Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BHL CONVEYOR TECHNOLOGY LTD
Company Information for

BHL CONVEYOR TECHNOLOGY LTD

UNIT 2 WESTREGEN HOUSE GREAT BANK ROAD, WINGATES INDUSTRIAL PARK, WESTHOUGHTON, BOLTON, BL5 3XB,
Company Registration Number
03049284
Private Limited Company
Active

Company Overview

About Bhl Conveyor Technology Ltd
BHL CONVEYOR TECHNOLOGY LTD was founded on 1995-04-25 and has its registered office in Westhoughton. The organisation's status is listed as "Active". Bhl Conveyor Technology Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BHL CONVEYOR TECHNOLOGY LTD
 
Legal Registered Office
UNIT 2 WESTREGEN HOUSE GREAT BANK ROAD
WINGATES INDUSTRIAL PARK
WESTHOUGHTON
BOLTON
BL5 3XB
Other companies in WN2
 
Filing Information
Company Number 03049284
Company ID Number 03049284
Date formed 1995-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB638979074  
Last Datalog update: 2024-05-05 14:58:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BHL CONVEYOR TECHNOLOGY LTD

Current Directors
Officer Role Date Appointed
ALISON CLAIRE BLAKE
Company Secretary 1995-04-25
MICHAEL JOHN BLAKE
Director 1995-04-25
PAUL ANDREW HOWARD
Director 1995-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-04-26 1995-04-26
COMPANY DIRECTORS LIMITED
Nominated Director 1995-04-26 1995-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BLAKE PREMIER (NW) LIMITED Director 2015-09-08 CURRENT 2009-12-17 Active
PAUL ANDREW HOWARD ALMOND BROOK MANAGEMENT COMPANY LIMITED Director 2016-03-03 CURRENT 2007-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26SECRETARY'S DETAILS CHNAGED FOR MRS LISA BOLTON on 2024-04-24
2024-04-26CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-04-2531/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29DIRECTOR APPOINTED MR TIMOTHY CARL HOWARD
2023-09-29APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW HOWARD
2023-09-29Appointment of Mrs Lisa Bolton as company secretary on 2023-09-26
2023-09-29REGISTRATION OF A CHARGE / CHARGE CODE 030492840004
2023-09-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030492840003
2023-04-27CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-02-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30Director's details changed for Mr Paul Andrew Howard on 2022-07-19
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CH01Director's details changed for Mr Paul Andrew Howard on 2021-11-03
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-03-31AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2020-05-07PSC02Notification of Phow Holdings Limited as a person with significant control on 2020-04-24
2020-05-07PSC02Notification of Phow Holdings Limited as a person with significant control on 2020-04-24
2020-05-07PSC07CESSATION OF MICHAEL JOHN BLAKE AS A PERSON OF SIGNIFICANT CONTROL
2020-05-07PSC07CESSATION OF MICHAEL JOHN BLAKE AS A PERSON OF SIGNIFICANT CONTROL
2020-05-07TM02Termination of appointment of Alison Claire Blake on 2020-04-24
2020-05-07TM02Termination of appointment of Alison Claire Blake on 2020-04-24
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BLAKE
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BLAKE
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030492840003
2020-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030492840003
2020-01-31AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM Unit 1 Oakdale House Cale Lane Wigan Lancashire WN2 1HB
2018-11-14AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CH01Director's details changed for Mr Paul Andrew Howard on 2018-08-24
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-29SH06Cancellation of shares. Statement of capital on 2018-05-04 GBP 100
2018-05-16CAP-SSSolvency Statement dated 02/05/18
2018-05-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 170
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-02-16AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 170
2016-06-14AR0125/04/16 ANNUAL RETURN FULL LIST
2016-06-14CH01Director's details changed for Paul Andrew Howard on 2014-11-07
2016-04-25AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 170
2015-07-22AR0125/04/15 ANNUAL RETURN FULL LIST
2015-02-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 170
2014-06-02AR0125/04/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AR0125/04/13 ANNUAL RETURN FULL LIST
2013-01-11AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0125/04/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-08AR0125/04/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-05AR0125/04/10 ANNUAL RETURN FULL LIST
2010-07-05CH01Director's details changed for Paul Andrew Howard on 2010-01-01
2010-02-15AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM UNIT 10 WIGAN ENTERPRISE PARK SEAMAN WAY, INCE WIGAN LANCASHIRE WN2 2LE
2009-06-15363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-01-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-02363sRETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-12363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-27363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-06363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-11-26AUDAUDITOR'S RESIGNATION
2003-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-04363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-05-15363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-09CERTNMCOMPANY NAME CHANGED BOYDELL HANDLING LIMITED CERTIFICATE ISSUED ON 09/07/01
2001-06-05363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-03-2188(2)RAD 23/06/00--------- £ SI 40@1=40 £ IC 100/140
2001-03-2188(2)RAD 23/06/00--------- £ SI 30@1=30 £ IC 140/170
2001-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-21SRES01ALTER ARTICLES 23/06/00
2001-02-21SRES04£ NC 100/200
2001-02-21SRES12VARYING SHARE RIGHTS AND NAMES 23/06/00
2001-02-21123NC INC ALREADY ADJUSTED 23/06/00
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-09-18287REGISTERED OFFICE CHANGED ON 18/09/00 FROM: POPLAR STREET LEIGH LANCASHIRE WN7 4HL
2000-05-10363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-14363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1998-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-03363sRETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS
1998-05-19AUDAUDITOR'S RESIGNATION
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-06-24363sRETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS
1997-06-2488(2)RAD 01/07/95--------- £ SI 98@1
1997-03-26395PARTICULARS OF MORTGAGE/CHARGE
1997-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-20363sRETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS
1996-10-22288cDIRECTOR'S PARTICULARS CHANGED
1996-04-26288SECRETARY'S PARTICULARS CHANGED
1996-04-26288DIRECTOR'S PARTICULARS CHANGED
1996-04-26288DIRECTOR'S PARTICULARS CHANGED
1996-02-11288NEW DIRECTOR APPOINTED
1996-01-25395PARTICULARS OF MORTGAGE/CHARGE
1995-10-20SRES03EXEMPTION FROM APPOINTING AUDITORS 31/07/95
1995-10-20224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-04-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BHL CONVEYOR TECHNOLOGY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BHL CONVEYOR TECHNOLOGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1997-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 7,971
Creditors Due After One Year 2012-07-31 £ 18,204
Creditors Due Within One Year 2013-07-31 £ 1,941,272
Creditors Due Within One Year 2012-07-31 £ 2,772,902
Provisions For Liabilities Charges 2013-07-31 £ 22,036
Provisions For Liabilities Charges 2012-07-31 £ 23,410

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BHL CONVEYOR TECHNOLOGY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 507,490
Cash Bank In Hand 2012-07-31 £ 783,679
Current Assets 2013-07-31 £ 2,072,894
Current Assets 2012-07-31 £ 2,883,243
Debtors 2013-07-31 £ 757,109
Debtors 2012-07-31 £ 864,977
Secured Debts 2013-07-31 £ 18,204
Secured Debts 2012-07-31 £ 40,936
Shareholder Funds 2013-07-31 £ 246,717
Shareholder Funds 2012-07-31 £ 229,777
Stocks Inventory 2013-07-31 £ 808,295
Stocks Inventory 2012-07-31 £ 1,234,587
Tangible Fixed Assets 2013-07-31 £ 145,102
Tangible Fixed Assets 2012-07-31 £ 161,050

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BHL CONVEYOR TECHNOLOGY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BHL CONVEYOR TECHNOLOGY LTD
Trademarks
We have not found any records of BHL CONVEYOR TECHNOLOGY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BHL CONVEYOR TECHNOLOGY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as BHL CONVEYOR TECHNOLOGY LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BHL CONVEYOR TECHNOLOGY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BHL CONVEYOR TECHNOLOGY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BHL CONVEYOR TECHNOLOGY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BL5 3XB