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

BH SHELF LIMITED

NETWORK HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY,
Company Registration Number
07224794
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bh Shelf Ltd
BH SHELF LIMITED was founded on 2010-04-15 and has its registered office in Marlow. The organisation's status is listed as "Active - Proposal to Strike off". Bh Shelf Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BH SHELF LIMITED
 
Legal Registered Office
NETWORK HOUSE THIRD AVENUE
GLOBE PARK
MARLOW
BUCKINGHAMSHIRE
SL7 1EY
Other companies in SL7
 
Previous Names
BRANDPATH HOLDINGS LIMITED12/01/2021
BRANDPATH GROUP LIMITED08/11/2018
PDJ (SHELF 4) LIMITED23/12/2014
Filing Information
Company Number 07224794
Company ID Number 07224794
Date formed 2010-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-08-07 18:49:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BH SHELF 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.
Companies with same name BH SHELF LIMITED
The following companies were found which have the same name as BH SHELF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BH SHELF X CORPORATION PIETER SCHUYLER BUILDING 600 BROADWAY ALBANY NY 12207 Active Company formed on the 2020-07-22

Company Officers of BH SHELF LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD PETER HOLDGATE
Company Secretary 2010-04-15
PETER DAVID JONES
Director 2010-04-15
NICHOLAS DAVID WILLCOX
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
FERGAL ANDREW DONOVAN
Director 2016-04-01 2017-08-31
KRIS KEVIN GREEN
Director 2016-11-29 2017-08-31
STEPHEN MARK VINCENT
Director 2010-04-15 2017-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DAVID JONES PDJ (SHELF 7) LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
PETER DAVID JONES JESSOPS (GROUP) LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
PETER DAVID JONES JESSOPS STORES LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
PETER DAVID JONES JESSOPS EUROPE LIMITED Director 2013-02-01 CURRENT 2013-02-01 Voluntary Arrangement
PETER DAVID JONES JR PROP LIMITED Director 2013-02-01 CURRENT 2013-02-01 In Administration/Administrative Receiver
PETER DAVID JONES PDJ (SHELF 5) LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
PETER DAVID JONES CAMERA JUNGLE LIMITED Director 2013-01-29 CURRENT 2013-01-25 Active
PETER DAVID JONES JESSOPS PHOTO LIMITED Director 2013-01-29 CURRENT 2013-01-25 Active
PETER DAVID JONES THE VIRTUAL PHONE STORE LIMITED Director 2009-10-01 CURRENT 2007-04-04 Active - Proposal to Strike off
PETER DAVID JONES PHONES INTERNATIONAL LIMITED Director 2005-02-10 CURRENT 2004-06-18 Active - Proposal to Strike off
PETER DAVID JONES THE PETER JONES FOUNDATION Director 2004-12-29 CURRENT 2004-12-29 Active
PETER DAVID JONES PJ DOMAINS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
PETER DAVID JONES FORGOTTEN CHILDREN LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active - Proposal to Strike off
PETER DAVID JONES PEEDEE LIMITED Director 2004-10-15 CURRENT 2004-10-15 Active
PETER DAVID JONES PHONES INTERNATIONAL GROUP LIMITED Director 2004-06-16 CURRENT 2004-03-24 Active - Proposal to Strike off
PETER DAVID JONES NEWMEDIACOM LIMITED Director 2004-06-15 CURRENT 2004-06-15 Active - Proposal to Strike off
PETER DAVID JONES STAR TOUCH MANAGEMENT LIMITED Director 2004-05-01 CURRENT 2003-10-29 Dissolved 2017-02-21
PETER DAVID JONES ALDA CAPITAL LIMITED Director 2004-02-26 CURRENT 2004-01-14 Active
PETER DAVID JONES STAR TOUCH GROUP LIMITED Director 2003-12-16 CURRENT 2003-10-29 Dissolved 2017-02-21
PETER DAVID JONES STAR TOUCH LIMITED Director 2003-12-16 CURRENT 2003-10-29 Dissolved 2017-02-28
PETER DAVID JONES PETER JONES TV LIMITED Director 2003-12-16 CURRENT 2003-10-29 Active
PETER DAVID JONES BPI SHELF LIMITED Director 2002-07-03 CURRENT 2002-04-18 Active - Proposal to Strike off
PETER DAVID JONES PJ INVESTCO LIMITED Director 1999-09-20 CURRENT 1999-09-20 Active
PETER DAVID JONES DATA SELECT LIMITED Director 1998-11-05 CURRENT 1998-11-05 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH GROUP LIMITED Director 2017-01-07 CURRENT 2014-02-05 Active
NICHOLAS DAVID WILLCOX NETWORK HOUSE PROPERTY LIMITED Director 2017-01-07 CURRENT 2014-09-30 Active
NICHOLAS DAVID WILLCOX PJ INVESTCO LIMITED Director 2017-01-07 CURRENT 1999-09-20 Active
NICHOLAS DAVID WILLCOX BPI SHELF LIMITED Director 2017-01-07 CURRENT 2002-04-18 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX NEWMEDIACOM LIMITED Director 2017-01-07 CURRENT 2004-06-15 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH SUPPLY CHAIN LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX EXPANSYS SOUTHERN EUROPE LIMITED Director 2016-04-01 CURRENT 2002-08-08 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX EXPANSYS (DE) LIMITED Director 2016-04-01 CURRENT 2003-03-28 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX EXPANSYS LIMITED Director 2016-04-01 CURRENT 1998-07-06 Active
NICHOLAS DAVID WILLCOX BRANDPATH LIMITED Director 2016-04-01 CURRENT 2014-08-12 Active
NICHOLAS DAVID WILLCOX BRANDPATH COMMERCE LIMITED Director 2016-04-01 CURRENT 2015-06-25 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX UBIQUIO LIMITED Director 2016-04-01 CURRENT 2000-03-09 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX MOBILE & WIRELESS MARKETING LIMITED Director 2016-04-01 CURRENT 2004-07-23 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX PORTABLE ADD-ONS LIMITED Director 2016-04-01 CURRENT 2004-11-26 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX M-VEND LIMITED Director 2016-04-01 CURRENT 2006-04-10 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH UK LIMITED Director 2016-04-01 CURRENT 1993-11-09 Active
NICHOLAS DAVID WILLCOX EXPANSYS US LIMITED Director 2016-04-01 CURRENT 2002-05-31 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX LOCALISED IP LIMITED Director 2016-04-01 CURRENT 2003-10-29 Active
NICHOLAS DAVID WILLCOX PHONES INTERNATIONAL GROUP LIMITED Director 2016-04-01 CURRENT 2004-03-24 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH PAYMENT SERVICES LIMITED Director 2016-04-01 CURRENT 2014-10-09 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH SOFTWARE LIMITED Director 2016-04-01 CURRENT 2015-06-25 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX DATA SELECT LIMITED Director 2016-04-01 CURRENT 1998-11-05 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX YOONOO LIMITED Director 2016-04-01 CURRENT 1999-11-25 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX DATA SELECT NETWORK SOLUTIONS LIMITED Director 2016-04-01 CURRENT 2005-11-08 Active
NICHOLAS DAVID WILLCOX SIMS 4 U LIMITED Director 2016-04-01 CURRENT 2009-09-23 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED Director 2015-07-01 CURRENT 1969-03-10 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
2022-08-09GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-07-12SOAS(A)Voluntary dissolution strike-off suspended
2022-05-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-28Application to strike the company off the register
2022-04-28DS01Application to strike the company off the register
2022-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID WILLCOX
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES
2021-01-12RES15CHANGE OF COMPANY NAME 12/01/21
2020-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2020-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072247940005
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2019-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
2019-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
2019-12-18SH0129/11/19 STATEMENT OF CAPITAL GBP 1.000125
2019-12-18SH0129/11/19 STATEMENT OF CAPITAL GBP 1.000125
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 072247940005
2018-11-08RES15CHANGE OF COMPANY NAME 23/08/22
2018-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-04-18PSC07CESSATION OF BRANDPATH INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-18PSC02Notification of Brandpath Holdings Limited as a person with significant control on 2016-04-06
2018-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VINCENT
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR KRIS GREEN
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR FERGAL DONOVAN
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 072247940004
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072247940003
2017-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072247940002
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2017-01-24AP01DIRECTOR APPOINTED MR KRIS KEVIN GREEN
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-19AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM Network House Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY
2016-04-15AP01DIRECTOR APPOINTED MR FERGAL ANDREW DONOVAN
2016-04-15AP01DIRECTOR APPOINTED MR NICHOLAS DAVID WILLCOX
2016-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-09-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-15
2015-09-21ANNOTATIONClarification
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072247940003
2015-04-24LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 1
2015-04-24AR0115/04/15 ANNUAL RETURN FULL LIST
2015-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-12-23RES15CHANGE OF NAME 10/12/2014
2014-12-23CERTNMCOMPANY NAME CHANGED PDJ (SHELF 4) LIMITED CERTIFICATE ISSUED ON 23/12/14
2014-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-19SH02SUB-DIVISION 03/12/14
2014-05-13SH02SUB-DIVISION 21/02/14
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-08AR0115/04/14 FULL LIST
2014-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 072247940002
2014-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-04-18AR0115/04/13 FULL LIST
2013-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-04-23AR0115/04/12 FULL LIST
2012-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-05-10AR0115/04/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARK VINCENT / 15/04/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID JONES / 15/04/2011
2011-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES EDWARD PETER HOLDGATE / 15/04/2011
2010-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BH SHELF 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 BH SHELF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-02 Outstanding HSBC BANK PLC
2015-05-28 Satisfied LLOYDS BANK PLC
2014-04-11 Satisfied LLOYDS BANK PLC
GUARANTEE AND FIXED FLOATING CHARGE 2010-10-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BH SHELF LIMITED

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