Background WavePink WaveYellow Wave

BHID GROUP LIMITED (09003127)

BHID GROUP LIMITED (09003127) is an active UK company. incorporated on 17 April 2014. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). BHID GROUP LIMITED has been registered for 11 years. Current directors include AYLWARD, Gareth, DAVIES, Sonia Valmai, QUINLAN, Lisa Michelle.

Company Number
09003127
Status
active
Type
ltd
Incorporated
17 April 2014
Age
11 years
Address
Broadoak Business Park Ashburton Road West, Manchester, M17 1RW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
AYLWARD, Gareth, DAVIES, Sonia Valmai, QUINLAN, Lisa Michelle
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHID GROUP LIMITED

BHID GROUP LIMITED is an active company incorporated on 17 April 2014 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). BHID GROUP LIMITED was registered 11 years ago.(SIC: 31090)

Status

active

Active since 11 years ago

Company No

09003127

LTD Company

Age

11 Years

Incorporated 17 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

NJ TOPCO LIMITED
From: 17 April 2014To: 6 August 2014
Contact
Address

Broadoak Business Park Ashburton Road West Trafford Park Manchester, M17 1RW,

Previous Addresses

35 New Bridge Street London EC4V 6BW
From: 17 April 2014To: 13 June 2014
Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Loan Secured
Jun 14
Funding Round
Mar 15
Director Joined
Apr 18
Director Left
Feb 22
Director Joined
Mar 22
Loan Cleared
Apr 22
Director Left
May 22
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Share Issue
Jun 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Mar 25
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AYLWARD, Gareth

Active
Ashburton Road West, ManchesterM17 1RW
Secretary
Appointed 30 Apr 2022

AYLWARD, Gareth

Active
Ashburton Road West, ManchesterM17 1RW
Born December 1986
Director
Appointed 01 Mar 2022

DAVIES, Sonia Valmai

Active
Ashburton Road West, ManchesterM17 1RW
Born November 1977
Director
Appointed 11 Dec 2024

QUINLAN, Lisa Michelle

Active
Ashburton Road West, ManchesterM17 1RW
Born March 1969
Director
Appointed 29 Mar 2018

BENNETT, William Keith

Resigned
Ashburton Road West, ManchesterM17 1RW
Born September 1953
Director
Appointed 29 May 2014
Resigned 30 Apr 2022

FORRESTER, Jeffrey

Resigned
Ashburton Road West, ManchesterM17 1RW
Born June 1953
Director
Appointed 29 May 2014
Resigned 13 Feb 2022

MEYRICK, Simon Patrick

Resigned
Ashburton Road West, ManchesterM17 1RW
Born August 1962
Director
Appointed 29 May 2014
Resigned 10 Mar 2025

MURRAY, Dean Anthony

Resigned
Ashburton Road West, ManchesterM17 1RW
Born November 1962
Director
Appointed 29 May 2014
Resigned 10 May 2024

PAILING, Nigel John

Resigned
Ashburton Road West, ManchesterM17 1RW
Born February 1958
Director
Appointed 29 May 2014
Resigned 29 Nov 2024

SEAMAN, Nick Richard Motum

Resigned
Ashburton Road West, ManchesterM17 1RW
Born July 1981
Director
Appointed 17 Apr 2014
Resigned 10 May 2024

STOREY, Mark Henry

Resigned
Ashburton Road West, ManchesterM17 1RW
Born October 1961
Director
Appointed 17 Apr 2014
Resigned 10 May 2024

Persons with significant control

2

1 Active
1 Ceased
Ashburton Road West, ManchesterM17 1RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2024

Alcuin Capital Partners Llp And Alcuin Gp 111 Llp

Ceased
Sloane Street, LondonSW1X 9SH

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 May 2024
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 March 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
11 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 May 2024
MAMA
Resolution
23 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Second Filing Capital Allotment Shares
1 May 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Memorandum Articles
19 April 2022
MAMA
Resolution
14 April 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Accounts With Accounts Type Group
28 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Resolution
19 November 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 September 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 August 2014
CONNOTConfirmation Statement Notification
Resolution
16 June 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 June 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Incorporation Company
17 April 2014
NEWINCIncorporation