Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BPH EQUIPMENT LIMITED
Company Information for

BPH EQUIPMENT LIMITED

5 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HU,
Company Registration Number
01213981
Private Limited Company
Active

Company Overview

About Bph Equipment Ltd
BPH EQUIPMENT LIMITED was founded on 1975-05-28 and has its registered office in London. The organisation's status is listed as "Active". Bph Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BPH EQUIPMENT LIMITED
 
Legal Registered Office
5 CHURCHILL PLACE
CANARY WHARF
LONDON
E14 5HU
Other companies in EC4A
 
Filing Information
Company Number 01213981
Company ID Number 01213981
Date formed 1975-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-06 23:58:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BPH EQUIPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BPH EQUIPMENT LIMITED
The following companies were found which have the same name as BPH EQUIPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BPH Equipment Company, Inc. Active Company formed on the 1969-03-28
BPH EQUIPMENT LLC 206 E 9TH ST STE 1300 AUSTIN TX 78701 Active Company formed on the 2020-05-01

Company Officers of BPH EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
BNOMS LIMITED
Company Secretary 2015-10-01
DAWN ATKIN
Director 2004-05-01
PHILIP ANDREW ORMEROD
Director 2016-02-02
TRACEY PRICE
Director 2016-02-02
IAN KENNETH RYLATT
Director 2016-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN JOHN BANKS
Director 2015-05-08 2016-02-02
STUART EDWARD CURL
Director 2014-12-05 2016-02-02
MARK FARRAH
Director 2013-03-07 2016-02-02
STEPHEN SEMPLE
Director 2013-03-07 2016-02-02
GREGORY WILLIAM MUTCH
Company Secretary 2013-04-05 2015-09-30
CHARLES NICHOLAS POLLARD
Director 2014-10-22 2015-07-01
BEVERLEY EDWARD JOHN DEW
Director 2013-08-30 2014-12-05
MARK LLOYD CUTLER
Director 2014-03-11 2014-11-11
DAVID JOHN DONALDSON
Director 2013-05-21 2014-08-15
WILLIAM OWEN ATCHISON
Director 2013-03-07 2014-05-30
MICHAEL JOHN PEASLAND
Director 2013-05-21 2013-12-31
ALAN PHILIP SCOTT
Director 2013-03-07 2013-08-30
STEPHEN JOHN WAITE
Director 2013-04-05 2013-07-01
GRAHAM JOHN BOOTH
Director 1991-10-18 2013-06-14
ROBERT VINCENT WALKER
Director 2013-03-07 2013-05-24
DAWN ATKIN
Company Secretary 2004-10-01 2013-04-05
MARTIN BUDDEN
Director 1995-04-13 2007-05-21
PETER GARETH WATSON
Director 1999-07-23 2007-05-21
ALEXANDER HODGSON
Director 2004-05-01 2007-02-28
ANDREW STUART CUNNINGHAM CHURCH
Company Secretary 1994-04-25 2004-09-30
DAVID GEORGE GOOSE
Director 1991-10-18 2002-05-29
PETER MALCOLM BIRSE
Director 1991-10-18 1999-07-23
DAVID JOHN SWALES
Company Secretary 1991-10-18 1994-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BNOMS LIMITED BALFOUR BEATTY LIVING PLACES LIMITED Company Secretary 2016-04-21 CURRENT 1986-10-24 Active
BNOMS LIMITED BALFOUR BEATTY RAIL CORPORATE SERVICES LIMITED Company Secretary 2015-12-11 CURRENT 1995-10-05 Active
BNOMS LIMITED BALFOUR BEATTY WORKSMART LIMITED Company Secretary 2015-12-11 CURRENT 2010-02-16 Active
BNOMS LIMITED BIRSE GROUP SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BIRSE INTEGRATED SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 2001-11-08 Liquidation
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (CL) LIMITED Company Secretary 2015-10-01 CURRENT 1959-08-17 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2010-07-15 Active
BNOMS LIMITED BALFOUR BEATTY GROUND ENGINEERING LTD Company Secretary 2015-10-01 CURRENT 1957-11-22 Active
BNOMS LIMITED BRANLOW LIMITED Company Secretary 2015-10-01 CURRENT 1982-06-08 Liquidation
BNOMS LIMITED COWLIN MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-07-11 Liquidation
BNOMS LIMITED DEAN & DYBALL INVESTMENTS LIMITED Company Secretary 2015-10-01 CURRENT 1989-04-24 Liquidation
BNOMS LIMITED CHRIS BRITTON CONSULTANCY LIMITED Company Secretary 2015-10-01 CURRENT 2001-04-12 Liquidation
BNOMS LIMITED FOOTPRINT FURNITURE LIMITED Company Secretary 2015-10-01 CURRENT 2006-06-16 Liquidation
BNOMS LIMITED WILLIAM COWLIN (HOLDINGS) LIMITED Company Secretary 2015-10-01 CURRENT 1989-05-18 Liquidation
BNOMS LIMITED MULTIBUILD HOTELS AND LEISURE LTD Company Secretary 2015-10-01 CURRENT 2002-02-28 Liquidation
BNOMS LIMITED BALFOUR KILPATRICK NORTHERN IRELAND LIMITED Company Secretary 2015-10-01 CURRENT 1968-01-18 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION SCOTTISH & SOUTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1905-02-23 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (LEL) LIMITED Company Secretary 2015-10-01 CURRENT 1961-10-03 Active
BNOMS LIMITED MANSELL NORTH EAST LIMITED Company Secretary 2015-10-01 CURRENT 1987-07-17 Liquidation
BNOMS LIMITED BALFOUR BEATTY CE LIMITED Company Secretary 2015-10-01 CURRENT 1988-10-17 Active
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING (SW) LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-22 Active
BNOMS LIMITED BALFOUR BEATTY REGIONAL CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1975-01-21 Active
BNOMS LIMITED BALFOUR KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1931-03-30 Active
BNOMS LIMITED BIRSE PROPERTIES LIMITED Company Secretary 2015-10-01 CURRENT 1982-09-29 Liquidation
BNOMS LIMITED BALFOUR BEATTY BUILDING LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-31 Active
BNOMS LIMITED OFFICE PROJECTS LIMITED Company Secretary 2015-10-01 CURRENT 1994-08-30 Liquidation
BNOMS LIMITED BALFOUR BEATTY CIVIL ENGINEERING LIMITED Company Secretary 2015-10-01 CURRENT 2002-07-10 Active
BNOMS LIMITED OFFICE PROJECTS GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2007-08-24 Liquidation
BNOMS LIMITED MULTIBUILD (CONSTRUCTION & INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2009-06-12 Active
BNOMS LIMITED OFFICE PROJECTS (INTERIORS) LIMITED Company Secretary 2015-10-01 CURRENT 2011-08-22 Active
BNOMS LIMITED ABERDEEN CONSTRUCTION GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1925-11-12 Liquidation
BNOMS LIMITED BALFOUR BEATTY KILPATRICK LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-12 Active
BNOMS LIMITED HALL & TAWSE LIMITED Company Secretary 2015-10-01 CURRENT 1937-11-27 Active
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1987-08-24 Active
BNOMS LIMITED TESTING AND ANALYSIS LIMITED Company Secretary 2015-10-01 CURRENT 1973-04-06 Active
BNOMS LIMITED STRATA CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1939-04-03 Active
BNOMS LIMITED RAYNESWAY CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1960-12-21 Active
BNOMS LIMITED MANSELL PLC Company Secretary 2015-10-01 CURRENT 1932-05-06 Liquidation
BNOMS LIMITED LOUNSDALE ELECTRIC LIMITED Company Secretary 2015-10-01 CURRENT 1911-04-29 Active
BNOMS LIMITED HALL & TAWSE WESTERN LIMITED Company Secretary 2015-10-01 CURRENT 1919-09-15 Active
BNOMS LIMITED HADEN YOUNG LIMITED Company Secretary 2015-10-01 CURRENT 1929-01-05 Active
BNOMS LIMITED KIRBY MACLEAN LIMITED Company Secretary 2015-10-01 CURRENT 1938-03-28 Liquidation
BNOMS LIMITED HADEN BUILDING SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1919-01-03 Active
BNOMS LIMITED BIRSE GROUP LIMITED Company Secretary 2015-10-01 CURRENT 1970-04-16 Active
BNOMS LIMITED BALVAC LIMITED Company Secretary 2015-10-01 CURRENT 1933-10-04 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SERVICES (HY) LIMITED Company Secretary 2015-10-01 CURRENT 1926-07-30 Active
BNOMS LIMITED BALFOUR BEATTY INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1967-10-26 Active
BNOMS LIMITED BALFOUR BEATTY CIVILS LIMITED Company Secretary 2015-10-01 CURRENT 1959-09-14 Active
BNOMS LIMITED BALFOUR BEATTY BUILD LIMITED Company Secretary 2015-10-01 CURRENT 1977-03-03 Active
BNOMS LIMITED BALFOUR BEATTY ENGINEERING SOLUTIONS LIMITED Company Secretary 2015-10-01 CURRENT 1980-12-02 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION INTERNATIONAL LIMITED Company Secretary 2015-10-01 CURRENT 1985-01-18 Active
BNOMS LIMITED BALFOUR BEATTY INFRASTRUCTURE SERVICES LIMITED Company Secretary 2015-10-01 CURRENT 1985-02-27 Active
BNOMS LIMITED BIRSE CONSTRUCTION LIMITED Company Secretary 2015-10-01 CURRENT 1986-01-23 Liquidation
BNOMS LIMITED TRAFFIC FLOW LIMITED Company Secretary 2015-10-01 CURRENT 1987-11-27 Liquidation
BNOMS LIMITED BALFOUR BEATTY CONSTRUCTION NORTHERN LIMITED Company Secretary 2015-10-01 CURRENT 1993-05-17 Active
BNOMS LIMITED STAT 123 LIMITED Company Secretary 2015-10-01 CURRENT 1993-09-28 Liquidation
BNOMS LIMITED BALFOUR BEATTY REFURBISHMENT LIMITED Company Secretary 2015-10-01 CURRENT 1995-09-28 Active
BNOMS LIMITED MULTIBUILD INTERIORS LTD. Company Secretary 2015-10-01 CURRENT 1999-09-30 Liquidation
BNOMS LIMITED COWLIN GROUP LIMITED Company Secretary 2015-10-01 CURRENT 2000-06-21 Active
BNOMS LIMITED DEAN & DYBALL LIMITED Company Secretary 2015-10-01 CURRENT 2001-06-12 Liquidation
BNOMS LIMITED TRANS4M LIMITED Company Secretary 2015-09-30 CURRENT 2002-01-29 Dissolved 2017-12-07
BNOMS LIMITED BALFOUR BEATTY MANAGEMENT LIMITED Company Secretary 2014-11-01 CURRENT 2002-11-14 Active
BNOMS LIMITED HEERY INTERNATIONAL LIMITED Company Secretary 2014-11-01 CURRENT 1992-10-28 Liquidation
BNOMS LIMITED BIGNELL & ASSOCIATES LIMITED Company Secretary 2014-11-01 CURRENT 2001-12-12 Active
BNOMS LIMITED HEERY HOLDINGS LIMITED Company Secretary 2014-11-01 CURRENT 1981-09-01 Liquidation
BNOMS LIMITED EDGAR ALLEN ENGINEERING LIMITED Company Secretary 2013-01-01 CURRENT 1967-02-23 Liquidation
BNOMS LIMITED BALFOUR BEATTY GROUP EMPLOYMENT LIMITED Company Secretary 2012-11-29 CURRENT 2012-11-29 Active
BNOMS LIMITED BALFOUR BEATTY AUSTRALIA FINANCE LIMITED Company Secretary 2011-12-16 CURRENT 2011-12-16 Dissolved 2017-02-11
PHILIP ANDREW ORMEROD BALFOUR BEATTY PLANT & FLEET SERVICES LIMITED Director 2013-01-01 CURRENT 1989-12-06 Active
TRACEY PRICE BALFOUR BEATTY PLANT & FLEET SERVICES LIMITED Director 2015-10-15 CURRENT 1989-12-06 Active
IAN KENNETH RYLATT BALFOUR BEATTY PLANT & FLEET SERVICES LIMITED Director 2015-10-01 CURRENT 1989-12-06 Active
IAN KENNETH RYLATT BALFOUR BEATTY INFRASTRUCTURE PROJECTS INVESTMENTS LIMITED Director 2012-02-17 CURRENT 2010-11-18 Active
IAN KENNETH RYLATT BALFOUR BEATTY INFRASTRUCTURE PARTNERS MEMBER LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
IAN KENNETH RYLATT BALFOUR BEATTY OFTO HOLDINGS LIMITED Director 2010-12-08 CURRENT 2010-07-30 Active
IAN KENNETH RYLATT CONNECT ROADS INFRASTRUCTURE INVESTMENTS LIMITED Director 2010-06-22 CURRENT 2010-06-08 Active
IAN KENNETH RYLATT EDUCATION INVESTMENTS HOLDINGS LIMITED Director 2009-04-28 CURRENT 2009-03-30 Active
IAN KENNETH RYLATT CONSORT HEALTHCARE INFRASTRUCTURE INVESTMENTS LIMITED Director 2009-04-20 CURRENT 2009-03-26 Active
IAN KENNETH RYLATT BALFOUR BEATTY INVESTMENTS LIMITED Director 2000-01-04 CURRENT 1989-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2024-01-04APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BULLOCK
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-13CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-10-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-05CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JOHN BANKS
2021-03-16AP01DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAWN ATKIN
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-12-09AP01DIRECTOR APPOINTED DEAN JOHN BANKS
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH RYLATT
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2018-09-10RES01ADOPT ARTICLES 10/09/18
2018-09-10CC04Statement of company's objects
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 5550000
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 5550000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK FARRAH
2016-02-03AP01DIRECTOR APPOINTED IAN KENNETH RYLATT
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BANKS
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SEMPLE
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART CURL
2016-02-03AP01DIRECTOR APPOINTED MISS TRACEY PRICE
2016-02-03AP01DIRECTOR APPOINTED MR PHILIP ANDREW ORMEROD
2015-12-10CH04SECRETARY'S DETAILS CHNAGED FOR BNOMS LIMITED on 2015-12-09
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM Hill House 1 Little New Street London EC4A 3TR
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 5550000
2015-10-23AR0117/10/15 ANNUAL RETURN FULL LIST
2015-10-23AP04Appointment of Bnoms Limited as company secretary on 2015-10-01
2015-10-23TM02Termination of appointment of Gregory William Mutch on 2015-09-30
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES POLLARD
2015-06-08AP01DIRECTOR APPOINTED DEAN BANKS
2014-12-13AP01DIRECTOR APPOINTED MR STUART EDWARD CURL
2014-12-13TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK CUTLER
2014-10-22AP01DIRECTOR APPOINTED CHARLES NICHOLAS POLLARD
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 5550000
2014-10-17AR0117/10/14 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DONALDSON
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ATCHISON
2014-03-11AP01DIRECTOR APPOINTED MARK LLOYD CUTLER
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEASLAND
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 5550000
2013-10-18AR0118/10/13 FULL LIST
2013-10-18AD02SAIL ADDRESS CHANGED FROM: REAR OFFICES, HUMBER ROAD BARTON-UPON-HUMBER NORTH LINCOLNSHIRE DN18 5BW ENGLAND
2013-08-30AP01DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAITE
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOOTH
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALKER
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22AP01DIRECTOR APPOINTED DAVID JOHN DONALDSON
2013-05-22AP01DIRECTOR APPOINTED MICHAEL JOHN PEASLAND
2013-04-05AP01DIRECTOR APPOINTED STEPHEN JOHN WAITE
2013-04-05AP03SECRETARY APPOINTED GREGORY WILLIAM MUTCH
2013-04-05TM02APPOINTMENT TERMINATED, SECRETARY DAWN ATKIN
2013-03-19AP01DIRECTOR APPOINTED MR STEPHEN SEMPLE
2013-03-19AP01DIRECTOR APPOINTED MR MARK FARRAH
2013-03-19AP01DIRECTOR APPOINTED MR WILLIAM OWEN ATCHISON
2013-03-19AP01DIRECTOR APPOINTED MR ALAN SCOTT
2013-03-19AP01DIRECTOR APPOINTED MR ROBERT VINCENT WALKER
2012-10-23AR0118/10/12 FULL LIST
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BOOTH / 01/10/2012
2012-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN ATKIN / 01/10/2012
2012-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN ATKIN / 01/10/2012
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-24AR0118/10/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-28AR0118/10/10 FULL LIST
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-28AR0118/10/09 FULL LIST
2009-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-27AD02SAIL ADDRESS CREATED
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BOOTH / 18/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN ATKIN / 18/10/2009
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-24363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-12-22363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-08288bDIRECTOR RESIGNED
2007-06-08288bDIRECTOR RESIGNED
2007-06-08225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-04-02288bDIRECTOR RESIGNED
2006-11-16363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-31363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-10-19395PARTICULARS OF MORTGAGE/CHARGE
2004-12-06ELRESS386 DISP APP AUDS 05/11/04
2004-12-06ELRESS366A DISP HOLDING AGM 05/11/04
2004-10-26288aNEW SECRETARY APPOINTED
2004-10-26363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-26288bSECRETARY RESIGNED
2004-10-15288aNEW SECRETARY APPOINTED
2004-10-15288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to BPH EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BPH EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2006-03-22 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2005-11-17 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2005-10-19 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2004-08-13 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
SUPPLEMENTAL DEED 2004-06-30 Satisfied HSBC BANK PLC (THE SECURITY TRUSTEE)
CHATTELS MORTGAGE 2003-07-30 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2003-07-30 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2003-05-27 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
EQUIPMENT MORTGAGE 2002-04-30 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE
EQUIPMENT MORTGAGE 1994-11-23 Satisfied MIDLAND BANK PLC
COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE 1993-02-04 Satisfied MIDLAND BANK PLCASAGENT AND TRUSTEE FOR THE SECURED PARTIES
STANDARD SECURITY REG IN SCOTLAND 09/11/92 1992-11-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-08-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-08-26 Satisfied MIDDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BPH EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of BPH EQUIPMENT LIMITED registering or being granted any patents
Domain Names

BPH EQUIPMENT LIMITED owns 1 domain names.

bphequipment.co.uk  

Trademarks
We have not found any records of BPH EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BPH EQUIPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as BPH EQUIPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BPH EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BPH EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BPH EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.