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

Bhj Uk Food Limited BEVERLEY


Founded in 1966, Bhj Uk Food, classified under reg no. 00884312 is an active company. Currently registered at Minster House HU17 0NP, Beverley the company has been in the business for fifty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2003-10-02 Bhj Uk Food Limited is no longer carrying the name Danexport (u.k.).

At the moment there are 6 directors in the the company, namely Michael R., Anne H. and Thomas C. and others. In addition one secretary - Laura P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bhj Uk Food Limited Address / Contact

Office Address Minster House
Office Address2 23 Flemingate
Town Beverley
Post code HU17 0NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00884312
Date of Incorporation Wed, 27th Jul 1966
Industry Other food services
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Michael R.

Position: Director

Appointed: 01 January 2024

Anne H.

Position: Director

Appointed: 01 January 2024

Thomas C.

Position: Director

Appointed: 01 January 2024

Paul D.

Position: Director

Appointed: 01 January 2024

Laura P.

Position: Secretary

Appointed: 01 June 2022

Jon C.

Position: Director

Appointed: 14 September 2011

Torben M.

Position: Director

Appointed: 24 February 2011

Jonathan C.

Position: Secretary

Appointed: 01 February 2021

Resigned: 01 June 2022

Andrew G.

Position: Secretary

Appointed: 15 September 2020

Resigned: 31 January 2021

Christian M.

Position: Director

Appointed: 09 April 2013

Resigned: 01 January 2024

Paul W.

Position: Secretary

Appointed: 19 October 2012

Resigned: 07 August 2020

Keith B.

Position: Director

Appointed: 18 October 2007

Resigned: 31 December 2019

Richard S.

Position: Secretary

Appointed: 30 August 2007

Resigned: 19 October 2012

Richard P.

Position: Secretary

Appointed: 04 December 2006

Resigned: 30 August 2007

Rosemary S.

Position: Secretary

Appointed: 25 January 2006

Resigned: 05 December 2006

Keld C.

Position: Director

Appointed: 18 August 2003

Resigned: 31 May 2009

Vilhelm H.

Position: Director

Appointed: 06 January 2002

Resigned: 09 April 2013

Bjarne H.

Position: Director

Appointed: 27 November 2000

Resigned: 01 December 2001

Soren M.

Position: Director

Appointed: 27 November 2000

Resigned: 30 November 2005

Hans S.

Position: Director

Appointed: 27 November 2000

Resigned: 31 May 2009

Ove H.

Position: Director

Appointed: 06 December 1996

Resigned: 27 November 2000

Edward C.

Position: Director

Appointed: 06 December 1996

Resigned: 27 November 2000

Peter R.

Position: Director

Appointed: 16 November 1995

Resigned: 19 September 1997

Sharon H.

Position: Secretary

Appointed: 04 May 1993

Resigned: 25 January 2006

Niels P.

Position: Director

Appointed: 15 June 1992

Resigned: 01 December 2001

Sten H.

Position: Director

Appointed: 27 April 1992

Resigned: 31 October 1995

Peter H.

Position: Secretary

Appointed: 04 March 1992

Resigned: 04 May 1993

Stanley B.

Position: Director

Appointed: 05 December 1991

Resigned: 13 February 1992

Svend K.

Position: Director

Appointed: 05 December 1991

Resigned: 19 September 1997

Vilhelm H.

Position: Director

Appointed: 05 December 1991

Resigned: 27 April 1992

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Lgi Denmark Aps from Graasten, Denmark. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Lgi Denmark Aps

Bhj A/S Ulsnaes 33 Dk-6300, Graasten, Denmark

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Danexport (u.k.) October 2, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand270 702842 278
Current Assets3 080 2852 674 996
Debtors2 635 0781 620 185
Other Debtors8 2289 117
Property Plant Equipment 16 785
Total Inventories174 505212 533
Other
Accrued Liabilities Deferred Income386 150331 790
Accumulated Depreciation Impairment Property Plant Equipment54 9704 941
Amounts Owed By Group Undertakings1 753 442560 036
Amounts Owed To Group Undertakings 38 530
Average Number Employees During Period1011
Corporation Tax Recoverable-8 45617 812
Creditors1 707 3551 317 261
Deferred Tax Asset Debtors1 714640
Disposals Decrease In Depreciation Impairment Property Plant Equipment 51 578
Disposals Property Plant Equipment 51 578
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 02246 336
Increase From Depreciation Charge For Year Property Plant Equipment 1 549
Net Current Assets Liabilities1 372 9301 357 735
Other Taxation Social Security Payable19 60026 735
Prepayments Accrued Income9 33719 036
Property Plant Equipment Gross Cost54 97021 726
Total Additions Including From Business Combinations Property Plant Equipment 18 334
Total Assets Less Current Liabilities1 372 9301 374 520
Trade Creditors Trade Payables1 301 605920 206
Trade Debtors Trade Receivables870 8131 013 544

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 19th, April 2023
Free Download (10 pages)

Company search