Background WavePink WaveYellow Wave

BHHHC (TRADING) LIMITED (11504387)

BHHHC (TRADING) LIMITED (11504387) is an active UK company. incorporated on 7 August 2018. with registered office in Berkhamsted. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BHHHC (TRADING) LIMITED has been registered for 7 years. Current directors include DUBENSKI, Paul Jerzy, PARKER, Susannah, PAYTON, Terraine.

Company Number
11504387
Status
active
Type
ltd
Incorporated
7 August 2018
Age
7 years
Address
271 High Street, Berkhamsted, HP4 1AA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
DUBENSKI, Paul Jerzy, PARKER, Susannah, PAYTON, Terraine
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHHHC (TRADING) LIMITED

BHHHC (TRADING) LIMITED is an active company incorporated on 7 August 2018 with the registered office located in Berkhamsted. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BHHHC (TRADING) LIMITED was registered 7 years ago.(SIC: 93110)

Status

active

Active since 7 years ago

Company No

11504387

LTD Company

Age

7 Years

Incorporated 7 August 2018

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 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

271 High Street Berkhamsted, HP4 1AA,

Previous Addresses

C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom
From: 7 August 2018To: 26 February 2020
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
Apr 20
Director Left
Aug 20
Director Left
Nov 21
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Aug 25
Director Joined
Oct 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DUBENSKI, Paul Jerzy

Active
High Street, BerkhamstedHP4 1AA
Born July 1963
Director
Appointed 13 Nov 2023

PARKER, Susannah

Active
High Street, BerkhamstedHP4 1AA
Born February 1993
Director
Appointed 12 Aug 2024

PAYTON, Terraine

Active
High Street, BerkhamstedHP4 1AA
Born September 1969
Director
Appointed 22 Oct 2025

GOODWYN, Katherine Anne

Resigned
Cow Roast, TringHP23 5RF
Secretary
Appointed 18 Nov 2018
Resigned 26 Jan 2021

CAVE, Nicholas John

Resigned
Cow Roast, TringHP23 5RF
Born August 1962
Director
Appointed 18 Nov 2018
Resigned 17 Jul 2024

HOLDERNESS, Elizabeth Jane

Resigned
Ashlyns Court, BerkhamstedHP4 3BU
Born September 1959
Director
Appointed 17 Jul 2024
Resigned 21 Jul 2025

KAYE, Simon Richard

Resigned
Cow Roast, TringHP23 5RF
Born March 1972
Director
Appointed 18 Nov 2018
Resigned 29 Jul 2024

MACKLIN, Adrian Roger, Dr

Resigned
Cow Roast, BerkhamstedHP23 5RF
Born September 1967
Director
Appointed 07 Aug 2018
Resigned 01 Sept 2021

MORTON, Helen Macfarlane

Resigned
Cow Roast, TringHP23 5RF
Born September 1985
Director
Appointed 18 Nov 2018
Resigned 01 Jul 2020

PEACHEY, Richard John

Resigned
Cow Roast, BerkhamstedHP23 5RF
Born March 1965
Director
Appointed 07 Aug 2018
Resigned 18 Nov 2018

SAVAGE, Helen

Resigned
High Street, BerkhamstedHP4 1AA
Born July 1965
Director
Appointed 31 Mar 2020
Resigned 13 Nov 2023

WELLS, Rebecca May

Resigned
Cow Roast, TringHP23 5RF
Born June 1986
Director
Appointed 18 Nov 2018
Resigned 11 Mar 2019

Persons with significant control

3

1 Active
2 Ceased

Berkhamsted And Hemel Hempstead Hockey Club Limited

Active
High Street, BerkhamstedHP4 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2018

Dr Adrian Roger Macklin

Ceased
Cow Roast, BerkhamstedHP23 5RF
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2018
Ceased 16 Aug 2018

Mr Richard John Peachey

Ceased
Cow Roast, BerkhamstedHP23 5RF
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2018
Ceased 16 Aug 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Memorandum Articles
8 January 2022
MAMA
Resolution
8 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
29 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
12 December 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 August 2018
NEWINCIncorporation