Company NameBNH Associates Limited
DirectorsPaul Bedwell and Robert Frankish Scott
Company StatusActive
Company Number04519907
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Paul Bedwell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(2 months, 4 weeks after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Derwent Close
Glossop
Derbyshire
SK13 8RH
Director NameMr Robert Frankish Scott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(5 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn Hartcliffe House
Denby Dale
Huddersfield
West Yorkshire
HD8 8QJ
Director NameMr Roger Hinchliffe
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(1 week, 1 day after company formation)
Appointment Duration8 years, 9 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Moorcroft Drive
New Mill
Holmfirth
West Yorkshire
HD9 1LE
Secretary NameDouglas Fred Brasher
NationalityBritish
StatusResigned
Appointed05 September 2002(1 week, 1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 November 2002)
RoleCompany Director
Correspondence Address9 Hoyle House Fold
Linthwaite
Huddersfield
HD7 5NQ
Secretary NameMr Roger Hinchliffe
NationalityBritish
StatusResigned
Appointed25 November 2002(2 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 27 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Moorcroft Drive
New Mill
Holmfirth
West Yorkshire
HD9 1LE
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitebnhassociates.co.uk
Email address[email protected]
Telephone01484 641555
Telephone regionHuddersfield

Location

Registered Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Helen Jane Bedwell
7.06%
Ordinary C
540 at £1Paul Bedwell
63.53%
Ordinary A
225 at £1Robert Frankish Scott
26.47%
Ordinary B
25 at £1Judith Raana Scott
2.94%
Ordinary D

Financials

Year2014
Net Worth£190,103
Cash£1,845
Current Liabilities£121,746

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

11 October 2012Delivered on: 13 October 2012
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
13 September 2007Delivered on: 19 September 2007
Satisfied on: 5 November 2012
Persons entitled: Clydesdale Bank 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.
Fully Satisfied
20 August 2004Delivered on: 25 August 2004
Satisfied on: 18 September 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

24 August 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
1 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
22 August 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
3 September 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
11 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
11 September 2017Change of details for Mr Paul Bedwell as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Change of details for Mr Robert Frankish Scott as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Change of details for Mr Paul Bedwell as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Change of details for Mr Robert Frankish Scott as a person with significant control on 11 September 2017 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 850
(5 pages)
7 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 850
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 850
(5 pages)
4 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 850
(5 pages)
2 June 2014Registered office address changed from Wellington Mills 70 Plover Road Lindley Huddersfield HD3 3HR England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Wellington Mills 70 Plover Road Lindley Huddersfield HD3 3HR England on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Wellington Mills 70 Plover Road Lindley Huddersfield HD3 3HR England on 2 June 2014 (1 page)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 850
(5 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 850
(5 pages)
5 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
5 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
19 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 October 2011Memorandum and Articles of Association (12 pages)
31 October 2011Memorandum and Articles of Association (12 pages)
19 October 2011Statement of company's objects (2 pages)
19 October 2011Change of share class name or designation (2 pages)
19 October 2011Statement of company's objects (2 pages)
19 October 2011Change of share class name or designation (2 pages)
13 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
23 August 2011Purchase of own shares. (3 pages)
23 August 2011Purchase of own shares. (3 pages)
5 August 2011Cancellation of shares. Statement of capital on 5 August 2011
  • GBP 850
(4 pages)
5 August 2011Cancellation of shares. Statement of capital on 5 August 2011
  • GBP 850
(4 pages)
5 August 2011Cancellation of shares. Statement of capital on 5 August 2011
  • GBP 850
(4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 July 2011Termination of appointment of Roger Hinchliffe as a director (1 page)
1 July 2011Registered office address changed from Parkdale House, Longbow Close Pennine Business Park Huddersfield West Yorkshire HD2 1GQ on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Parkdale House, Longbow Close Pennine Business Park Huddersfield West Yorkshire HD2 1GQ on 1 July 2011 (1 page)
1 July 2011Termination of appointment of Roger Hinchliffe as a director (1 page)
1 July 2011Termination of appointment of Roger Hinchliffe as a secretary (1 page)
1 July 2011Registered office address changed from Parkdale House, Longbow Close Pennine Business Park Huddersfield West Yorkshire HD2 1GQ on 1 July 2011 (1 page)
1 July 2011Termination of appointment of Roger Hinchliffe as a secretary (1 page)
24 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 March 2010Amended accounts made up to 31 October 2008 (7 pages)
10 March 2010Amended accounts made up to 31 October 2008 (7 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
1 September 2009Return made up to 28/08/09; full list of members (4 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 November 2008Amended accounts made up to 31 October 2007 (7 pages)
11 November 2008Amended accounts made up to 31 October 2007 (7 pages)
9 September 2008Return made up to 28/08/08; full list of members (4 pages)
9 September 2008Return made up to 28/08/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
19 September 2007Particulars of mortgage/charge (4 pages)
19 September 2007Particulars of mortgage/charge (4 pages)
18 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2007Return made up to 28/08/07; full list of members (3 pages)
28 August 2007Return made up to 28/08/07; full list of members (3 pages)
17 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 September 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
8 September 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
5 September 2006Return made up to 28/08/06; full list of members (3 pages)
5 September 2006Location of debenture register (1 page)
5 September 2006Registered office changed on 05/09/06 from: third floor bridge mills huddersfield road holmfirth HD9 3TW (1 page)
5 September 2006Location of register of members (1 page)
5 September 2006Location of debenture register (1 page)
5 September 2006Location of register of members (1 page)
5 September 2006Return made up to 28/08/06; full list of members (3 pages)
5 September 2006Registered office changed on 05/09/06 from: third floor bridge mills huddersfield road holmfirth HD9 3TW (1 page)
28 September 2005Return made up to 28/08/05; full list of members (7 pages)
28 September 2005Return made up to 28/08/05; full list of members (7 pages)
2 June 2005Nc inc already adjusted 24/05/05 (1 page)
2 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2005Nc inc already adjusted 24/05/05 (1 page)
2 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2004Particulars of mortgage/charge (6 pages)
25 August 2004Particulars of mortgage/charge (6 pages)
20 August 2004Return made up to 28/08/04; full list of members (7 pages)
20 August 2004Return made up to 28/08/04; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 September 2003Return made up to 28/08/03; full list of members (5 pages)
9 September 2003Return made up to 28/08/03; full list of members (5 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 April 2003Registered office changed on 14/04/03 from: 2ND floor black rock mills waingate, linthwaite huddersfield HD7 5NS (1 page)
14 April 2003Registered office changed on 14/04/03 from: 2ND floor black rock mills waingate, linthwaite huddersfield HD7 5NS (1 page)
29 January 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
29 January 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 41 moorcroft drive new mill linthwaite holmfirth HD9 1LE (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: 41 moorcroft drive new mill linthwaite holmfirth HD9 1LE (1 page)
5 December 2002Company name changed sharpoint services LIMITED\certificate issued on 05/12/02 (2 pages)
5 December 2002Company name changed sharpoint services LIMITED\certificate issued on 05/12/02 (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
13 September 2002Ad 05/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2002Registered office changed on 13/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002Ad 05/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 September 2002Registered office changed on 13/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
28 August 2002Incorporation (12 pages)
28 August 2002Incorporation (12 pages)