Background WavePink WaveYellow Wave

BK PLUS (HUDDERSFIELD) LIMITED (05447658)

BK PLUS (HUDDERSFIELD) LIMITED (05447658) is an active UK company. incorporated on 10 May 2005. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. BK PLUS (HUDDERSFIELD) LIMITED has been registered for 20 years. Current directors include HILL, Edward John, KNIGHT, Shaun Lee, TONKS, Richard.

Company Number
05447658
Status
active
Type
ltd
Incorporated
10 May 2005
Age
20 years
Address
Azzurri House Walsall Road, Walsall, WS9 0RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HILL, Edward John, KNIGHT, Shaun Lee, TONKS, Richard
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BK PLUS (HUDDERSFIELD) LIMITED

BK PLUS (HUDDERSFIELD) LIMITED is an active company incorporated on 10 May 2005 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. BK PLUS (HUDDERSFIELD) LIMITED was registered 20 years ago.(SIC: 69201, 69203)

Status

active

Active since 20 years ago

Company No

05447658

LTD Company

Age

20 Years

Incorporated 10 May 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

S P CROWTHER & CO LIMITED
From: 10 May 2005To: 18 March 2026
Contact
Address

Azzurri House Walsall Road Aldridge Walsall, WS9 0RB,

Previous Addresses

Hall Farm Chapel Lane South Duffield Selby North Yorkshire YO8 6SY
From: 14 June 2012To: 3 March 2026
Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY
From: 10 May 2005To: 14 June 2012
Timeline

18 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Funding Round
Jun 12
Director Joined
Jan 14
Funding Round
Jan 14
Loan Secured
Nov 16
Loan Cleared
Nov 16
Director Left
May 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Funding Round
Apr 24
New Owner
Jun 24
Loan Cleared
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
5
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HILL, Edward John

Active
Walsall Road, WalsallWS9 0RB
Born March 1973
Director
Appointed 27 Feb 2026

KNIGHT, Shaun Lee

Active
Walsall Road, WalsallWS9 0RB
Born September 1968
Director
Appointed 27 Feb 2026

TONKS, Richard

Active
Walsall Road, WalsallWS9 0RB
Born March 1982
Director
Appointed 27 Feb 2026

CROWTHER, Michelle Tracy

Resigned
Pennine Business Park, HuddersfieldHD2 1GQ
Secretary
Appointed 10 May 2005
Resigned 27 Feb 2026

SCOTT, Stephen John

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Nominee secretary
Appointed 10 May 2005
Resigned 10 May 2005

CROWTHER, Steven Paul

Resigned
Hall Farm Chapel Lane, SelbyYO8 6SY
Born June 1967
Director
Appointed 10 May 2005
Resigned 27 Feb 2026

KAZNOWSKI, Lee John

Resigned
Pennine Business Park, HuddersfieldHD2 1GQ
Born January 1981
Director
Appointed 02 Jan 2014
Resigned 31 May 2018

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, BirminghamB62 8BL
Born April 1951
Nominee director
Appointed 10 May 2005
Resigned 10 May 2005

Persons with significant control

3

1 Active
2 Ceased
Walsall Road, WalsallWS9 0RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2026

Mrs Michelle Tracy Crowther

Ceased
Walsall Road, WalsallWS9 0RB
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2024
Ceased 27 Feb 2026

Mr Steven Paul Crowther

Ceased
Walsall Road, WalsallWS9 0RB
Born June 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 May 2017
Ceased 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

91

Certificate Change Of Name Company
18 March 2026
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Capital Name Of Class Of Shares
17 February 2026
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
16 February 2026
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Memorandum Articles
13 February 2025
MAMA
Resolution
13 February 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 February 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Capital Cancellation Shares
18 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 July 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Memorandum Articles
8 January 2014
MEM/ARTSMEM/ARTS
Resolution
8 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Capital Allotment Shares
8 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Resolution
16 September 2010
RESOLUTIONSResolutions
Memorandum Articles
2 September 2010
MEM/ARTSMEM/ARTS
Resolution
2 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 April 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
225Change of Accounting Reference Date
Legacy
25 May 2005
287Change of Registered Office
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Incorporation Company
10 May 2005
NEWINCIncorporation