BPH EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

BPH EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01213981

Incorporation date

28/05/1975

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1975)
dot icon19/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon14/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon08/10/2025
Director's details changed for Miss Tracey Price on 2017-02-27
dot icon19/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon04/01/2024
Termination of appointment of Mark William Bullock as a director on 2023-12-31
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/03/2021
Termination of appointment of Dean John Banks as a director on 2021-02-10
dot icon16/03/2021
Appointment of Mr Mark William Bullock as a director on 2021-02-10
dot icon05/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/09/2020
Termination of appointment of Dawn Atkin as a director on 2020-09-09
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon09/12/2019
Appointment of Dean John Banks as a director on 2019-12-09
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/06/2019
Termination of appointment of Ian Kenneth Rylatt as a director on 2019-06-19
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon10/09/2018
Resolutions
dot icon10/09/2018
Statement of company's objects
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon12/07/2017
Full accounts made up to 2016-12-31
dot icon04/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon13/09/2016
Full accounts made up to 2015-12-31
dot icon04/02/2016
Termination of appointment of Mark Farrah as a director on 2016-02-02
dot icon03/02/2016
Termination of appointment of Dean John Banks as a director on 2016-02-02
dot icon03/02/2016
Termination of appointment of Stephen Semple as a director on 2016-02-02
dot icon03/02/2016
Termination of appointment of Stuart Edward Curl as a director on 2016-02-02
dot icon03/02/2016
Appointment of Miss Tracey Price as a director on 2016-02-02
dot icon03/02/2016
Appointment of Mr Philip Andrew Ormerod as a director on 2016-02-02
dot icon03/02/2016
Appointment of Ian Kenneth Rylatt as a director on 2016-02-02
dot icon10/12/2015
Secretary's details changed for Bnoms Limited on 2015-12-09
dot icon09/12/2015
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 5 Churchill Place Canary Wharf London England E14 5HU on 2015-12-09
dot icon23/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon23/10/2015
Appointment of Bnoms Limited as a secretary on 2015-10-01
dot icon23/10/2015
Termination of appointment of Gregory William Mutch as a secretary on 2015-09-30
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Satisfaction of charge 12 in full
dot icon29/07/2015
Satisfaction of charge 14 in full
dot icon29/07/2015
Satisfaction of charge 13 in full
dot icon02/07/2015
Termination of appointment of Charles Nicholas Pollard as a director on 2015-07-01
dot icon08/06/2015
Appointment of Dean Banks as a director on 2015-05-08
dot icon13/12/2014
Termination of appointment of Beverley Edward John Dew as a director on 2014-12-05
dot icon13/12/2014
Appointment of Mr Stuart Edward Curl as a director on 2014-12-05
dot icon25/11/2014
Termination of appointment of Mark Lloyd Cutler as a director on 2014-11-11
dot icon22/10/2014
Appointment of Charles Nicholas Pollard as a director on 2014-10-22
dot icon17/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon15/08/2014
Termination of appointment of David John Donaldson as a director on 2014-08-15
dot icon02/06/2014
Termination of appointment of William Atchison as a director
dot icon11/03/2014
Appointment of Mark Lloyd Cutler as a director
dot icon03/01/2014
Termination of appointment of Michael Peasland as a director
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon18/10/2013
Register inspection address has been changed from Rear Offices, Humber Road Barton-upon-Humber North Lincolnshire DN18 5BW England
dot icon30/08/2013
Appointment of Beverley Edward John Dew as a director
dot icon30/08/2013
Termination of appointment of Alan Scott as a director
dot icon10/07/2013
Termination of appointment of Stephen Waite as a director
dot icon08/07/2013
Termination of appointment of Graham Booth as a director
dot icon05/06/2013
Termination of appointment of Robert Walker as a director
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Appointment of David John Donaldson as a director
dot icon22/05/2013
Appointment of Michael John Peasland as a director
dot icon05/04/2013
Appointment of Stephen John Waite as a director
dot icon05/04/2013
Appointment of Gregory William Mutch as a secretary
dot icon05/04/2013
Termination of appointment of Dawn Atkin as a secretary
dot icon19/03/2013
Appointment of Mr Stephen Semple as a director
dot icon19/03/2013
Appointment of Mr Mark Farrah as a director
dot icon19/03/2013
Appointment of Mr William Owen Atchison as a director
dot icon19/03/2013
Appointment of Mr Alan Scott as a director
dot icon19/03/2013
Appointment of Mr Robert Vincent Walker as a director
dot icon23/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon23/10/2012
Director's details changed for Graham John Booth on 2012-10-01
dot icon23/10/2012
Secretary's details changed for Mrs Dawn Atkin on 2012-10-01
dot icon23/10/2012
Director's details changed for Dawn Atkin on 2012-10-01
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon24/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon28/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon16/07/2010
Full accounts made up to 2009-12-31
dot icon28/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Register inspection address has been changed
dot icon27/10/2009
Director's details changed for Graham John Booth on 2009-10-18
dot icon27/10/2009
Director's details changed for Dawn Atkin on 2009-10-18
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon24/10/2008
Return made up to 18/10/08; full list of members
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon30/01/2008
Full accounts made up to 2007-04-28
dot icon22/12/2007
Return made up to 18/10/07; no change of members
dot icon27/10/2007
Declaration of satisfaction of mortgage/charge
dot icon08/06/2007
Director resigned
dot icon08/06/2007
Director resigned
dot icon08/06/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon02/04/2007
Director resigned
dot icon16/11/2006
Return made up to 18/10/06; full list of members
dot icon26/09/2006
Full accounts made up to 2006-04-30
dot icon22/03/2006
Particulars of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon16/11/2005
Full accounts made up to 2005-04-30
dot icon31/10/2005
Return made up to 18/10/05; full list of members
dot icon19/10/2005
Particulars of mortgage/charge
dot icon06/12/2004
Resolutions
dot icon06/12/2004
Resolutions
dot icon06/12/2004
Resolutions
dot icon26/10/2004
Full accounts made up to 2004-04-30
dot icon26/10/2004
Secretary resigned
dot icon26/10/2004
New secretary appointed
dot icon26/10/2004
Return made up to 18/10/04; full list of members
dot icon15/10/2004
Secretary resigned
dot icon15/10/2004
New secretary appointed
dot icon14/08/2004
Particulars of mortgage/charge
dot icon05/07/2004
Particulars of mortgage/charge
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon26/01/2004
Full accounts made up to 2003-04-30
dot icon19/11/2003
Return made up to 18/10/03; full list of members
dot icon02/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon28/05/2003
Particulars of mortgage/charge
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon20/11/2002
Return made up to 18/10/02; full list of members
dot icon05/06/2002
Director resigned
dot icon09/05/2002
Particulars of mortgage/charge
dot icon26/10/2001
Return made up to 18/10/01; full list of members
dot icon16/08/2001
Full accounts made up to 2001-04-30
dot icon10/11/2000
Return made up to 18/10/00; full list of members
dot icon27/09/2000
Full accounts made up to 2000-04-30
dot icon24/07/2000
Declaration of satisfaction of mortgage/charge
dot icon24/07/2000
Declaration of satisfaction of mortgage/charge
dot icon15/11/1999
Return made up to 18/10/99; full list of members
dot icon04/11/1999
Declaration of satisfaction of mortgage/charge
dot icon04/11/1999
Declaration of mortgage charge released/ceased
dot icon20/09/1999
Director resigned
dot icon20/09/1999
New director appointed
dot icon08/09/1999
Full accounts made up to 1999-04-30
dot icon13/11/1998
Return made up to 18/10/98; no change of members
dot icon24/09/1998
Full accounts made up to 1998-04-30
dot icon05/02/1998
Full accounts made up to 1997-04-30
dot icon27/10/1997
Return made up to 18/10/97; no change of members
dot icon26/11/1996
Full accounts made up to 1996-04-30
dot icon26/11/1996
Return made up to 18/10/96; full list of members
dot icon10/05/1996
Resolutions
dot icon10/05/1996
Resolutions
dot icon10/05/1996
Ad 26/04/96--------- £ si 5500000@1=5500000 £ ic 50000/5550000
dot icon10/05/1996
£ nc 50000/5550000 26/04/96
dot icon13/11/1995
Return made up to 18/10/95; no change of members
dot icon10/11/1995
Full accounts made up to 1995-04-30
dot icon28/09/1995
New director appointed
dot icon11/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Particulars of mortgage/charge
dot icon15/11/1994
Full accounts made up to 1994-04-30
dot icon15/11/1994
Return made up to 18/10/94; no change of members
dot icon10/05/1994
Secretary resigned
dot icon10/05/1994
New secretary appointed
dot icon28/10/1993
Full accounts made up to 1993-04-30
dot icon28/10/1993
Return made up to 18/10/93; full list of members
dot icon17/02/1993
Particulars of mortgage/charge
dot icon27/11/1992
Particulars of mortgage/charge
dot icon09/11/1992
Full group accounts made up to 1992-04-30
dot icon27/10/1992
Return made up to 18/10/92; no change of members
dot icon27/10/1992
Full accounts made up to 1992-04-30
dot icon02/09/1992
Particulars of mortgage/charge
dot icon02/09/1992
Particulars of mortgage/charge
dot icon23/10/1991
Full accounts made up to 1991-04-30
dot icon23/10/1991
Return made up to 18/10/91; no change of members
dot icon23/10/1990
Full accounts made up to 1990-04-30
dot icon23/10/1990
Return made up to 18/10/90; full list of members
dot icon28/11/1989
Return made up to 25/09/89; full list of members
dot icon18/09/1989
Full accounts made up to 1989-04-30
dot icon23/05/1989
Location of register of members
dot icon09/03/1989
Full accounts made up to 1988-04-30
dot icon22/03/1988
Full accounts made up to 1987-04-30
dot icon22/03/1988
Return made up to 01/03/88; full list of members
dot icon31/03/1987
Return made up to 13/03/87; full list of members
dot icon14/03/1987
Full accounts made up to 1986-04-30
dot icon29/11/1986
New director appointed
dot icon30/05/1986
Director resigned
dot icon22/06/1983
Certificate of change of name
dot icon11/02/1983
Accounts made up to 1982-04-30
dot icon09/11/1977
Memorandum and Articles of Association
dot icon28/05/1975
Incorporation

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
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullock, Mark William
Director
10/02/2021 - 31/12/2023
55
Curl, Stuart Edward
Director
05/12/2014 - 02/02/2016
77
Donaldson, David John
Director
21/05/2013 - 15/08/2014
17
Rylatt, Ian Kenneth
Director
02/02/2016 - 19/06/2019
90
Ormerod, Philip Andrew
Director
02/02/2016 - Present
3

Persons with Significant Control

0

No PSC data available.

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 BPH EQUIPMENT LIMITED

BPH EQUIPMENT LIMITED is an(a) Active company incorporated on 28/05/1975 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5HU. There are currently 2 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 BPH EQUIPMENT LIMITED?

toggle

BPH EQUIPMENT LIMITED is currently Active. It was registered on 28/05/1975 .

Where is BPH EQUIPMENT LIMITED located?

toggle

BPH EQUIPMENT LIMITED is registered at 5 Churchill Place, Canary Wharf, London E14 5HU.

What does BPH EQUIPMENT LIMITED do?

toggle

BPH EQUIPMENT LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for BPH EQUIPMENT LIMITED?

toggle

The latest filing was on 19/04/2026: Accounts for a dormant company made up to 2025-12-31.