BHH DEVELOPMENTS LIMITED
CHESTERFIELD CUSTOM CREATIONS (LEASING) LIMITED CHARTCOPY LIMITED

Hellopages » Derbyshire » Bolsover » S43 4UL

Company number 03426185
Status Active
Incorporation Date 28 August 1997
Company Type Private Limited Company
Address UNIT 5 MIDLAND COURT, MIDLAND WAY BARLBOROUGH, CHESTERFIELD, DERBYSHIRE, S43 4UL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mr Lewis Kane Hunt as a director on 1 March 2017; Director's details changed for Andrew Oxley on 11 January 2017; Confirmation statement made on 28 August 2016 with updates. The most likely internet sites of BHH DEVELOPMENTS LIMITED are www.bhhdevelopments.co.uk, and www.bhh-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Bhh Developments Limited is a Private Limited Company. The company registration number is 03426185. Bhh Developments Limited has been working since 28 August 1997. The present status of the company is Active. The registered address of Bhh Developments Limited is Unit 5 Midland Court Midland Way Barlborough Chesterfield Derbyshire S43 4ul. . HUNT, Darren Paul is a Director of the company. HUNT, Lewis Kane is a Director of the company. OXLEY, Andrew is a Director of the company. Secretary HOWE, Jason Edward has been resigned. Secretary METTERICK, Lee has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAYLISS, Andrew Richard has been resigned. Director BAYLISS, Andrew Richard has been resigned. Director BAYLISS, Sarah Jane has been resigned. Director HOWE, Jason Edward has been resigned. Director METTERICK, Lee has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
HUNT, Darren Paul
Appointed Date: 28 May 1999
59 years old

Director
HUNT, Lewis Kane
Appointed Date: 01 March 2017
33 years old

Director
OXLEY, Andrew
Appointed Date: 01 November 2008
63 years old

Resigned Directors

Secretary
HOWE, Jason Edward
Resigned: 29 October 2010
Appointed Date: 13 April 1999

Secretary
METTERICK, Lee
Resigned: 13 April 1999
Appointed Date: 12 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 September 1997
Appointed Date: 28 August 1997

Director
BAYLISS, Andrew Richard
Resigned: 16 December 2003
Appointed Date: 22 May 2002
61 years old

Director
BAYLISS, Andrew Richard
Resigned: 15 April 1999
Appointed Date: 12 September 1997
61 years old

Director
BAYLISS, Sarah Jane
Resigned: 16 December 2003
Appointed Date: 15 April 1999
56 years old

Director
HOWE, Jason Edward
Resigned: 29 October 2010
Appointed Date: 12 September 1997
55 years old

Director
METTERICK, Lee
Resigned: 13 April 1999
Appointed Date: 12 September 1997
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 September 1997
Appointed Date: 28 August 1997

Persons With Significant Control

Mr Darren Paul Hunt
Notified on: 28 August 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Andrea Hunt
Notified on: 28 August 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BHH DEVELOPMENTS LIMITED Events

01 Mar 2017
Appointment of Mr Lewis Kane Hunt as a director on 1 March 2017
11 Jan 2017
Director's details changed for Andrew Oxley on 11 January 2017
23 Sep 2016
Confirmation statement made on 28 August 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,000

...
... and 79 more events
02 Oct 1997
Company name changed chartcopy LIMITED\certificate issued on 03/10/97
02 Oct 1997
£ nc 1000/1000000 12/09/97
02 Oct 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

02 Oct 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

28 Aug 1997
Incorporation

BHH DEVELOPMENTS LIMITED Charges

14 August 2015
Charge code 0342 6185 0004
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 5 midland court, balborough links, midland way, balborough…
16 July 2006
Legal mortgage
Delivered: 29 July 2006
Status: Satisfied on 8 December 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Unit 4 westthorpe fields business park green lane…
4 October 2001
Debenture
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1999
Fixed and floating charge
Delivered: 25 June 1999
Status: Satisfied on 19 April 2002
Persons entitled: Bibby Factors Leicester Limited
Description: Fixed charge any debt pursuant to the agreement which fails…