Company NameBHW Kelham Island Ltd
Company StatusDissolved
Company Number08578485
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKieron Jon Bakewell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address33 Park Place
Leeds
LS1 2RY
Director NameMr Mark James Hammond
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address33 Park Place
Leeds
LS1 2RY
Director NameMr Matthew John Welsh
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address33 Park Place
Leeds
LS1 2RY

Location

Registered Address33 Park Place
Leeds
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Kieron Jon Bakewell
33.33%
Ordinary
33 at £1Mark James Hammond
33.33%
Ordinary
33 at £1Matthew John Welsh
33.33%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 July 2017Notification of Herman Miller Limited as a person with significant control on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 July 2017Cessation of Herman Miller Limited as a person with significant control on 21 July 2017 (1 page)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
27 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 99
(4 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
23 June 2015Director's details changed for Mr Mark James Hammond on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Kieron Jon Bakewell on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Matthew John Welsh on 23 June 2015 (2 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 99
(5 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 99
(5 pages)
10 February 2014Director's details changed for Mr Matthew John Welsh on 1 December 2013 (2 pages)
10 February 2014Director's details changed for Mr Mark James Hammond on 1 December 2013 (2 pages)
10 February 2014Director's details changed for Mr Matthew John Welsh on 1 December 2013 (2 pages)
10 February 2014Registered office address changed from Stable Court Beechwoods Elmete Lane Leeds West Yorkshire LS8 2LQ United Kingdom on 10 February 2014 (1 page)
10 February 2014Director's details changed for Mr Kieron Jon Bakewell on 1 December 2013 (2 pages)
10 February 2014Director's details changed for Mr Mark James Hammond on 1 December 2013 (2 pages)
10 February 2014Director's details changed for Mr Kieron Jon Bakewell on 1 December 2013 (2 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)