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

Bhj Uk Seafood Limited BEVERLEY


Founded in 1980, Bhj Uk Seafood, classified under reg no. 01535700 is an active company. Currently registered at Minster House HU17 0NP, Beverley the company has been in the business for fourty four years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 2nd Oct 2003 Bhj Uk Seafood Limited is no longer carrying the name Danexport Seafood.

At present there are 6 directors in the the firm, namely Michael R., Paul D. and Thomas C. and others. In addition one secretary - Laura P. - is with the company. 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.

Bhj Uk Seafood 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 01535700
Date of Incorporation Fri, 19th Dec 1980
Industry Manufacture of prepared pet foods
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (159 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

Paul D.

Position: Director

Appointed: 01 January 2024

Thomas C.

Position: Director

Appointed: 01 January 2024

Laura P.

Position: Secretary

Appointed: 01 June 2022

Anne H.

Position: Director

Appointed: 13 March 2018

Jon C.

Position: Director

Appointed: 30 January 2015

Torben M.

Position: Director

Appointed: 20 November 2009

Jonathan C.

Position: Secretary

Appointed: 01 February 2021

Resigned: 01 June 2022

Andrew G.

Position: Secretary

Appointed: 15 September 2020

Resigned: 31 January 2021

Paul W.

Position: Secretary

Appointed: 31 October 2012

Resigned: 07 August 2020

Richard S.

Position: Director

Appointed: 26 October 2012

Resigned: 30 January 2015

Christian M.

Position: Director

Appointed: 26 November 2009

Resigned: 01 January 2024

Richard S.

Position: Secretary

Appointed: 30 August 2007

Resigned: 26 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

Ove H.

Position: Director

Appointed: 25 January 2006

Resigned: 01 October 2009

Rodney H.

Position: Director

Appointed: 25 January 2006

Resigned: 31 December 2011

Keld C.

Position: Director

Appointed: 19 March 2004

Resigned: 25 January 2006

Bjarne H.

Position: Director

Appointed: 06 January 2002

Resigned: 19 March 2004

Sharon H.

Position: Secretary

Appointed: 18 September 2001

Resigned: 25 January 2006

Ove H.

Position: Director

Appointed: 29 September 2000

Resigned: 19 March 2004

Edward C.

Position: Director

Appointed: 29 September 2000

Resigned: 01 December 2001

Niels P.

Position: Director

Appointed: 29 April 1997

Resigned: 30 September 2000

Rosemary S.

Position: Secretary

Appointed: 19 October 1992

Resigned: 18 September 2001

Peter H.

Position: Secretary

Appointed: 04 March 1992

Resigned: 19 October 1992

Svend K.

Position: Director

Appointed: 05 December 1991

Resigned: 29 April 1997

Vilhelm H.

Position: Director

Appointed: 05 December 1991

Resigned: 01 October 2009

Stanley B.

Position: Director

Appointed: 05 December 1991

Resigned: 13 February 1992

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Lgi Denmark Aps from Graasten, Denmark. This PSC is classified as "a limiten company", 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 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 Compaines Act
Legal form Limiten 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 Seafood October 2, 2003
Carnimex July 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand128 369280 139
Current Assets1 200 9951 650 117
Debtors661 8901 149 091
Net Assets Liabilities1 517 0311 918 400
Other Debtors21 76738 891
Property Plant Equipment1 363 9381 246 153
Total Inventories410 736220 887
Other
Accrued Liabilities374 161235 708
Accumulated Depreciation Impairment Property Plant Equipment1 610 0681 861 827
Amounts Owed By Group Undertakings106 844369 519
Amounts Owed To Group Undertakings120 97736 011
Average Number Employees During Period2224
Corporation Tax Recoverable38 63054 423
Creditors25 0864 884
Disposals Decrease In Depreciation Impairment Property Plant Equipment 67 184
Disposals Property Plant Equipment 80 775
Future Minimum Lease Payments Under Non-cancellable Operating Leases106 245100 112
Government Grants Payable25 0864 884
Increase From Depreciation Charge For Year Property Plant Equipment 318 943
Net Current Assets Liabilities353 344958 131
Other Creditors32 17743 417
Other Taxation Social Security Payable14 31527 344
Prepayments39 90851 018
Property Plant Equipment Gross Cost2 974 0063 107 980
Provisions For Liabilities Balance Sheet Subtotal175 165281 000
Total Additions Including From Business Combinations Property Plant Equipment 214 749
Total Assets Less Current Liabilities1 717 2822 204 284
Trade Creditors Trade Payables285 953329 505
Trade Debtors Trade Receivables454 741635 240

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 19th, April 2023
Free Download (10 pages)

Company search