/01/1994
New director appointed
dot icon09/07/1993
Full accounts made up to 1992-12-31
dot icon08/07/1993
Annual return made up to 04/07/93
dot icon05/10/1992
Director resigned
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon22/07/1992
New director appointed
dot icon22/07/1992
Annual return made up to 04/07/92
dot icon18/10/1991
New director appointed
dot icon02/09/1991
Full accounts made up to 1990-12-31
dot icon31/07/1991
Annual return made up to 04/07/91
dot icon20/06/1991
Director resigned
dot icon18/06/1991
Resolutions
dot icon07/05/1991
Director resigned
dot icon11/09/1990
Full accounts made up to 1989-12-31
dot icon04/09/1990
New director appointed
dot icon28/08/1990
Annual return made up to 04/07/90
dot icon10/05/1990
New director appointed
dot icon18/01/1990
New director appointed
dot icon11/01/1990
Director resigned
dot icon27/10/1989
Full accounts made up to 1988-12-31
dot icon27/10/1989
Annual return made up to 29/06/89
dot icon27/10/1989
Director resigned
dot icon08/11/1988
New director appointed
dot icon27/10/1988
Accounts made up to 1987-12-31
dot icon27/10/1988
Annual return made up to 30/06/88
dot icon05/11/1987
New director appointed
dot icon05/11/1987
Accounts made up to 1986-12-31
dot icon05/11/1987
Annual return made up to 30/06/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/08/1986
Full accounts made up to 1985-12-31
dot icon30/08/1986
Annual return made up to 05/06/86
dot icon01/01/1900
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saggu, Jasvinder Singh, Dr
Director
07/06/2023 - Present
16
Milner, Andrew, Dr
Director
25/08/2016 - 31/08/2020
23
Milner, Andrew, Dr
Director
12/12/2001 - 02/07/2003
23
Fowler, Sara
Director
01/09/2020 - Present
8
Hall, Brian
Director
01/10/2001 - 05/10/2020
29

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

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 BHSF LIMITED

BHSF LIMITED is an(a) Active company incorporated on 29/12/1891 with the registered office located at 14th Floor, 54 Hagley Road, Birmingham B16 8PE. There are currently 7 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 BHSF LIMITED?

toggle

BHSF LIMITED is currently Active. It was registered on 29/12/1891 .

Where is BHSF LIMITED located?

toggle

BHSF LIMITED is registered at 14th Floor, 54 Hagley Road, Birmingham B16 8PE.

What does BHSF LIMITED do?

toggle

BHSF LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BHSF LIMITED?

toggle

The latest filing was on 13/10/2025: Registered office address changed from 13th Floor, 54 Hagley Road Birmingham B16 8PE England to 14th Floor, 54 Hagley Road Birmingham B16 8PE on 2025-10-13.