Active
Company Information for BHID GROUP LIMITED
BROADOAK BUSINESS PARK ASHBURTON ROAD WEST, TRAFFORD PARK, MANCHESTER, GREATER MANCHESTER, M17 1RW,
|
Company Registration Number
09003127
Private Limited Company
Active |
Company Name | ||
---|---|---|
BHID GROUP LIMITED | ||
Legal Registered Office | ||
BROADOAK BUSINESS PARK ASHBURTON ROAD WEST TRAFFORD PARK MANCHESTER GREATER MANCHESTER M17 1RW Other companies in M17 | ||
Previous Names | ||
|
Company Number | 09003127 | |
---|---|---|
Company ID Number | 09003127 | |
Date formed | 2014-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-03-06 14:45:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM KEITH BENNETT |
||
JEFFREY FORRESTER |
||
SIMON PATRICK MEYRICK |
||
DEAN ANTHONY MURRAY |
||
NIGEL JOHN PAILING |
||
LISA MICHELLE QUINLAN |
||
NICK RICHARD MOTUM SEAMAN |
||
MARK HENRY STOREY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BESPOKE HOME INTERIOR DESIGN LIMITED | Director | 2014-05-29 | CURRENT | 2014-04-22 | Active | |
NEVILLE JOHNSON STAIRCASES LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Active | |
TOM HOWLEY LIMITED | Director | 2011-01-05 | CURRENT | 2011-01-05 | Active | |
NEVILLE JOHNSON HOLDINGS LIMITED | Director | 2008-03-18 | CURRENT | 2008-01-29 | Active | |
NEVILLE JOHNSON GROUP LTD | Director | 2006-01-18 | CURRENT | 2006-01-18 | Active | |
NEVILLE JOHNSON OFFICES LTD | Director | 2005-02-01 | CURRENT | 1999-02-15 | Active | |
NEVILLE JOHNSON LIMITED | Director | 2005-02-01 | CURRENT | 1983-02-21 | Active | |
TOM HOWLEY LIMITED | Director | 2011-01-10 | CURRENT | 2011-01-05 | Active | |
NEVILLE JOHNSON HOLDINGS LIMITED | Director | 2008-03-18 | CURRENT | 2008-01-29 | Active | |
NEVILLE JOHNSON LIMITED | Director | 2006-03-06 | CURRENT | 1983-02-21 | Active | |
MAUGERSBURY FIELDS LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active | |
TOM HOWLEY LIMITED | Director | 2011-01-10 | CURRENT | 2011-01-05 | Active | |
NEVILLE JOHNSON HOLDINGS LIMITED | Director | 2008-03-18 | CURRENT | 2008-01-29 | Active | |
NEVILLE JOHNSON LIMITED | Director | 2006-03-06 | CURRENT | 1983-02-21 | Active | |
YUMI INTERNATIONAL LIMITED | Director | 2014-04-01 | CURRENT | 2013-07-18 | Active | |
SABOTAGE LIMITED | Director | 2009-12-01 | CURRENT | 2009-01-09 | Liquidation | |
FLY RECEIVABLES LIMITED | Director | 2009-12-01 | CURRENT | 1999-03-15 | Liquidation | |
M. S. TEAM LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-21 | Active | |
AC REALISATIONS (2007) LIMITED | Director | 1999-07-14 | CURRENT | 1933-08-01 | Dissolved 2014-03-03 | |
LONDON DOOR COMPANY LIMITED | Director | 2017-10-30 | CURRENT | 2017-09-06 | Active | |
BESPOKE HOME INTERIOR DESIGN LIMITED | Director | 2014-05-29 | CURRENT | 2014-04-22 | Active | |
NEVILLE JOHNSON STAIRCASES LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Active | |
TOM HOWLEY LIMITED | Director | 2011-01-05 | CURRENT | 2011-01-05 | Active | |
NEVILLE JOHNSON HOLDINGS LIMITED | Director | 2008-03-18 | CURRENT | 2008-01-29 | Active | |
NEVILLE JOHNSON GROUP LTD | Director | 2006-01-18 | CURRENT | 2006-01-18 | Active | |
NEVILLE JOHNSON OFFICES LTD | Director | 1999-05-06 | CURRENT | 1999-02-15 | Active | |
NEVILLE JOHNSON LIMITED | Director | 1991-06-11 | CURRENT | 1983-02-21 | Active | |
NEVILLE JOHNSON LIMITED | Director | 2014-06-26 | CURRENT | 1983-02-21 | Active | |
TOM HOWLEY LIMITED | Director | 2014-06-25 | CURRENT | 2011-01-05 | Active | |
INSANELY GREAT COMPANY LIMITED | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
AVMI GROUP LIMITED | Director | 2016-01-27 | CURRENT | 2012-03-20 | Active | |
AVM VISION INVESTMENTS LTD | Director | 2016-01-27 | CURRENT | 2012-03-20 | Active | |
TTA (2007) LTD. | Director | 2014-11-11 | CURRENT | 2007-09-17 | Liquidation | |
MFG BIDCO LIMITED | Director | 2016-10-12 | CURRENT | 2016-07-18 | Active | |
MFG MIDCO LIMITED | Director | 2016-10-12 | CURRENT | 2016-07-18 | Active | |
MFG TOPCO LIMITED | Director | 2016-10-12 | CURRENT | 2016-07-18 | Active | |
MFG PARENTCO LIMITED | Director | 2016-10-12 | CURRENT | 2016-08-18 | Active | |
RAILSIMULATOR.COM LIMITED | Director | 2016-09-08 | CURRENT | 2008-11-17 | Active | |
LOREGA HOLDINGS LIMITED | Director | 2016-02-24 | CURRENT | 2015-07-01 | Active | |
DLX TOPCO LIMITED | Director | 2015-05-15 | CURRENT | 2015-05-15 | Active | |
DLX BIDCO LIMITED | Director | 2015-05-15 | CURRENT | 2015-05-15 | Active | |
ADVANCE TOPCO LIMITED | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active | |
ADVANCE BIDCO LIMITED | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active | |
WPL REALISATIONS 2014 LIMITED | Director | 2014-08-13 | CURRENT | 2012-06-07 | Liquidation | |
ARL REALISATIONS 2014 LIMITED | Director | 2014-08-13 | CURRENT | 2010-01-27 | Liquidation | |
CUMNOR PUBLISHING LIMITED | Director | 2014-08-07 | CURRENT | 2014-08-07 | Active | |
TBPS LONDON LIMITED | Director | 2014-05-01 | CURRENT | 1953-12-19 | Liquidation | |
TRIMLANE LIMITED | Director | 2014-03-19 | CURRENT | 2007-04-05 | Active | |
CROZIER FINE ARTS LIMITED | Director | 2014-03-19 | CURRENT | 1975-10-24 | Active | |
AUDIO LONDON LIMITED | Director | 2010-07-09 | CURRENT | 2010-06-10 | Dissolved 2016-09-24 | |
SYON ART LTD | Director | 2009-05-08 | CURRENT | 2009-05-08 | Liquidation | |
ALCUIN GP LIMITED | Director | 2007-11-30 | CURRENT | 2007-11-30 | Active | |
ALCUIN GENERAL PARTNER LIMITED | Director | 2007-11-30 | CURRENT | 2007-11-30 | Active | |
TTA (2007) LTD. | Director | 2007-09-17 | CURRENT | 2007-09-17 | Liquidation | |
ALCUIN CAPITAL LIMITED | Director | 2002-04-29 | CURRENT | 2002-04-29 | Active - Proposal to Strike off | |
ALCUIN LIMITED | Director | 2002-04-26 | CURRENT | 2002-04-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22 | |
AP03 | Appointment of Mr Gareth Aylward as company secretary on 2022-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEITH BENNETT | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/04/22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090031270002 | |
AP01 | DIRECTOR APPOINTED MR GARETH AYLWARD | |
APPOINTMENT TERMINATED, DIRECTOR JEFFREY FORRESTER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY FORRESTER | |
CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
CH01 | Director's details changed for Mrs Lisa Michelle Quinlan on 2021-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES | |
CH01 | Director's details changed for Mr William Keith Bennett on 2019-11-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS LISA MICHELLE QUINLAN | |
LATEST SOC | 10/01/18 STATEMENT OF CAPITAL;GBP 9550.12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 9550.12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 | |
AA01 | Previous accounting period shortened from 31/10/15 TO 30/04/15 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 9550.12 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
SH01 | 10/02/15 STATEMENT OF CAPITAL GBP 9550.12 | |
RES01 | ADOPT ARTICLES 19/11/14 | |
AA01 | Current accounting period shortened from 30/04/15 TO 31/10/14 | |
RES15 | CHANGE OF COMPANY NAME 11/03/19 | |
CERTNM | Company name changed nj topco LIMITED\certificate issued on 06/08/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/06/14 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED WILLIAM KEITH BENNETT | |
AP01 | DIRECTOR APPOINTED JEFFREY FORRESTER | |
AP01 | DIRECTOR APPOINTED DEAN ANTHONY MURRAY | |
AP01 | DIRECTOR APPOINTED SIMON PATRICK MEYRICK | |
AP01 | DIRECTOR APPOINTED NIGEL JOHN PAILING | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW | |
SH01 | 29/05/14 STATEMENT OF CAPITAL GBP 504510 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090031270002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 090031270001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALCUIN GP LIMITED, IN ITS CAPACITY AS SECURTIY TRUSTEE | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as BHID GROUP LIMITED are:
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. |