Company NameBh Acquisitions Limited
Company StatusActive
Company Number07495745
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 2 months ago)
Previous NameBoparan Bidco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ranjit Singh Boparan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
WF2 8EE
Director NameMrs Baljinder Kaur Boparan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed30 June 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
WF2 8EE
Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
WF2 8EE
Director NameMr Jon Stanley Silk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDial Lane
West Bromwich
B70 0EB
Secretary NameMr Jon Stanley Silk
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressDial Lane
West Bromwich
B70 0EB
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(6 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(6 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
WF2 8EE

Contact

Website2sfg.com

Location

Registered AddressTrinity Park House
Fox Way
Wakefield
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Boparan Holdings LTD
66.67%
Ordinary B
1 at £1Boparan Holdings LTD
33.33%
Ordinary

Financials

Year2014
Net Worth-£130,465,000
Current Liabilities£759,872,000

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Charges

5 March 2011Delivered on: 23 March 2011
Satisfied on: 18 May 2011
Persons entitled: Goldman Sachs Lending Partners Llc

Classification: Debenture
Secured details: All monies due or to become due from each of the obligors to the interim ii security agent or the interim ii finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all its right title and ineterst in and to such of the real property,first fixed charge all real property,the tangible moveable property,the shares,the accounts,the intellectual property see image for full details.
Fully Satisfied
5 March 2011Delivered on: 15 March 2011
Satisfied on: 18 May 2011
Persons entitled: Goldman Sachs Lending Partners Llc

Classification: Share charge
Secured details: All monies due or to become due from each obligor to the interim ii security agent or the interim ii finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first equitable charge all right title and interest in and to the shares all accruing property each client account and all dividends interest redemption proceeds and other moneys payable in respect of any share any client account or any accruing property together with in each case all related rights in relation thereto. See image for full details.
Fully Satisfied

Filing History

18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
6 August 2020Audit exemption subsidiary accounts made up to 27 July 2019 (19 pages)
6 August 2020Notice of agreement to exemption from audit of accounts for period ending 27/07/19 (1 page)
6 August 2020Consolidated accounts of parent company for subsidiary company period ending 27/07/19 (83 pages)
6 August 2020Audit exemption statement of guarantee by parent company for period ending 27/07/19 (3 pages)
20 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
7 May 2019Full accounts made up to 28 July 2018 (21 pages)
29 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
15 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
23 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
23 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
23 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
20 April 2018Full accounts made up to 29 July 2017 (21 pages)
21 February 2018Director's details changed for Mrs Baljinder Kaur Boparan on 21 February 2018 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
22 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
19 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Mr Gareth Wyn Davies as a director on 17 July 2017 (2 pages)
19 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
19 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
21 April 2017Full accounts made up to 30 July 2016 (16 pages)
21 April 2017Full accounts made up to 30 July 2016 (16 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
2 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
2 June 2016Director's details changed for Mr Ranjit Singh Boparan on 16 May 2016 (2 pages)
4 May 2016Full accounts made up to 1 August 2015 (16 pages)
4 May 2016Full accounts made up to 1 August 2015 (16 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
(5 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
(5 pages)
13 April 2015Full accounts made up to 2 August 2014 (16 pages)
13 April 2015Full accounts made up to 2 August 2014 (16 pages)
13 April 2015Full accounts made up to 2 August 2014 (16 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(5 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 3
(5 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
29 July 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
29 July 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
15 April 2014Full accounts made up to 27 July 2013 (14 pages)
15 April 2014Full accounts made up to 27 July 2013 (14 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(5 pages)
10 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3
(5 pages)
30 April 2013Full accounts made up to 28 July 2012 (13 pages)
30 April 2013Full accounts made up to 28 July 2012 (13 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
28 January 2013Director's details changed for Mr Stephen Henderson on 16 January 2013 (2 pages)
28 January 2013Director's details changed for Mrs Baljinder Kaur Boparan on 16 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Ranjit Singh Boparan on 16 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Stephen Henderson on 16 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Ranjit Singh Boparan on 16 January 2013 (2 pages)
28 January 2013Director's details changed for Mrs Baljinder Kaur Boparan on 16 January 2013 (2 pages)
15 August 2012Registered office address changed from Dial Lane West Bromwich Birmingham B70 0EB United Kingdom on 15 August 2012 (2 pages)
15 August 2012Registered office address changed from Dial Lane West Bromwich Birmingham B70 0EB United Kingdom on 15 August 2012 (2 pages)
27 April 2012Accounts for a small company made up to 30 July 2011 (9 pages)
27 April 2012Accounts for a small company made up to 30 July 2011 (9 pages)
3 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (15 pages)
3 April 2012Annual return made up to 17 January 2012 with a full list of shareholders (15 pages)
11 August 2011Previous accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages)
11 August 2011Previous accounting period shortened from 31 January 2012 to 31 July 2011 (3 pages)
14 July 2011Termination of appointment of Jon Stanley Silk as a secretary (2 pages)
14 July 2011Termination of appointment of Jon Stanley Silk as a secretary (2 pages)
14 July 2011Termination of appointment of Jon Silk as a director (2 pages)
14 July 2011Termination of appointment of Jon Silk as a director (2 pages)
20 June 2011Appointment of Mr Stephen Henderson as a director (3 pages)
20 June 2011Appointment of Mr Stephen Henderson as a director (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 3
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 3
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 3
(4 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 February 2011Memorandum and Articles of Association (13 pages)
21 February 2011Memorandum and Articles of Association (13 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2011Change of name notice (2 pages)
18 January 2011Change of name notice (2 pages)
18 January 2011Company name changed boparan bidco LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
(2 pages)
18 January 2011Company name changed boparan bidco LIMITED\certificate issued on 18/01/11
  • RES15 ‐ Change company name resolution on 2011-01-17
(2 pages)
17 January 2011Incorporation (25 pages)
17 January 2011Incorporation (25 pages)