Background WavePink WaveYellow Wave

BH NINE LTD (05536754)

BH NINE LTD (05536754) is an active UK company. incorporated on 15 August 2005. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BH NINE LTD has been registered for 20 years. Current directors include WEISS, Hyman, WEISS, Yocheved.

Company Number
05536754
Status
active
Type
ltd
Incorporated
15 August 2005
Age
20 years
Address
Heaton House 148 Bury Old Road, Salford, M7 4SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WEISS, Hyman, WEISS, Yocheved
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BH NINE LTD

BH NINE LTD is an active company incorporated on 15 August 2005 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BH NINE LTD was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05536754

LTD Company

Age

20 Years

Incorporated 15 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

BH 9 LTD
From: 15 August 2005To: 18 August 2005
Contact
Address

Heaton House 148 Bury Old Road Salford, M7 4SE,

Previous Addresses

Arnos House Wakefield Road Bootle Merseyside L30 6TZ England
From: 3 September 2014To: 12 November 2015
Heaton House 148 Bury Old Road Manchester M7 4SE
From: 15 August 2005To: 3 September 2014
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Aug 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WEISS, Yocheved

Active
31 Stanley Road, SalfordM7 4FR
Secretary
Appointed 25 Jul 2006

WEISS, Hyman

Active
44 Waterpark Road, SalfordM7 4ET
Born October 1960
Director
Appointed 25 Jul 2006

WEISS, Yocheved

Active
31 Stanley Road, SalfordM7 4FR
Born September 1964
Director
Appointed 25 Jul 2006

EICHLER, Meir

Resigned
16 Saltire Gardens, SalfordM7 4BG
Secretary
Appointed 17 Aug 2005
Resigned 13 Sept 2005

HOROWITZ, Judith Ann

Resigned
4 Scarrwheel, SalfordM7 2FX
Secretary
Appointed 13 Sept 2005
Resigned 25 Jul 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 15 Aug 2005
Resigned 16 Aug 2005

EICHLER, Meir

Resigned
16 Saltire Gardens, SalfordM7 4BG
Born November 1981
Director
Appointed 17 Aug 2005
Resigned 13 Sept 2005

HOROWITZ, Yisrael A

Resigned
33 Waterpark Road, SalfordM7 4FT
Born November 1967
Director
Appointed 17 Aug 2005
Resigned 25 Jul 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 15 Aug 2005
Resigned 16 Aug 2005

Persons with significant control

2

Mr Hyman Weiss

Active
Bury Old Road, SalfordM7 4SE
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mrs Yocheved Weiss

Active
Bury Old Road, SalfordM7 4SE
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
23 January 2015
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
23 January 2015
3.63.6
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
23 January 2015
3.63.6
Liquidation Receiver Cease To Act Receiver
23 January 2015
RM02RM02
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
10 January 2014
RM01RM01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Dormant
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
26 September 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
24 November 2006
88(2)R88(2)R
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
287Change of Registered Office
Legacy
30 September 2005
395Particulars of Mortgage or Charge
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
287Change of Registered Office
Certificate Change Of Name Company
18 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Incorporation Company
15 August 2005
NEWINCIncorporation