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

Bhnw (christie Fields) Limited CHESTER


Bhnw (christie Fields) started in year 2005 as Private Limited Company with registration number 05627935. The Bhnw (christie Fields) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Chester at Queens House. Postal code: CH1 3BQ.

At the moment there are 3 directors in the the company, namely Denise W., Louise E. and Josephine E.. In addition one secretary - Louise E. - 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.

Bhnw (christie Fields) Limited Address / Contact

Office Address Queens House
Office Address2 Queens Road
Town Chester
Post code CH1 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05627935
Date of Incorporation Fri, 18th Nov 2005
Industry Other letting and operating of own or leased real estate
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Denise W.

Position: Director

Appointed: 22 April 2020

Louise E.

Position: Director

Appointed: 04 December 2013

Louise E.

Position: Secretary

Appointed: 25 May 2011

Josephine E.

Position: Director

Appointed: 22 November 2005

Christopher H.

Position: Secretary

Appointed: 30 November 2007

Resigned: 10 April 2008

Nicholas G.

Position: Director

Appointed: 18 January 2007

Resigned: 10 April 2008

James H.

Position: Director

Appointed: 22 November 2005

Resigned: 12 February 2010

Simon H.

Position: Director

Appointed: 22 November 2005

Resigned: 25 May 2011

Jonathan H.

Position: Director

Appointed: 22 November 2005

Resigned: 20 October 2009

Jonathan H.

Position: Secretary

Appointed: 22 November 2005

Resigned: 25 May 2011

David W.

Position: Director

Appointed: 22 November 2005

Resigned: 15 October 2010

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2005

Resigned: 22 November 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 November 2005

Resigned: 22 November 2005

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Louise E. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Josephine E. This PSC has significiant influence or control over the company,. The third one is Business Homes North (West) Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Louise E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Josephine E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Business Homes North (West) Limited

Queens House Queens Road, Chester, Cheshire, CH1 3BQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 5373764
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-390 687-369 964-228 796      
Balance Sheet
Cash Bank On Hand  2 90415 3618 06256 71424 62910 4327 642
Current Assets374 069368 302374 067390 446390 210432 964400 667377 520387 307
Debtors7 8376 05010 25314 17521 23815 34015 1286 17818 755
Net Assets Liabilities  -228 796-143 005-64 20712 63953 84267 155101 639
Other Debtors   1 258  1 273  
Total Inventories  360 910360 910360 910360 910360 910360 910360 910
Cash Bank In Hand5 3221 3422 904      
Net Assets Liabilities Including Pension Asset Liability-390 687-369 964-228 796      
Stocks Inventory360 910360 910360 910      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-390 787-370 064-228 896      
Shareholder Funds-390 687-369 964-228 796      
Other
Amounts Owed By Group Undertakings Participating Interests  6 0506 0506 0506 0506 0506 0506 050
Amounts Owed To Group Undertakings Participating Interests  582 826506 326430 326376 326265 326253 826227 496
Bank Borrowings      45 00035 00025 394
Bank Overdrafts      5 00010 00010 000
Creditors  602 864533 451454 417420 325301 825275 365260 274
Net Current Assets Liabilities-390 687-369 964-228 796-143 005-64 20712 63998 842102 155127 033
Other Creditors  15 68620 60915 60915 60924 9147 85016 109
Taxation Social Security Payable  2 4613 6084 5086 2602 3421 4123 665
Total Assets Less Current Liabilities-390 687-369 964-228 796  12 63998 842102 155127 033
Trade Creditors Trade Payables  1 8912 9083 97422 1304 2432 2773 004
Trade Debtors Trade Receivables  4 2046 86715 1889 2907 80512810 834
Creditors Due Within One Year764 756738 266602 863      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 26th, December 2023
Free Download (6 pages)

Company search

Advertisements