About

Registered Number: 01342461
Date of Incorporation: 06/12/1977 (46 years and 4 months ago)
Company Status: Active
Registered Address: Unit 7 Lismirrane Industrial, Park, Elstree Road, Elstree, Borehamwood, Herts, WD6 3EE

 

Having been setup in 1977, Bhw Group Ltd are based in Elstree Road, Elstree in Borehamwood, Herts, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Ayres, Roger Michael, Ayres, Gerald Albert for this company. This business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRES, Roger Michael N/A - 1
AYRES, Gerald Albert N/A 25 April 1991 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
PSC08 - N/A 04 September 2019
PSC07 - N/A 04 September 2019
PSC07 - N/A 04 September 2019
CH03 - Change of particulars for secretary 31 July 2019
CH01 - Change of particulars for director 29 July 2019
CH01 - Change of particulars for director 29 July 2019
PSC04 - N/A 29 July 2019
CH01 - Change of particulars for director 29 July 2019
CH01 - Change of particulars for director 29 July 2019
PSC04 - N/A 29 July 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 04 March 2019
CH01 - Change of particulars for director 30 January 2019
AA - Annual Accounts 20 September 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
CS01 - N/A 09 March 2018
MA - Memorandum and Articles 01 August 2017
SH08 - Notice of name or other designation of class of shares 27 July 2017
AA - Annual Accounts 26 July 2017
RESOLUTIONS - N/A 20 July 2017
MR01 - N/A 30 March 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 14 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 14 March 2014
SH08 - Notice of name or other designation of class of shares 14 March 2014
SH08 - Notice of name or other designation of class of shares 14 March 2014
SH08 - Notice of name or other designation of class of shares 14 March 2014
RESOLUTIONS - N/A 20 February 2014
CC04 - Statement of companies objects 20 February 2014
SH08 - Notice of name or other designation of class of shares 20 February 2014
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 18 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 20 May 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 25 October 2007
395 - Particulars of a mortgage or charge 20 July 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 07 September 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 19 September 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 31 October 2003
MEM/ARTS - N/A 10 May 2003
CERTNM - Change of name certificate 20 March 2003
363s - Annual Return 07 March 2003
363s - Annual Return 02 July 2002
AA - Annual Accounts 30 April 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 30 April 2001
169 - Return by a company purchasing its own shares 20 September 2000
RESOLUTIONS - N/A 06 September 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 03 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1999
123 - Notice of increase in nominal capital 24 August 1999
123 - Notice of increase in nominal capital 24 August 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 09 March 1998
395 - Particulars of a mortgage or charge 12 November 1997
AA - Annual Accounts 19 September 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 02 April 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 10 April 1995
395 - Particulars of a mortgage or charge 19 January 1995
AA - Annual Accounts 02 September 1994
363s - Annual Return 10 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 12 March 1993
363s - Annual Return 01 June 1992
AA - Annual Accounts 13 April 1992
RESOLUTIONS - N/A 06 March 1992
RESOLUTIONS - N/A 06 March 1992
RESOLUTIONS - N/A 06 March 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1992
MEM/ARTS - N/A 06 March 1992
123 - Notice of increase in nominal capital 06 March 1992
395 - Particulars of a mortgage or charge 23 August 1991
363a - Annual Return 06 June 1991
AA - Annual Accounts 31 May 1991
288 - N/A 09 May 1991
395 - Particulars of a mortgage or charge 29 April 1991
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
363 - Annual Return 26 June 1989
AA - Annual Accounts 16 June 1989
287 - Change in situation or address of Registered Office 25 August 1988
CERTNM - Change of name certificate 11 August 1988
395 - Particulars of a mortgage or charge 09 August 1988
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
395 - Particulars of a mortgage or charge 15 April 1987
AA - Annual Accounts 03 February 1987
363 - Annual Return 03 February 1987
363 - Annual Return 03 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2017 Outstanding

N/A

Fixed and floating charge 18 July 2007 Outstanding

N/A

Legal mortgage 05 November 1997 Outstanding

N/A

Mortgage debenture 16 January 1995 Outstanding

N/A

Corporate mortgage 13 August 1991 Fully Satisfied

N/A

Corporate mortgage 12 April 1991 Fully Satisfied

N/A

Legal charge 02 August 1988 Fully Satisfied

N/A

Debenture 07 April 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.