Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BHJ UK FOOD LIMITED
Company Information for

BHJ UK FOOD LIMITED

MINSTER HOUSE, 23 FLEMINGATE, BEVERLEY, EAST YORKSHIRE, HU17 0NP,
Company Registration Number
00884312
Private Limited Company
Active

Company Overview

About Bhj Uk Food Ltd
BHJ UK FOOD LIMITED was founded on 1966-07-27 and has its registered office in Beverley. The organisation's status is listed as "Active". Bhj Uk Food Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BHJ UK FOOD LIMITED
 
Legal Registered Office
MINSTER HOUSE
23 FLEMINGATE
BEVERLEY
EAST YORKSHIRE
HU17 0NP
Other companies in HU3
 
Filing Information
Company Number 00884312
Company ID Number 00884312
Date formed 1966-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB559658284  
Last Datalog update: 2024-12-05 16:56:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BHJ UK FOOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BHJ UK FOOD LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID CHARLES WICKENDEN
Company Secretary 2012-10-19
KEITH BINNS
Director 2007-10-18
JON PAUL CONSTABLE
Director 2011-09-14
CHRISTIAN OEBRO MATTESEN
Director 2013-04-09
TORBEN MATZEN
Director 2011-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
VILHELM HALD-CHRISTENSEN
Director 2002-01-06 2013-04-09
RICHARD ADAM SIZER
Company Secretary 2007-08-30 2012-10-19
KELD CHRISTENSEN
Director 2003-08-18 2009-05-31
HANS HENRIK SCHMIDT
Director 2000-11-27 2009-05-31
RICHARD PARNELL
Company Secretary 2006-12-04 2007-08-30
ROSEMARY JOY SLATER
Company Secretary 2006-01-25 2006-12-05
SHARON HIBBERT
Company Secretary 1993-05-04 2006-01-25
SOREN MERNILD
Director 2000-11-27 2005-11-30
BJARNE HANSEN
Director 2000-11-27 2001-12-01
NIELS AAGE PEDERSEN
Director 1992-06-15 2001-12-01
EDWARD STIRK COOK
Director 1996-12-06 2000-11-27
OVE MAAG HANSEN
Director 1996-12-06 2000-11-27
SVEND KROGH
Director 1991-12-05 1997-09-19
PETER RASZTAR
Director 1995-11-16 1997-09-19
STEN HANSEN
Director 1992-04-27 1995-10-31
PETER WILLIAM ANDREW HILL
Company Secretary 1992-03-04 1993-05-04
VILHELM HALD-CHRISTENSEN
Director 1991-12-05 1992-04-27
STANLEY BRINDLEY
Company Secretary 1991-12-05 1992-02-13
STANLEY BRINDLEY
Director 1991-12-05 1992-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH BINNS SIMDAL LIMITED Director 2001-05-01 CURRENT 2001-01-31 Active - Proposal to Strike off
JON PAUL CONSTABLE BHJ UK LIMITED Director 2015-01-30 CURRENT 1980-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-10APPOINTMENT TERMINATED, DIRECTOR THOMAS BENDIX CHRISTENSEN
2025-01-10DIRECTOR APPOINTED MR MADS WAAGEPETERSEN
2025-01-02CESSATION OF LGI DENMARK APS AS A PERSON OF SIGNIFICANT CONTROL
2025-01-02Notification of Bhj Uk Seafood Limited as a person with significant control on 2024-12-31
2024-04-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-30Director's details changed for Mr Thomas Bendix on 2024-01-01
2024-01-30Director's details changed for Mr Jon Paul Constable on 2024-01-01
2024-01-30Director's details changed for Mr Mike Roach on 2024-01-01
2024-01-30SECRETARY'S DETAILS CHNAGED FOR MISS LAURA PREST on 2024-01-01
2024-01-30Director's details changed for Mrs Anne Marie Hougaard Hansen on 2024-01-01
2024-01-30Director's details changed for Mr Torben Matzen on 2024-01-01
2024-01-30Director's details changed for Mr Thomas Bendix Christensen on 2024-01-01
2024-01-02Director's details changed for Mr Jon Paul Constable on 2024-01-01
2024-01-02APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN OEBRO MATTESEN
2024-01-02Director's details changed for Mr Torben Matzen on 2024-01-01
2024-01-02DIRECTOR APPOINTED MRS ANNE MARIE HOUGAARD HANSEN
2024-01-02DIRECTOR APPOINTED MR PAUL DENN
2024-01-02DIRECTOR APPOINTED MR MIKE ROACH
2024-01-02DIRECTOR APPOINTED MR THOMAS BENDIX
2023-12-03CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-04-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-06-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01AP03Appointment of Miss Laura Prest as company secretary on 2022-06-01
2022-06-01TM02Termination of appointment of Jonathan Paul Constable on 2022-06-01
2022-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-07-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/21 FROM Minster House 23 Flemingate Beverley East Yorkshire HU17 0NT England
2021-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/21 FROM 30 Omega Business Park Neptune Street Hull East Yorkshire HU3 2BP
2021-02-09AP03Appointment of Mr Jonathan Paul Constable as company secretary on 2021-02-01
2021-02-08TM02Termination of appointment of Andrew Gray on 2021-01-31
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-09-16AP03Appointment of Mr Andrew Gray as company secretary on 2020-09-15
2020-08-21TM02Termination of appointment of Paul David Charles Wickenden on 2020-08-07
2020-07-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BINNS
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-03-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-11-23PSC02Notification of Lgi Denmark Aps as a person with significant control on 2016-04-06
2018-11-23PSC09Withdrawal of a person with significant control statement on 2018-11-23
2018-03-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-03-30AAFULL ACCOUNTS MADE UP TO 01/01/17
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 400000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-04-05AAFULL ACCOUNTS MADE UP TO 27/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 400000
2015-12-08AR0108/12/15 ANNUAL RETURN FULL LIST
2015-04-08AAFULL ACCOUNTS MADE UP TO 28/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 400000
2014-12-15AR0112/12/14 ANNUAL RETURN FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 29/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 400000
2013-12-02AR0130/11/13 ANNUAL RETURN FULL LIST
2013-04-30AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-04-09AP01DIRECTOR APPOINTED MR CHRISTIAN OEBRO MATTESEN
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR VILHELM HALD-CHRISTENSEN
2012-11-30AR0130/11/12 ANNUAL RETURN FULL LIST
2012-10-24CH01Director's details changed for Mr Keith Binns on 2012-10-24
2012-10-19AP03Appointment of Mr Paul David Charles Wickenden as company secretary
2012-10-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD SIZER
2012-05-31AAFULL ACCOUNTS MADE UP TO 01/01/12
2011-12-12AR0105/12/11 ANNUAL RETURN FULL LIST
2011-11-18AP01DIRECTOR APPOINTED MR JON PAUL CONSTABLE
2011-03-22AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-03-02AP01DIRECTOR APPOINTED MR TORBEN MATZEN
2010-12-30AR0105/12/10 FULL LIST
2010-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BINNS / 01/06/2010
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-24AR0105/12/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VILHELM HALD-CHRISTENSEN / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BINNS / 24/12/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ADAM SIZER / 20/11/2009
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR KELD CHRISTENSEN
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR HANS SCHMIDT
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-11288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD SIZER / 11/12/2008
2008-12-11363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-21363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-11-19288aNEW DIRECTOR APPOINTED
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-15288aNEW SECRETARY APPOINTED
2007-09-11288bSECRETARY RESIGNED
2007-05-30287REGISTERED OFFICE CHANGED ON 30/05/07 FROM: RAMSEY ROAD UNITS 7-13 TIPTON WEST MIDLANDS DY4 9DU
2007-04-27363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2007-04-27288aNEW SECRETARY APPOINTED
2007-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-21288aNEW SECRETARY APPOINTED
2006-12-18288bSECRETARY RESIGNED
2006-11-03AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 30 NEPTUNE STREET HULL HU3 2BP
2006-02-07288aNEW SECRETARY APPOINTED
2006-02-07288bSECRETARY RESIGNED
2006-01-13MISCAUD STAT 394
2005-12-29363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-12-09288bDIRECTOR RESIGNED
2005-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-31AAFULL ACCOUNTS MADE UP TO 26/09/04
2005-05-24225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-12-20363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-05-07AAFULL ACCOUNTS MADE UP TO 28/09/03
2004-01-08363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-08363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-10-02CERTNMCOMPANY NAME CHANGED DANEXPORT (U.K.) LIMITED CERTIFICATE ISSUED ON 02/10/03
2003-09-22288aNEW DIRECTOR APPOINTED
2003-04-01AAFULL ACCOUNTS MADE UP TO 29/09/02
2002-12-23363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-06-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-15288aNEW DIRECTOR APPOINTED
2001-12-24363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to BHJ UK FOOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BHJ UK FOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-08-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 1993-04-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-03-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-07-16 Satisfied
Filed Financial Reports
Annual Accounts
2014-12-28
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BHJ UK FOOD LIMITED

Intangible Assets
Patents
We have not found any records of BHJ UK FOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BHJ UK FOOD LIMITED
Trademarks
We have not found any records of BHJ UK FOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BHJ UK FOOD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as BHJ UK FOOD LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where BHJ UK FOOD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BHJ UK FOOD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0002032915Frozen bellies "streaky" and cuts thereof of domestic swine
2017-01-0002
2012-01-0102
2011-12-0102

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BHJ UK FOOD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BHJ UK FOOD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.