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

Bhs Corrugated Limited BRISTOL


Founded in 1989, Bhs Corrugated, classified under reg no. 02349464 is an active company. Currently registered at The Granary Weston Road BS49 5EB, Bristol the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 24th February 1995 Bhs Corrugated Limited is no longer carrying the name Bhs Technology.

Currently there are 2 directors in the the company, namely Philip P. and Lars E.. In addition one secretary - Anne S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ingrid B. who worked with the the company until 31 July 2000.

Bhs Corrugated Limited Address / Contact

Office Address The Granary Weston Road
Office Address2 Congresbury
Town Bristol
Post code BS49 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02349464
Date of Incorporation Fri, 17th Feb 1989
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Philip P.

Position: Director

Appointed: 01 May 2001

Anne S.

Position: Secretary

Appointed: 01 August 2000

Lars E.

Position: Director

Appointed: 01 August 2000

Stephen G.

Position: Director

Appointed: 01 May 2009

Resigned: 31 July 2009

Johann S.

Position: Director

Appointed: 01 February 2003

Resigned: 01 May 2009

Reinhold W.

Position: Director

Appointed: 01 April 1995

Resigned: 31 January 2003

Edmund B.

Position: Director

Appointed: 01 April 1995

Resigned: 31 July 2000

Anthony P.

Position: Director

Appointed: 03 April 1992

Resigned: 01 May 2001

Ingrid B.

Position: Secretary

Appointed: 03 April 1992

Resigned: 31 July 2000

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Philip P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Bhs Corrugated Maschinen-Und Anlagenbau Gmbh that entered Weilherhammer, Germany as the address. This PSC has a legal form of "a gmbhg", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Philip P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Bhs Corrugated Maschinen-Und Anlagenbau Gmbh

Paul-Engel-Straase 1 92729, Weilherhammer, Germany

Legal authority Limited Liabilities Companies Act (Germany)
Legal form Gmbhg
Country registered Germany
Place registered Bundesanzeiger
Registration number Hr B 1320
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Bhs Technology February 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 142 6201 419 377770 830
Current Assets1 958 8402 349 7451 898 881
Debtors812 320926 4681 124 151
Net Assets Liabilities1 764 0282 053 0871 836 136
Other Debtors290 775345 878289 252
Property Plant Equipment109 748138 036174 401
Total Inventories3 9003 9003 900
Other
Accumulated Depreciation Impairment Property Plant Equipment337 201367 694405 568
Additions Other Than Through Business Combinations Property Plant Equipment 89 82589 793
Amounts Owed By Group Undertakings Participating Interests191 092187 142479 222
Amounts Owed To Group Undertakings Participating Interests20 97617 17723 081
Average Number Employees During Period171819
Creditors304 560391 672237 146
Disposals Decrease In Depreciation Impairment Property Plant Equipment 31 04415 554
Disposals Property Plant Equipment 31 04415 554
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 66869 22543 182
Government Grant Income8 509  
Increase From Depreciation Charge For Year Property Plant Equipment 61 53753 428
Net Current Assets Liabilities1 654 2801 958 0731 661 735
Other Creditors175 573240 18299 999
Other Taxation Social Security Payable84 62774 77077 016
Property Plant Equipment Gross Cost446 949505 730579 969
Total Assets Less Current Liabilities1 764 0282 096 1091 836 136
Trade Creditors Trade Payables23 38459 54337 050
Trade Debtors Trade Receivables330 453393 448355 677

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 4th, April 2023
Free Download (9 pages)

Company search

Advertisements