About

Registered Number: 02349464
Date of Incorporation: 17/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: The Granary Weston Road, Congresbury, Bristol, Avon, BS49 5EB

 

Bhs Corrugated Ltd was established in 1989. The companies directors are listed as Skipp, Anne Marguerite, Engel, Lars Peter, Pinnington, Philip Anthony, Binning, Ingrid, Bradatsch, Edmund, Gueltner, Stephen, Pinnington, Anthony Joseph, Steigler, Johann Peter, Wolf, Reinhold Alois at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGEL, Lars Peter 01 August 2000 - 1
PINNINGTON, Philip Anthony 01 May 2001 - 1
BRADATSCH, Edmund 01 April 1995 31 July 2000 1
GUELTNER, Stephen 01 May 2009 31 July 2009 1
PINNINGTON, Anthony Joseph N/A 01 May 2001 1
STEIGLER, Johann Peter 01 February 2003 01 May 2009 1
WOLF, Reinhold Alois 01 April 1995 31 January 2003 1
Secretary Name Appointed Resigned Total Appointments
SKIPP, Anne Marguerite 01 August 2000 - 1
BINNING, Ingrid N/A 31 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 25 March 2020
CS01 - N/A 18 March 2019
AA - Annual Accounts 14 March 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 21 March 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 21 March 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 26 March 2014
MR04 - N/A 26 March 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 24 March 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 23 March 2010
288b - Notice of resignation of directors or secretaries 13 August 2009
AUD - Auditor's letter of resignation 02 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 20 March 2009
363a - Annual Return 20 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
353 - Register of members 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 20 March 2007
AA - Annual Accounts 19 March 2007
AA - Annual Accounts 03 April 2006
363a - Annual Return 16 March 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 23 March 2004
AA - Annual Accounts 15 March 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 04 April 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
AA - Annual Accounts 02 April 2002
363s - Annual Return 02 April 2002
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 06 February 2001
225 - Change of Accounting Reference Date 28 December 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
363s - Annual Return 24 March 2000
395 - Particulars of a mortgage or charge 27 November 1999
AA - Annual Accounts 27 October 1999
287 - Change in situation or address of Registered Office 19 May 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 01 November 1996
AUD - Auditor's letter of resignation 11 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 August 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 09 April 1996
288 - N/A 12 May 1995
288 - N/A 12 May 1995
363s - Annual Return 09 April 1995
AA - Annual Accounts 02 March 1995
CERTNM - Change of name certificate 23 February 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 21 March 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 04 November 1992
363b - Annual Return 21 April 1992
363(287) - N/A 21 April 1992
RESOLUTIONS - N/A 03 December 1991
RESOLUTIONS - N/A 03 December 1991
288 - N/A 03 December 1991
288 - N/A 03 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1991
123 - Notice of increase in nominal capital 03 December 1991
CERTNM - Change of name certificate 29 October 1991
RESOLUTIONS - N/A 13 May 1991
AA - Annual Accounts 13 May 1991
363a - Annual Return 13 May 1991
CERTNM - Change of name certificate 25 July 1990
RESOLUTIONS - N/A 24 May 1990
AA - Annual Accounts 24 May 1990
363 - Annual Return 18 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1990
RESOLUTIONS - N/A 23 May 1989
288 - N/A 23 May 1989
288 - N/A 23 May 1989
CERTNM - Change of name certificate 10 March 1989
287 - Change in situation or address of Registered Office 02 March 1989
NEWINC - New incorporation documents 17 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.