Company NameBh Investment Group Llp
Company StatusActive
Company NumberOC355520
CategoryLimited Liability Partnership
Incorporation Date8 June 2010(13 years, 10 months ago)
Previous NamesHolte Houlston Llp and Bh Investments Llp

Directors

LLP Designated Member NameMrs Olivia Houlston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wharfe Grove
Wetherby
West Yorkshire
LS22 6HA
LLP Designated Member NameMr Ralph Steven Preece
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeldholme Linton Lane
Linton
Wetherby
West Yorkshire
LS22 4HL
LLP Designated Member NameMr Alasdair Murray Macconnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(4 months, 3 weeks after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressG/1 54 Fortrose Street
Glasgow
G11 5LP
Scotland

Location

Registered AddressGround Floor
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Current Liabilities£382,513

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

15 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
19 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
5 October 2018Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 5 October 2018 (1 page)
21 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
8 August 2016Annual return made up to 8 June 2016 (4 pages)
8 August 2016Annual return made up to 8 June 2016 (4 pages)
8 August 2016Member's details changed for Ralph Preece on 8 June 2016 (2 pages)
8 August 2016Member's details changed for Ralph Preece on 8 June 2016 (2 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 June 2015Annual return made up to 8 June 2015 (4 pages)
26 June 2015Annual return made up to 8 June 2015 (4 pages)
26 June 2015Annual return made up to 8 June 2015 (4 pages)
19 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 July 2014Annual return made up to 8 June 2014 (4 pages)
1 July 2014Annual return made up to 8 June 2014 (4 pages)
1 July 2014Annual return made up to 8 June 2014 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 June 2013Annual return made up to 8 June 2013 (4 pages)
18 June 2013Annual return made up to 8 June 2013 (4 pages)
18 June 2013Annual return made up to 8 June 2013 (4 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
17 July 2012Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 5B the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 17 July 2012 (1 page)
27 June 2012Annual return made up to 8 June 2012 (4 pages)
27 June 2012Annual return made up to 8 June 2012 (4 pages)
27 June 2012Annual return made up to 8 June 2012 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
15 August 2011Company name changed bh investments LLP\certificate issued on 15/08/11
  • LLNM01 ‐ Change of name notice
(2 pages)
15 August 2011Company name changed bh investments LLP\certificate issued on 15/08/11
  • LLNM01 ‐ Change of name notice
(2 pages)
10 August 2011Annual return made up to 8 June 2011 (4 pages)
10 August 2011Annual return made up to 8 June 2011 (4 pages)
10 August 2011Registered office address changed from 4 Wharfe Grove Wetherby West Yorkshire LS22 6HA on 10 August 2011 (1 page)
10 August 2011Annual return made up to 8 June 2011 (4 pages)
10 August 2011Registered office address changed from 4 Wharfe Grove Wetherby West Yorkshire LS22 6HA on 10 August 2011 (1 page)
9 August 2011Previous accounting period shortened from 30 June 2011 to 30 April 2011 (1 page)
9 August 2011Previous accounting period shortened from 30 June 2011 to 30 April 2011 (1 page)
4 August 2011Appointment of Mr Alasdair Murray Macconnell as a member (2 pages)
4 August 2011Appointment of Mr Alasdair Murray Macconnell as a member (2 pages)
21 June 2011Company name changed holte houlston LLP\certificate issued on 21/06/11
  • LLNM01 ‐ Change of name notice
(3 pages)
21 June 2011Company name changed holte houlston LLP\certificate issued on 21/06/11
  • LLNM01 ‐ Change of name notice
(3 pages)
8 June 2010Incorporation of a limited liability partnership (8 pages)
8 June 2010Incorporation of a limited liability partnership (8 pages)