Established in 1996, B & H.Pt. Ltd are based in Manchester. The current directors of this organisation are listed as Dutton, Andrew, Maguire, Michael Shane, Bethel, Ian, Bethel, Ronald, Mountfort, Christopher. We don't know the number of employees at B & H.Pt. Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUTTON, Andrew | 05 June 1996 | - | 1 |
MAGUIRE, Michael Shane | 29 February 2020 | - | 1 |
BETHEL, Ian | 23 February 1996 | 03 October 2019 | 1 |
BETHEL, Ronald | 23 February 1996 | 03 March 2017 | 1 |
MOUNTFORT, Christopher | 29 May 2019 | 06 April 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 22 June 2020 | |
MR01 - N/A | 09 April 2020 | |
AP01 - Appointment of director | 13 March 2020 | |
CS01 - N/A | 06 March 2020 | |
MR01 - N/A | 23 December 2019 | |
MR04 - N/A | 19 December 2019 | |
MR04 - N/A | 19 December 2019 | |
MR04 - N/A | 19 December 2019 | |
MR04 - N/A | 19 December 2019 | |
MR04 - N/A | 18 December 2019 | |
PSC05 - N/A | 09 December 2019 | |
AA - Annual Accounts | 27 November 2019 | |
MR04 - N/A | 11 November 2019 | |
MR04 - N/A | 11 November 2019 | |
TM01 - Termination of appointment of director | 03 October 2019 | |
MR01 - N/A | 20 September 2019 | |
AP01 - Appointment of director | 30 May 2019 | |
CS01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 23 February 2018 | |
PSC02 - N/A | 23 February 2018 | |
PSC07 - N/A | 23 February 2018 | |
PSC07 - N/A | 23 February 2018 | |
PSC07 - N/A | 23 February 2018 | |
AD01 - Change of registered office address | 02 February 2018 | |
AA01 - Change of accounting reference date | 22 December 2017 | |
AA - Annual Accounts | 08 August 2017 | |
AP02 - Appointment of corporate director | 24 March 2017 | |
AD01 - Change of registered office address | 24 March 2017 | |
AA01 - Change of accounting reference date | 24 March 2017 | |
MR01 - N/A | 20 March 2017 | |
TM02 - Termination of appointment of secretary | 17 March 2017 | |
TM01 - Termination of appointment of director | 17 March 2017 | |
AP01 - Appointment of director | 17 March 2017 | |
MR01 - N/A | 07 March 2017 | |
MR01 - N/A | 07 March 2017 | |
CS01 - N/A | 06 March 2017 | |
MR04 - N/A | 22 July 2016 | |
AR01 - Annual Return | 02 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 05 January 2016 | |
AA - Annual Accounts | 02 January 2016 | |
AA - Annual Accounts | 02 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 December 2015 | |
MR04 - N/A | 08 October 2015 | |
MR04 - N/A | 08 October 2015 | |
AA01 - Change of accounting reference date | 29 July 2015 | |
AR01 - Annual Return | 04 March 2015 | |
AA - Annual Accounts | 19 May 2014 | |
MR01 - N/A | 22 March 2014 | |
AR01 - Annual Return | 13 March 2014 | |
MR01 - N/A | 08 March 2014 | |
MR01 - N/A | 26 July 2013 | |
MR04 - N/A | 03 July 2013 | |
MR04 - N/A | 03 July 2013 | |
MR04 - N/A | 03 July 2013 | |
MR04 - N/A | 03 July 2013 | |
AA - Annual Accounts | 25 April 2013 | |
AR01 - Annual Return | 25 February 2013 | |
MG01 - Particulars of a mortgage or charge | 31 January 2013 | |
MG01 - Particulars of a mortgage or charge | 06 December 2012 | |
TM01 - Termination of appointment of director | 24 October 2012 | |
MG01 - Particulars of a mortgage or charge | 17 October 2012 | |
AA - Annual Accounts | 01 May 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AP01 - Appointment of director | 12 December 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 07 July 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
CH01 - Change of particulars for director | 18 March 2010 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 27 January 2009 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 11 July 2007 | |
363s - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 08 June 2006 | |
363s - Annual Return | 21 March 2006 | |
363s - Annual Return | 17 February 2005 | |
AA - Annual Accounts | 24 December 2004 | |
AA - Annual Accounts | 18 May 2004 | |
363s - Annual Return | 19 February 2004 | |
AA - Annual Accounts | 13 May 2003 | |
363s - Annual Return | 26 February 2003 | |
363s - Annual Return | 25 February 2002 | |
AA - Annual Accounts | 05 February 2002 | |
395 - Particulars of a mortgage or charge | 18 May 2001 | |
363s - Annual Return | 20 February 2001 | |
AA - Annual Accounts | 15 February 2001 | |
363s - Annual Return | 29 March 2000 | |
AA - Annual Accounts | 10 February 2000 | |
395 - Particulars of a mortgage or charge | 03 February 2000 | |
363s - Annual Return | 17 March 1999 | |
AA - Annual Accounts | 02 March 1999 | |
AA - Annual Accounts | 21 June 1998 | |
363s - Annual Return | 18 March 1998 | |
AA - Annual Accounts | 13 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 1997 | |
363s - Annual Return | 07 March 1997 | |
395 - Particulars of a mortgage or charge | 11 November 1996 | |
288 - N/A | 07 June 1996 | |
395 - Particulars of a mortgage or charge | 20 May 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 April 1996 | |
288 - N/A | 29 February 1996 | |
NEWINC - New incorporation documents | 23 February 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 April 2020 | Outstanding |
N/A |
A registered charge | 19 December 2019 | Outstanding |
N/A |
A registered charge | 16 September 2019 | Fully Satisfied |
N/A |
A registered charge | 03 March 2017 | Fully Satisfied |
N/A |
A registered charge | 03 March 2017 | Fully Satisfied |
N/A |
A registered charge | 03 March 2017 | Fully Satisfied |
N/A |
A registered charge | 19 March 2014 | Fully Satisfied |
N/A |
A registered charge | 07 March 2014 | Fully Satisfied |
N/A |
A registered charge | 22 July 2013 | Fully Satisfied |
N/A |
Legal charge | 21 January 2013 | Fully Satisfied |
N/A |
Fixed & floating charge | 30 November 2012 | Fully Satisfied |
N/A |
Chattel mortgage | 11 October 2012 | Fully Satisfied |
N/A |
All assets debenture | 15 May 2001 | Fully Satisfied |
N/A |
Charge over credit balances | 27 January 2000 | Fully Satisfied |
N/A |
Legal mortgage | 04 November 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 14 May 1996 | Fully Satisfied |
N/A |