BHW GROUP LIMITED
ELSTREE ROAD, ELSTREE BUSHEY HALL WINCHES & EQUIPMENT LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 3EE

Company number 01342461
Status Active
Incorporation Date 6 December 1977
Company Type Private Limited Company
Address UNIT 7 LISMIRRANE INDUSTRIAL, PARK, ELSTREE ROAD, ELSTREE, BOREHAMWOOD, HERTS, WD6 3EE
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registration of charge 013424610008, created on 24 March 2017; Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BHW GROUP LIMITED are www.bhwgroup.co.uk, and www.bhw-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Bhw Group Limited is a Private Limited Company. The company registration number is 01342461. Bhw Group Limited has been working since 06 December 1977. The present status of the company is Active. The registered address of Bhw Group Limited is Unit 7 Lismirrane Industrial Park Elstree Road Elstree Borehamwood Herts Wd6 3ee. . AYRES, Valerie Linda is a Secretary of the company. AYRES, Eric Edward is a Director of the company. AYRES, Robert David is a Director of the company. AYRES, Roger Michael is a Director of the company. AYRES, Valerie Linda is a Director of the company. Director AYRES, Gerald Albert has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors


Director
AYRES, Eric Edward

84 years old

Director
AYRES, Robert David

65 years old

Director
AYRES, Roger Michael

71 years old

Director
AYRES, Valerie Linda

82 years old

Resigned Directors

Director
AYRES, Gerald Albert
Resigned: 25 April 1991
103 years old

Persons With Significant Control

Mr Eric Ayres
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valerie Ayres
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BHW GROUP LIMITED Events

30 Mar 2017
Registration of charge 013424610008, created on 24 March 2017
08 Mar 2017
Confirmation statement made on 28 February 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
14 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 47,300

08 Oct 2015
Register(s) moved to registered inspection location 31-33 College Road Harrow Middlesex HA0 3RA
...
... and 98 more events
03 Feb 1987
Accounts for a small company made up to 30 June 1986

03 Feb 1987
Return made up to 31/12/86; full list of members

03 Feb 1987
Return made up to 31/12/86; full list of members

03 Feb 1987
Return made up to 03/02/87; full list of members

03 Feb 1987
Return made up to 03/02/87; full list of members

BHW GROUP LIMITED Charges

24 March 2017
Charge code 0134 2461 0008
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7 lismirrane industrial, elstree road, elstree…
18 July 2007
Fixed and floating charge
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
5 November 1997
Legal mortgage
Delivered: 12 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 5 lismirrane industrial park elstree…
16 January 1995
Mortgage debenture
Delivered: 19 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 August 1991
Corporate mortgage
Delivered: 23 August 1991
Status: Satisfied on 7 October 1999
Persons entitled: Barclays Bank PLC
Description: The goods :- the benefit of all contracts, warranties and…
12 April 1991
Corporate mortgage
Delivered: 29 April 1991
Status: Satisfied on 7 October 1999
Persons entitled: Barclays Bank PLC
Description: Ford sierra estate reg no. H 402EFC engine size 1795CC. The…
2 August 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 7 October 1999
Persons entitled: Barclays Bank PLC
Description: Unit 7 lissmirrane industrial park, elstree rd, elstree…
7 April 1987
Debenture
Delivered: 15 April 1987
Status: Satisfied on 7 October 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…