Company NameBHK Holdings Limited
DirectorsSteven James Last and Michael Robert Porter
Company StatusActive
Company Number07525876
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Steven James Last
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastern House Priors Way
Coggeshall
Colchester
Essex
CO6 1TW
Director NameMr Michael Robert Porter
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastern House Priors Way
Coggeshall
Colchester
Essex
CO6 1TW
Director NameMr Stuart James Scott-Goldstone
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor Court 5-7 Foregate Street
Chester
CH1 1HG
Wales
Director NameMr Michael James Brock
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2011(1 month, 3 weeks after company formation)
Appointment Duration11 years, 12 months (resigned 31 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEastern House Priors Way
Coggeshall
Colchester
Essex
CO6 1TW
Director NameMr Stephen Douglas Healy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(1 month, 3 weeks after company formation)
Appointment Duration11 years, 12 months (resigned 31 March 2023)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressEastern House Priors Way
Coggeshall
Colchester
Essex
CO6 1TW
Director NameMr Mark Antony Kennedy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(1 month, 3 weeks after company formation)
Appointment Duration11 years, 12 months (resigned 31 March 2023)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressEastern House Priors Way
Coggeshall
Colchester
Essex
CO6 1TW
Secretary NameMichael James Brock
StatusResigned
Appointed21 April 2011(2 months, 1 week after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressEastern House Priors Way
Coggeshall
Colchester
Essex
CO6 1TW
Director NameAarco Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2011(same day as company formation)
Correspondence AddressGrosvenor Court 5-7 Foregate Street
Chester
CH1 1HG
Wales

Location

Registered AddressEastern House Priors Way
Coggeshall
Colchester
Essex
CO6 1TW
RegionEast of England
ConstituencyWitham
CountyEssex
ParishCoggeshall
WardCoggeshall
Built Up AreaCoggeshall
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mark Kennedy
33.33%
Ordinary
1 at £1Michael Brock
33.33%
Ordinary
1 at £1Stephen Healy
33.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 4 weeks from now)

Filing History

21 February 2024Confirmation statement made on 10 February 2024 with updates (4 pages)
27 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
11 April 2023Termination of appointment of Stephen Douglas Healy as a director on 31 March 2023 (1 page)
11 April 2023Cessation of Mark Antony Kennedy as a person with significant control on 31 March 2023 (1 page)
11 April 2023Appointment of Mr Michael Robert Porter as a director on 31 March 2023 (2 pages)
11 April 2023Termination of appointment of Mark Antony Kennedy as a director on 31 March 2023 (1 page)
11 April 2023Cessation of Stephen Douglas Healy as a person with significant control on 31 March 2023 (1 page)
11 April 2023Termination of appointment of Michael James Brock as a director on 31 March 2023 (1 page)
11 April 2023Cessation of Michael James Brock as a person with significant control on 31 March 2023 (1 page)
11 April 2023Appointment of Mr Steven James Last as a director on 31 March 2023 (2 pages)
11 April 2023Termination of appointment of Michael James Brock as a secretary on 31 March 2023 (1 page)
11 April 2023Notification of Pl Holdings Eastern Ltd as a person with significant control on 31 March 2023 (2 pages)
28 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
22 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
25 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
21 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
22 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
19 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 May 2018Statement of capital following an allotment of shares on 20 April 2018
  • GBP 300
(8 pages)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
4 September 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 10 February 2017 with updates (7 pages)
22 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
(4 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
(4 pages)
9 February 2016Director's details changed for Mr Michael James Brock on 29 January 2016 (2 pages)
9 February 2016Director's details changed for Mr Michael James Brock on 29 January 2016 (2 pages)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(4 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 3
(4 pages)
11 September 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
11 September 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(4 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 3
(4 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (9 pages)
20 November 2013Accounts for a dormant company made up to 28 February 2013 (9 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
5 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
13 February 2012Registered office address changed from Eastern House Priors Way Coggeshall Colchester Essex CO6 1TW United Kingdom on 13 February 2012 (1 page)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
13 February 2012Registered office address changed from Eastern House Priors Way Coggeshall Colchester Essex CO6 1TW United Kingdom on 13 February 2012 (1 page)
21 April 2011Appointment of Michael James Brock as a secretary (1 page)
21 April 2011Appointment of Michael James Brock as a secretary (1 page)
6 April 2011Appointment of Mr Mark Anthony Kennedy as a director (2 pages)
6 April 2011Appointment of Mr Mark Anthony Kennedy as a director (2 pages)
6 April 2011Appointment of Stephen Douglas Healy as a director (2 pages)
6 April 2011Appointment of Stephen Douglas Healy as a director (2 pages)
5 April 2011Termination of appointment of Aarco Nominees Limited as a director (1 page)
5 April 2011Registered office address changed from Grosvenor Court 5-7 Foregate Street Chester CH1 1HG England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Grosvenor Court 5-7 Foregate Street Chester CH1 1HG England on 5 April 2011 (1 page)
5 April 2011Appointment of Mr Michael James Brock as a director (2 pages)
5 April 2011Termination of appointment of Aarco Nominees Limited as a director (1 page)
5 April 2011Appointment of Mr Michael James Brock as a director (2 pages)
5 April 2011Termination of appointment of Stuart Scott-Goldstone as a director (1 page)
5 April 2011Termination of appointment of Stuart Scott-Goldstone as a director (1 page)
5 April 2011Registered office address changed from Grosvenor Court 5-7 Foregate Street Chester CH1 1HG England on 5 April 2011 (1 page)
10 February 2011Incorporation (14 pages)
10 February 2011Incorporation (14 pages)