Company NameBGH (Hull) Limited
Company StatusActive
Company Number08937897
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Barrie Geekie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
North Humberside
HU8 8BT
Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
East Yorkshire
HU8 8BT
Director NameMr Leigh Jon Churchill
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt Group Foster Street
Hull
East Yorkshire
HU8 8BT

Location

Registered AddressAshcourt Group
Foster Street
Hull
North Humberside
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Barrie Geekie
100.00%
Ordinary

Financials

Year2014
Net Worth£32,726
Cash£65,049
Current Liabilities£58,944

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Charges

7 December 2021Delivered on: 8 December 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
7 July 2020Delivered on: 14 July 2020
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
6 December 2019Delivered on: 11 December 2019
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

14 July 2020Registration of charge 089378970002, created on 7 July 2020 (73 pages)
31 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
31 March 2020Current accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
23 December 2019Appointment of Mr Leigh Jon Churchill as a director on 6 December 2019 (2 pages)
23 December 2019Notification of Ashcourt Group Limited as a person with significant control on 6 December 2019 (4 pages)
13 December 2019Appointment of Mr Kurt James Nicholas Bousfield as a director on 6 December 2019 (2 pages)
13 December 2019Registered office address changed from , 8 Danbury Park, Kingswood, Hull, HU7 3HZ, England to Ashcourt Group Foster Street Hull North Humberside HU8 8BT on 13 December 2019 (2 pages)
13 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
13 December 2019Cessation of Barry Geekie as a person with significant control on 6 December 2019 (3 pages)
11 December 2019Registration of charge 089378970001, created on 6 December 2019 (13 pages)
29 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
22 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
13 August 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
15 January 2016Registered office address changed from 1 the Meadows Ennerdale Hull East Yorkshire HU7 6EE to 8 Danbury Park Kingswood Hull HU7 3HZ on 15 January 2016 (1 page)
15 January 2016Registered office address changed from , 1 the Meadows, Ennerdale, Hull, East Yorkshire, HU7 6EE to Ashcourt Group Foster Street Hull North Humberside HU8 8BT on 15 January 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
3 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(3 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)