BHC HOLDINGS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 9LR

Company number 03470412
Status Active
Incorporation Date 24 November 1997
Company Type Private Limited Company
Address THE WARREN, BRUNTCLIFFE LANE MORLEY, LEEDS, WEST YORKSHIRE, LS27 9LR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 15,000 . The most likely internet sites of BHC HOLDINGS LIMITED are www.bhcholdings.co.uk, and www.bhc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Bradford Interchange Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 6.6 miles; to Sandal & Agbrigg Rail Station is 8 miles; to Menston Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bhc Holdings Limited is a Private Limited Company. The company registration number is 03470412. Bhc Holdings Limited has been working since 24 November 1997. The present status of the company is Active. The registered address of Bhc Holdings Limited is The Warren Bruntcliffe Lane Morley Leeds West Yorkshire Ls27 9lr. . LANE, John William Joseph is a Director of the company. LANE, Justin Dominic is a Director of the company. Secretary BOOTH, Margaret has been resigned. Secretary COLLINS, Audrey has been resigned. Secretary FLETCHER, Nigel has been resigned. Secretary GARBUTT, Barry has been resigned. Secretary HARDY, Melissa Claire has been resigned. Secretary L&P COMPANY SECRETARY LIMITED has been resigned. Director COLLINS, Audrey has been resigned. Director COLLINS, Barry Harold has been resigned. Director FLETCHER, Nigel has been resigned. Director L&P DIRECTOR NOMINEE LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
LANE, John William Joseph
Appointed Date: 31 March 2006
74 years old

Director
LANE, Justin Dominic
Appointed Date: 31 March 2006
55 years old

Resigned Directors

Secretary
BOOTH, Margaret
Resigned: 14 August 2006
Appointed Date: 29 November 2002

Secretary
COLLINS, Audrey
Resigned: 24 October 2002
Appointed Date: 15 May 2001

Secretary
FLETCHER, Nigel
Resigned: 29 November 2002
Appointed Date: 24 October 2002

Secretary
GARBUTT, Barry
Resigned: 15 May 2001
Appointed Date: 28 January 1998

Secretary
HARDY, Melissa Claire
Resigned: 17 September 2012
Appointed Date: 14 August 2006

Secretary
L&P COMPANY SECRETARY LIMITED
Resigned: 28 January 1998
Appointed Date: 24 November 1997

Director
COLLINS, Audrey
Resigned: 24 October 2002
Appointed Date: 28 January 1998
82 years old

Director
COLLINS, Barry Harold
Resigned: 29 November 2002
Appointed Date: 28 January 1998
83 years old

Director
FLETCHER, Nigel
Resigned: 31 March 2006
Appointed Date: 24 October 2002
67 years old

Director
L&P DIRECTOR NOMINEE LIMITED
Resigned: 28 January 1998
Appointed Date: 24 November 1997

Persons With Significant Control

Mr John William Joseph Lane
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Justin Dominic Lane
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BHC HOLDINGS LIMITED Events

01 Feb 2017
Confirmation statement made on 24 November 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,000

14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 15,000

...
... and 70 more events
06 Feb 1998
Secretary resigned
06 Feb 1998
New secretary appointed
06 Feb 1998
New director appointed
06 Feb 1998
New director appointed
24 Nov 1997
Incorporation

BHC HOLDINGS LIMITED Charges

1 February 2007
Guarantee & debenture
Delivered: 12 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2002
Guarantee & debenture
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1999
Guarantee & debenture
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1998
Guarantee and debenture
Delivered: 18 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 January 1998
Legal charge
Delivered: 9 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The warren bruntcliffe lane morley leeds west yorkshire…