Background WavePink WaveYellow Wave

BH WOODVILLE LTD (13979859)

BH WOODVILLE LTD (13979859) is an active UK company. incorporated on 16 March 2022. with registered office in Northampton. The company operates in the Construction sector, engaged in construction of domestic buildings. BH WOODVILLE LTD has been registered for 4 years. Current directors include BROADHEAD, Bertram Richard, WALSH, Thomas Edward, WESTWOOD, Matthew Frederic.

Company Number
13979859
Status
active
Type
ltd
Incorporated
16 March 2022
Age
4 years
Address
Grovelands Business Park West Haddon Road, Northampton, NN6 8FB
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BROADHEAD, Bertram Richard, WALSH, Thomas Edward, WESTWOOD, Matthew Frederic
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BH WOODVILLE LTD

BH WOODVILLE LTD is an active company incorporated on 16 March 2022 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BH WOODVILLE LTD was registered 4 years ago.(SIC: 41202)

Status

active

Active since 4 years ago

Company No

13979859

LTD Company

Age

4 Years

Incorporated 16 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

BH STOKE GOLDING LTD
From: 16 March 2022To: 4 July 2022
Contact
Address

Grovelands Business Park West Haddon Road East Haddon Northampton, NN6 8FB,

Timeline

15 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Left
Jul 23
Director Left
Jul 23
Funding Round
Jul 23
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BROADHEAD, Bertram Richard

Active
West Haddon Road, NorthamptonNN6 8FB
Born June 1983
Director
Appointed 11 Nov 2024

WALSH, Thomas Edward

Active
West Haddon Road, NorthamptonNN6 8FB
Born June 1977
Director
Appointed 11 Nov 2024

WESTWOOD, Matthew Frederic

Active
West Haddon Road, NorthamptonNN6 8FB
Born November 1990
Director
Appointed 11 Nov 2024

BROADHEAD, Bertram Richard

Resigned
West Haddon Road, NorthamptonNN6 8FB
Born June 1983
Director
Appointed 16 Mar 2022
Resigned 28 Jul 2023

EUSTACE, Mark Edward

Resigned
West Haddon Road, NorthamptonNN6 8FB
Born September 1962
Director
Appointed 24 Jun 2022
Resigned 27 Jul 2024

GIBBINS, Jamie

Resigned
West Haddon Road, NorthamptonNN6 8FB
Born April 1971
Director
Appointed 16 Mar 2022
Resigned 24 Jun 2022

SIMMONS, Luke Timothy

Resigned
West Haddon Road, NorthamptonNN6 8FB
Born March 1967
Director
Appointed 16 Mar 2022
Resigned 11 Nov 2024

WALSH, Thomas Edward

Resigned
West Haddon Road, NorthamptonNN6 8FB
Born June 1977
Director
Appointed 16 Mar 2022
Resigned 28 Jul 2023

Persons with significant control

2

Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 28 Jul 2023
West Haddon Road, NorthamptonNN6 8FB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2022
Fundings
Financials
Latest Activities

Filing History

31

Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2024
TM01Termination of Director
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Memorandum Articles
7 August 2023
MAMA
Resolution
7 August 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 August 2023
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Certificate Change Of Name Company
4 July 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Incorporation Company
16 March 2022
NEWINCIncorporation