CompanyTrack
B

BHCF4 LIMITED

Active Nottingham

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
B

BHCF4 LIMITED

Activities of other holding companies n.e.c.

Founded 5 Aug 2024 Active Nottingham, England
Activities of other holding companies n.e.c.
Accounts Submitted 4 Dec 2024
Confirmation Statement Submitted 27 Aug 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Mayfield House Nottingham Road Long Eaton Nottingham NG10 1HQ England

Credit Report

Discover BHCF4 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 49,999,999 Shares £50.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Aug 202449,999,999£50.00m£1

Officers

Officers

1 active 6 resigned
Status
Sarah Cosette Vera MackenzieDirectorBritishEngland3925 Oct 2024Active

Shareholders

Shareholders (4)

Storal Nurseries Limited
100.0%
46,000,00027 Aug 2025
The Hugh And Margaret Mason Family Settlement Discretionary Trust
0.0%
027 Aug 2025
Margaret Mason
0.0%
027 Aug 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Storal Nurseries Limited

United Kingdom

Active
Notified 25 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Hugh Alan Mason

Ceased 25 Oct 2024

Ceased

Margaret Mason

Ceased 25 Oct 2024

Ceased

Group Structure

Group Structure

STORAL NURSERIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
CHIPMUNKS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STORAL LEARNING LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE MIDCO 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEDGE TOPCO LIMITED united kingdom significant influence or control
GRAPHITE CAPITAL GENERAL PARTNER IX LLP united kingdom right to share surplus assets 25 to 50 percent limited liability partnership
GRAPHITE CAPITAL INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent
BHCF4 LIMITED Current Company
BHCF3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
3 Sept 2025OfficersTermination of Varun Chanrai as director on 2025-09-01View(1 page)
3 Sept 2025OfficersTermination of Ashwin Grover as director on 2025-09-01View(1 page)
27 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-04 with updatesView(4 pages)
20 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
4 Dec 2024AccountsAnnual accounts made up to 2025-12-31View(1 page)
3 Sept 2025 Officers

Termination of Varun Chanrai as director on 2025-09-01

3 Sept 2025 Officers

Termination of Ashwin Grover as director on 2025-09-01

27 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-04 with updates

20 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

4 Dec 2024 Accounts

Annual accounts made up to 2025-12-31

Recent Activity

Latest Activity

Termination of Varun Chanrai as director on 2025-09-01

5 months ago on 3 Sept 2025

Termination of Ashwin Grover as director on 2025-09-01

5 months ago on 3 Sept 2025

Confirmation statement made on 2025-08-04 with updates

5 months ago on 27 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

8 months ago on 20 Jun 2025

Annual accounts made up to 2025-12-31

1 years ago on 4 Dec 2024