Company NameBh Nine Ltd
DirectorsHyman Weiss and Yocheved Weiss
Company StatusActive
Company Number05536754
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 7 months ago)
Previous NameBh 9 Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2006(11 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Yocheved Weiss
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed25 July 2006(11 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Secretary NameMrs Yocheved Weiss
NationalityAmerican
StatusCurrent
Appointed25 July 2006(11 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address31 Stanley Road
Salford
Lancashire
M7 4FR
Director NameMr Meir Eichler
Date of BirthNovember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 2005(2 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 13 September 2005)
RoleProperty
Country of ResidenceEngland
Correspondence Address16 Saltire Gardens
Salford
Lancashire
M7 4BG
Director NameMr Yisrael A Horowitz
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2005(2 days after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 2006)
RoleProperty
Country of ResidenceEngland
Correspondence Address33 Waterpark Road
Salford
Lancashire
M7 4FT
Secretary NameMr Meir Eichler
NationalityEnglish
StatusResigned
Appointed17 August 2005(2 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 13 September 2005)
RoleProperty
Country of ResidenceEngland
Correspondence Address16 Saltire Gardens
Salford
Lancashire
M7 4BG
Secretary NameJudith Ann Horowitz
NationalityBritish
StatusResigned
Appointed13 September 2005(4 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 July 2006)
RoleCompany Director
Correspondence Address4 Scarrwheel
Salford
M7 2FX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHeaton House 148 Bury Old Road
Salford
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Hyman Weiss
50.00%
Ordinary
1 at £1Yocheved Weiss
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Charges

6 December 2007Delivered on: 12 December 2007
Persons entitled: Derbyshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Arnos & chadburn house wakefield road aintree liverpool together with all buildings fixtures plant and machinery fixtures; floating charge all the assets. See the mortgage charge document for full details.
Outstanding
26 September 2005Delivered on: 30 September 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the south east side of wakefield road, netherton t/no MS287668. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 August 2017 (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 November 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Registered office address changed from Arnos House Wakefield Road Bootle Merseyside L30 6TZ England to Heaton House 148 Bury Old Road Salford M7 4SE on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Arnos House Wakefield Road Bootle Merseyside L30 6TZ England to Heaton House 148 Bury Old Road Salford M7 4SE on 12 November 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 January 2015Receiver's abstract of receipts and payments to 18 December 2014 (1 page)
23 January 2015Receiver's abstract of receipts and payments to 4 June 2014 (3 pages)
23 January 2015Notice of ceasing to act as receiver or manager (4 pages)
23 January 2015Receiver's abstract of receipts and payments to 4 December 2014 (2 pages)
23 January 2015Receiver's abstract of receipts and payments to 18 December 2014 (1 page)
23 January 2015Receiver's abstract of receipts and payments to 4 December 2014 (2 pages)
23 January 2015Notice of ceasing to act as receiver or manager (4 pages)
23 January 2015Receiver's abstract of receipts and payments to 4 June 2014 (3 pages)
3 September 2014Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE to Arnos House Wakefield Road Bootle Merseyside L30 6TZ on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE to Arnos House Wakefield Road Bootle Merseyside L30 6TZ on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE to Arnos House Wakefield Road Bootle Merseyside L30 6TZ on 3 September 2014 (1 page)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
29 April 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
10 January 2014Appointment of receiver or manager (4 pages)
10 January 2014Appointment of receiver or manager (4 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(5 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(5 pages)
16 April 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
16 April 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
13 April 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
13 April 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
15 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
14 April 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
14 April 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
21 August 2009Return made up to 15/08/09; full list of members (4 pages)
21 August 2009Return made up to 15/08/09; full list of members (4 pages)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
19 August 2008Return made up to 15/08/08; full list of members (4 pages)
19 August 2008Return made up to 15/08/08; full list of members (4 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
12 December 2007Particulars of mortgage/charge (5 pages)
26 September 2007Accounts for a dormant company made up to 31 August 2007 (4 pages)
26 September 2007Accounts for a dormant company made up to 31 August 2007 (4 pages)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
15 August 2007Return made up to 15/08/07; full list of members (2 pages)
24 November 2006Return made up to 15/08/06; full list of members (7 pages)
24 November 2006Return made up to 15/08/06; full list of members (7 pages)
24 November 2006Ad 25/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2006Ad 25/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New secretary appointed;new director appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New secretary appointed;new director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page)
23 August 2006Registered office changed on 23/08/06 from: 3RD floor manchester house 86 princess street manchester M1 6NP (1 page)
21 September 2005New secretary appointed;new director appointed (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 86 princess street manchester M1 6NP (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed;new director appointed (2 pages)
21 September 2005Secretary resigned;director resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005Registered office changed on 21/09/05 from: 86 princess street manchester M1 6NP (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005Secretary resigned;director resigned (1 page)
18 August 2005Company name changed bh 9 LTD\certificate issued on 18/08/05 (2 pages)
18 August 2005Company name changed bh 9 LTD\certificate issued on 18/08/05 (2 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
15 August 2005Incorporation (9 pages)
15 August 2005Incorporation (9 pages)