Company NameBHP Kreston Limited
DirectorsAdrian Charles Dominic Staniforth and John Warner
Company StatusActive
Company Number07525484
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Adrian Charles Dominic Staniforth
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameJohn Warner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.bhp.co.uk
Email address[email protected]
Telephone0114 2667171
Telephone regionSheffield

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1John Warner
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

22 February 2024Confirmation statement made on 10 February 2024 with updates (4 pages)
28 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
15 August 2023Notification of Hamish Moir Morrison as a person with significant control on 2 August 2023 (2 pages)
14 August 2023Notification of Lisa Ann Leighton as a person with significant control on 2 August 2023 (2 pages)
14 August 2023Withdrawal of a person with significant control statement on 14 August 2023 (2 pages)
9 August 2023Termination of appointment of John Warner as a director on 25 January 2023 (1 page)
9 August 2023Appointment of Miss Lisa Ann Leighton as a director on 2 August 2023 (2 pages)
9 August 2023Appointment of Hamish Moir Morrison as a director on 2 August 2023 (2 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
25 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
25 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
24 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
13 December 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
4 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
20 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
10 March 2011Appointment of John Warner as a director (3 pages)
10 March 2011Appointment of Adrian Charles Dominic Staniforth as a director (3 pages)
10 March 2011Appointment of John Warner as a director (3 pages)
10 March 2011Appointment of Adrian Charles Dominic Staniforth as a director (3 pages)
15 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)