Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BHID GROUP LIMITED
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 Overview

About Bhid Group Ltd
BHID GROUP LIMITED was founded on 2014-04-17 and has its registered office in Manchester. The organisation's status is listed as "Active". Bhid Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
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
NJ TOPCO LIMITED06/08/2014
Filing Information
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
Primary Source:Companies House
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.

Company Officers of BHID GROUP LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM KEITH BENNETT
Director 2014-05-29
JEFFREY FORRESTER
Director 2014-05-29
SIMON PATRICK MEYRICK
Director 2014-05-29
DEAN ANTHONY MURRAY
Director 2014-05-29
NIGEL JOHN PAILING
Director 2014-05-29
LISA MICHELLE QUINLAN
Director 2018-03-29
NICK RICHARD MOTUM SEAMAN
Director 2014-04-17
MARK HENRY STOREY
Director 2014-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM KEITH BENNETT BESPOKE HOME INTERIOR DESIGN LIMITED Director 2014-05-29 CURRENT 2014-04-22 Active
WILLIAM KEITH BENNETT NEVILLE JOHNSON STAIRCASES LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
WILLIAM KEITH BENNETT TOM HOWLEY LIMITED Director 2011-01-05 CURRENT 2011-01-05 Active
WILLIAM KEITH BENNETT NEVILLE JOHNSON HOLDINGS LIMITED Director 2008-03-18 CURRENT 2008-01-29 Active
WILLIAM KEITH BENNETT NEVILLE JOHNSON GROUP LTD Director 2006-01-18 CURRENT 2006-01-18 Active
WILLIAM KEITH BENNETT NEVILLE JOHNSON OFFICES LTD Director 2005-02-01 CURRENT 1999-02-15 Active
WILLIAM KEITH BENNETT NEVILLE JOHNSON LIMITED Director 2005-02-01 CURRENT 1983-02-21 Active
JEFFREY FORRESTER TOM HOWLEY LIMITED Director 2011-01-10 CURRENT 2011-01-05 Active
JEFFREY FORRESTER NEVILLE JOHNSON HOLDINGS LIMITED Director 2008-03-18 CURRENT 2008-01-29 Active
JEFFREY FORRESTER NEVILLE JOHNSON LIMITED Director 2006-03-06 CURRENT 1983-02-21 Active
SIMON PATRICK MEYRICK MAUGERSBURY FIELDS LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
SIMON PATRICK MEYRICK TOM HOWLEY LIMITED Director 2011-01-10 CURRENT 2011-01-05 Active
SIMON PATRICK MEYRICK NEVILLE JOHNSON HOLDINGS LIMITED Director 2008-03-18 CURRENT 2008-01-29 Active
SIMON PATRICK MEYRICK NEVILLE JOHNSON LIMITED Director 2006-03-06 CURRENT 1983-02-21 Active
DEAN ANTHONY MURRAY YUMI INTERNATIONAL LIMITED Director 2014-04-01 CURRENT 2013-07-18 Active
DEAN ANTHONY MURRAY SABOTAGE LIMITED Director 2009-12-01 CURRENT 2009-01-09 Liquidation
DEAN ANTHONY MURRAY FLY RECEIVABLES LIMITED Director 2009-12-01 CURRENT 1999-03-15 Liquidation
DEAN ANTHONY MURRAY M. S. TEAM LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active
DEAN ANTHONY MURRAY AC REALISATIONS (2007) LIMITED Director 1999-07-14 CURRENT 1933-08-01 Dissolved 2014-03-03
NIGEL JOHN PAILING LONDON DOOR COMPANY LIMITED Director 2017-10-30 CURRENT 2017-09-06 Active
NIGEL JOHN PAILING BESPOKE HOME INTERIOR DESIGN LIMITED Director 2014-05-29 CURRENT 2014-04-22 Active
NIGEL JOHN PAILING NEVILLE JOHNSON STAIRCASES LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
NIGEL JOHN PAILING TOM HOWLEY LIMITED Director 2011-01-05 CURRENT 2011-01-05 Active
NIGEL JOHN PAILING NEVILLE JOHNSON HOLDINGS LIMITED Director 2008-03-18 CURRENT 2008-01-29 Active
NIGEL JOHN PAILING NEVILLE JOHNSON GROUP LTD Director 2006-01-18 CURRENT 2006-01-18 Active
NIGEL JOHN PAILING NEVILLE JOHNSON OFFICES LTD Director 1999-05-06 CURRENT 1999-02-15 Active
NIGEL JOHN PAILING NEVILLE JOHNSON LIMITED Director 1991-06-11 CURRENT 1983-02-21 Active
LISA MICHELLE QUINLAN NEVILLE JOHNSON LIMITED Director 2014-06-26 CURRENT 1983-02-21 Active
LISA MICHELLE QUINLAN TOM HOWLEY LIMITED Director 2014-06-25 CURRENT 2011-01-05 Active
NICK RICHARD MOTUM SEAMAN INSANELY GREAT COMPANY LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
NICK RICHARD MOTUM SEAMAN AVMI GROUP LIMITED Director 2016-01-27 CURRENT 2012-03-20 Active
NICK RICHARD MOTUM SEAMAN AVM VISION INVESTMENTS LTD Director 2016-01-27 CURRENT 2012-03-20 Active
NICK RICHARD MOTUM SEAMAN TTA (2007) LTD. Director 2014-11-11 CURRENT 2007-09-17 Liquidation
MARK HENRY STOREY MFG BIDCO LIMITED Director 2016-10-12 CURRENT 2016-07-18 Active
MARK HENRY STOREY MFG MIDCO LIMITED Director 2016-10-12 CURRENT 2016-07-18 Active
MARK HENRY STOREY MFG TOPCO LIMITED Director 2016-10-12 CURRENT 2016-07-18 Active
MARK HENRY STOREY MFG PARENTCO LIMITED Director 2016-10-12 CURRENT 2016-08-18 Active
MARK HENRY STOREY RAILSIMULATOR.COM LIMITED Director 2016-09-08 CURRENT 2008-11-17 Active
MARK HENRY STOREY LOREGA HOLDINGS LIMITED Director 2016-02-24 CURRENT 2015-07-01 Active
MARK HENRY STOREY DLX TOPCO LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
MARK HENRY STOREY DLX BIDCO LIMITED Director 2015-05-15 CURRENT 2015-05-15 Active
MARK HENRY STOREY ADVANCE TOPCO LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
MARK HENRY STOREY ADVANCE BIDCO LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
MARK HENRY STOREY WPL REALISATIONS 2014 LIMITED Director 2014-08-13 CURRENT 2012-06-07 Liquidation
MARK HENRY STOREY ARL REALISATIONS 2014 LIMITED Director 2014-08-13 CURRENT 2010-01-27 Liquidation
MARK HENRY STOREY CUMNOR PUBLISHING LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
MARK HENRY STOREY TBPS LONDON LIMITED Director 2014-05-01 CURRENT 1953-12-19 Liquidation
MARK HENRY STOREY TRIMLANE LIMITED Director 2014-03-19 CURRENT 2007-04-05 Active
MARK HENRY STOREY CROZIER FINE ARTS LIMITED Director 2014-03-19 CURRENT 1975-10-24 Active
MARK HENRY STOREY AUDIO LONDON LIMITED Director 2010-07-09 CURRENT 2010-06-10 Dissolved 2016-09-24
MARK HENRY STOREY SYON ART LTD Director 2009-05-08 CURRENT 2009-05-08 Liquidation
MARK HENRY STOREY ALCUIN GP LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
MARK HENRY STOREY ALCUIN GENERAL PARTNER LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
MARK HENRY STOREY TTA (2007) LTD. Director 2007-09-17 CURRENT 2007-09-17 Liquidation
MARK HENRY STOREY ALCUIN CAPITAL LIMITED Director 2002-04-29 CURRENT 2002-04-29 Active - Proposal to Strike off
MARK HENRY STOREY ALCUIN LIMITED Director 2002-04-26 CURRENT 2002-04-26 Active - Proposal to Strike off

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
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2024-02-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-03-22CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2022-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-05-09AP03Appointment of Mr Gareth Aylward as company secretary on 2022-04-30
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEITH BENNETT
2022-04-19MEM/ARTSARTICLES OF ASSOCIATION
2022-04-14RES01ADOPT ARTICLES 14/04/22
2022-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090031270002
2022-03-22AP01DIRECTOR APPOINTED MR GARETH AYLWARD
2022-02-17APPOINTMENT TERMINATED, DIRECTOR JEFFREY FORRESTER
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY FORRESTER
2022-02-10CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2022-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-01-19CH01Director's details changed for Mrs Lisa Michelle Quinlan on 2021-01-01
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-12-06CH01Director's details changed for Mr William Keith Bennett on 2019-11-01
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-04-05AP01DIRECTOR APPOINTED MRS LISA MICHELLE QUINLAN
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 9550.12
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 9550.12
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-04-18AR0117/04/16 ANNUAL RETURN FULL LIST
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-06-02AA01Previous accounting period shortened from 31/10/15 TO 30/04/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 9550.12
2015-05-11AR0117/04/15 ANNUAL RETURN FULL LIST
2015-03-23SH0110/02/15 STATEMENT OF CAPITAL GBP 9550.12
2014-11-19RES01ADOPT ARTICLES 19/11/14
2014-09-24AA01Current accounting period shortened from 30/04/15 TO 31/10/14
2014-08-06RES15CHANGE OF COMPANY NAME 11/03/19
2014-08-06CERTNMCompany name changed nj topco LIMITED\certificate issued on 06/08/14
2014-08-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-16RES01ADOPT ARTICLES 16/06/14
2014-06-16SH08Change of share class name or designation
2014-06-13AP01DIRECTOR APPOINTED WILLIAM KEITH BENNETT
2014-06-13AP01DIRECTOR APPOINTED JEFFREY FORRESTER
2014-06-13AP01DIRECTOR APPOINTED DEAN ANTHONY MURRAY
2014-06-13AP01DIRECTOR APPOINTED SIMON PATRICK MEYRICK
2014-06-13AP01DIRECTOR APPOINTED NIGEL JOHN PAILING
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 35 NEW BRIDGE STREET LONDON EC4V 6BW
2014-06-13SH0129/05/14 STATEMENT OF CAPITAL GBP 504510
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 090031270002
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 090031270001
2014-04-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-04-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to BHID GROUP 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 BHID GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-13 Outstanding ALCUIN GP LIMITED, IN ITS CAPACITY AS SECURTIY TRUSTEE
2014-05-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BHID GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BHID GROUP LIMITED
Trademarks
We have not found any records of BHID GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BHID GROUP 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 (31090 - Manufacture of other furniture) as BHID GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BHID GROUP 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 BHID GROUP 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 BHID GROUP 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.