Background WavePink WaveYellow Wave

BGH (HULL) LIMITED (08937897)

BGH (HULL) LIMITED (08937897) is an active UK company. incorporated on 13 March 2014. with registered office in Pocklington. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BGH (HULL) LIMITED has been registered for 12 years. Current directors include BOUSFIELD, Kurt James Nicholas, CHURCHILL, Leigh Jon.

Company Number
08937897
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
Ashcourt Group, Pocklington, YO42 1NR
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BOUSFIELD, Kurt James Nicholas, CHURCHILL, Leigh Jon
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGH (HULL) LIMITED

BGH (HULL) LIMITED is an active company incorporated on 13 March 2014 with the registered office located in Pocklington. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BGH (HULL) LIMITED was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08937897

LTD Company

Age

12 Years

Incorporated 13 March 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Ashcourt Group Halifax Way Pocklington, YO42 1NR,

Previous Addresses

Ashcourt Group Foster Street Hull North Humberside HU8 8BT
From: 13 December 2019To: 2 January 2025
, 8 Danbury Park, Kingswood, Hull, HU7 3HZ, England
From: 15 January 2016To: 13 December 2019
, 1 the Meadows, Ennerdale, Hull, East Yorkshire, HU7 6EE
From: 13 March 2014To: 15 January 2016
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Loan Secured
Jul 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Secured
Apr 25
Loan Cleared
May 25
Director Left
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BOUSFIELD, Kurt James Nicholas

Active
Foster Street, HullHU8 8BT
Born December 1983
Director
Appointed 06 Dec 2019

CHURCHILL, Leigh Jon

Active
Foster Street, HullHU8 8BT
Born January 1974
Director
Appointed 06 Dec 2019

GEEKIE, Barrie

Resigned
Halifax Way, PocklingtonYO42 1NR
Born April 1962
Director
Appointed 13 Mar 2014
Resigned 11 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Foster Street, HullHU8 8BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Dec 2019

Mr Barry Geekie

Ceased
Foster Street, HullHU8 8BT
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Memorandum Articles
19 May 2025
MAMA
Resolution
15 May 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2025
AAAnnual Accounts
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 May 2024
AAAnnual Accounts
Legacy
1 May 2024
PARENT_ACCPARENT_ACC
Legacy
1 May 2024
AGREEMENT2AGREEMENT2
Legacy
1 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 March 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Resolution
13 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Incorporation Company
13 March 2014
NEWINCIncorporation