B & B CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

B & B CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04351734

Incorporation date

11/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tamar Ridge, Cox Park, Gunnislake, Cornwall PL18 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2002)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Termination of appointment of Timothy Andrew Bloye as a director on 2025-08-26
dot icon26/08/2025
Termination of appointment of Sharon Elaine Bloye as a director on 2025-08-26
dot icon26/08/2025
Appointment of Mrs Nicola Bloye as a director on 2025-08-26
dot icon26/08/2025
Appointment of Samuel Noel Bloye as a director on 2025-08-26
dot icon26/08/2025
Termination of appointment of Sharon Elaine Bloye as a secretary on 2025-08-26
dot icon22/08/2025
Cessation of Timothy Andrew Bloye as a person with significant control on 2025-07-23
dot icon22/08/2025
Cessation of Sharon Elaine Bloye as a person with significant control on 2025-07-23
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon22/08/2025
Notification of Nicola Bloye as a person with significant control on 2025-07-23
dot icon22/08/2025
Notification of Samuel Noel Bloye as a person with significant control on 2025-07-23
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon30/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon24/01/2025
Satisfaction of charge 043517340002 in full
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/03/2021
Confirmation statement made on 2021-01-11 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-01-11 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Director's details changed for Mr. Timothy Andrew Bloye on 2017-09-12
dot icon12/09/2017
Secretary's details changed for Mrs. Sharon Elaine Bloye on 2017-09-12
dot icon12/09/2017
Director's details changed for Mrs. Sharon Elaine Bloye on 2017-09-12
dot icon18/04/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon13/04/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon31/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Registration of charge 043517340002, created on 2015-11-19
dot icon09/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/02/2014
Satisfaction of charge 1 in full
dot icon22/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon15/02/2010
Director's details changed for Sharon Elaine Bloye on 2009-12-31
dot icon04/02/2010
Secretary's details changed for Sharon Elaine Bloye on 2009-12-31
dot icon04/02/2010
Director's details changed for Timothy Andrew Bloye on 2009-12-31
dot icon04/02/2010
Secretary's details changed for Sharon Elaine Bloye on 2009-12-31
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 11/01/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/01/2008
Return made up to 11/01/08; full list of members
dot icon26/02/2007
Return made up to 11/01/07; full list of members
dot icon17/02/2007
Particulars of mortgage/charge
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/03/2006
Return made up to 11/01/06; full list of members
dot icon13/03/2006
Director's particulars changed
dot icon13/03/2006
Secretary's particulars changed;director's particulars changed
dot icon25/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 11/01/05; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/01/2004
Return made up to 11/01/04; full list of members
dot icon14/11/2003
Accounts for a dormant company made up to 2002-03-31
dot icon14/11/2003
Accounting reference date shortened from 31/03/03 to 31/03/02
dot icon04/04/2003
Return made up to 11/01/03; full list of members
dot icon12/02/2002
Ad 15/01/02-15/01/02 £ si 1@1=1 £ ic 1/2
dot icon12/02/2002
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon12/02/2002
Registered office changed on 12/02/02 from: tamar ridge cox park gunnislake cornwall PL18 9BD
dot icon12/02/2002
New secretary appointed;new director appointed
dot icon12/02/2002
New director appointed
dot icon15/01/2002
Secretary resigned
dot icon15/01/2002
Director resigned
dot icon11/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-99.85 % *

* during past year

Cash in Bank

£16.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
179.62K
-
0.00
10.10K
-
2022
3
20.70K
-
0.00
10.35K
-
2023
3
84.70K
-
0.00
16.00
-
2023
3
84.70K
-
0.00
16.00
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

84.70K £Ascended309.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.00 £Descended-99.85 % *

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
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/01/2002 - 15/01/2002
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
11/01/2002 - 15/01/2002
12878
Mr. Timothy Andrew Bloye
Director
15/01/2002 - 26/08/2025
3
Mrs. Sharon Elaine Bloye
Director
15/01/2002 - 26/08/2025
3
Bloye, Samuel Noel
Director
26/08/2025 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About B & B CONTRACTORS LIMITED

B & B CONTRACTORS LIMITED is an(a) Active company incorporated on 11/01/2002 with the registered office located at Tamar Ridge, Cox Park, Gunnislake, Cornwall PL18 9BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of B & B CONTRACTORS LIMITED?

toggle

B & B CONTRACTORS LIMITED is currently Active. It was registered on 11/01/2002 .

Where is B & B CONTRACTORS LIMITED located?

toggle

B & B CONTRACTORS LIMITED is registered at Tamar Ridge, Cox Park, Gunnislake, Cornwall PL18 9BD.

What does B & B CONTRACTORS LIMITED do?

toggle

B & B CONTRACTORS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does B & B CONTRACTORS LIMITED have?

toggle

B & B CONTRACTORS LIMITED had 3 employees in 2023.

What is the latest filing for B & B CONTRACTORS LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.