BLMH LIMITED

Register to unlock more data on OkredoRegister

BLMH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02955756

Incorporation date

04/08/1994

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1994)
dot icon13/04/2026
Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31
dot icon13/04/2026
Appointment of Mr Keith Mcclure as a director on 2026-03-31
dot icon15/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon07/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon09/07/2024
Certificate of change of name
dot icon28/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/12/2023
Termination of appointment of Nick Taunt as a director on 2023-12-22
dot icon22/12/2023
Appointment of Alexander Christofis as a director on 2023-12-22
dot icon04/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon06/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon01/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon30/03/2022
Appointment of Rhiannon Fflur Owen as a director on 2022-03-18
dot icon25/03/2022
Appointment of Mr Nick Taunt as a director on 2022-03-18
dot icon03/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon11/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon15/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon24/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon11/05/2018
Termination of appointment of Claire Ann Barber as a director on 2018-05-04
dot icon11/05/2018
Appointment of Mr Charles John Middleton as a director on 2018-05-04
dot icon11/05/2018
Termination of appointment of Nigel Mark Webb as a director on 2018-05-04
dot icon11/05/2018
Termination of appointment of Timothy Andrew Roberts as a director on 2018-05-04
dot icon11/05/2018
Termination of appointment of Sarah Morrell Barzycki as a director on 2018-03-30
dot icon11/05/2018
Appointment of Mr Jonathan Charles Mcnuff as a director on 2018-05-04
dot icon11/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon21/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon21/08/2017
Notification of Bl Meadowhall Holdings Limited as a person with significant control on 2016-04-06
dot icon07/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/05/2017
Director's details changed for Mr Nigel Mark Webb on 2017-05-05
dot icon05/05/2017
Director's details changed for Mrs Lucinda Margaret Bell on 2017-05-05
dot icon05/05/2017
Director's details changed for Mrs Sarah Morrell Barzycki on 2017-05-05
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-08-04 with updates
dot icon06/09/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2015-04-30
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon21/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon20/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/05/2015
Termination of appointment of a director
dot icon20/05/2015
Termination of appointment of a director
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a secretary on 2015-04-29
dot icon19/05/2015
Termination of appointment of Victoria Margaret Penrice as a secretary on 2015-04-29
dot icon05/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon08/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon08/10/2014
Appointment of Ms Claire Ann Barber as a director on 2014-10-02
dot icon30/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon08/08/2014
Appointment of Victoria Margaret Penrice as a secretary on 2014-08-01
dot icon05/08/2014
Termination of appointment of Anthony Braine as a secretary on 2014-07-31
dot icon05/08/2014
Termination of appointment of a director
dot icon17/03/2014
Termination of appointment of Richard Blackburn as a director
dot icon02/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon25/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon21/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon22/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon10/10/2012
Appointment of Benjamin Toby Grose as a director
dot icon10/10/2012
Appointment of Stephen Paul Smith as a director
dot icon23/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon01/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon25/07/2012
Appointment of Simon Geoffrey Carter as a director
dot icon30/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon07/09/2010
Termination of appointment of Peter Clarke as a director
dot icon11/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/11/2009
Termination of appointment of Andrew Jones as a director
dot icon08/09/2009
Return made up to 04/08/09; full list of members
dot icon27/02/2009
Appointment terminated director mohammed al-dajani
dot icon18/09/2008
Return made up to 04/08/08; full list of members
dot icon17/09/2008
Director's change of particulars / sarah barzycki / 05/06/2007
dot icon15/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/11/2007
Accounts made up to 2007-03-31
dot icon12/09/2007
Return made up to 04/08/07; full list of members
dot icon28/08/2007
Location of register of members
dot icon03/08/2007
Director resigned
dot icon16/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon01/03/2007
Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon07/02/2007
Director resigned
dot icon01/11/2006
Accounts made up to 2006-03-31
dot icon09/10/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon11/09/2006
New director appointed
dot icon15/08/2006
Return made up to 04/08/06; full list of members
dot icon20/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/08/2005
Return made up to 04/08/05; full list of members
dot icon17/12/2004
Accounts made up to 2004-03-31
dot icon22/10/2004
Director's particulars changed
dot icon18/08/2004
Return made up to 04/08/04; full list of members
dot icon15/09/2003
Full accounts made up to 2003-03-31
dot icon08/08/2003
Director's particulars changed
dot icon07/08/2003
Return made up to 04/08/03; full list of members
dot icon06/12/2002
Full accounts made up to 2002-03-31
dot icon06/09/2002
Return made up to 04/08/02; no change of members
dot icon12/08/2002
Auditor's resignation
dot icon10/01/2002
New director appointed
dot icon08/01/2002
Director resigned
dot icon03/12/2001
Full accounts made up to 2001-03-31
dot icon17/08/2001
Return made up to 04/08/01; full list of members
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon04/10/2000
Director's particulars changed
dot icon03/10/2000
Secretary resigned
dot icon03/10/2000
New secretary appointed
dot icon04/09/2000
Full accounts made up to 1999-11-01
dot icon04/09/2000
Return made up to 04/08/00; full list of members
dot icon11/07/2000
Director's particulars changed
dot icon25/05/2000
Resolutions
dot icon08/03/2000
Accounting reference date shortened from 01/11/00 to 31/03/00
dot icon12/01/2000
Certificate of change of name
dot icon05/12/1999
Registered office changed on 05/12/99 from: welton grange welton brough east yorkshire HU15 1NB
dot icon05/12/1999
New secretary appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon05/12/1999
New director appointed
dot icon29/11/1999
Accounting reference date extended from 01/10/99 to 01/11/99
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Director resigned
dot icon26/11/1999
Secretary resigned
dot icon17/09/1999
Return made up to 04/08/99; change of members
dot icon15/02/1999
Full accounts made up to 1998-10-01
dot icon28/08/1998
Return made up to 04/08/98; full list of members
dot icon10/03/1998
Full accounts made up to 1997-10-01
dot icon03/09/1997
Return made up to 04/08/97; no change of members
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon02/05/1997
Full accounts made up to 1996-10-01
dot icon20/08/1996
Return made up to 04/08/96; no change of members
dot icon15/04/1996
Full accounts made up to 1995-10-01
dot icon18/03/1996
New director appointed
dot icon08/08/1995
Return made up to 04/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Director resigned;new director appointed
dot icon07/11/1994
Secretary resigned;new director appointed
dot icon07/11/1994
New secretary appointed;new director appointed
dot icon07/11/1994
Ad 18/10/94--------- £ si 99@1=99 £ ic 1/100
dot icon07/11/1994
Registered office changed on 07/11/94 from: po box 8, sovereign house south parade leeds west yorkshire LS1 1HQ
dot icon07/11/1994
Accounting reference date notified as 01/10
dot icon28/10/1994
New director appointed
dot icon10/10/1994
Memorandum and Articles of Association
dot icon10/10/1994
Resolutions
dot icon04/10/1994
Certificate of change of name
dot icon04/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
04/05/2018 - 31/03/2026
380
Taunt, Nick
Director
18/03/2022 - 22/12/2023
241
Owen, Rhiannon Fflur
Director
18/03/2022 - Present
79
Grose, Benjamin Toby
Director
13/07/2012 - 02/10/2014
365
Jones, Andrew Marc
Director
14/07/2006 - 06/11/2009
540

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 BLMH LIMITED

BLMH LIMITED is an(a) Active company incorporated on 04/08/1994 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 3 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 BLMH LIMITED?

toggle

BLMH LIMITED is currently Active. It was registered on 04/08/1994 .

Where is BLMH LIMITED located?

toggle

BLMH LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BLMH LIMITED do?

toggle

BLMH LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLMH LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Jonathan Charles Mcnuff as a director on 2026-03-31.