BV PPT HOLDINGS LTD.

Register to unlock more data on OkredoRegister

BV PPT HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09209152

Incorporation date

09/09/2014

Size

Group

Contacts

Registered address

Registered address

Richmond Works, Lake View, Halifax HX3 6EPCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2014)
dot icon19/01/2026
Appointment of Mrs Rebecca Shuffield Henry as a director on 2026-01-05
dot icon02/01/2026
Termination of appointment of Jeffrey Knighton as a director on 2025-12-19
dot icon13/10/2025
Current accounting period extended from 2025-10-31 to 2025-12-31
dot icon07/10/2025
Withdrawal of a person with significant control statement on 2025-10-07
dot icon07/10/2025
Notification of Sk Ppt Management Ltd as a person with significant control on 2025-05-27
dot icon16/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon06/08/2025
Satisfaction of charge 092091520002 in full
dot icon30/07/2025
Group of companies' accounts made up to 2024-10-31
dot icon13/06/2025
Appointment of Jeffrey Knighton as a director on 2025-05-30
dot icon12/06/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-05-27
dot icon12/06/2025
Termination of appointment of Jason Malloy as a director on 2025-05-30
dot icon05/06/2025
Registration of charge 092091520004, created on 2025-05-23
dot icon03/06/2025
Resolutions
dot icon03/06/2025
Memorandum and Articles of Association
dot icon17/03/2025
Appointment of Mr Jason Malloy as a director on 2025-03-13
dot icon19/02/2025
Resolutions
dot icon19/02/2025
Resolutions
dot icon13/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-12-23
dot icon10/01/2025
Statement of capital following an allotment of shares on 2024-12-23
dot icon12/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon17/05/2024
Group of companies' accounts made up to 2023-10-31
dot icon14/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon24/07/2023
Group of companies' accounts made up to 2022-10-31
dot icon12/06/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon15/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon17/08/2022
Resolutions
dot icon17/08/2022
Memorandum and Articles of Association
dot icon16/08/2022
Particulars of variation of rights attached to shares
dot icon08/08/2022
Registration of charge 092091520003, created on 2022-08-01
dot icon30/05/2022
Group of companies' accounts made up to 2021-10-31
dot icon22/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon20/09/2021
Resolutions
dot icon21/04/2021
Group of companies' accounts made up to 2020-10-31
dot icon11/03/2021
Statement of capital following an allotment of shares on 2021-01-13
dot icon16/11/2020
Confirmation statement made on 2020-09-09 with updates
dot icon09/11/2020
Statement of capital following an allotment of shares on 2020-10-06
dot icon28/10/2020
Resolutions
dot icon09/07/2020
Group of companies' accounts made up to 2019-10-31
dot icon15/06/2020
Purchase of own shares.
dot icon12/06/2020
Cancellation of shares. Statement of capital on 2020-05-04
dot icon30/04/2020
Purchase of own shares.
dot icon27/04/2020
Statement of capital on 2020-04-27
dot icon27/04/2020
Solvency Statement dated 15/04/20
dot icon27/04/2020
Resolutions
dot icon02/04/2020
Cancellation of shares. Statement of capital on 2020-02-26
dot icon02/03/2020
Statement of capital following an allotment of shares on 2019-11-18
dot icon02/03/2020
Resolutions
dot icon24/02/2020
Statement by Directors
dot icon24/02/2020
Statement of capital on 2020-02-24
dot icon24/02/2020
Solvency Statement dated 14/02/20
dot icon24/02/2020
Resolutions
dot icon16/01/2020
Statement by Directors
dot icon16/01/2020
Statement of capital on 2020-01-16
dot icon16/01/2020
Solvency Statement dated 08/01/20
dot icon16/01/2020
Resolutions
dot icon02/01/2020
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to Richmond Works Lake View Halifax HX3 6EP on 2020-01-02
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon03/09/2019
Resolutions
dot icon16/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-05-20
dot icon08/08/2019
Group of companies' accounts made up to 2018-10-31
dot icon08/06/2019
Statement of capital following an allotment of shares on 2019-05-20
dot icon17/01/2019
Memorandum and Articles of Association
dot icon17/01/2019
Resolutions
dot icon26/11/2018
Cancellation of shares. Statement of capital on 2018-10-24
dot icon26/11/2018
Purchase of own shares.
dot icon16/10/2018
Statement of capital on 2018-10-16
dot icon16/10/2018
Statement by Directors
dot icon16/10/2018
Solvency Statement dated 09/10/18
dot icon16/10/2018
Resolutions
dot icon18/09/2018
Registration of charge 092091520002, created on 2018-09-04
dot icon13/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon05/06/2018
Satisfaction of charge 092091520001 in full
dot icon10/05/2018
Notification of a person with significant control statement
dot icon09/05/2018
Withdrawal of a person with significant control statement on 2018-05-09
dot icon13/02/2018
Group of companies' accounts made up to 2017-10-31
dot icon10/01/2018
Second filing of Confirmation Statement dated 09/09/2016
dot icon10/01/2018
Second filing of the annual return made up to 2015-09-09
dot icon29/12/2017
Statement of capital following an allotment of shares on 2017-12-07
dot icon29/12/2017
Resolutions
dot icon22/12/2017
Statement of capital following an allotment of shares on 2015-02-13
dot icon21/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon16/03/2017
Group of companies' accounts made up to 2016-10-31
dot icon16/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon03/03/2016
Group of companies' accounts made up to 2015-10-31
dot icon09/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon18/02/2015
Resolutions
dot icon27/10/2014
Current accounting period shortened from 2015-12-31 to 2015-10-31
dot icon01/10/2014
Statement of capital following an allotment of shares on 2014-09-17
dot icon01/10/2014
Sub-division of shares on 2014-09-17
dot icon01/10/2014
Particulars of variation of rights attached to shares
dot icon01/10/2014
Resolutions
dot icon27/09/2014
Registration of charge 092091520001, created on 2014-09-18
dot icon09/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-16 *

* during past year

Number of employees

314
2023
change arrow icon-6.27 % *

* during past year

Cash in Bank

£3,366.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
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)
2022
330
92.03K
-
0.00
3.59K
-
2023
314
55.45K
-
0.00
3.37K
-
2023
314
55.45K
-
0.00
3.37K
-

Employees

2023

Employees

314 Descended-5 % *

Net Assets(GBP)

55.45K £Descended-39.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.37K £Descended-6.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
27/05/2025 - Present
2431
Malloy, Jason
Director
13/03/2025 - 30/05/2025
4
Pryke, Neil Andrew
Director
04/03/2025 - Present
3
Henry, Rebecca Shuffield
Director
05/01/2026 - Present
3
Knighton, Jeffrey
Director
30/05/2025 - 19/12/2025
3

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BV PPT HOLDINGS LTD.

BV PPT HOLDINGS LTD. is an(a) Active company incorporated on 09/09/2014 with the registered office located at Richmond Works, Lake View, Halifax HX3 6EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 314 according to last financial statements.

Frequently Asked Questions

What is the current status of BV PPT HOLDINGS LTD.?

toggle

BV PPT HOLDINGS LTD. is currently Active. It was registered on 09/09/2014 .

Where is BV PPT HOLDINGS LTD. located?

toggle

BV PPT HOLDINGS LTD. is registered at Richmond Works, Lake View, Halifax HX3 6EP.

What does BV PPT HOLDINGS LTD. do?

toggle

BV PPT HOLDINGS LTD. operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does BV PPT HOLDINGS LTD. have?

toggle

BV PPT HOLDINGS LTD. had 314 employees in 2023.

What is the latest filing for BV PPT HOLDINGS LTD.?

toggle

The latest filing was on 19/01/2026: Appointment of Mrs Rebecca Shuffield Henry as a director on 2026-01-05.