You are here: bizstats.co.uk > a-z index > B list > B list

B & H Worldwide Limited WEST DRAYTON


Founded in 1987, B & H Worldwide, classified under reg no. 02203311 is an active company. Currently registered at 1 Saxon Way Trading Estate UB7 0LW, West Drayton the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 16th Mar 2001 B & H Worldwide Limited is no longer carrying the name B & H Speedmail.

At present there are 3 directors in the the firm, namely Mark M., Gary W. and Stuart A.. In addition one secretary - Gary W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael H. who worked with the the firm until 27 February 2017.

B & H Worldwide Limited Address / Contact

Office Address 1 Saxon Way Trading Estate
Office Address2 Harmondsworth
Town West Drayton
Post code UB7 0LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02203311
Date of Incorporation Tue, 8th Dec 1987
Industry Other transportation support activities
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Mark M.

Position: Director

Appointed: 24 May 2023

Gary W.

Position: Secretary

Appointed: 27 February 2017

Gary W.

Position: Director

Appointed: 27 February 2017

Stuart A.

Position: Director

Appointed: 12 February 2014

Paul W.

Position: Director

Appointed: 12 February 2018

Resigned: 20 August 2019

Seth P.

Position: Director

Appointed: 02 January 2018

Resigned: 31 December 2020

Doug C.

Position: Director

Appointed: 01 October 2014

Resigned: 30 June 2016

David B.

Position: Director

Appointed: 15 February 2010

Resigned: 28 June 2013

Peter B.

Position: Director

Appointed: 01 September 2009

Resigned: 26 July 2011

Russell S.

Position: Director

Appointed: 01 January 2005

Resigned: 28 May 2009

Michael H.

Position: Secretary

Appointed: 01 August 2003

Resigned: 27 February 2017

Michael H.

Position: Director

Appointed: 01 August 2003

Resigned: 27 February 2017

Martyn H.

Position: Director

Appointed: 01 May 2001

Resigned: 31 December 2008

Andrew S.

Position: Director

Appointed: 27 March 2001

Resigned: 15 November 2001

James D.

Position: Director

Appointed: 18 May 1995

Resigned: 09 December 2013

Eileen R.

Position: Director

Appointed: 01 October 1994

Resigned: 08 April 2001

Keith L.

Position: Director

Appointed: 01 October 1994

Resigned: 01 December 2014

Mark B.

Position: Director

Appointed: 31 August 1992

Resigned: 17 March 2014

Christopher H.

Position: Director

Appointed: 31 August 1992

Resigned: 01 August 2003

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Stuart A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stuart A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

B & H Speedmail March 16, 2001
B&H Worldwide April 1, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (26 pages)

Company search

Advertisements