Company number 04519907
Status Active
Incorporation Date 28 August 2002
Company Type Private Limited Company
Address THE SCOUT HALL LYNDHURST ROAD, LINDLEY, HUDDERSFIELD, HD3 3HZ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BNH ASSOCIATES LIMITED are www.bnhassociates.co.uk, and www.bnh-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Bnh Associates Limited is a Private Limited Company.
The company registration number is 04519907. Bnh Associates Limited has been working since 28 August 2002.
The present status of the company is Active. The registered address of Bnh Associates Limited is The Scout Hall Lyndhurst Road Lindley Huddersfield Hd3 3hz. The company`s financial liabilities are £143.4k. It is £-32.1k against last year. The cash in hand is £11.66k. It is £11.3k against last year. And the total assets are £294.15k, which is £-67.16k against last year. BEDWELL, Paul is a Director of the company. SCOTT, Robert Frankish is a Director of the company. Secretary BRASHER, Douglas Fred has been resigned. Secretary HINCHLIFFE, Roger has been resigned. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director DCS NOMINEES LIMITED has been resigned. Director HINCHLIFFE, Roger has been resigned. The company operates in "Solicitors".
bnh associates Key Finiance
LIABILITIES
£143.4k
-19%
CASH
£11.66k
+3122%
TOTAL ASSETS
£294.15k
-19%
All Financial Figures
Current Directors
Resigned Directors
Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 05 September 2002
Appointed Date: 28 August 2002
Director
DCS NOMINEES LIMITED
Resigned: 05 September 2002
Appointed Date: 28 August 2002
Director
HINCHLIFFE, Roger
Resigned: 27 June 2011
Appointed Date: 05 September 2002
73 years old
Persons With Significant Control
Mr Paul Bedwell
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Robert Frankish Scott
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BNH ASSOCIATES LIMITED Events
11 Apr 2017
Total exemption small company accounts made up to 31 October 2016
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
24 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 61 more events
13 Sep 2002
Registered office changed on 13/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
13 Sep 2002
Ad 05/09/02--------- £ si 999@1=999 £ ic 1/1000
13 Sep 2002
Director resigned
13 Sep 2002
Secretary resigned
28 Aug 2002
Incorporation
11 October 2012
Debenture
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2007
Debenture
Delivered: 19 September 2007
Status: Satisfied
on 5 November 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2004
Fixed and floating charge
Delivered: 25 August 2004
Status: Satisfied
on 18 September 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…