Background WavePink WaveYellow Wave

BH CENTRAL SERVICES LIMITED (12674972)

BH CENTRAL SERVICES LIMITED (12674972) is an active UK company. incorporated on 16 June 2020. with registered office in Warrington. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BH CENTRAL SERVICES LIMITED has been registered for 5 years. Current directors include FENTUM, Haydn Herbert James, GREENALL, Thomas Edward, The Hon., GROVE, Richard Charles and 1 others.

Company Number
12674972
Status
active
Type
ltd
Incorporated
16 June 2020
Age
5 years
Address
210 Cygnet Court Centre Park, Warrington, WA1 1PP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
FENTUM, Haydn Herbert James, GREENALL, Thomas Edward, The Hon., GROVE, Richard Charles, LITTLEFAIR, Stephen Linton
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BH CENTRAL SERVICES LIMITED

BH CENTRAL SERVICES LIMITED is an active company incorporated on 16 June 2020 with the registered office located in Warrington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BH CENTRAL SERVICES LIMITED was registered 5 years ago.(SIC: 55100)

Status

active

Active since 5 years ago

Company No

12674972

LTD Company

Age

5 Years

Incorporated 16 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

210 Cygnet Court Centre Park Warrington, WA1 1PP,

Previous Addresses

5 Bankside Crosfield Street Warrington WA1 1UP England
From: 16 June 2020To: 19 February 2021
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Left
Feb 26
Director Joined
Apr 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FENTUM, Haydn Herbert James

Active
Centre Park, WarringtonWA1 1PP
Born August 1969
Director
Appointed 16 Jun 2020

GREENALL, Thomas Edward, The Hon.

Active
Centre Park, WarringtonWA1 1PP
Born November 1984
Director
Appointed 20 Feb 2026

GROVE, Richard Charles

Active
Centre Park, WarringtonWA1 1PP
Born September 1969
Director
Appointed 05 Sept 2022

LITTLEFAIR, Stephen Linton

Active
Centre Park, WarringtonWA1 1PP
Born April 1965
Director
Appointed 16 Jun 2020

GREENALL, Thomas Edward, The Hon

Resigned
Centre Park, WarringtonWA1 1PP
Born November 1984
Director
Appointed 16 Jun 2020
Resigned 19 Feb 2026

MARSKELL, Graham Galsgaard

Resigned
Centre Park, WarringtonWA1 1PP
Born January 1965
Director
Appointed 16 Jun 2020
Resigned 05 Sept 2022

SHEPPARD, Robin Michael Philpot

Resigned
Centre Park, WarringtonWA1 1PP
Born October 1954
Director
Appointed 16 Jun 2020
Resigned 21 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Cygnet Court, WarringtonWA1 1PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2025

Robin Michael Philpot Sheppard

Ceased
Centre Park, WarringtonWA1 1PP
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2020
Ceased 21 Nov 2025

Mr Haydn Herbert James Fentum

Ceased
Centre Park, WarringtonWA1 1PP
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jun 2020
Ceased 21 Nov 2025
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Director Company With Name Date
3 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2020
NEWINCIncorporation