Company NameBHW Print Group Limited
DirectorWilliam Darren Redford Horrox
Company StatusActive
Company Number09803571
CategoryPrivate Limited Company
Incorporation Date1 October 2015(8 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr William Darren Redford Horrox
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalley Mooar 5 The Falls
Tromode Road
Cronkbourne
Isle Of Man
IM4 4PZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressThe Print Hub Farsley Park , Wingates Ind Est
Westhoughton
Bolton
Lancs
BL5 3XH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Darren Horrox
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

22 April 2020Delivered on: 27 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 August 2017Delivered on: 23 August 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

6 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
19 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
27 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
27 April 2020Registration of charge 098035710002, created on 22 April 2020 (7 pages)
15 April 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
20 November 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
24 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
30 May 2018Cessation of Garamond Limited as a person with significant control on 6 April 2016 (1 page)
30 May 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
30 May 2018Notification of William Darren Redford Horrox as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
12 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
(3 pages)
12 September 2017Registered office address changed from Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE to The Print Hub Farsley Park , Wingates Ind Est Westhoughton Bolton Lancs BL5 3XH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE to The Print Hub Farsley Park , Wingates Ind Est Westhoughton Bolton Lancs BL5 3XH on 12 September 2017 (1 page)
12 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
(3 pages)
23 August 2017Registration of charge 098035710001, created on 18 August 2017 (9 pages)
23 August 2017Registration of charge 098035710001, created on 18 August 2017 (9 pages)
29 June 2017Total exemption small company accounts made up to 31 January 2017 (4 pages)
29 June 2017Total exemption small company accounts made up to 31 January 2017 (4 pages)
20 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-14
(3 pages)
28 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
(3 pages)
28 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
(3 pages)
18 May 2016Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
18 May 2016Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
25 April 2016Director's details changed for Mr Darren Horrox on 22 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Darren Horrox on 22 April 2016 (2 pages)
9 February 2016Company name changed joy engineering LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
9 February 2016Company name changed joy engineering LIMITED\certificate issued on 09/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
(3 pages)
6 January 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
5 January 2016Appointment of Mr Darren Horrox as a director on 1 October 2015 (2 pages)
5 January 2016Appointment of Mr Darren Horrox as a director on 1 October 2015 (2 pages)
27 November 2015Termination of appointment of Barbara Kahan as a director on 25 November 2015 (1 page)
27 November 2015Termination of appointment of Barbara Kahan as a director on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE on 25 November 2015 (1 page)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 1
(36 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 1
(36 pages)