Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BH21 LTD
Company Information for

BH21 LTD

FOREST LINKS ROAD, FERNDOWN, DORSET, BH22 9PH,
Company Registration Number
04052466
Private Limited Company
Active

Company Overview

About Bh21 Ltd
BH21 LTD was founded on 2000-08-14 and has its registered office in Ferndown. The organisation's status is listed as "Active". Bh21 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BH21 LTD
 
Legal Registered Office
FOREST LINKS ROAD
FERNDOWN
DORSET
BH22 9PH
Other companies in BH23
 
Previous Names
ELSON GEAVES BUSINESS SERVICES LIMITED25/02/2017
GEAVES & CO BUSINESS SERVICES LIMITED22/07/2009
Filing Information
Company Number 04052466
Company ID Number 04052466
Date formed 2000-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:01:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BH21 LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ELSON GEAVES ACCOUNTANTS LIMITED   MEERKAT ACCOUNTING LIMITED
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 BH21 LTD

Current Directors
Officer Role Date Appointed
GARY DAVID ELSON
Director 2009-04-01
CHRISTOPHER PAUL GEAVES
Director 2001-02-02
GARY PAUL KEARLEY
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC MILLMAN
Company Secretary 2009-04-02 2015-03-31
JOHN ROBERT NEWELL
Director 2009-04-01 2011-06-30
MICHAEL RICHARD DAVIS
Director 2009-04-01 2009-07-16
ROBBIE MAYSMITH
Company Secretary 2009-04-01 2009-07-01
ERIC MILLMAN
Company Secretary 2003-05-21 2009-04-01
GEAVES & CO ACCOUNTANTS
Company Secretary 2001-02-01 2003-07-17
NEIL DOUGLAS HEWITT
Director 2001-02-02 2002-07-31
GEAVES AND CO BUSINESS SERVICES LIMITED
Company Secretary 2001-02-02 2001-08-14
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2000-08-14 2000-08-30
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2000-08-14 2000-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY DAVID ELSON ASK A LENDER LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
GARY DAVID ELSON COMPARE MY CREDIT SCORE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
GARY DAVID ELSON ELSON MARTIN (ACCOUNTANTS) LIMITED Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2015-11-10
GARY DAVID ELSON MEERKAT ACCOUNTING LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
GARY DAVID ELSON ELSON GEAVES ACCOUNTANTS LIMITED Director 2009-05-14 CURRENT 2009-05-14 Active
GARY DAVID ELSON F S & P LIMITED Director 2007-09-12 CURRENT 2003-04-07 Active - Proposal to Strike off
CHRISTOPHER PAUL GEAVES MANOR FARM ANTIQUES (MFA) LTD Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
CHRISTOPHER PAUL GEAVES CAPEDE LIMITED Director 2017-03-31 CURRENT 2008-01-17 Dissolved 2017-08-08
CHRISTOPHER PAUL GEAVES V.I.P. LOUNGE (SOUTHAMPTON) LTD Director 2017-03-06 CURRENT 2017-03-06 Liquidation
CHRISTOPHER PAUL GEAVES LYNDON SHAW MANAGEMENT LIMITED Director 2016-08-25 CURRENT 2016-08-25 Dissolved 2018-07-17
CHRISTOPHER PAUL GEAVES HAVILAND PROPERTIES LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
CHRISTOPHER PAUL GEAVES BOSLEY CARE SERVICES LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off
CHRISTOPHER PAUL GEAVES PHOENIX MARTIAL ARTS LIMITED Director 2013-03-21 CURRENT 2002-03-08 Dissolved 2014-08-12
CHRISTOPHER PAUL GEAVES ASK MY MOBILE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active - Proposal to Strike off
CHRISTOPHER PAUL GEAVES ASK A LENDER LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
CHRISTOPHER PAUL GEAVES POWER AUDIT UK LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
CHRISTOPHER PAUL GEAVES COMPARE MY CREDIT SCORE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
CHRISTOPHER PAUL GEAVES INTERNET CENTRE LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
CHRISTOPHER PAUL GEAVES ELSON MARTIN (ACCOUNTANTS) LIMITED Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2015-11-10
CHRISTOPHER PAUL GEAVES MEERKAT ACCOUNTING LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active
CHRISTOPHER PAUL GEAVES F S & P LIMITED Director 2010-03-26 CURRENT 2003-04-07 Active - Proposal to Strike off
CHRISTOPHER PAUL GEAVES ELSON GEAVES ACCOUNTANTS LIMITED Director 2009-06-01 CURRENT 2009-05-14 Active
CHRISTOPHER PAUL GEAVES BOSLEY CONSULTANTS LTD Director 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
CHRISTOPHER PAUL GEAVES GEAVES & CO.(ACCOUNTANTS) LIMITED Director 2003-02-20 CURRENT 2003-02-06 Dissolved 2014-10-21
GARY PAUL KEARLEY CALI FUSCO LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
GARY PAUL KEARLEY ATINA PROPERTY MANAGEMENT LTD Director 2018-03-27 CURRENT 2018-03-27 Active
GARY PAUL KEARLEY CASALATTICO LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
GARY PAUL KEARLEY MONFORTE LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
GARY PAUL KEARLEY GO FUSCO LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active
GARY PAUL KEARLEY HARCHESTER ENTERPRISES LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active
GARY PAUL KEARLEY MEERKAT ACCOUNTING LIMITED Director 2018-02-19 CURRENT 2011-02-14 Active
GARY PAUL KEARLEY HAVILAND PROPERTIES LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
GARY PAUL KEARLEY COPPINS CONSULTANTS LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
GARY PAUL KEARLEY ELSON GEAVES ACCOUNTANTS LIMITED Director 2015-03-01 CURRENT 2009-05-14 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
2023-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-08-02Change of details for Mr Gary Paul Kearley as a person with significant control on 2023-07-26
2023-08-02Director's details changed for Mr Gary Paul Kearley on 2023-07-26
2023-08-02Change of details for Mr Gary David Elson as a person with significant control on 2023-07-27
2023-08-02Director's details changed for Mr Gary David Elson on 2023-07-27
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2022-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-03-07CH01Director's details changed for Mr Gary Paul Kearley on 2021-03-05
2021-03-07PSC04Change of details for Mr Gary Paul Kearley as a person with significant control on 2021-03-05
2020-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-08-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY DAVID ELSON
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL GEAVES
2020-08-24PSC07CESSATION OF CHRISTOPHER PAUL GEAVES AS A PERSON OF SIGNIFICANT CONTROL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-03-04CH01Director's details changed for Mr Gary Paul Kearley on 2020-02-27
2019-11-26CH01Director's details changed for Mr Gary Paul Kearley on 2019-09-02
2019-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-01-14PSC04Change of details for Mr Christopher Paul Geaves as a person with significant control on 2019-01-12
2019-01-14CH01Director's details changed for Mr Christopher Paul Geaves on 2019-01-12
2019-01-12CH01Director's details changed for Mr Gary David Elson on 2018-07-25
2018-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 1000
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2017-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-05-26CH01Director's details changed for Mr Gary Paul Kearley on 2017-01-31
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL KEARLEY / 29/03/2017
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID ELSON / 23/05/2017
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GEAVES / 23/05/2017
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW
2017-02-25RES15CHANGE OF COMPANY NAME 25/02/17
2017-02-25CERTNMCOMPANY NAME CHANGED ELSON GEAVES BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 25/02/17
2017-02-25CERTNMCOMPANY NAME CHANGED ELSON GEAVES BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 25/02/17
2016-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL KEARLEY / 01/02/2016
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL KEARLEY / 01/02/2016
2015-09-04AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-17AR0114/08/15 ANNUAL RETURN FULL LIST
2015-05-11AP01DIRECTOR APPOINTED MR GARY PAUL KEARLEY
2015-04-09TM02Termination of appointment of Eric Millman on 2015-03-31
2014-09-01AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-14AR0114/08/14 FULL LIST
2013-09-04AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-15AR0114/08/13 FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID ELSON / 19/01/2013
2013-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-08-14AR0114/08/12 FULL LIST
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID ELSON / 17/01/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GEAVES / 17/10/2011
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GEAVES / 17/10/2011
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID ELSON / 01/11/2011
2011-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERIC MILLMAN / 17/10/2011
2011-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2011 FROM UNIT 2 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW ENGLAND
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 5 BRACKLEY CLOSE BOURNEMOUTH AIRPORT CHRISTCHURCH DORSET BH23 6SE
2011-09-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-09AR0114/08/11 FULL LIST
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWELL
2010-11-23AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-17AR0114/08/10 FULL LIST
2009-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-09-14363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-09-07288bAPPOINTMENT TERMINATED SECRETARY ROBBIE MAYSMITH
2009-09-04288aSECRETARY APPOINTED MR ERIC MILLMAN
2009-07-17CERTNMCOMPANY NAME CHANGED GEAVES & CO BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 22/07/09
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DAVIS
2009-04-29288aDIRECTOR APPOINTED GARY DAVID ELSON
2009-04-29288aSECRETARY APPOINTED ROBBIE LOUISE MAYSMITH
2009-04-29288aDIRECTOR APPOINTED JOHN NEWELL
2009-04-29288aDIRECTOR APPOINTED MICHAEL RICHARD DAVIS
2009-04-29288bAPPOINTMENT TERMINATED SECRETARY ERIC MILLMAN
2008-09-09AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2007-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-17363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: RIVER COURT 5 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE
2006-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-08-25288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-10-04363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-15288cDIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-01-10288cDIRECTOR'S PARTICULARS CHANGED
2003-08-27363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-07-24288bSECRETARY RESIGNED
2003-05-28288aNEW SECRETARY APPOINTED
2002-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-21363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-08-07288bDIRECTOR RESIGNED
2002-06-14287REGISTERED OFFICE CHANGED ON 14/06/02 FROM: 1440 WIMBORNE ROAD KINSON BOURNEMOUTH DORSET BH10 7AS
2001-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-09-14363(288)SECRETARY RESIGNED
2001-09-14363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-03-08288aNEW SECRETARY APPOINTED
2001-02-16287REGISTERED OFFICE CHANGED ON 16/02/01 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE, 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2001-02-16288aNEW DIRECTOR APPOINTED
2001-02-15288aNEW SECRETARY APPOINTED
2000-09-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BH21 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 BH21 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BH21 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31
Annual Accounts
2022-08-31

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 BH21 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2011-08-31 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BH21 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BH21 LTD
Trademarks
We have not found any records of BH21 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BH21 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 (74990 - Non-trading company) as BH21 LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BH21 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 BH21 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 BH21 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.