BNH ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BNH ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04519907

Incorporation date

28/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Victoria Road, Barnsley, South Yorkshire S70 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2002)
dot icon27/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/08/2023
Confirmation statement made on 2023-08-21 with updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/08/2021
Confirmation statement made on 2021-08-21 with updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/05/2021
Registered office address changed from The Scout Hall Lyndhurst Road Lindley Huddersfield HD3 3HZ to 12 Victoria Road Barnsley South Yorkshire S70 2BB on 2021-05-10
dot icon24/08/2020
Confirmation statement made on 2020-08-21 with updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon03/09/2018
Confirmation statement made on 2018-08-21 with updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon11/09/2017
Change of details for Mr Robert Frankish Scott as a person with significant control on 2017-09-11
dot icon11/09/2017
Change of details for Mr Paul Bedwell as a person with significant control on 2017-09-11
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon11/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon04/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon02/06/2014
Registered office address changed from Wellington Mills 70 Plover Road Lindley Huddersfield HD3 3HR England on 2014-06-02
dot icon11/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon07/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Memorandum and Articles of Association
dot icon20/10/2011
Resolutions
dot icon19/10/2011
Change of share class name or designation
dot icon19/10/2011
Statement of company's objects
dot icon13/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon23/08/2011
Purchase of own shares.
dot icon05/08/2011
Cancellation of shares. Statement of capital on 2011-08-05
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/07/2011
Registered office address changed from Parkdale House, Longbow Close Pennine Business Park Huddersfield West Yorkshire HD2 1GQ on 2011-07-01
dot icon01/07/2011
Termination of appointment of Roger Hinchliffe as a director
dot icon01/07/2011
Termination of appointment of Roger Hinchliffe as a secretary
dot icon24/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/03/2010
Amended accounts made up to 2008-10-31
dot icon01/09/2009
Return made up to 28/08/09; full list of members
dot icon19/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/11/2008
Amended accounts made up to 2007-10-31
dot icon09/09/2008
Return made up to 28/08/08; full list of members
dot icon29/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/11/2007
New director appointed
dot icon19/09/2007
Particulars of mortgage/charge
dot icon18/09/2007
Declaration of satisfaction of mortgage/charge
dot icon28/08/2007
Return made up to 28/08/07; full list of members
dot icon17/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon14/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/09/2006
Accounting reference date shortened from 31/03/06 to 31/10/05
dot icon05/09/2006
Return made up to 28/08/06; full list of members
dot icon05/09/2006
Location of debenture register
dot icon05/09/2006
Location of register of members
dot icon05/09/2006
Registered office changed on 05/09/06 from: third floor bridge mills huddersfield road holmfirth HD9 3TW
dot icon28/09/2005
Return made up to 28/08/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/06/2005
Nc inc already adjusted 24/05/05
dot icon02/06/2005
Resolutions
dot icon25/08/2004
Particulars of mortgage/charge
dot icon20/08/2004
Return made up to 28/08/04; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/09/2003
Return made up to 28/08/03; full list of members
dot icon21/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/04/2003
Registered office changed on 14/04/03 from: 2ND floor black rock mills waingate, linthwaite huddersfield HD7 5NS
dot icon29/01/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon06/12/2002
Registered office changed on 06/12/02 from: 41 moorcroft drive new mill linthwaite holmfirth HD9 1LE
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New secretary appointed
dot icon06/12/2002
Secretary resigned
dot icon05/12/2002
Certificate of change of name
dot icon27/09/2002
New director appointed
dot icon27/09/2002
New secretary appointed
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Resolutions
dot icon13/09/2002
Registered office changed on 13/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon13/09/2002
Ad 05/09/02--------- £ si 999@1=999 £ ic 1/1000
dot icon13/09/2002
Director resigned
dot icon13/09/2002
Secretary resigned
dot icon28/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£174.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.61K
-
0.00
174.00
-
2022
4
70.59K
-
0.00
174.00
-
2022
4
70.59K
-
0.00
174.00
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

70.59K £Ascended4.29K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinchliffe, Roger
Director
05/09/2002 - 27/06/2011
3
Bedwell, Paul
Director
25/11/2002 - Present
2
DCS CORPORATE SECRETARIES LIMITED
Corporate Secretary
28/08/2002 - 05/09/2002
484
Scott, Robert Frankish
Director
01/11/2007 - Present
2
Hinchliffe, Roger
Secretary
25/11/2002 - 27/06/2011
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BNH ASSOCIATES LIMITED

BNH ASSOCIATES LIMITED is an(a) Active company incorporated on 28/08/2002 with the registered office located at 12 Victoria Road, Barnsley, South Yorkshire S70 2BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BNH ASSOCIATES LIMITED?

toggle

BNH ASSOCIATES LIMITED is currently Active. It was registered on 28/08/2002 .

Where is BNH ASSOCIATES LIMITED located?

toggle

BNH ASSOCIATES LIMITED is registered at 12 Victoria Road, Barnsley, South Yorkshire S70 2BB.

What does BNH ASSOCIATES LIMITED do?

toggle

BNH ASSOCIATES LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

How many employees does BNH ASSOCIATES LIMITED have?

toggle

BNH ASSOCIATES LIMITED had 4 employees in 2022.

What is the latest filing for BNH ASSOCIATES LIMITED?

toggle

The latest filing was on 27/08/2025: Confirmation statement made on 2025-08-21 with updates.