Company NameBHM Health Group Limited
Company StatusDissolved
Company Number02902632
CategoryPrivate Limited Company
Incorporation Date25 February 1994(30 years, 2 months ago)
Dissolution Date23 October 2010 (13 years, 6 months ago)
Previous NameBee Health Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameSteven Paul Ryan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCarr House Farm
North Frodingham
Driffield
East Yorkshire
YO25 8LR
Director NameMrs Janis Richardson Fletcher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1995(1 year, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 23 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragg Hall
Holly Hill
Huby
North Yorkshire
LS17 0HG
Director NameArnold Heyworth Beckett
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(2 years, 4 months after company formation)
Appointment Duration14 years, 3 months (closed 23 October 2010)
RolePharmaceutical Consultant
Correspondence Address20 Braybrooke Gardens
London
SE19 2UN
Secretary NameMrs Bridgette Ryan
NationalityBritish
StatusClosed
Appointed01 March 1997(3 years after company formation)
Appointment Duration13 years, 7 months (closed 23 October 2010)
RolePersonal Secretary
Country of ResidenceEngland
Correspondence AddressCarr House Farm
North Frodingham
Driffield
East Yorkshire
YO25 8LR
Director NameMr James Townend Fearnley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrereton Lodge
Goathland
Whitby
North Yorkshire
YO22 5JR
Secretary NameMr James Townend Fearnley
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrereton Lodge
Goathland
Whitby
North Yorkshire
YO22 5JR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBdo Stoy Hayward Llp
1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£8,820,744
Gross Profit£4,012,551
Net Worth-£83,649
Cash£65,646
Current Liabilities£8,948,738

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

23 October 2010Final Gazette dissolved following liquidation (1 page)
23 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Administrator's progress report to 15 July 2010 (7 pages)
10 August 2010Administrator's progress report to 15 July 2010 (7 pages)
23 July 2010Notice of move from Administration to Dissolution (7 pages)
23 July 2010Notice of move from Administration to Dissolution on 17 July 2010 (7 pages)
19 March 2010Administrator's progress report to 18 February 2010 (7 pages)
19 March 2010Administrator's progress report to 18 February 2010 (7 pages)
7 September 2009Administrator's progress report to 18 August 2009 (10 pages)
7 September 2009Administrator's progress report to 18 August 2009 (10 pages)
20 August 2009Notice of extension of period of Administration (1 page)
20 August 2009Notice of extension of period of Administration (1 page)
21 March 2009Administrator's progress report to 18 February 2009 (7 pages)
21 March 2009Administrator's progress report to 18 February 2009 (7 pages)
25 February 2009Statement of affairs with form 2.14B (8 pages)
25 February 2009Statement of affairs with form 2.14B (8 pages)
16 October 2008Statement of administrator's proposal (42 pages)
16 October 2008Statement of administrator's proposal (42 pages)
28 August 2008Appointment of an administrator (1 page)
28 August 2008Appointment of an administrator (1 page)
27 August 2008Registered office changed on 27/08/2008 from 33 george street wakefield west yorkshire WF1 1LX (1 page)
27 August 2008Registered office changed on 27/08/2008 from 33 george street wakefield west yorkshire WF1 1LX (1 page)
10 June 2008Return made up to 25/02/08; no change of members (7 pages)
10 June 2008Return made up to 25/02/08; no change of members (7 pages)
14 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 September 2007Full accounts made up to 28 February 2006 (24 pages)
18 September 2007Full accounts made up to 28 February 2006 (24 pages)
14 March 2007Return made up to 25/02/07; full list of members (7 pages)
14 March 2007Return made up to 25/02/07; full list of members (7 pages)
30 June 2006Particulars of mortgage/charge (6 pages)
30 June 2006Particulars of mortgage/charge (6 pages)
6 March 2006Return made up to 25/02/06; full list of members (7 pages)
6 March 2006Return made up to 25/02/06; full list of members (7 pages)
23 January 2006Accounts for a medium company made up to 28 February 2005 (22 pages)
23 January 2006Accounts for a medium company made up to 28 February 2005 (22 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Secretary's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Secretary's particulars changed (1 page)
7 March 2005Return made up to 25/02/05; full list of members (7 pages)
7 March 2005Return made up to 25/02/05; full list of members (7 pages)
10 December 2004Full accounts made up to 29 February 2004 (21 pages)
10 December 2004Full accounts made up to 29 February 2004 (21 pages)
1 December 2004Company name changed bee health LIMITED\certificate issued on 01/12/04 (2 pages)
1 December 2004Company name changed bee health LIMITED\certificate issued on 01/12/04 (2 pages)
4 March 2004Return made up to 25/02/04; full list of members (7 pages)
4 March 2004Return made up to 25/02/04; full list of members (7 pages)
31 December 2003Accounts for a small company made up to 28 February 2002 (7 pages)
31 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
31 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
31 December 2003Accounts for a small company made up to 28 February 2002 (7 pages)
5 March 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Return made up to 25/02/03; full list of members (7 pages)
7 June 2002Return made up to 25/02/02; full list of members (7 pages)
7 June 2002Return made up to 25/02/02; full list of members (7 pages)
14 January 2002Registered office changed on 14/01/02 from: lloyd dowson & co. Medina house 2 station avenue bridlington. YO16 4LZ (1 page)
14 January 2002Registered office changed on 14/01/02 from: lloyd dowson & co. Medina house 2 station avenue bridlington. YO16 4LZ (1 page)
3 December 2001Accounts for a small company made up to 28 February 2001 (9 pages)
3 December 2001Accounts for a small company made up to 28 February 2001 (9 pages)
28 February 2001Return made up to 25/02/01; full list of members (7 pages)
28 February 2001Return made up to 25/02/01; full list of members (7 pages)
22 November 2000Accounts for a small company made up to 29 February 2000 (9 pages)
22 November 2000Accounts for a small company made up to 29 February 2000 (9 pages)
4 April 2000Accounts for a small company made up to 28 February 1999 (9 pages)
4 April 2000Accounts for a small company made up to 28 February 1999 (9 pages)
13 March 2000Return made up to 25/02/00; full list of members (7 pages)
13 March 2000Return made up to 25/02/00; full list of members (7 pages)
17 March 1999Return made up to 25/02/99; full list of members (9 pages)
17 March 1999Return made up to 25/02/99; full list of members (9 pages)
18 January 1999£ nc 181000/1000000 20/04/98 (1 page)
18 January 1999£ nc 181000/1000000 20/04/98 (1 page)
18 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1998Accounts for a small company made up to 28 February 1998 (10 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (10 pages)
24 June 1998Ad 18/06/98--------- £ si 180000@1=180000 £ ic 102/180102 (2 pages)
24 June 1998Ad 18/06/98--------- £ si 180000@1=180000 £ ic 102/180102 (2 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
11 May 1998£ nc 1000/181000 20/04/98 (1 page)
11 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1998£ nc 1000/181000 20/04/98 (1 page)
23 April 1998Accounts for a small company made up to 28 February 1997 (9 pages)
23 April 1998Accounts for a small company made up to 28 February 1997 (9 pages)
7 April 1998Return made up to 25/02/98; full list of members (8 pages)
7 April 1998Return made up to 25/02/98; full list of members (8 pages)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
10 December 1997Secretary resigned;director resigned (1 page)
10 December 1997New secretary appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997Director's particulars changed (1 page)
10 December 1997Secretary resigned;director resigned (1 page)
10 December 1997Director's particulars changed (1 page)
13 August 1997Declaration of mortgage charge released/ceased (1 page)
13 August 1997Declaration of mortgage charge released/ceased (1 page)
25 April 1997Return made up to 25/02/97; no change of members (5 pages)
25 April 1997Return made up to 25/02/97; no change of members (5 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
27 November 1996Memorandum and Articles of Association (12 pages)
27 November 1996Memorandum and Articles of Association (12 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
7 July 1996Accounts for a small company made up to 29 February 1996 (12 pages)
7 July 1996Accounts for a small company made up to 29 February 1996 (12 pages)
5 March 1996Return made up to 25/02/96; full list of members (7 pages)
5 March 1996Return made up to 25/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 1995New director appointed (4 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1995Ad 15/06/95--------- £ si 2@1=2 £ ic 100/102 (2 pages)
27 June 1995Memorandum and Articles of Association (17 pages)
27 June 1995Memorandum and Articles of Association (17 pages)
27 June 1995Ad 15/06/95--------- £ si 2@1=2 £ ic 100/102 (2 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 May 1995Ad 28/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 1995Ad 28/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 1995Full accounts made up to 28 February 1995 (17 pages)
3 May 1995Full accounts made up to 28 February 1995 (17 pages)
10 March 1995Return made up to 25/02/95; full list of members (6 pages)
10 March 1995Return made up to 25/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 February 1994Incorporation (19 pages)