B 5 LIMITED

Register to unlock more data on OkredoRegister

B 5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02561658

Incorporation date

23/11/1990

Size

Micro Entity

Contacts

Registered address

Registered address

5 The Upper Courtyard Marl Pits Lane, Trudoxhill, Frome, Somerset BA11 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1990)
dot icon08/01/2026
Confirmation statement made on 2025-11-07 with updates
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon04/06/2025
Registered office address changed from 2 Harris Close Frome Somerset BA11 5JY England to 5 the Upper Courtyard Marl Pits Lane Trudoxhill Frome Somerset BA11 5DL on 2025-06-04
dot icon20/01/2025
Confirmation statement made on 2024-11-07 with updates
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/07/2024
Resolutions
dot icon15/07/2024
Memorandum and Articles of Association
dot icon16/02/2024
Registered office address changed from Tml House 1a the Anchorage Gosport Hampshire PO12 1LY to 2 Harris Close Frome Somerset BA11 5JY on 2024-02-16
dot icon16/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon16/10/2023
Satisfaction of charge 9 in full
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2023
Satisfaction of charge 13 in full
dot icon14/09/2023
Satisfaction of charge 025616580016 in full
dot icon24/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/06/2021
Satisfaction of charge 12 in full
dot icon12/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon18/10/2019
Satisfaction of charge 025616580014 in full
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/06/2018
Registration of charge 025616580016, created on 2018-05-31
dot icon04/04/2018
Registration of charge 025616580015, created on 2018-04-04
dot icon12/12/2017
Confirmation statement made on 2017-11-07 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/05/2017
Change of share class name or designation
dot icon22/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
Director's details changed for Mr Andrew Paul Brooks on 2016-04-21
dot icon08/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/05/2013
Registration of charge 025616580014
dot icon13/04/2013
Particulars of a mortgage or charge / charge no: 13
dot icon13/02/2013
Director's details changed for Mr Richard Alan Brooks on 2012-10-01
dot icon12/02/2013
Annual return made up to 2012-11-07 with full list of shareholders
dot icon12/02/2013
Director's details changed for Mr Richard Alan Brooks on 2012-10-01
dot icon12/02/2013
Director's details changed for Mr Brian Alan Brooks on 2012-10-01
dot icon12/02/2013
Director's details changed for Mrs Valerie Ann Brooks on 2012-10-01
dot icon11/02/2013
Director's details changed for Jeremy Peter Brooks on 2012-10-01
dot icon11/02/2013
Director's details changed for Andrew Paul Brooks on 2012-10-01
dot icon11/02/2013
Secretary's details changed for Mrs Valerie Ann Brooks on 2012-10-01
dot icon11/02/2013
Secretary's details changed for Mr Richard Alan Brooks on 2012-10-01
dot icon11/12/2012
Registered office address changed from Cawley Priory South Pallant Chichester West Sussex PO19 1SY United Kingdom on 2012-12-11
dot icon11/05/2012
Change of share class name or designation
dot icon09/05/2012
Resolutions
dot icon22/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 12
dot icon18/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon23/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Appointment of Mrs Victoria Brooks as a secretary
dot icon30/03/2010
Appointment of Mr Andrew Brooks as a secretary
dot icon30/03/2010
Registered office address changed from 72 the Drive, Craigwell Estate Bognor Regis West Sussex PO21 4DS on 2010-03-30
dot icon09/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon09/11/2009
Director's details changed for Andrew Paul Brooks on 2009-11-07
dot icon09/11/2009
Director's details changed for Jeremy Peter Brooks on 2009-11-07
dot icon09/11/2009
Director's details changed for Mrs Valerie Ann Brooks on 2009-11-07
dot icon09/11/2009
Director's details changed for Mr Brian Alan Brooks on 2009-11-07
dot icon30/09/2009
Auditor's resignation
dot icon16/05/2009
Accounts for a small company made up to 2008-12-31
dot icon26/01/2009
Secretary appointed mr richard alan brooks
dot icon23/01/2009
Return made up to 07/11/08; full list of members
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 11
dot icon18/03/2008
Accounts for a small company made up to 2007-12-31
dot icon11/01/2008
Registered office changed on 11/01/08 from: 27 the drive, craigwell estate bognor regis west sussex PO21 4DS
dot icon11/01/2008
Return made up to 07/11/07; full list of members
dot icon11/01/2008
Director's particulars changed
dot icon11/01/2008
Secretary's particulars changed;director's particulars changed
dot icon11/01/2008
Director's particulars changed
dot icon11/01/2008
Registered office changed on 11/01/08 from: mimosa west drive aldwick bognor regis west sussex PO21 4LZ
dot icon24/08/2007
Accounts for a small company made up to 2006-12-31
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon12/02/2007
Return made up to 07/11/06; full list of members
dot icon22/12/2006
Particulars of mortgage/charge
dot icon04/10/2006
Accounts for a small company made up to 2005-12-31
dot icon05/01/2006
Return made up to 07/11/05; full list of members
dot icon09/08/2005
Accounts for a small company made up to 2004-12-31
dot icon04/11/2004
Return made up to 07/11/04; full list of members
dot icon21/09/2004
Full accounts made up to 2003-12-31
dot icon18/03/2004
Particulars of mortgage/charge
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Return made up to 07/11/03; full list of members
dot icon08/10/2003
Full accounts made up to 2002-12-31
dot icon06/10/2003
Director resigned
dot icon06/10/2003
Secretary resigned;director resigned
dot icon06/10/2003
Director resigned
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
Registered office changed on 06/10/03 from: 33 chichester road bognor regis west sussex PO21 2XH
dot icon05/12/2002
Return made up to 07/11/02; full list of members
dot icon19/11/2002
Particulars of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon31/07/2002
Registered office changed on 31/07/02 from: 231-233 pagham road pagham bognor regis west sussex PO21 3QD
dot icon10/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon29/01/2002
Return made up to 23/11/01; full list of members
dot icon03/01/2002
Auditor's resignation
dot icon20/09/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
Return made up to 23/11/00; full list of members
dot icon14/02/2001
Particulars of mortgage/charge
dot icon08/12/2000
Accounts for a medium company made up to 1999-12-31
dot icon02/02/2000
Return made up to 23/11/99; full list of members
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
Return made up to 23/11/98; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon12/12/1997
Return made up to 23/11/97; no change of members
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon10/12/1996
Return made up to 23/11/96; full list of members
dot icon12/08/1996
Full accounts made up to 1995-12-31
dot icon04/01/1996
Return made up to 23/11/95; no change of members
dot icon21/08/1995
Full accounts made up to 1994-12-31
dot icon01/02/1995
Return made up to 23/11/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Full accounts made up to 1993-12-31
dot icon28/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Particulars of mortgage/charge
dot icon28/03/1994
Particulars of mortgage/charge
dot icon11/03/1994
Return made up to 23/11/93; no change of members
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon06/05/1993
Registered office changed on 06/05/93 from:\bridge hse 181 queen victoria street london EC4V 4DD
dot icon06/05/1993
Return made up to 23/11/92; full list of members
dot icon06/05/1993
Return made up to 23/11/91; full list of members
dot icon12/08/1992
Compulsory strike-off action has been discontinued
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon12/08/1992
New director appointed
dot icon12/08/1992
New director appointed
dot icon12/08/1992
New director appointed
dot icon14/07/1992
First Gazette notice for compulsory strike-off
dot icon13/04/1992
New director appointed
dot icon01/07/1991
Particulars of mortgage/charge
dot icon10/12/1990
Ad 28/11/90--------- £ si 98@1=98 £ ic 2/100
dot icon10/12/1990
Accounting reference date notified as 31/12
dot icon29/11/1990
Director resigned;new director appointed
dot icon29/11/1990
Secretary resigned;new secretary appointed
dot icon29/11/1990
Secretary resigned;new secretary appointed
dot icon23/11/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-92.00 % *

* during past year

Cash in Bank

£578.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
272.91K
-
0.00
7.22K
-
2022
2
29.61K
-
0.00
578.00
-
2022
2
29.61K
-
0.00
578.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

29.61K £Descended-89.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

578.00 £Descended-92.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Richard Alan
Director
06/02/2007 - Present
4
Brooks, Andrew Paul
Director
06/02/2007 - Present
9
Brooks, Jeremy Peter
Director
06/02/2007 - Present
9
Brooks, Valerie Ann
Secretary
01/07/2003 - Present
-
Brooks, Richard Alan
Secretary
15/01/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About B 5 LIMITED

B 5 LIMITED is an(a) Active company incorporated on 23/11/1990 with the registered office located at 5 The Upper Courtyard Marl Pits Lane, Trudoxhill, Frome, Somerset BA11 5DL. There are currently 7 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of B 5 LIMITED?

toggle

B 5 LIMITED is currently Active. It was registered on 23/11/1990 .

Where is B 5 LIMITED located?

toggle

B 5 LIMITED is registered at 5 The Upper Courtyard Marl Pits Lane, Trudoxhill, Frome, Somerset BA11 5DL.

What does B 5 LIMITED do?

toggle

B 5 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does B 5 LIMITED have?

toggle

B 5 LIMITED had 2 employees in 2022.

What is the latest filing for B 5 LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-11-07 with updates.