Company NameBFH Group Limited
Company StatusDissolved
Company Number03487700
CategoryPrivate Limited Company
Incorporation Date31 December 1997(26 years, 4 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NamesTunmagic Limited and BFH Incineration Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel V Ginnetti
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 2019(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 23 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr William David Blyde
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(2 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 27 September 2006)
RoleAccountant
Correspondence Address26 Henley Deane
Gravesend
Kent
DA11 8SX
Director NameMr Martin Alec Foulser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 2000)
RolePlant Manager
Country of ResidenceEngland
Correspondence Address111 Wollaston Road
Irchester
Wellingborough
Northamptonshire
NN29 7DD
Director NameJohn Reginald Hancock
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2005)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEarly Spring
London Road Allostock
Knutsford
Cheshire
WA16 9LJ
Secretary NameMr William David Blyde
NationalityBritish
StatusResigned
Appointed13 March 1998(2 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 27 February 2006)
RoleAccountant
Correspondence Address26 Henley Deane
Gravesend
Kent
DA11 8SX
Director NameNiall Wall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address50 Lambourne Road
Brennanstown
Dublin 18
Director NameMr Desmond Rogers
Date of BirthDecember 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence AddressEastham House
Eastham Road
Bettystown
County Meath
Irish
Director NameShazeen Sattar Sacranie
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2005(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 January 2009)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Fransiscus Johannes Maria Ten Brink
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2006(8 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameJames Patrick O'Brien
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2006(8 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 September 2006)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameRichard Taylor
NationalityBritish
StatusResigned
Appointed27 February 2006(8 years, 2 months after company formation)
Appointment Duration7 months (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Paul Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameElizabeth Brandel
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2006(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2010)
RoleFinance
Country of ResidenceUnited States
Correspondence Address1020 N Sheridan Rd
Lake Forest
Illinois 60045
United States
Secretary NameNeville Graver
NationalityIrish
StatusResigned
Appointed27 September 2006(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address70 Beechwood Lawns
Rathcoole
County Dublin
Irish
Director NameMr William David Blyde
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressPannell House
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameDavid Alan Lloyd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Secretary NameDavid Alan Lloyd
NationalityBritish
StatusResigned
Appointed10 April 2008(10 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Apex House London Road
Northfleet
Kent
DA11 9PD
Director NameMr John Paul Johnston
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 August 2011(13 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameMr Robert John Guice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2019)
RoleEvp International
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
Director NameCHH Formations Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence AddressSeymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN

Contact

Websitesteriletech.ie

Location

Registered AddressIndigo House
Sussex Avenue
Leeds
West Yorkshire
LS10 2LF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

192k at £1Sterile Technologies (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 April 2004Delivered on: 18 May 2004
Satisfied on: 27 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Subordination deed
Secured details: All monies due or to become due from any borrower (including the company) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In consideration of the bank giving time or credit or banking facilities to the borrowers, each subordinated creditor agrees that the subordinated obligations shall in all respects be subordinated to the senior obligations. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 18 May 2004
Satisfied on: 27 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Subordination deed
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company will not unless otherwise agreed in writing by the bank secure all or part of the subordinated obligations. Pay, prepay redeem purchase or otherwise discharge or release any of the subordinated obligations in cash or otherwise. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 11 May 2004
Satisfied on: 27 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Deed of charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shares and security assets and includes any proceeds of sale or other realisation thereof or any part thereof; 100 ordinary shares of £1.00 each,. See the mortgage charge document for full details.
Fully Satisfied
19 July 2001Delivered on: 27 July 2001
Satisfied on: 27 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A first fixed charge over the sum of £500,000 deposited or to be deposited by the company in any deposit account of the company held with the bank at any of it's branches.
Fully Satisfied
14 July 1998Delivered on: 4 August 1998
Satisfied on: 27 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns to the bank the benefit of the policy and all moneys bonuses profits and additions thereunder.policy no a 12654623 l-£500,000.
Fully Satisfied
14 July 1998Delivered on: 4 August 1998
Satisfied on: 27 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns to the bank the benefit of the policy and all moneys bonuses profits and additions thereunder.policy no RNF00046690A-£500,000.
Fully Satisfied
14 July 1998Delivered on: 4 August 1998
Satisfied on: 27 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns to the bank the benefit of the policy and all moneys bonuses profits and additions thereunder.policy no RNF00046689A-£500,000.
Fully Satisfied
13 March 1998Delivered on: 26 March 1998
Satisfied on: 27 February 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 March 1998Delivered on: 20 March 1998
Satisfied on: 10 December 2003
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 November 2017Appointment of Mr Robert John Guice as a director on 1 October 2017 (2 pages)
6 November 2017Termination of appointment of John Paul Johnston as a director on 1 October 2017 (1 page)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 192,000
(3 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 192,000
(3 pages)
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Fransiscus Johannes Maria Ten Brink as a director on 4 December 2014 (1 page)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 192,000
(3 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 April 2012Termination of appointment of David Lloyd as a secretary (1 page)
3 April 2012Termination of appointment of David Lloyd as a director (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 October 2011Registered office address changed from 2Nd Floor Apex House London Road Northfleet Kent DA11 9PD on 14 October 2011 (1 page)
7 September 2011Termination of appointment of Paul Simpson as a director (1 page)
7 September 2011Appointment of Mr John Paul Johnston as a director (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 December 2010Termination of appointment of Elizabeth Brandel as a director (1 page)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Fransiscus Johannes Maria Ten Brink on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Fransiscus Johannes Maria Ten Brink on 1 October 2009 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (15 pages)
18 February 2009Appointment terminated director shazeen sacranie (1 page)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Director's change of particulars / elizabeth brandel / 01/12/2008 (1 page)
22 January 2009Auditor's resignation (1 page)
29 October 2008Full accounts made up to 31 December 2007 (20 pages)
16 June 2008Appointment terminated director william blyde (1 page)
7 May 2008Director appointed mr david alan lloyd (2 pages)
10 April 2008Secretary appointed mr david alan lloyd (1 page)
10 April 2008Appointment terminated secretary neville graver (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Resolutions
  • RES13 ‐ Sloe member divided 11/01/08
(1 page)
2 November 2007Return made up to 31/12/06; full list of members (3 pages)
20 September 2007Registered office changed on 20/09/07 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page)
19 September 2007Full accounts made up to 31 December 2006 (21 pages)
12 March 2007New director appointed (3 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2006Director's particulars changed (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (1 page)
15 November 2006Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (22 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
9 May 2006New secretary appointed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Secretary resigned (1 page)
3 April 2006New director appointed (1 page)
29 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
22 February 2006Return made up to 31/12/05; full list of members (7 pages)
12 August 2005Full accounts made up to 31 December 2004 (17 pages)
2 August 2005Director resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2004Full accounts made up to 31 December 2003 (17 pages)
18 May 2004Particulars of mortgage/charge (8 pages)
18 May 2004Particulars of mortgage/charge (7 pages)
11 May 2004Particulars of mortgage/charge (5 pages)
22 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
8 March 2004Return made up to 31/12/03; full list of members (10 pages)
13 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 December 2003Director resigned (1 page)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
15 December 2003Declaration of assistance for shares acquisition (9 pages)
15 December 2003Declaration of assistance for shares acquisition (11 pages)
10 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 May 2002Auditor's resignation (1 page)
9 May 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
9 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 October 2001Company name changed bfh incineration LIMITED\certificate issued on 04/10/01 (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
11 May 2001Full group accounts made up to 31 December 2000 (22 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 June 2000Full group accounts made up to 31 December 1999 (39 pages)
18 May 2000Director resigned (1 page)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
19 May 1999Full group accounts made up to 31 December 1998 (23 pages)
12 March 1999Registered office changed on 12/03/99 from: 1ST floor lindfield house stuart road gravesend kent DA11 0BZ (1 page)
31 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 31/01/99
(6 pages)
4 August 1998Particulars of mortgage/charge (7 pages)
4 August 1998Particulars of mortgage/charge (7 pages)
4 August 1998Particulars of mortgage/charge (7 pages)
30 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(38 pages)
30 March 1998Ad 13/03/98--------- £ si 191999@1=191999 £ ic 1/192000 (2 pages)
30 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 March 1998Nc inc already adjusted 13/03/98 (26 pages)
26 March 1998Particulars of mortgage/charge (15 pages)
23 March 1998Nc inc already adjusted 12/03/98 (1 page)
23 March 1998Memorandum and Articles of Association (12 pages)
23 March 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 March 1998Particulars of mortgage/charge (4 pages)
19 March 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed;new director appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998New director appointed (2 pages)
11 March 1998Company name changed tunmagic LIMITED\certificate issued on 11/03/98 (2 pages)
31 December 1997Incorporation (15 pages)