Background WavePink WaveYellow Wave

BACKHOUSE (WARMINSTER) LIMITED (12417229)

BACKHOUSE (WARMINSTER) LIMITED (12417229) is an active UK company. incorporated on 21 January 2020. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BACKHOUSE (WARMINSTER) LIMITED has been registered for 6 years. Current directors include CASTLE, Richard Jeremy, HAJOGLOU, Theo, HYDE, Michelle Louise.

Company Number
12417229
Status
active
Type
ltd
Incorporated
21 January 2020
Age
6 years
Address
Number One Welcome Building, Bristol, BS2 0PS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CASTLE, Richard Jeremy, HAJOGLOU, Theo, HYDE, Michelle Louise
SIC Codes
41100, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACKHOUSE (WARMINSTER) LIMITED

BACKHOUSE (WARMINSTER) LIMITED is an active company incorporated on 21 January 2020 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BACKHOUSE (WARMINSTER) LIMITED was registered 6 years ago.(SIC: 41100, 41202, 68100)

Status

active

Active since 6 years ago

Company No

12417229

LTD Company

Age

6 Years

Incorporated 21 January 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Number One Welcome Building Avon Street Bristol, BS2 0PS,

Previous Addresses

C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom
From: 21 January 2020To: 21 May 2025
Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Director Joined
Mar 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Feb 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BEACH SECRETARIES LIMITED

Active
25 Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 21 Jan 2020

CASTLE, Richard Jeremy

Active
Avon Street, BristolBS2 0PS
Born December 1974
Director
Appointed 11 Dec 2025

HAJOGLOU, Theo

Active
Portwall Place, BristolBS1 9HS
Born May 1985
Director
Appointed 19 Mar 2021

HYDE, Michelle Louise

Active
Avon Street, BristolBS2 0PS
Born January 1979
Director
Appointed 11 Dec 2025

BACKHOUSE, Theodore

Resigned
Portwall Place, BristolBS1 9HS
Born March 1980
Director
Appointed 21 Jan 2020
Resigned 29 Sept 2021

COLE, Wayne Lewis

Resigned
Portwall Place, BristolBS1 9HS
Born March 1973
Director
Appointed 21 Dec 2022
Resigned 18 Oct 2023

JONES, Ian Anthony

Resigned
Portwall Lane, BristolBS1 9HS
Born October 1966
Director
Appointed 29 Sept 2021
Resigned 02 Jan 2026

MIRFIELD, Thomas James

Resigned
Portwall Place, BristolBS1 9HS
Born July 1981
Director
Appointed 21 Jan 2020
Resigned 27 Oct 2022

RUSSELL, Steven James

Resigned
Portwall Place, BristolBS1 9HS
Born October 1968
Director
Appointed 21 Jan 2020
Resigned 11 Nov 2022

TURNER, Robert John Riley

Resigned
Portwall Place, BristolBS1 9HS
Born October 1981
Director
Appointed 21 Jan 2020
Resigned 21 Dec 2022

Persons with significant control

1

Portwall Place, BristolBS1 9HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Incorporation Company
21 January 2020
NEWINCIncorporation