Company NameBusiness Homes North (West) Limited
DirectorsJosephine Angela Emery and Louise Gail Emery
Company StatusActive
Company Number05373764
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDr Josephine Angela Emery
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House Queens Road
Chester
CH1 3BQ
Wales
Secretary NameLouise Gail Emery
StatusCurrent
Appointed25 May 2011(6 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressQueens House Queens Road
Chester
CH1 3BQ
Wales
Director NameMs Louise Gail Emery
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleProperty Manager
Country of ResidenceWales
Correspondence AddressQueens House Queens Road
Chester
CH1 3BQ
Wales
Director NameJames Simon Holte Houlston
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(1 week, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 12 February 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Mark Lane Kirk Deighton
Wetherby
West Yorkshire
LS22 4EF
Director NameMr Simon Lister Holte Houlston
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(1 week, 6 days after company formation)
Appointment Duration6 years (resigned 28 March 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressScuttle Pond Cottage
Martin Cum Grafton
York
North Yorkshire
YO51 9QY
Secretary NameMr Simon Lister Holte Houlston
NationalityBritish
StatusResigned
Appointed08 March 2005(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (resigned 25 May 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressScuttle Pond Cottage
Martin Cum Grafton
York
North Yorkshire
YO51 9QY
Director NameMr Jonathan Ronald Holte Houlston
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2005(1 month, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarnela Cottage
School Lane Spofforth
Harrogate
North Yorkshire
HG3 1BA
Director NameMr David Ian Wadsworth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChelwood House
Malpas Road
Tilston
Cheshire
SY14 7HH
Wales
Secretary NameChristopher Andrew Hutton
NationalityBritish
StatusResigned
Appointed30 November 2007(2 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 April 2008)
RoleAccountant
Correspondence Address20 Craven Close
Gomersal
West Yorkshire
BD19 4QZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebusinesshomes.co.uk

Location

Registered AddressQueens House
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Emery Farm Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,287
Cash£200
Current Liabilities£94,524

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 Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

29 January 2008Delivered on: 16 February 2008
Satisfied on: 7 December 2013
Persons entitled: Mitre Capital Partners Limited

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 100 ordinary shares of £1 each in the issued share capital of the borrower and registered in the name of the chargor all dividends. See the mortgage charge document for full details.
Fully Satisfied
20 January 2006Delivered on: 25 January 2006
Satisfied on: 7 December 2013
Persons entitled: Ansbacher & Co Limited

Classification: Mortgage of shares
Secured details: All monies due or ot become due from bhnw (christie fields) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares in bhnw (christie fields) limited all dividends all stock shares securities rights monies or other property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
20 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
3 January 2018Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 June 2016Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 2LJ to Queens House Queens Road Chester CH1 3BQ on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Chester Railway Station 1st Floor West Wing Offices Station Road Chester Cheshire CH1 2LJ to Queens House Queens Road Chester CH1 3BQ on 29 June 2016 (1 page)
6 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200
(4 pages)
6 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(4 pages)
8 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 April 2014Director's details changed for Dr Josephine Angela Emery on 8 January 2014 (2 pages)
2 April 2014Secretary's details changed for Louise Gail Emery on 8 January 2014 (1 page)
2 April 2014Director's details changed for Louise Gail Emery on 8 January 2014 (2 pages)
2 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(4 pages)
2 April 2014Director's details changed for Louise Gail Emery on 8 January 2014 (2 pages)
2 April 2014Director's details changed for Dr Josephine Angela Emery on 8 January 2014 (2 pages)
2 April 2014Director's details changed for Dr Josephine Angela Emery on 8 January 2014 (2 pages)
2 April 2014Secretary's details changed for Louise Gail Emery on 8 January 2014 (1 page)
2 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 200
(4 pages)
2 April 2014Director's details changed for Louise Gail Emery on 8 January 2014 (2 pages)
2 April 2014Secretary's details changed for Louise Gail Emery on 8 January 2014 (1 page)
13 March 2014Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ England on 13 March 2014 (1 page)
6 January 2014Appointment of Louise Gail Emery as a director (3 pages)
6 January 2014Appointment of Louise Gail Emery as a director (3 pages)
7 December 2013Satisfaction of charge 1 in full (4 pages)
7 December 2013Satisfaction of charge 2 in full (4 pages)
7 December 2013Satisfaction of charge 1 in full (4 pages)
7 December 2013Satisfaction of charge 2 in full (4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
6 April 2013Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 6 April 2013 (1 page)
6 April 2013Secretary's details changed for Louise Gail Emery on 6 June 2012 (2 pages)
6 April 2013Secretary's details changed for Louise Gail Emery on 6 June 2012 (2 pages)
6 April 2013Secretary's details changed for Louise Gail Emery on 6 June 2012 (2 pages)
6 April 2013Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 6 April 2013 (1 page)
6 April 2013Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 6 April 2013 (1 page)
6 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
5 October 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (3 pages)
5 October 2012Current accounting period extended from 30 June 2012 to 31 October 2012 (3 pages)
12 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (4 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (4 pages)
30 August 2011Termination of appointment of Simon Houlston as a secretary (1 page)
30 August 2011Appointment of Louise Gail Emery as a secretary (2 pages)
30 August 2011Termination of appointment of Simon Houlston as a secretary (1 page)
30 August 2011Appointment of Louise Gail Emery as a secretary (2 pages)
28 August 2011Termination of appointment of Simon Houlston as a secretary (1 page)
28 August 2011Registered office address changed from 4240 Park Approach Thorp Park Leeds West Yorkshire LS15 8GB on 28 August 2011 (1 page)
28 August 2011Termination of appointment of Simon Houlston as a secretary (1 page)
28 August 2011Registered office address changed from 4240 Park Approach Thorp Park Leeds West Yorkshire LS15 8GB on 28 August 2011 (1 page)
16 June 2011Termination of appointment of Jonathan Houlston as a director (1 page)
16 June 2011Termination of appointment of Jonathan Houlston as a director (1 page)
13 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
7 April 2011Termination of appointment of Simon Houlston as a director (2 pages)
7 April 2011Termination of appointment of Simon Houlston as a director (2 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 January 2011Termination of appointment of David Wadsworth as a director (2 pages)
11 January 2011Termination of appointment of David Wadsworth as a director (2 pages)
30 June 2010Full accounts made up to 30 June 2009 (14 pages)
30 June 2010Full accounts made up to 30 June 2009 (14 pages)
19 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
16 February 2010Termination of appointment of Jonathan Houlston as a director (1 page)
16 February 2010Termination of appointment of Jonathan Houlston as a director (1 page)
16 February 2010Termination of appointment of James Houlston as a director (1 page)
16 February 2010Termination of appointment of James Houlston as a director (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
1 November 2009Full accounts made up to 30 June 2008 (14 pages)
1 November 2009Full accounts made up to 30 June 2008 (14 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2009Return made up to 23/02/09; full list of members (5 pages)
2 April 2009Return made up to 23/02/09; full list of members (5 pages)
1 August 2008Full accounts made up to 30 June 2007 (17 pages)
1 August 2008Full accounts made up to 30 June 2007 (17 pages)
15 April 2008Appointment terminated secretary christopher hutton (1 page)
15 April 2008Appointment terminated secretary christopher hutton (1 page)
13 March 2008Return made up to 23/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2008Return made up to 23/02/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2008Particulars of mortgage/charge (4 pages)
16 February 2008Particulars of mortgage/charge (4 pages)
7 December 2007New secretary appointed (1 page)
7 December 2007New secretary appointed (1 page)
13 July 2007Return made up to 23/02/07; full list of members (8 pages)
13 July 2007Return made up to 23/02/07; full list of members (8 pages)
27 March 2007Full accounts made up to 30 June 2006 (19 pages)
27 March 2007Full accounts made up to 30 June 2006 (19 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
10 April 2006Accounting reference date extended from 30/06/05 to 30/06/06 (1 page)
10 April 2006Accounting reference date extended from 30/06/05 to 30/06/06 (1 page)
6 April 2006Return made up to 23/02/06; full list of members (8 pages)
6 April 2006Return made up to 23/02/06; full list of members (8 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued in accordance me 20/01/06
(3 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued in accordance me 20/01/06
(3 pages)
25 January 2006Particulars of mortgage/charge (5 pages)
25 January 2006Particulars of mortgage/charge (5 pages)
20 December 2005Registered office changed on 20/12/05 from: 3370 century way thorpe park leeds LS15 8ZB (1 page)
20 December 2005Registered office changed on 20/12/05 from: 3370 century way thorpe park leeds LS15 8ZB (1 page)
11 August 2005Nc inc already adjusted 29/07/05 (1 page)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2005Ad 29/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
11 August 2005Particulars of contract relating to shares (3 pages)
11 August 2005Particulars of contract relating to shares (3 pages)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2005Nc inc already adjusted 29/07/05 (1 page)
11 August 2005Ad 29/07/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
12 April 2005Accounting reference date shortened from 28/02/06 to 30/06/05 (1 page)
12 April 2005Ad 08/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2005Ad 08/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2005Accounting reference date shortened from 28/02/06 to 30/06/05 (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Director resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 March 2005Registered office changed on 30/03/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 March 2005New director appointed (3 pages)
30 March 2005New director appointed (3 pages)
30 March 2005New secretary appointed;new director appointed (2 pages)
23 February 2005Incorporation (16 pages)
23 February 2005Incorporation (16 pages)