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

Bhh Developments Limited CHESTERFIELD


Bhh Developments started in year 1997 as Private Limited Company with registration number 03426185. The Bhh Developments company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Chesterfield at Unit 7 Midland Court Midland Way. Postal code: S43 4UL. Since Mon, 16th Aug 1999 Bhh Developments Limited is no longer carrying the name Custom Creations (leasing).

The firm has 3 directors, namely Lewis H., Andrew O. and Darren H.. Of them, Darren H. has been with the company the longest, being appointed on 28 May 1999 and Lewis H. has been with the company for the least time - from 1 March 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the S43 4UL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1048860 . It is located at Unit 5, Midland Court, Chesterfield with a total of 4 cars.

Bhh Developments Limited Address / Contact

Office Address Unit 7 Midland Court Midland Way
Office Address2 Barlborough
Town Chesterfield
Post code S43 4UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03426185
Date of Incorporation Thu, 28th Aug 1997
Industry Other building completion and finishing
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Lewis H.

Position: Director

Appointed: 01 March 2017

Andrew O.

Position: Director

Appointed: 01 November 2008

Darren H.

Position: Director

Appointed: 28 May 1999

Andrew B.

Position: Director

Appointed: 22 May 2002

Resigned: 16 December 2003

Sarah B.

Position: Director

Appointed: 15 April 1999

Resigned: 16 December 2003

Jason H.

Position: Secretary

Appointed: 13 April 1999

Resigned: 29 October 2010

Lee M.

Position: Director

Appointed: 12 September 1997

Resigned: 13 April 1999

Jason H.

Position: Director

Appointed: 12 September 1997

Resigned: 29 October 2010

Lee M.

Position: Secretary

Appointed: 12 September 1997

Resigned: 13 April 1999

Andrew B.

Position: Director

Appointed: 12 September 1997

Resigned: 15 April 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 1997

Resigned: 12 September 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 August 1997

Resigned: 12 September 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Lkh Holdings Limited from Chesterfield, England. This PSC is categorised as "a private company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrea H. This PSC owns 25-50% shares. Moving on, there is Darren H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares.

Lkh Holdings Limited

Unit 7 Midland Court Midland Way, Barlborough, Chesterfield, Derbyshire, S43 4UL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House. Cardiff
Registration number 13712166
Notified on 29 October 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrea H.

Notified on 28 August 2016
Ceased on 29 October 2021
Nature of control: 25-50% shares

Darren H.

Notified on 28 August 2016
Ceased on 29 October 2021
Nature of control: 50,01-75% shares

Company previous names

Custom Creations (leasing) August 16, 1999
Chartcopy October 3, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth3 638 7253 499 3703 313 7493 228 596      
Balance Sheet
Cash Bank On Hand   1 595 5971 897 3551 033 225896 350830 467799 708459 789
Current Assets3 412 9292 808 9214 413 0315 137 5752 793 5602 065 4031 572 0232 199 8401 652 7252 199 774
Debtors309 5021 686 8252 210 1792 963 964850 3271 000 325610 6051 340 323821 1941 667 322
Net Assets Liabilities   3 228 5952 286 930     
Other Debtors   2 363 805426 880775 951158 4281 074 007459 004428 546
Property Plant Equipment   701 942654 917654 797626 63283 90064 04976 108
Total Inventories   578 01445 87831 85365 06829 05031 82372 663
Cash Bank In Hand854 484455 4112 1601 595 597      
Net Assets Liabilities Including Pension Asset Liability3 638 7253 499 3703 313 7493 228 596      
Stocks Inventory648 943666 6852 200 692578 014      
Tangible Fixed Assets795 093744 200735 081701 943      
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 000      
Profit Loss Account Reserve3 634 7253 495 3703 309 7493 224 596      
Shareholder Funds3 638 7253 499 3703 313 7493 228 596      
Other
Accumulated Depreciation Impairment Property Plant Equipment   357 662392 137261 988298 34676 47696 327117 081
Average Number Employees During Period   141413121077
Creditors   2 826 3871 377 010773 129238 321148 229341 716870 414
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -9 758168 4302 178260 866  
Disposals Property Plant Equipment    -12 550226 73112 448799 646  
Financial Assets    215 463     
Fixed Assets1 010 556959 663950 544917 406870 380859 941826 088283 356263 505275 564
Increase From Depreciation Charge For Year Property Plant Equipment    44 23338 28138 53638 99619 85120 754
Net Current Assets Liabilities2 632 8222 539 7072 363 2052 311 1901 416 5501 292 2741 333 7022 051 6111 311 0091 329 360
Other Creditors   2 657 8061 118 875669 09176 98640 426217 291168 623
Other Inventories   17 27313 816     
Property Plant Equipment Gross Cost   1 059 6041 047 054916 785924 978160 376160 376193 189
Raw Materials Consumables   13 97516 253     
Taxation Social Security Payable   73 42180 315     
Trade Creditors Trade Payables   95 160161 90270 230123 83969 20034 051321 657
Trade Debtors Trade Receivables   494 827423 447224 374452 177266 316362 1901 228 115
Work In Progress   546 76615 809     
Amount Specific Advance Or Credit Directors   105 334551156 44185 5541 047 995 1 899
Amount Specific Advance Or Credit Made In Period Directors    1 604164 40787 4441 048 441 1 899
Amount Specific Advance Or Credit Repaid In Period Directors    107 4897 415158 33186 0001 047 995 
Investments Fixed Assets215 463215 463215 463215 463215 463205 144199 456199 456199 456199 456
Other Investments Other Than Loans    215 463205 144199 456199 456199 456199 456
Other Taxation Social Security Payable    96 23333 80837 49638 60389 035380 134
Total Additions Including From Business Combinations Property Plant Equipment     96 46220 64135 044 32 813
Total Assets Less Current Liabilities3 643 3783 499 370  2 286 9302 152 2152 159 7902 334 9671 574 5141 604 924
Amounts Owed By Group Undertakings         10 661
Amounts Owed To Group Undertakings        1 339 
Future Minimum Lease Payments Under Non-cancellable Operating Leases        40 00040 000
Capital Redemption Reserve2 0002 0002 0002 000      
Creditors Due Within One Year780 107269 2142 049 8262 826 385      
Current Asset Investments1 600 000         
Number Shares Allotted2 0002 0002 0002 000      
Par Value Share 111      
Provisions For Liabilities Charges4 653         
Value Shares Allotted2 0002 0002 0002 000      

Transport Operator Data

Unit 5
Address Midland Court , Midland Way , Barlborough
City Chesterfield
Post code S43 4UL
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 11th, July 2023
Free Download (10 pages)

Company search