Tydehams
Newbury
Berkshire
RG14 6JT
Director Name | Michael Curtis |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(1 year, 2 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Fairways Bagshot Road Worplesdon Hill Surrey GU22 0QZ |
Secretary Name | Michael Curtis |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2003(6 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways Bagshot Road Worplesdon Hill Surrey GU22 0QZ |
Director Name | Richard Henderson Taylor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(9 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | St Hilary 33 Wilbury Crescent Hove East Sussex BN3 6FJ |
Director Name | Richard David Jones |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(9 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 85 Canbury Park Road Kingston Upon Thames Surrey KT2 6LQ |
Director Name | Mr Ian Roland Bosley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(19 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Old Bank House 11-13 London Street Chertsey Surrey KT16 8AP |
Director Name | Mr Anthony Peter Francis Brewester |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(19 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Old Bank House 11-13 London Street Chertsey Surrey KT16 8AP |
Director Name | Mr Marc Matthews |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(19 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | The Old Bank House 11-13 London Street Chertsey Surrey KT16 8AP |
Secretary Name | Adrian Paul William Paye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Starvegoose House The Mount Flimwell Wadhurst Sussex TN5 7QR |
Secretary Name | John Bernard Sidders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2003) |
Role | Accounts Manager |
Correspondence Address | 3 Merton Close Maidenhead Berkshire SL6 3HH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | bhcltd.co.uk |
---|---|
Telephone | 01932 578700 |
Telephone region | Weybridge |
Registered Address | The Old Bank House 11-13 London Street Chertsey Surrey KT16 8AP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
5.8k at £0.01 | David Huw Pearce 29.00% Ordinary |
---|---|
5.7k at £0.01 | Anne Pearce 28.50% Ordinary |
5k at £0.01 | Michael Curtis 25.00% Ordinary |
3.5k at £0.01 | London Street Chertsey LTD 17.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £37,407,407 |
Gross Profit | £2,283,845 |
Net Worth | £2,475,994 |
Cash | £3,056,716 |
Current Liabilities | £11,965,911 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 4 September 2023 (8 months ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 2 weeks from now) |
26 August 2008 | Delivered on: 3 December 2008 Satisfied on: 18 August 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 dell close chesham buckinghamshire t/n BM299566 and any other interest in the property,all rents and proceeds of any insurance. Fully Satisfied |
---|---|
8 July 2005 | Delivered on: 14 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 13 london street chertsey surrey t/n SY513092. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 July 2005 | Delivered on: 14 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 11 london street chertsey surrey t/n SY495586. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 July 2005 | Delivered on: 14 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to north side of london street chertsey surrey t/n SY594878. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 April 2002 | Delivered on: 7 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 3 church walk studlog church walk weybridge surrey KT13 8JT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 April 1999 | Delivered on: 29 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 church walk weybridge surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 July 1998 | Delivered on: 14 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 church walk studios beales lane weybridge surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 November 2022 | Full accounts made up to 30 April 2022 (28 pages) |
---|---|
21 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
14 September 2022 | Satisfaction of charge 5 in full (1 page) |
14 September 2022 | Satisfaction of charge 4 in full (1 page) |
14 September 2022 | Satisfaction of charge 6 in full (1 page) |
23 February 2022 | Full accounts made up to 30 April 2021 (26 pages) |
12 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
9 February 2021 | Full accounts made up to 30 April 2020 (25 pages) |
3 December 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
3 February 2020 | Full accounts made up to 30 April 2019 (25 pages) |
17 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
20 December 2018 | Full accounts made up to 30 April 2018 (25 pages) |
10 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 30 April 2017 (25 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (25 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
16 February 2016 | Satisfaction of charge 2 in full (2 pages) |
16 February 2016 | Satisfaction of charge 1 in full (2 pages) |
16 February 2016 | Satisfaction of charge 3 in full (2 pages) |
16 February 2016 | Satisfaction of charge 2 in full (2 pages) |
16 February 2016 | Satisfaction of charge 1 in full (2 pages) |
16 February 2016 | Satisfaction of charge 3 in full (2 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (22 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (22 pages) |
20 November 2015 | Appointment of Mr Anthony Peter Francis Brewester as a director on 1 October 2015 (2 pages) |
20 November 2015 | Appointment of Mr Ian Roland Bosley as a director on 1 October 2015 (2 pages) |
20 November 2015 | Appointment of Mr Anthony Peter Francis Brewester as a director on 1 October 2015 (2 pages) |
20 November 2015 | Appointment of Mr Ian Roland Bosley as a director on 1 October 2015 (2 pages) |
20 November 2015 | Appointment of Mr Marc Matthews as a director on 1 October 2015 (2 pages) |
20 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Appointment of Mr Marc Matthews as a director on 1 October 2015 (2 pages) |
20 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
13 February 2015 | Full accounts made up to 30 April 2014 (22 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (22 pages) |
5 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
31 January 2014 | Full accounts made up to 30 April 2013 (22 pages) |
31 January 2014 | Full accounts made up to 30 April 2013 (22 pages) |
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
24 December 2012 | Full accounts made up to 30 April 2012 (24 pages) |
24 December 2012 | Full accounts made up to 30 April 2012 (24 pages) |
14 November 2012 | Sub-division of shares on 5 November 2012 (6 pages) |
14 November 2012 | Sub-division of shares on 5 November 2012 (6 pages) |
14 November 2012 | Sub-division of shares on 5 November 2012 (6 pages) |
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
12 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
12 January 2012 | Full accounts made up to 30 April 2011 (21 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
18 October 2010 | Full accounts made up to 30 April 2010 (19 pages) |
18 October 2010 | Full accounts made up to 30 April 2010 (19 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Michael Curtis on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Richard David Jones on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Michael Curtis on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Richard Henderson Taylor on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard Henderson Taylor on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr David Huw Pearce on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr David Huw Pearce on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Richard David Jones on 30 October 2009 (2 pages) |
27 September 2009 | Full accounts made up to 30 April 2009 (19 pages) |
27 September 2009 | Full accounts made up to 30 April 2009 (19 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
13 January 2009 | Return made up to 04/10/08; full list of members (5 pages) |
13 January 2009 | Return made up to 04/10/08; full list of members (5 pages) |
18 December 2008 | Full accounts made up to 30 April 2008 (20 pages) |
18 December 2008 | Full accounts made up to 30 April 2008 (20 pages) |
3 December 2008 | Particulars of a mortgage or charge/co extend / charge no: 7 (4 pages) |
3 December 2008 | Particulars of a mortgage or charge/co extend / charge no: 7 (4 pages) |
11 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
11 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
22 September 2007 | Full accounts made up to 30 April 2007 (20 pages) |
22 September 2007 | Full accounts made up to 30 April 2007 (20 pages) |
14 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
3 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
31 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
3 January 2006 | Full accounts made up to 30 April 2005 (17 pages) |
3 January 2006 | Full accounts made up to 30 April 2005 (17 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members
|
1 November 2005 | Return made up to 04/10/05; full list of members
|
30 August 2005 | Registered office changed on 30/08/05 from: blenheim house church walk weybridge surrey KT13 8JT (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: blenheim house church walk weybridge surrey KT13 8JT (1 page) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Full accounts made up to 30 April 2004 (16 pages) |
18 January 2005 | Full accounts made up to 30 April 2004 (16 pages) |
30 November 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
30 November 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
4 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 04/10/04; full list of members (7 pages) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Return made up to 04/10/03; full list of members
|
5 February 2004 | Return made up to 04/10/03; full list of members
|
16 April 2003 | Full accounts made up to 31 January 2003 (14 pages) |
16 April 2003 | Full accounts made up to 31 January 2003 (14 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
7 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
7 May 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Full accounts made up to 31 January 2002 (15 pages) |
16 April 2002 | Full accounts made up to 31 January 2002 (15 pages) |
22 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 31 January 2001 (16 pages) |
11 April 2001 | Full accounts made up to 31 January 2001 (16 pages) |
17 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: blenheim house church walk weybridge surrey KT13 8JT (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: blenheim house church walk weybridge surrey KT13 8JT (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: unit 2 church walk beales lane weybridge surrey KT13 8JS (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: unit 2 church walk beales lane weybridge surrey KT13 8JS (1 page) |
20 April 2000 | Full accounts made up to 31 January 2000 (13 pages) |
20 April 2000 | Full accounts made up to 31 January 2000 (13 pages) |
14 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
14 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
17 May 1999 | Full accounts made up to 31 January 1999 (12 pages) |
17 May 1999 | Full accounts made up to 31 January 1999 (12 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Return made up to 04/10/98; full list of members
|
8 October 1998 | Return made up to 04/10/98; full list of members
|
24 September 1998 | Director's particulars changed (1 page) |
24 September 1998 | Director's particulars changed (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: starvegoose house the mount flimwell wadhurst east sussex TN5 7QR (1 page) |
20 July 1998 | Registered office changed on 20/07/98 from: starvegoose house the mount flimwell wadhurst east sussex TN5 7QR (1 page) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
18 May 1998 | Accounts for a small company made up to 31 January 1998 (13 pages) |
18 May 1998 | Accounts for a small company made up to 31 January 1998 (13 pages) |
28 April 1998 | Ad 31/10/97--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
28 April 1998 | Ad 31/10/97--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
5 November 1997 | Return made up to 04/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 04/10/97; full list of members (6 pages) |
7 August 1997 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
7 August 1997 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: blenheim house blenheim gardens london SW2 1AH (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: blenheim house blenheim gardens london SW2 1AH (1 page) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | New director appointed (2 pages) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Incorporation (15 pages) |
4 October 1996 | Incorporation (15 pages) |