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

VENTURES UK BHR LIMITED

Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL,
Company Registration Number
05256869
Private Limited Company
Liquidation

Company Overview

About Ventures Uk Bhr Ltd
VENTURES UK BHR LIMITED was founded on 2004-10-12 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Ventures Uk Bhr Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
VENTURES UK BHR LIMITED
 
Legal Registered Office
Ground Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
Other companies in YO61
 
Previous Names
VENTURES UK LIMITED19/04/2017
LYNDHURST ESTATES (UK) LIMITED19/09/2007
Filing Information
Company Number 05256869
Company ID Number 05256869
Date formed 2004-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-29
Account next due 2017-12-29
Latest return 2016-10-12
Return next due 2017-10-26
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB923705530  
Last Datalog update: 2024-05-12 11:45:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VENTURES UK BHR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A WATSON ASSOCIATES LIMITED   BURLEY HOUSE LEEDS 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 VENTURES UK BHR LIMITED

Current Directors
Officer Role Date Appointed
JAMIE NOEL GREENWOOD
Company Secretary 2008-07-10
JAMIE NOEL GREENWOOD
Director 2004-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR LEONARD HOWELLS
Director 2008-07-10 2016-12-29
JOANNE SARAH GREENWOOD
Company Secretary 2004-10-12 2008-07-10
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-10-12 2004-10-12
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-10-12 2004-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMIE NOEL GREENWOOD FURNITURE VENTURES LIMITED Director 2003-02-28 CURRENT 2003-02-25 Dissolved 2014-01-02

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Marketing and Sales AssistantNewcastle upon TyneWe are seeking to appoint a marketing and sales assistant to work with the sales teams. You will also be familiar with the requirements for maintaining a strong...2016-05-27
Sales & Marketing AssistantNewcastle upon TyneCoordinating social media updates. Understanding of website and social media management. NJL Custodial and NJL Secure are market leading manufactures and...2016-04-12

Jobs results powered by Indeed
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
2023-09-28Appointment of a voluntary liquidator
2023-09-28Removal of liquidator by court order
2023-07-22Voluntary liquidation Statement of receipts and payments to 2023-05-21
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG
2022-08-25Voluntary liquidation Statement of receipts and payments to 2022-05-21
2021-07-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-21
2020-07-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-21
2019-07-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-21
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM C/O Kre (North East) Limited the Axis Building Maingate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ
2018-11-06TM02Termination of appointment of Jamie Noel Greenwood on 2018-10-31
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE NOEL GREENWOOD
2018-06-22600Appointment of a voluntary liquidator
2018-05-22AM10Administrator's progress report
2018-05-22AM22Liquidation. Administration move to voluntary liquidation
2018-02-16AM10Administrator's progress report
2017-08-17AM07Liquidation creditors meeting
2017-07-21AM03Statement of administrator's proposal
2017-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/17 FROM Units 13, 14 and 15 Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD
2017-06-05AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009398,00007232
2017-06-05AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009398,00007232
2017-04-19RES15CHANGE OF COMPANY NAME 19/04/17
2017-04-19CERTNMCOMPANY NAME CHANGED VENTURES UK LIMITED CERTIFICATE ISSUED ON 19/04/17
2017-03-20AA29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LEONARD HOWELLS
2016-12-19AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052568690009
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 60000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 052568690011
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 052568690010
2016-02-15AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 052568690009
2015-12-27AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-10-28AR0112/10/15 FULL LIST
2015-10-27AD02SAIL ADDRESS CHANGED FROM: THE HAWK CREATIVE BUSINESS PARK THE HAWKHILLS ESTATE EASINGWOLD YORK NORTH YORKSHIRE YO61 3FE UNITED KINGDOM
2015-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052568690008
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2015 FROM THE HAWK CREATIVE BUSINESS PARK THE HAWKHILLS ESTATE EASINGWOLD YORK NORTH YORKSHIRE YO61 3FE
2014-12-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 60000
2014-11-07AR0112/10/14 FULL LIST
2014-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 052568690008
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 60000
2013-10-18AR0112/10/13 FULL LIST
2013-07-12AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-11RES01ADOPT ARTICLES 03/12/2012
2012-12-11SH0103/12/12 STATEMENT OF CAPITAL GBP 60000
2012-10-17AR0112/10/12 FULL LIST
2012-10-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-04-20AA01CURRSHO FROM 28/02/2012 TO 31/03/2011
2012-04-02MEM/ARTSARTICLES OF ASSOCIATION
2012-03-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-03-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-03-22RES02REREG PLC TO PRI; RES02 PASS DATE:22/03/2012
2012-03-22RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-03-22CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-10-18AR0112/10/11 FULL LIST
2011-10-18AD02SAIL ADDRESS CHANGED FROM: UNITS 13 14 15 GOSFORTH INDUSTRIAL ESTATE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1XD
2011-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / JAMIE NOEL GREENWOOD / 18/10/2011
2011-06-16AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM UNIT 13 14 & 15 GOSFORTH INDUSTRIAL ESTATE CHRISTON ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE3 1XD
2010-11-11AR0112/10/10 FULL LIST
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-14AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEONARD HOWELLS / 04/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NOEL GREENWOOD / 04/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / JAMIE NOEL GREENWOOD / 04/01/2010
2009-11-11AD02SAIL ADDRESS CHANGED FROM: UNITS 13 14 & 15 GOSFORTH INDUSTRIAL ESTATE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 1XD
2009-11-10AR0112/10/09 FULL LIST
2009-11-10AD02SAIL ADDRESS CREATED
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR LEONARD HOWELLS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NOEL GREENWOOD / 09/11/2009
2009-09-15AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM TENON ACCOUNTANTS TENON HOUSE FERRYBOAT LANE SUNDERLAND TYNE AND WEAR SR5 3JN
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM C/O UNITS 13 14 & 15 GOSFORTH INDUSTRIAL ESTATE CHRISTON ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE3 1XD
2008-10-20363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-09-03RES02REREG PRI TO PLC; RES02 PASS DATE:03/09/2008
2008-09-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-09-03CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2008-09-03BSBALANCE SHEET
2008-09-03AUDSAUDITORS' STATEMENT
2008-09-03AUDRAUDITORS' REPORT
2008-09-0343(3)eDECLARATION REREG AS PLC
2008-09-0343(3)APPLICATION REREG AS PLC
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY JOANNE GREENWOOD
2008-08-07288aSECRETARY APPOINTED JAMIE NOEL GREENWOOD
2008-08-07288aDIRECTOR APPOINTED TREVOR LEONARD HOWELLS
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-06-24RES14£49,998 15/07/2007
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-02-11225ACC. REF. DATE SHORTENED FROM 31/07/08 TO 28/02/08
2007-12-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to VENTURES UK BHR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-06-08
Appointmen2017-05-24
Fines / Sanctions
No fines or sanctions have been issued against VENTURES UK BHR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-14 Outstanding REWARD INVOICE FINANCE LIMITED
2016-10-14 Outstanding REWARD INVOICE FINANCE LIMITED
2016-01-18 Satisfied LOWRY CAPITAL LIMITED
2014-06-20 Satisfied BRAEHEAD FINANCE LIMITED
DEBENTURE 2011-12-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2011-11-25 Satisfied HSBC BANK PLC
MORTGAGE 2010-10-20 Satisfied CLOSE ASSET FINANCE LIMITED
DEED OF COVENANTS 2010-10-20 Satisfied CLOSE ASSET FINANCE LIMITED
LEGAL CHARGE 2007-12-28 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2005-04-06 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-04-06 Satisfied NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of VENTURES UK BHR LIMITED registering or being granted any patents
Domain Names

VENTURES UK BHR LIMITED owns 8 domain names.

castle-board.co.uk   castleboard.co.uk   lyndhurstestates.co.uk   safercustodysystems.co.uk   green-sleeves.co.uk   medispace.co.uk   njlsafercustodysystems.co.uk   njlyorklineplc.co.uk  

Trademarks
We have not found any records of VENTURES UK BHR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VENTURES UK BHR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-03-18 GBP £6,643
London Borough of Southwark 2015-03-18 GBP £6,643
London Borough of Southwark 2015-03-18 GBP £6,643
London Borough of Southwark 2015-03-10 GBP £2,357
London Borough of Southwark 2015-02-23 GBP £6,000
London Borough of Southwark 2015-02-23 GBP £6,000
London Borough of Southwark 2015-02-09 GBP £2,786
London Borough of Southwark 2015-01-16 GBP £2,143
London Borough of Southwark 2015-01-16 GBP £6,643
London Borough of Southwark 2015-01-16 GBP £6,643
London Borough of Southwark 2014-11-10 GBP £6,429
Milton Keynes Council 2013-05-31 GBP £15,349 Third party payments
Milton Keynes Council 2013-05-31 GBP £14,854 Third party payments
Milton Keynes Council 2013-04-19 GBP £6,189 Third party payments
Milton Keynes Council 2013-04-19 GBP £7,675 Third party payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VENTURES UK BHR LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyVENTURES UK BHR LIMITEDEvent Date2018-06-08
Name of Company: VENTURES UK BHR LIMITED Company Number: 05256869 Nature of Business: Manufacture of specialist furniture Previous Name of Company: Ventures UK Limited; Ventures UK plc; Lyndhurst Esta…
 
Initiating party Event TypeAppointment of Administrators
Defending partyVENTURES UK BHR LIMITEDEvent Date2017-05-19
In the High Court of Justice, Chancery Division Leeds District Registry Names and Address of Administrators: Ian William Kings (IP No. 7232 ) and Lynn Marshall (IP No. 9398 ) both of KRE (North East) Limited , The Axis Building, Maingate, Team Valley Trading Estate, Gateshead, NE11 0NQ : For further details contact: Paul Kings, on telephone 0191 404 6836 , or by email at paul.kings@krecr.co.uk . Ag IF21250
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VENTURES UK BHR LIMITED 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 VENTURES UK BHR LIMITED 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.