Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BPH (LEEDS) LIMITED
Company Information for

BPH (LEEDS) LIMITED

WEST MORTON, WEST YORKSHIRE, BD20,
Company Registration Number
05267673
Private Limited Company
Dissolved

Dissolved 2017-10-17

Company Overview

About Bph (leeds) Ltd
BPH (LEEDS) LIMITED was founded on 2004-10-22 and had its registered office in West Morton. The company was dissolved on the 2017-10-17 and is no longer trading or active.

Key Data
Company Name
BPH (LEEDS) LIMITED
 
Legal Registered Office
WEST MORTON
WEST YORKSHIRE
 
Filing Information
Company Number 05267673
Date formed 2004-10-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2017-10-17
Type of accounts MICRO
Last Datalog update: 2019-03-08 08:24:15
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 BPH (LEEDS) LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE PEACE
Company Secretary 2004-10-22
PAUL GRAHAM BATES
Director 2004-10-22
HELEN LOUISE PEACE
Director 2004-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE LESLEY HARRISON
Nominated Secretary 2004-10-22 2004-10-22
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2004-10-22 2004-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAM BATES ATR DEVCO (BLUNDELL STREET) LIMITED Director 2017-08-21 CURRENT 2017-08-14 Active
PAUL GRAHAM BATES INGENIOUS TRIBE DEVELOPMENTS LIMITED Director 2017-08-21 CURRENT 2017-08-11 Active - Proposal to Strike off
PAUL GRAHAM BATES THE BPH GROUP LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
PAUL GRAHAM BATES VISTA ASSET MANAGEMENT LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active - Proposal to Strike off
PAUL GRAHAM BATES FIKA WAREHOUSING LIMITED Director 2006-08-16 CURRENT 2006-08-16 Active
HELEN LOUISE PEACE EDDISONS RESIDENTIAL LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
HELEN LOUISE PEACE LIV CONSULT LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
HELEN LOUISE PEACE LIV MANAGEMENT LIMITED Director 2015-09-10 CURRENT 2015-09-10 Active
HELEN LOUISE PEACE THE BPH GROUP LIMITED Director 2015-08-06 CURRENT 2015-08-06 Active
HELEN LOUISE PEACE VIRTUAL CONCIERGE LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
HELEN LOUISE PEACE LIV RESIDENTIAL LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
HELEN LOUISE PEACE BPH INVESTMENTS LIMITED Director 2014-09-15 CURRENT 2014-09-15 Liquidation
HELEN LOUISE PEACE CENTAUR HOUSE MANAGEMENT LIMITED Director 2012-10-01 CURRENT 1997-12-10 Active
HELEN LOUISE PEACE LIV GROUP LIMITED Director 2009-12-11 CURRENT 2008-04-16 Active
HELEN LOUISE PEACE 10/12 THE HEADROW MANAGEMENT COMPANY LIMITED Director 2009-11-09 CURRENT 2002-04-10 Active
HELEN LOUISE PEACE FIKA WAREHOUSING LIMITED Director 2006-09-16 CURRENT 2006-08-16 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
2017-10-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-19DS01APPLICATION FOR STRIKING-OFF
2017-06-27AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-08-12AA30/09/15 TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 50
2015-12-10AR0117/11/15 FULL LIST
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-03-26AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 50
2014-11-26AR0117/11/14 FULL LIST
2014-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-11-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-10-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-11AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-07AR0117/11/13 FULL LIST
2013-06-18AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-12-04AR0117/11/12 FULL LIST
2012-09-13AA01CURRSHO FROM 31/10/2012 TO 30/09/2012
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-28AR0117/11/11 FULL LIST
2011-03-31AA31/10/10 TOTAL EXEMPTION FULL
2010-12-08AR0117/11/10 FULL LIST
2010-10-20AA31/10/09 TOTAL EXEMPTION FULL
2009-11-18AR0117/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE PEACE / 17/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM BATES / 17/11/2009
2009-08-01AA31/10/08 TOTAL EXEMPTION FULL
2008-11-18363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-03-1888(2)AD 01/03/08-01/03/08 GBP SI 50@1=50 GBP IC 50/100
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-11-12363sRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-25363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-09-06225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05
2004-11-16225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2004-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-08287REGISTERED OFFICE CHANGED ON 08/11/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2004-11-08288bSECRETARY RESIGNED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-11-08288bDIRECTOR RESIGNED
2004-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to BPH (LEEDS) LIMITED 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 BPH (LEEDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-08-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-16 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-16 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-16 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-16 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-08-11 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-08 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-08 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-08 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-08 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-08-08 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2012-10-01 £ 2,390,085
Creditors Due After One Year 2011-11-01 £ 2,901,012
Creditors Due Within One Year 2012-10-01 £ 3,064
Creditors Due Within One Year 2011-11-01 £ 0
Provisions For Liabilities Charges 2012-10-01 £ 0
Provisions For Liabilities Charges 2011-11-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 BPH (LEEDS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 100
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2012-10-01 £ 42,089
Cash Bank In Hand 2011-11-01 £ 26,942
Current Assets 2012-10-01 £ 2,000,194
Current Assets 2011-11-01 £ 2,557,419
Debtors 2012-10-01 £ 50,176
Debtors 2011-11-01 £ 57,806
Fixed Assets 2012-10-01 £ 130,920
Fixed Assets 2011-11-01 £ 145,706
Shareholder Funds 2012-10-01 £ 254,405
Shareholder Funds 2011-11-01 £ 197,887
Stocks Inventory 2012-10-01 £ 1,907,929
Stocks Inventory 2011-11-01 £ 2,472,671
Tangible Fixed Assets 2012-10-01 £ 130,920
Tangible Fixed Assets 2011-11-01 £ 145,706

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BPH (LEEDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BPH (LEEDS) LIMITED
Trademarks
We have not found any records of BPH (LEEDS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BPH (LEEDS) LIMITED. 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 (55900 - Other accommodation) as BPH (LEEDS) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where BPH (LEEDS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BPH (LEEDS) 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 BPH (LEEDS) 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.