Background WavePink WaveYellow Wave

BACKHOUSE (NORTH LEIGH) LIMITED (14383280)

BACKHOUSE (NORTH LEIGH) LIMITED (14383280) is an active UK company. incorporated on 28 September 2022. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BACKHOUSE (NORTH LEIGH) LIMITED has been registered for 3 years. Current directors include CASTLE, Richard Jeremy, HAJOGLOU, Theo, HYDE, Michelle Louise.

Company Number
14383280
Status
active
Type
ltd
Incorporated
28 September 2022
Age
3 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 (NORTH LEIGH) LIMITED

BACKHOUSE (NORTH LEIGH) LIMITED is an active company incorporated on 28 September 2022 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 (NORTH LEIGH) LIMITED was registered 3 years ago.(SIC: 41100, 41202, 68100)

Status

active

Active since 3 years ago

Company No

14383280

LTD Company

Age

3 Years

Incorporated 28 September 2022

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 2 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

BACKHOUSE (LYNEHAM-VICTORIA DRIVE) LIMITED
From: 22 January 2025To: 25 March 2025
BACKHOUSE (ALDERTON) LIMITED
From: 28 September 2022To: 22 January 2025
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: 28 September 2022To: 21 May 2025
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Director Left
Feb 23
Director Left
Jan 24
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BEACH SECRETARIES LIMITED

Active
25 Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 28 Sept 2022

CASTLE, Richard Jeremy

Active
Avon Street, BristolBS2 0PS
Born December 1974
Director
Appointed 17 Jan 2025

HAJOGLOU, Theo

Active
Avon Street, BristolBS2 0PS
Born May 1985
Director
Appointed 28 Sept 2022

HYDE, Michelle Louise

Active
Avon Street, BristolBS2 0PS
Born January 1979
Director
Appointed 17 Jan 2025

COLE, Wayne Lewis

Resigned
Portwall Place, BristolBS1 9HS
Born March 1973
Director
Appointed 28 Sept 2022
Resigned 18 Oct 2023

JONES, Ian Anthony

Resigned
Avon Street, BristolBS2 0PS
Born October 1966
Director
Appointed 28 Sept 2022
Resigned 02 Jan 2026

RUSSELL, Steven James

Resigned
Portwall Place, BristolBS1 9HS
Born October 1968
Director
Appointed 28 Sept 2022
Resigned 24 Jan 2023

Persons with significant control

1

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 28 Sept 2022
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Certificate Change Of Name Company
25 March 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 January 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2022
NEWINCIncorporation