Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BHA ENTERPRISE LTD
Company Information for

BHA ENTERPRISE LTD

55 NEWTOWN STREET, DUNS, BERWICKSHIRE, TD11 3AU,
Company Registration Number
SC230617
Private Limited Company
Active

Company Overview

About Bha Enterprise Ltd
BHA ENTERPRISE LTD was founded on 2002-04-22 and has its registered office in Berwickshire. The organisation's status is listed as "Active". Bha Enterprise Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BHA ENTERPRISE LTD
 
Legal Registered Office
55 NEWTOWN STREET
DUNS
BERWICKSHIRE
TD11 3AU
Other companies in TD11
 
Previous Names
BERWICKSHIRE LIMITED03/08/2012
Filing Information
Company Number SC230617
Company ID Number SC230617
Date formed 2002-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 09:01:53
Primary Source:Companies House
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.
Companies with same name BHA ENTERPRISE LTD
The following companies were found which have the same name as BHA ENTERPRISE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BHA ENTERPRISE PTE. LTD. KIM SENG PROMENADE Singapore 237994 Dissolved Company formed on the 2008-09-13
BHA ENTERPRISES, LLC 5570 Florida Mining Blvd S JACKSONVILLE FL 32257 Inactive Company formed on the 2015-11-23
BHA ENTERPRISES, INC. 1720 KENNEDY CAUSEWAY MIAMI FL 33141 Inactive Company formed on the 1994-02-08
BHA ENTERPRISES INCORPORATED California Unknown
BHA ENTERPRISES LLC Pennsylvannia Unknown
BHA ENTERPRISES LLC 9901 BRODIE LN STE 160-663 AUSTIN TX 78748 Active Company formed on the 2022-06-06

Company Officers of BHA ENTERPRISE LTD

Current Directors
Officer Role Date Appointed
JOHN BAIN
Company Secretary 2014-09-10
RICHARD NIGEL ATKINS
Director 2011-09-27
SIMON MICHAEL FLOWER
Director 2013-11-14
JAMES ALEXANDER FULLARTON
Director 2016-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT MELROSE
Director 2011-09-27 2018-05-15
DEBORAH O'REILLY
Director 2014-12-02 2016-11-24
IAN JAMES TOD
Director 2014-09-16 2015-12-02
MARIA LOUISE PEERS
Director 2013-02-19 2015-07-17
JOHN BRUCE ELLIOT
Director 2007-11-15 2015-04-13
COLIN DOUGLAS HOWARD
Company Secretary 2007-07-31 2014-09-09
IAN MAURICE LINDLEY
Director 2011-05-24 2014-03-18
WILLIAM ALISTER STEELE
Director 2009-05-26 2013-02-21
JOHN STANFORTH
Director 2009-05-26 2012-10-26
RAYMOND GEORGE LICENCE
Director 2011-09-27 2012-06-26
JOHN ANDREW LESTER
Director 2010-09-28 2011-03-09
MARIA LOUISE PEERS
Director 2007-11-15 2011-03-04
ALEXANDER DOUGLAS HAY
Director 2002-08-06 2009-09-15
KENNETH MICHAEL CALVERT
Director 2002-08-06 2008-09-30
JOHN LOGAN MARJORIBANKS
Director 2002-08-06 2007-08-14
PHILIP MICHAEL JONES
Company Secretary 2002-08-06 2007-07-31
TM COMPANY SERVICES LIMITED
Company Secretary 2002-04-22 2002-08-06
REYNARD NOMINEES LIMITED
Director 2002-04-22 2002-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NIGEL ATKINS HOME DATA SOLUTIONS LIMITED Director 2008-01-10 CURRENT 2008-01-10 Active - Proposal to Strike off
RICHARD NIGEL ATKINS HOME ENERGY AND DATA SERVICES LIMITED Director 2007-02-06 CURRENT 2007-02-06 Active
RICHARD NIGEL ATKINS NETHY GREEN LTD Director 2003-10-08 CURRENT 2003-10-01 Dissolved 2014-09-12

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
2023-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-21Termination of appointment of Eleanor Rooke on 2023-08-15
2023-08-21Appointment of Mr Richard Hukin as company secretary on 2023-08-15
2023-05-03CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-23APPOINTMENT TERMINATED, DIRECTOR JAMES NORRIS DAVIDSON
2022-05-09PSC02Notification of Berwickshire Housing Association Limited as a person with significant control on 2021-07-13
2022-05-09PSC09Withdrawal of a person with significant control statement on 2022-05-09
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-11-17AP03Appointment of Miss Eleanor Rooke as company secretary on 2021-11-16
2021-11-17TM02Termination of appointment of John Bain on 2021-11-15
2021-11-10AP01DIRECTOR APPOINTED MRS RUTH HANN
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NIGEL ATKINS
2021-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-22MEM/ARTSARTICLES OF ASSOCIATION
2021-07-22RES01ADOPT ARTICLES 22/07/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-02-03CH01Director's details changed for Mr Andrew James Brough on 2021-01-16
2021-02-02AP01DIRECTOR APPOINTED MR JOHN CAMPBELL QC
2020-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-11-01AP01DIRECTOR APPOINTED MR ANDREW JAMES BROUGH
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MATTHEWS
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MICHAEL FLOWER
2019-07-11AP01DIRECTOR APPOINTED MR JAMES NORRIS DAVIDSON
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER FULLARTON
2018-09-27AP01DIRECTOR APPOINTED MR PAUL MATTHEWS
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2306170001
2018-08-29AP01DIRECTOR APPOINTED MR NORMAN CAMERON MACPHAIL
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT MELROSE
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-12-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH O'REILLY
2016-09-29AP01DIRECTOR APPOINTED MR JAMES ALEXANDER FULLARTON
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2306170002
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-09AR0122/04/16 ANNUAL RETURN FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES TOD
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIA LOUISE PEERS
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-01AR0122/04/15 ANNUAL RETURN FULL LIST
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE ELLIOT
2015-01-07AP01DIRECTOR APPOINTED DR DEBORAH O'REILLY
2014-10-15AP01DIRECTOR APPOINTED MR IAN JAMES TOD
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-26AP03Appointment of Mr John Bain as company secretary on 2014-09-10
2014-09-26TM02Termination of appointment of Colin Douglas Howard on 2014-09-09
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-20AR0122/04/14 FULL LIST
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN LINDLEY
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2306170001
2013-12-17AP01DIRECTOR APPOINTED MR SIMON MICHAEL FLOWER
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-24AR0122/04/13 FULL LIST
2013-03-06AP01DIRECTOR APPOINTED MS MARIA LOUISE PEERS
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEELE
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANFORTH
2012-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-03CERTNMCOMPANY NAME CHANGED BERWICKSHIRE LIMITED CERTIFICATE ISSUED ON 03/08/12
2012-08-03RES15CHANGE OF NAME 02/08/2012
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LICENCE
2012-04-24AR0122/04/12 FULL LIST
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-24AP01DIRECTOR APPOINTED MR RAYMOND GEORGE LICENCE
2011-10-04AP01DIRECTOR APPOINTED MR RICHARD NIGEL ATKINS
2011-10-04AP01DIRECTOR APPOINTED MR DAVID ROBERT MELROSE
2011-06-14AP01DIRECTOR APPOINTED MR IAN LINDLEY
2011-05-13AR0122/04/11 FULL LIST
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESTER
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PEERS
2010-10-11AP01DIRECTOR APPOINTED MR JOHN ANDREW LESTER
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-28AR0122/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN STANFORTH / 22/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA PEERS / 22/04/2010
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER HAY
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-17288aDIRECTOR APPOINTED DR JOHN STANFORTH
2009-06-16288aDIRECTOR APPOINTED MR WILLIAM ALISTER STEELE
2009-05-19363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAY / 22/04/2009
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ELLIOT / 01/08/2008
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR KENNETH CALVERT
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-29363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 53 NEWTOWN STREET DUNS TD11 3AU
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-10-24288cSECRETARY'S PARTICULARS CHANGED
2007-09-12288aNEW SECRETARY APPOINTED
2007-09-12288bSECRETARY RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-18363sRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-11363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-09-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-05-06288cSECRETARY'S PARTICULARS CHANGED
2004-10-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-20225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2004-05-24363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-05-14363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-14363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-08-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to BHA ENTERPRISE LTD 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 BHA ENTERPRISE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-19 Outstanding BERWICKSHIRE HOUSING ASSOCIATION LIMITED
2013-12-21 Outstanding SETON CARE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 BHA ENTERPRISE LTD

Intangible Assets
Patents
We have not found any records of BHA ENTERPRISE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BHA ENTERPRISE LTD
Trademarks
We have not found any records of BHA ENTERPRISE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BHA ENTERPRISE LTD. 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 (35110 - Production of electricity) as BHA ENTERPRISE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BHA ENTERPRISE LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BHA ENTERPRISE LTD 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 BHA ENTERPRISE LTD 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.