Company NameBHNW (Christie Fields) Limited
Company StatusActive
Company Number05627935
CategoryPrivate Limited Company
Incorporation Date18 November 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Josephine Angela Emery
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(4 days after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House Queens Road
Chester
CH1 3BQ
Wales
Secretary NameLouise Gail Emery
StatusCurrent
Appointed25 May 2011(5 years, 6 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 after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressQueens House Queens Road
Chester
CH1 3BQ
Wales
Director NameMrs Denise Wood
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(14 years, 5 months after company formation)
Appointment Duration4 years
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressQueens House Queens Road
Chester
CH1 3BQ
Wales
Director NameJames Simon Holte Houlston
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(4 days after company formation)
Appointment Duration4 years, 2 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaybrook Cottage 4 The Crescent
Sicklinghall
Wetherby
West Yorkshire
LS22 4AX
Director NameMr Jonathan Ronald Holte Houlston
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarnela Cottage
School Lane Spofforth
Harrogate
North Yorkshire
HG3 1BA
Director NameMr Simon Lister Holte Houlston
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(4 days after company formation)
Appointment Duration5 years, 6 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScuttle Pond Cottage
Martin Cum Grafton
York
North Yorkshire
YO51 9QY
Director NameMr David Ian Wadsworth
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(4 days after company formation)
Appointment Duration4 years, 10 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelwood House
Malpas Road
Tilston
Cheshire
SY14 7HH
Wales
Secretary NameMr Jonathan Ronald Holte Houlston
NationalityBritish
StatusResigned
Appointed22 November 2005(4 days after company formation)
Appointment Duration5 years, 6 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarnela Cottage
School Lane Spofforth
Harrogate
North Yorkshire
HG3 1BA
Director NameNicholas Jay Gilbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2008)
RoleFinance Director
Correspondence Address14 Carleton Park Avenue
Carleton
Pontefract
West Yorkshire
WF8 3RH
Secretary NameChristopher Andrew Hutton
NationalityBritish
StatusResigned
Appointed30 November 2007(2 years 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
Appointed18 November 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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

100 at £1Business Homes North (West) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£390,687
Cash£5,322
Current Liabilities£764,756

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 Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

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

Classification: Security deed
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: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 November 2007Delivered on: 28 November 2007
Satisfied on: 7 December 2013
Persons entitled: Gold 11 General Partner Limited and Gold 11 Nominees Limited

Classification: Licence fee deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £149,815 together with £26,217.63 being a sum equivalent to the vat. See the mortgage charge document for full details.
Fully Satisfied
15 November 2007Delivered on: 29 November 2007
Satisfied on: 7 December 2013
Persons entitled: Ansbacher & Co Limited

Classification: Supplemental legal 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: F/H land on the south east side of derwent avenue west disbury t/no GM662821,l/h land on the north west side of princess road west didsbury t/no GM842716 and f/h land lying on the south west side of barlow moor road manchester t/no GM931383 (together otherwise k/a christie field manchester) including all buildings thereon. See the mortgage charge document for full details.
Fully Satisfied
27 November 2006Delivered on: 8 December 2006
Satisfied on: 7 December 2013
Persons entitled: Ansbacher & Co Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h land forming part of t/no LA283859 and forming part of the property k/a christie fields manchester and all buildings and fixtures (including trade fixtures) from time to time on any part and all plant machinery vehicles computers and office and other equipment. 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: Security deed
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: F/H land on the south east side of derwent avenue west didbury t/no GM662821, l/h land on the north west side of princess road west didbury t/no GM842716 and f/h land lying on the south west side of barlow moor road manchester together k/a christie fields manchester. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 18 November 2023 with no updates (3 pages)
26 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
12 January 2023Confirmation statement made on 18 November 2022 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
23 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
3 February 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
29 April 2020Appointment of Mrs Denise Wood as a director on 22 April 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
24 January 2018Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
6 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 January 2017Confirmation statement made on 18 November 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 18 November 2016 with updates (7 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 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 3NT 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 3NT to Queens House Queens Road Chester CH1 3BQ on 29 June 2016 (1 page)
18 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(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)
17 January 2015Director's details changed for Dr Josephine Angela Emery on 4 January 2014 (2 pages)
17 January 2015Director's details changed for Louise Gail Emery on 4 January 2014 (2 pages)
17 January 2015Director's details changed for Dr Josephine Angela Emery on 4 January 2014 (2 pages)
17 January 2015Director's details changed for Louise Gail Emery on 4 January 2014 (2 pages)
17 January 2015Director's details changed for Dr Josephine Angela Emery on 4 January 2014 (2 pages)
17 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(4 pages)
17 January 2015Director's details changed for Louise Gail Emery on 4 January 2014 (2 pages)
17 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
(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)
13 March 2014Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Norroy House Nuns Road Chester Cheshire CH1 2LJ 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)
24 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
24 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(3 pages)
7 December 2013Satisfaction of charge 2 in full (4 pages)
7 December 2013Satisfaction of charge 5 in full (4 pages)
7 December 2013Satisfaction of charge 2 in full (4 pages)
7 December 2013Satisfaction of charge 5 in full (4 pages)
7 December 2013Satisfaction of charge 4 in full (4 pages)
7 December 2013Satisfaction of charge 4 in full (4 pages)
7 December 2013Satisfaction of charge 3 in full (4 pages)
7 December 2013Satisfaction of charge 1 in full (4 pages)
7 December 2013Satisfaction of charge 3 in full (4 pages)
7 December 2013Satisfaction of charge 1 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)
17 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
17 January 2013Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 17 January 2013 (1 page)
17 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
17 January 2013Registered office address changed from Unit 5 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP England on 17 January 2013 (1 page)
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)
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)
9 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
28 August 2011Appointment of Louise Gail Emery 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 Jonathan 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 director (1 page)
28 August 2011Appointment of Louise Gail Emery as a secretary (1 page)
28 August 2011Termination of appointment of Simon Houlston as a director (1 page)
28 August 2011Termination of appointment of Jonathan Houlston as a secretary (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)
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)
15 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
15 January 2011Termination of appointment of David Wadsworth as a director (1 page)
15 January 2011Termination of appointment of David Wadsworth as a director (1 page)
15 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 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)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Full accounts made up to 30 June 2009 (11 pages)
30 June 2010Full accounts made up to 30 June 2009 (11 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
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 Jonathan 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 (11 pages)
1 November 2009Full accounts made up to 30 June 2008 (11 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Return made up to 18/11/08; full list of members (4 pages)
3 March 2009Return made up to 18/11/08; full list of members (4 pages)
11 August 2008Accounts for a small company made up to 30 June 2007 (12 pages)
11 August 2008Accounts for a small company made up to 30 June 2007 (12 pages)
15 April 2008Appointment terminated secretary christopher hutton (1 page)
15 April 2008Appointment terminated director nicholas gilbert (1 page)
15 April 2008Appointment terminated secretary christopher hutton (1 page)
15 April 2008Appointment terminated director nicholas gilbert (1 page)
16 February 2008Particulars of mortgage/charge (8 pages)
16 February 2008Particulars of mortgage/charge (8 pages)
8 January 2008Return made up to 18/11/07; full list of members (11 pages)
8 January 2008Return made up to 18/11/07; full list of members (11 pages)
7 December 2007New secretary appointed (1 page)
7 December 2007New secretary appointed (1 page)
29 November 2007Particulars of mortgage/charge (5 pages)
29 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
28 November 2007Particulars of mortgage/charge (5 pages)
27 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
27 March 2007Accounts for a small company made up to 30 June 2006 (6 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
17 February 2007Return made up to 18/11/06; full list of members (8 pages)
17 February 2007Return made up to 18/11/06; full list of members (8 pages)
8 December 2006Particulars of mortgage/charge (5 pages)
8 December 2006Particulars of mortgage/charge (5 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2006Particulars of mortgage/charge (8 pages)
25 January 2006Particulars of mortgage/charge (8 pages)
20 December 2005Registered office changed on 20/12/05 from: 3370 century way thorpe park leeds west yorkshire LS15 8ZB (1 page)
20 December 2005Registered office changed on 20/12/05 from: 3370 century way thorpe park leeds west yorkshire LS15 8ZB (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Registered office changed on 05/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed;new director appointed (2 pages)
5 December 2005New secretary appointed;new director appointed (2 pages)
5 December 2005Registered office changed on 05/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 December 2005New director appointed (2 pages)
18 November 2005Incorporation (16 pages)
18 November 2005Incorporation (16 pages)