BSMH LIMITED

Register to unlock more data on OkredoRegister

BSMH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02566342

Incorporation date

07/12/1990

Size

Dormant

Contacts

Registered address

Registered address

340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1990)
dot icon11/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/04/2025
Termination of appointment of Richard Keith Roe as a director on 2025-03-31
dot icon18/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon13/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon21/06/2023
Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ England to 340 Deansgate Manchester M3 4LY on 2023-06-21
dot icon11/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon16/09/2022
Compulsory strike-off action has been discontinued
dot icon15/09/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon15/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon06/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon06/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon21/07/2022
Compulsory strike-off action has been suspended
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon17/01/2022
Confirmation statement made on 2021-11-07 with no updates
dot icon10/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon10/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon10/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon10/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon05/01/2021
Confirmation statement made on 2020-11-07 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-04-04
dot icon29/11/2019
Appointment of Mr John Ashton Humphrey as a secretary on 2019-11-28
dot icon19/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon18/11/2019
Register inspection address has been changed from 4 Cyrus Way, Cygnet Park Hampton Peterborough PE7 8HP United Kingdom to 340 Deansgate Manchester M3 4LY
dot icon15/05/2019
Cancellation of shares. Statement of capital on 2019-04-04
dot icon15/05/2019
Purchase of own shares.
dot icon25/04/2019
Notification of Eddisons Commercial (Holdings) Limited as a person with significant control on 2019-04-05
dot icon25/04/2019
Cessation of Anthony John Barker as a person with significant control on 2019-04-05
dot icon24/04/2019
Registered office address changed from The Lawns 33 Thorpe Road Peterborough PE3 6AB United Kingdom to Toronto Square Toronto Street Leeds LS1 2HJ on 2019-04-24
dot icon24/04/2019
Termination of appointment of Julian Timothy Welch as a director on 2019-04-05
dot icon24/04/2019
Termination of appointment of Stephen Robert Power as a director on 2019-04-05
dot icon24/04/2019
Termination of appointment of Simon Burton as a director on 2019-04-05
dot icon24/04/2019
Termination of appointment of Wendy Anne Burcham as a director on 2019-04-05
dot icon24/04/2019
Termination of appointment of Ben Alasdair Peter Green as a director on 2019-04-05
dot icon24/04/2019
Termination of appointment of Michael James Beardall as a director on 2019-04-05
dot icon24/04/2019
Termination of appointment of Stephen Peter Hawkins as a director on 2019-04-05
dot icon24/04/2019
Termination of appointment of Richard Hamilton Adam as a director on 2019-04-05
dot icon24/04/2019
Termination of appointment of Martin Andrew Hughes as a director on 2019-04-05
dot icon24/04/2019
Termination of appointment of David Edward Park as a director on 2019-04-05
dot icon24/04/2019
Termination of appointment of Andrew Duncan Clarence Smith as a director on 2019-04-05
dot icon24/04/2019
Termination of appointment of Julian George Harold Lucas as a director on 2019-04-05
dot icon24/04/2019
Termination of appointment of Mark Andrew Critchley as a director on 2019-04-05
dot icon24/04/2019
Termination of appointment of Richard Anthony Jones as a director on 2019-04-05
dot icon24/04/2019
Appointment of Mr Richard Keith Roe as a director on 2019-04-05
dot icon24/04/2019
Appointment of Mr Anthony Lavern Spencer as a director on 2019-04-05
dot icon24/04/2019
Termination of appointment of Adrian Keith Browne as a director on 2019-04-04
dot icon24/04/2019
Termination of appointment of Anthony John Barker as a director on 2019-04-04
dot icon24/04/2019
Termination of appointment of Anthony John Barker as a secretary on 2019-04-04
dot icon24/04/2019
Termination of appointment of John Stephen Dadge as a director on 2019-04-04
dot icon05/12/2018
Confirmation statement made on 2018-11-07 with updates
dot icon05/12/2018
Termination of appointment of Alan Raymond Matthews as a director on 2017-03-01
dot icon05/12/2018
Director's details changed for Mr David Edward Park on 2018-06-01
dot icon05/12/2018
Director's details changed for Mr Simon Burton on 2018-06-01
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon17/11/2017
Registered office address changed from 150 High Street Huntingdon Cambs PE29 3YH to The Lawns 33 Thorpe Road Peterborough PE3 6AB on 2017-11-17
dot icon31/10/2017
Director's details changed for Michael James Beardall on 2016-12-19
dot icon31/10/2017
Director's details changed for Wendy Anne Burcham on 2016-12-19
dot icon31/10/2017
Director's details changed for Mr Simon Burton on 2016-12-19
dot icon31/10/2017
Director's details changed for Mr Mark Andrew Critchley on 2016-12-19
dot icon31/10/2017
Director's details changed for Mr John Stephen Dadge on 2016-12-19
dot icon31/10/2017
Director's details changed for Mr Ben Alasdair Peter Green on 2016-12-19
dot icon31/10/2017
Director's details changed for Mr Martin Andrew Hughes on 2016-12-19
dot icon31/10/2017
Director's details changed for Mr Richard Anthony Jones on 2016-12-19
dot icon30/10/2017
Change of details for Mr Anthony John Barker as a person with significant control on 2016-04-07
dot icon30/10/2017
Secretary's details changed for Mr Anthony John Barker on 2016-12-19
dot icon04/08/2017
Director's details changed for Andrew Duncan Clarence Smith on 2016-12-19
dot icon04/08/2017
Director's details changed for Mr Alan Raymond Matthews on 2016-12-19
dot icon04/08/2017
Director's details changed for Julian George Harold Lucas on 2016-12-19
dot icon04/08/2017
Director's details changed for Mr Stephen Peter Hawkins on 2016-12-19
dot icon04/08/2017
Director's details changed for Adrian Keith Browne on 2016-12-19
dot icon03/08/2017
Director's details changed for Mr Anthony John Barker on 2016-12-19
dot icon03/08/2017
Director's details changed for Mr Richard Hamilton Adam on 2016-12-19
dot icon03/08/2017
Appointment of Mr Stephen Robert Power as a director on 2016-12-19
dot icon03/08/2017
Appointment of Mr Julian Welch as a director on 2016-12-19
dot icon21/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon21/12/2016
Director's details changed for Mr Martin Andrew Hughes on 2016-12-21
dot icon21/12/2016
Director's details changed for Michael James Beardall on 2016-12-21
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon18/04/2016
Appointment of Mr David Edward Park as a director on 2016-04-01
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Satisfaction of charge 1 in full
dot icon14/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon10/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon10/12/2014
Director's details changed for Wendy Anne Burcham on 2014-11-26
dot icon10/12/2014
Director's details changed for Mr Ben Alasdair Green on 2014-11-26
dot icon10/12/2014
Director's details changed for Mr John Stephen Dadge on 2014-11-26
dot icon10/12/2014
Director's details changed for Mr Mark Andrew Critchley on 2014-11-26
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Statement of company's objects
dot icon25/02/2014
Resolutions
dot icon15/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon15/01/2014
Director's details changed for Mr John Stephen Dadge on 2013-12-06
dot icon15/01/2014
Appointment of Mr Ben Alasdair Green as a director
dot icon15/01/2014
Appointment of Mr Mark Andrew Critchley as a director
dot icon15/01/2014
Appointment of Mr Simon Burton as a director
dot icon15/01/2014
Appointment of Mr Martin Andrew Hughes as a director
dot icon15/01/2014
All of the property or undertaking no longer forms part of charge 1
dot icon14/01/2014
Statement of capital following an allotment of shares on 2013-06-10
dot icon14/01/2014
Statement of capital following an allotment of shares on 2013-05-31
dot icon14/01/2014
Statement of capital following an allotment of shares on 2013-05-24
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-05-14
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/02/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon04/02/2013
Cancellation of shares. Statement of capital on 2013-02-04
dot icon04/02/2013
Statement of capital following an allotment of shares on 2012-11-07
dot icon04/02/2013
Purchase of own shares.
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Termination of appointment of Jonathan Hand as a director
dot icon06/11/2012
Cancellation of shares. Statement of capital on 2012-11-06
dot icon20/09/2012
Purchase of own shares.
dot icon10/09/2012
Termination of appointment of Michael Sumpster as a director
dot icon13/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/12/2010
Termination of appointment of Robert Houlton Hart as a director
dot icon07/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Register inspection address has been changed
dot icon14/01/2010
Director's details changed for Andrew Duncan Clarence Smith on 2009-10-01
dot icon14/01/2010
Director's details changed for Mr Richard Anthony Jones on 2009-10-01
dot icon14/01/2010
Director's details changed for Michael Arthur Sumpster on 2009-10-01
dot icon14/01/2010
Director's details changed for Mr Alan Raymond Matthews on 2009-10-01
dot icon14/01/2010
Director's details changed for Julian George Harold Lucas on 2009-10-01
dot icon14/01/2010
Director's details changed for Mr Robert Houlton Hart on 2009-10-01
dot icon14/01/2010
Director's details changed for Wendy Anne Burcham on 2009-10-01
dot icon14/01/2010
Director's details changed for Mr John Stephen Dadge on 2009-10-01
dot icon14/01/2010
Director's details changed for Mr Stephen Peter Hawkins on 2009-10-01
dot icon14/01/2010
Director's details changed for Jonathan Hand on 2009-10-01
dot icon14/01/2010
Director's details changed for Mr Richard Hamilton Adam on 2009-10-01
dot icon14/01/2010
Director's details changed for Adrian Keith Browne on 2009-10-01
dot icon14/01/2010
Director's details changed for Anthony John Barker on 2009-10-01
dot icon14/01/2010
Director's details changed for Michael James Beardall on 2009-10-01
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-10-31
dot icon12/02/2009
Return made up to 07/12/08; full list of members
dot icon12/02/2009
Ad 31/10/08\gbp si 300@5=1500\gbp ic 426045/427545\
dot icon21/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/05/2008
Appointment terminated director michael storey
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2007
Return made up to 07/12/07; full list of members
dot icon12/12/2007
Director's particulars changed
dot icon06/03/2007
Return made up to 07/12/06; full list of members
dot icon18/02/2007
Ad 01/12/06--------- £ si 3200@5=16000 £ ic 410045/426045
dot icon18/02/2007
Resolutions
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon23/11/2006
£ ic 440630/410045 06/10/06 £ sr 6117@5=30585
dot icon14/11/2006
Director resigned
dot icon25/08/2006
Ad 01/02/06--------- £ si 1000@5=5000 £ ic 435630/440630
dot icon25/08/2006
New director appointed
dot icon18/04/2006
Ad 01/11/05--------- £ si 2700@5
dot icon18/04/2006
Ad 01/11/04--------- £ si 1200@5
dot icon29/03/2006
Return made up to 07/12/05; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 07/12/04; full list of members
dot icon19/02/2004
Ad 01/09/03--------- £ si 4000@5
dot icon19/02/2004
Return made up to 07/12/03; full list of members
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
New director appointed
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon21/05/2003
£ ic 436980/396130 31/03/03 £ sr 8170@5=40850
dot icon09/05/2003
Director resigned
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon31/12/2002
Return made up to 07/12/02; full list of members
dot icon17/08/2002
£ ic 467565/436980 20/07/02 £ sr 6117@5=30585
dot icon03/08/2002
Director resigned
dot icon03/08/2002
Ad 31/03/02--------- £ si 39@5=195 £ ic 467370/467565
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon11/12/2001
Return made up to 07/12/01; full list of members
dot icon22/05/2001
Ad 30/10/00--------- £ si 53@5
dot icon05/03/2001
Ad 16/12/99-31/03/00 £ si 12150@5
dot icon05/03/2001
Return made up to 07/12/00; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon06/11/2000
Director's particulars changed
dot icon18/09/2000
Director's particulars changed
dot icon06/01/2000
Return made up to 07/12/99; full list of members
dot icon06/01/2000
Ad 31/03/99--------- £ si 2500@5=12500 £ ic 393855/406355
dot icon06/01/2000
Ad 19/02/99--------- £ si 13@5=65 £ ic 393790/393855
dot icon06/01/2000
Ad 31/03/99--------- £ si 600@5=3000 £ ic 390790/393790
dot icon06/01/2000
Ad 31/03/99--------- £ si 250@5=1250 £ ic 389540/390790
dot icon06/01/2000
Ad 31/03/99--------- £ si 600@5=3000 £ ic 386540/389540
dot icon06/01/2000
Ad 31/03/99--------- £ si 250@5=1250 £ ic 385290/386540
dot icon06/01/2000
Ad 31/03/99--------- £ si 440@5=2200 £ ic 383090/385290
dot icon22/09/1999
Accounts for a small company made up to 1999-03-31
dot icon30/06/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon23/02/1999
Ad 03/02/99--------- £ si 2400@5=12000 £ ic 371090/383090
dot icon23/02/1999
Ad 03/02/99--------- £ si 1000@5=5000 £ ic 366090/371090
dot icon21/01/1999
Return made up to 07/12/98; change of members
dot icon08/10/1998
Certificate of change of name
dot icon28/09/1998
Accounts for a small company made up to 1997-12-31
dot icon23/06/1998
Director's particulars changed
dot icon02/04/1998
Ad 31/12/97--------- £ si 9398@5=46990 £ ic 319100/366090
dot icon05/03/1998
Return made up to 07/12/97; change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon03/10/1997
Ad 22/07/97--------- £ si 3200@5=16000 £ ic 303100/319100
dot icon25/09/1997
New director appointed
dot icon14/08/1997
New director appointed
dot icon16/07/1997
Ad 31/12/96--------- £ si 1766@5=8830 £ ic 294270/303100
dot icon14/01/1997
Return made up to 07/12/96; full list of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon20/10/1996
Ad 31/12/95--------- £ si 1806@5=9030 £ ic 282185/291215
dot icon17/09/1996
Return made up to 07/12/95; no change of members
dot icon17/09/1996
Director resigned
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon10/01/1995
Director's particulars changed
dot icon10/01/1995
Return made up to 07/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Accounts for a small company made up to 1993-12-31
dot icon05/10/1994
Ad 05/07/94-19/08/94 £ si [email protected]=25869 £ ic 257500/283369
dot icon30/08/1994
Secretary's particulars changed;director's particulars changed
dot icon17/04/1994
Ad 14/12/93--------- £ si 250@5=1250 £ ic 256250/257500
dot icon20/01/1994
Particulars of mortgage/charge
dot icon04/01/1994
Return made up to 07/12/93; full list of members
dot icon02/12/1993
Ad 28/10/93--------- £ si 500@5=2500 £ ic 253750/256250
dot icon28/11/1993
Director's particulars changed
dot icon29/06/1993
Accounts for a small company made up to 1992-12-31
dot icon22/12/1992
Ad 09/12/92--------- £ si 250@5=1250 £ ic 252500/253750
dot icon22/12/1992
Ad 08/12/92--------- £ si 200@5=1000 £ ic 251500/252500
dot icon14/12/1992
Return made up to 07/12/92; full list of members
dot icon12/10/1992
Accounts for a small company made up to 1991-12-31
dot icon06/08/1992
Ad 14/12/90--------- £ si 50295@5
dot icon23/12/1991
Return made up to 07/12/91; full list of members
dot icon27/09/1991
Registered office changed on 27/09/91 from: 4-6 cowgate peterborough PE1 1NA
dot icon07/01/1991
New director appointed
dot icon07/01/1991
New director appointed
dot icon07/01/1991
New director appointed
dot icon07/01/1991
New director appointed
dot icon07/01/1991
New director appointed
dot icon07/01/1991
New director appointed
dot icon07/01/1991
New director appointed
dot icon07/12/1990
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
07/11/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew Duncan Clarence
Director
01/09/2003 - 05/04/2019
8
Critchley, Mark Andrew
Director
01/06/2013 - 05/04/2019
-
Power, Stephen Robert
Director
19/12/2016 - 05/04/2019
-
Beardall, Michael James
Director
01/02/2006 - 05/04/2019
-
Welch, Julian Timothy
Director
19/12/2016 - 05/04/2019
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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BSMH LIMITED

BSMH LIMITED is an(a) Active company incorporated on 07/12/1990 with the registered office located at 340 Deansgate, Manchester M3 4LY. 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 BSMH LIMITED?

toggle

BSMH LIMITED is currently Active. It was registered on 07/12/1990 .

Where is BSMH LIMITED located?

toggle

BSMH LIMITED is registered at 340 Deansgate, Manchester M3 4LY.

What does BSMH LIMITED do?

toggle

BSMH LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BSMH LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-07 with no updates.