BHW GROUP LIMITED

Register to unlock more data on OkredoRegister

BHW GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01342461

Incorporation date

06/12/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7, Lismirrane Industrial Park Elstree Road, Elstree, Borehamwood WD6 3EECopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1987)
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon24/02/2026
Termination of appointment of Eric Edward Ayres as a director on 2026-02-12
dot icon11/02/2026
Director's details changed for Mrs Justine Louise Berry on 2026-02-11
dot icon06/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/11/2024
Registered office address changed from Unit 7 Lismirrane Industrial Park Elstree Road, Elstree Borehamwood, Herts WD6 3EE to Unit 7, Lismirrane Industrial Park Elstree Road Elstree Borehamwood WD6 3EE on 2024-11-14
dot icon15/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon03/11/2023
Satisfaction of charge 7 in full
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon04/09/2019
Notification of a person with significant control statement
dot icon04/09/2019
Cessation of Valerie Ayres as a person with significant control on 2017-06-29
dot icon04/09/2019
Cessation of Eric Ayres as a person with significant control on 2017-06-29
dot icon31/07/2019
Secretary's details changed for Valerie Linda Ayres on 2019-07-29
dot icon29/07/2019
Director's details changed for Roger Michael Ayres on 2019-07-29
dot icon29/07/2019
Director's details changed for Robert David Ayres on 2019-07-29
dot icon29/07/2019
Change of details for Mrs Valerie Ayres as a person with significant control on 2019-07-29
dot icon29/07/2019
Director's details changed for Valerie Linda Ayres on 2019-07-29
dot icon29/07/2019
Director's details changed for Mr Eric Edward Ayres on 2019-07-29
dot icon29/07/2019
Change of details for Mr Eric Ayres as a person with significant control on 2019-07-29
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon30/01/2019
Director's details changed for Ms Justine Louise Berry on 2019-01-30
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2018
Appointment of Mrs Justine Louise Berry as a director on 2018-05-01
dot icon16/05/2018
Appointment of Mr Richard Ayres as a director on 2018-05-01
dot icon09/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon01/08/2017
Memorandum and Articles of Association
dot icon27/07/2017
Change of share class name or designation
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Resolutions
dot icon30/03/2017
Registration of charge 013424610008, created on 2017-03-24
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon08/10/2015
Register(s) moved to registered inspection location 31-33 College Road Harrow Middlesex HA0 3RA
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon14/03/2014
Change of share class name or designation
dot icon14/03/2014
Change of share class name or designation
dot icon14/03/2014
Change of share class name or designation
dot icon20/02/2014
Resolutions
dot icon20/02/2014
Statement of company's objects
dot icon20/02/2014
Change of share class name or designation
dot icon03/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/04/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon18/04/2011
Register inspection address has been changed
dot icon15/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon05/03/2010
Director's details changed for Roger Michael Ayres on 2010-03-05
dot icon05/03/2010
Director's details changed for Valerie Linda Ayres on 2010-03-05
dot icon05/03/2010
Director's details changed for Robert David Ayres on 2010-03-05
dot icon05/03/2010
Director's details changed for Mr Eric Edward Ayres on 2010-03-05
dot icon29/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/04/2009
Return made up to 28/02/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 28/02/08; full list of members
dot icon14/03/2008
Return made up to 28/02/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/07/2007
Particulars of mortgage/charge
dot icon08/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/09/2006
Return made up to 28/02/06; full list of members
dot icon10/11/2005
Return made up to 28/02/05; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/09/2004
Accounts for a small company made up to 2003-12-31
dot icon14/05/2004
Return made up to 28/02/04; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon10/05/2003
Memorandum and Articles of Association
dot icon20/03/2003
Certificate of change of name
dot icon07/03/2003
Return made up to 28/02/03; full list of members
dot icon02/07/2002
Return made up to 28/02/02; full list of members
dot icon30/04/2002
Accounts for a small company made up to 2001-12-31
dot icon02/05/2001
Accounts for a small company made up to 2000-12-31
dot icon30/04/2001
Return made up to 28/02/01; full list of members
dot icon20/09/2000
£ ic 51860/49160 09/08/00 £ sr 2700@1=2700
dot icon06/09/2000
Resolutions
dot icon01/09/2000
Accounts for a small company made up to 1999-12-31
dot icon07/03/2000
Return made up to 28/02/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Declaration of satisfaction of mortgage/charge
dot icon31/08/1999
Ad 17/08/99--------- £ si [email protected]=360 £ ic 51500/51860
dot icon24/08/1999
£ nc 100500/103000 28/07/99
dot icon24/08/1999
Nc inc already adjusted 27/07/98
dot icon17/08/1999
Particulars of contract relating to shares
dot icon17/08/1999
Ad 03/08/99--------- £ si [email protected]=1500 £ ic 50000/51500
dot icon24/03/1999
Return made up to 28/02/99; no change of members
dot icon09/09/1998
Accounts for a small company made up to 1997-12-31
dot icon09/03/1998
Return made up to 28/02/98; full list of members
dot icon12/11/1997
Particulars of mortgage/charge
dot icon19/09/1997
Accounts for a small company made up to 1996-12-31
dot icon13/03/1997
Return made up to 28/02/97; no change of members
dot icon15/07/1996
Accounts for a small company made up to 1995-12-31
dot icon02/04/1996
Return made up to 28/02/96; no change of members
dot icon28/07/1995
Accounts for a small company made up to 1994-12-31
dot icon10/04/1995
Return made up to 28/02/95; full list of members
dot icon19/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/09/1994
Accounts for a small company made up to 1993-12-31
dot icon10/03/1994
Return made up to 28/02/94; no change of members
dot icon27/06/1993
Accounting reference date extended from 30/06 to 31/12
dot icon05/05/1993
Accounts for a small company made up to 1992-06-30
dot icon12/03/1993
Return made up to 28/02/93; no change of members
dot icon01/06/1992
Return made up to 28/02/92; full list of members
dot icon13/04/1992
Accounts for a small company made up to 1991-06-30
dot icon06/03/1992
Particulars of contract relating to shares
dot icon06/03/1992
Ad 14/02/92--------- £ si 49900@1=49900 £ ic 100/50000
dot icon06/03/1992
Memorandum and Articles of Association
dot icon06/03/1992
Resolutions
dot icon06/03/1992
Resolutions
dot icon06/03/1992
Resolutions
dot icon06/03/1992
£ nc 100/100000 14/02/92
dot icon23/08/1991
Particulars of mortgage/charge
dot icon06/06/1991
Return made up to 28/02/91; no change of members
dot icon31/05/1991
Accounts for a small company made up to 1990-06-30
dot icon09/05/1991
Director resigned
dot icon29/04/1991
Particulars of mortgage/charge
dot icon19/03/1990
Accounts for a small company made up to 1989-06-30
dot icon19/03/1990
Return made up to 28/02/90; no change of members
dot icon26/06/1989
Return made up to 14/04/89; full list of members
dot icon16/06/1989
Accounts for a small company made up to 1988-06-30
dot icon25/08/1988
Registered office changed on 25/08/88 from: bushey hall drive bushey herts
dot icon11/08/1988
Certificate of change of name
dot icon09/08/1988
Particulars of mortgage/charge
dot icon18/05/1988
Accounts for a small company made up to 1987-06-30
dot icon18/05/1988
Return made up to 13/05/88; full list of members
dot icon15/04/1987
Particulars of mortgage/charge
dot icon03/02/1987
Accounts for a small company made up to 1986-06-30
dot icon03/02/1987
Return made up to 31/12/86; full list of members
dot icon03/02/1987
Return made up to 03/02/87; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

25
2022
change arrow icon-10.56 % *

* during past year

Cash in Bank

£475,282.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
2.72M
-
0.00
531.40K
-
2022
25
2.76M
-
0.00
475.28K
-
2022
25
2.76M
-
0.00
475.28K
-

Employees

2022

Employees

25 Descended-4 % *

Net Assets(GBP)

2.76M £Ascended1.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

475.28K £Descended-10.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Justine Louise
Director
01/05/2018 - Present
2
Ayres, Richard
Director
01/05/2018 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BHW GROUP LIMITED

BHW GROUP LIMITED is an(a) Active company incorporated on 06/12/1977 with the registered office located at Unit 7, Lismirrane Industrial Park Elstree Road, Elstree, Borehamwood WD6 3EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BHW GROUP LIMITED?

toggle

BHW GROUP LIMITED is currently Active. It was registered on 06/12/1977 .

Where is BHW GROUP LIMITED located?

toggle

BHW GROUP LIMITED is registered at Unit 7, Lismirrane Industrial Park Elstree Road, Elstree, Borehamwood WD6 3EE.

What does BHW GROUP LIMITED do?

toggle

BHW GROUP LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does BHW GROUP LIMITED have?

toggle

BHW GROUP LIMITED had 25 employees in 2022.

What is the latest filing for BHW GROUP LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-28 with no updates.