Company NameKBH Accountants Limited
Company StatusActive
Company Number04459652
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Previous NameBazley Higgins Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Olivia Mary Higgins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(1 day after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address255 Poulton Road
Wallasey
CH44 4BT
Wales
Director NameMrs Diane Kelly
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(5 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
Director NameMrs Tracey Pritchard
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2008(6 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
Director NameMr Bryan Trevor Edwin Higgins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(1 day after company formation)
Appointment Duration2 weeks, 3 days (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Teesdale Road
Bebington
Wirral
Merseyside
CH63 3AS
Wales
Secretary NameMrs Olivia Mary Higgins
NationalityBritish
StatusResigned
Appointed13 June 2002(1 day after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Teesdale Road
Bebington
Wirral
Merseyside
CH63 3AS
Wales
Secretary NameMr Bryan Trevor Edwin Higgins
NationalityBritish
StatusResigned
Appointed30 June 2002(2 weeks, 4 days after company formation)
Appointment Duration20 years, 3 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Teesdale Road
Bebington
Wirral
Merseyside
CH63 3AS
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitebazleyhiggins.com
Telephone01479 127462
Telephone regionGrantown-on-Spey

Location

Registered Address255 Poulton Road
Wallasey
Merseyside
CH44 4BT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Diane Kelly
33.33%
Ordinary
4 at £1Mrs Tracey Pritchard
33.33%
Ordinary
4 at £1Olivia Higgins
33.33%
Ordinary

Financials

Year2014
Net Worth£33,280
Cash£25,806
Current Liabilities£74,938

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

11 June 2020Delivered on: 15 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 November 2017Delivered on: 27 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 October 2022Termination of appointment of Bryan Trevor Edwin Higgins as a secretary on 12 October 2022 (1 page)
6 June 2022Confirmation statement made on 6 June 2022 with updates (5 pages)
4 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 June 2021Director's details changed for Mrs Diane Kelly on 7 June 2021 (2 pages)
7 June 2021Director's details changed for Mrs Olivia Mary Higgins on 7 June 2021 (2 pages)
7 June 2021Confirmation statement made on 6 June 2021 with updates (5 pages)
7 June 2021Director's details changed for Mrs Tracey Pritchard on 7 June 2021 (2 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 June 2020Registration of charge 044596520002, created on 11 June 2020 (41 pages)
9 June 2020Satisfaction of charge 044596520001 in full (1 page)
6 June 2020Confirmation statement made on 6 June 2020 with updates (5 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
27 November 2017Registration of charge 044596520001, created on 23 November 2017 (23 pages)
27 November 2017Registration of charge 044596520001, created on 23 November 2017 (23 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (8 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 12
(7 pages)
10 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 12
(7 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 12
(6 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 12
(6 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 12
(8 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 12
(8 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2010Director's details changed for Diane Kelly on 1 June 2010 (2 pages)
2 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Diane Kelly on 1 June 2010 (2 pages)
2 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Diane Kelly on 1 June 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2009Amended accounts made up to 31 March 2009 (8 pages)
14 July 2009Amended accounts made up to 31 March 2009 (8 pages)
2 July 2009Return made up to 12/06/09; full list of members (4 pages)
2 July 2009Return made up to 12/06/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Ad 31/10/08-31/10/08\gbp si 4@1=4\gbp ic 6/10\ (2 pages)
2 December 2008Ad 31/10/08-31/10/08\gbp si 4@1=4\gbp ic 6/10\ (2 pages)
6 November 2008Director appointed tracey pritchard (2 pages)
6 November 2008Director appointed tracey pritchard (2 pages)
23 September 2008Ad 19/09/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
23 September 2008Ad 19/09/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages)
20 June 2008Return made up to 12/06/08; full list of members (4 pages)
20 June 2008Return made up to 12/06/08; full list of members (4 pages)
19 June 2008Registered office changed on 19/06/2008 from 16 teesdale road bebington wirral CH63 3AS (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Registered office changed on 19/06/2008 from 16 teesdale road bebington wirral CH63 3AS (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
26 March 2008Ad 26/03/08-26/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 March 2008Ad 26/03/08-26/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
4 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
4 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
21 November 2007Company name changed bazley higgins LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed bazley higgins LIMITED\certificate issued on 21/11/07 (2 pages)
3 July 2007Return made up to 12/06/07; full list of members (2 pages)
3 July 2007Return made up to 12/06/07; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 July 2006Return made up to 12/06/06; full list of members (2 pages)
14 July 2006Return made up to 12/06/06; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 July 2005Return made up to 12/06/05; full list of members (2 pages)
1 July 2005Return made up to 12/06/05; full list of members (2 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 July 2004Return made up to 12/06/04; full list of members (6 pages)
30 July 2004Return made up to 12/06/04; full list of members (6 pages)
30 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 September 2003Director resigned (1 page)
9 September 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 September 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 September 2003Director resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
7 July 2003Registered office changed on 07/07/03 from: trident house 31-33 dale street liverpool L2 2HF (1 page)
7 July 2003Registered office changed on 07/07/03 from: trident house 31-33 dale street liverpool L2 2HF (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
18 July 2002Registered office changed on 18/07/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New secretary appointed;new director appointed (2 pages)
10 July 2002New director appointed (2 pages)
12 June 2002Incorporation (16 pages)
12 June 2002Incorporation (16 pages)