B.B. MOULDING LIMITED

Register to unlock more data on OkredoRegister

B.B. MOULDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02832669

Incorporation date

02/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

3a South Road, High Etherley, Bishop Aukland, Co Durham DL14 0HYCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1993)
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon06/06/2025
Registration of charge 028326690005, created on 2025-06-05
dot icon17/03/2025
Satisfaction of charge 028326690004 in full
dot icon15/01/2025
Appointment of Mr Michael Taylor-Reid as a director on 2025-01-02
dot icon09/08/2024
Second filing of Confirmation Statement dated 2024-07-02
dot icon18/07/2024
Change of details for Mr Andrew Mark Beard as a person with significant control on 2016-06-30
dot icon17/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/05/2024
Memorandum and Articles of Association
dot icon10/05/2024
Resolutions
dot icon13/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon11/04/2023
Registered office address changed from C/O Mitten Clarke Limited the Glades Festival Way Stoke-on-Trent Staffordshire ST1 5SQ to 3a South Road High Etherley Bishop Aukland Co Durham DL14 0HY on 2023-04-11
dot icon23/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-02 with updates
dot icon27/09/2021
Satisfaction of charge 1 in full
dot icon17/09/2021
Satisfaction of charge 3 in full
dot icon14/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon14/07/2021
Director's details changed for Mrs Katherine Jane Rogers on 2021-07-14
dot icon16/06/2021
Registration of charge 028326690004, created on 2021-06-16
dot icon06/05/2021
Appointment of Mrs Katherine Jane Rogers as a director on 2021-04-01
dot icon09/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon12/08/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon18/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon02/07/2018
Appointment of Mrs Katherine Jane Rogers as a secretary on 2018-06-22
dot icon02/07/2018
Termination of appointment of Sandra Ashcroft as a secretary on 2018-06-22
dot icon27/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/06/2018
Director's details changed for Mr Andrew Mark Beard on 2018-02-06
dot icon22/06/2018
Change of details for Mr Andrew Mark Beard as a person with significant control on 2018-02-06
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon07/07/2014
Director's details changed for Mr Andrew Mark Beard on 2014-07-07
dot icon09/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Purchase of own shares.
dot icon07/01/2013
Purchase of own shares.
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Purchase of own shares.
dot icon05/09/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon03/12/2010
Purchase of own shares.
dot icon18/11/2010
Registered office address changed from C/O Mitten Clarke Ltd Festival Way Festival Park Stoke on Trent ST1 5TQ on 2010-11-18
dot icon24/08/2010
Purchase of own shares.
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr Andrew Mark Beard on 2010-07-02
dot icon13/05/2010
Purchase of own shares.
dot icon13/07/2009
Return made up to 02/07/09; full list of members
dot icon08/07/2009
Gbp ic 350001.46/300001.46\29/05/09\gbp sr 50000@1=50000\
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/06/2009
Resolutions
dot icon19/06/2009
Particulars of contract relating to shares
dot icon19/06/2009
Ad 29/05/09\gbp si 200000@1=200000\gbp ic 150001.46/350001.46\
dot icon19/06/2009
Gbp ic 350001.46/150001.46\29/05/09\gbp sr 200000@1=200000\
dot icon15/05/2009
Gbp ic 500001.64/350001.46\28/02/09\gbp sr 150000@1=150000\gbp sr [email protected]=0.18\
dot icon07/05/2009
Resolutions
dot icon20/04/2009
Resolutions
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 02/07/08; full list of members
dot icon21/02/2008
Resolutions
dot icon21/02/2008
£ ic 500001/500001 26/01/08 £ sr [email protected]
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 02/07/07; full list of members
dot icon25/06/2007
Registered office changed on 25/06/07 from: c/o mitten clarke LTD 3 ridge house drive festival park stoke on trent staffordshire ST1 5SJ
dot icon21/06/2007
£ ic 600002/500002 04/05/07 £ sr 100000@1=100000
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
S-div 14/02/07
dot icon22/03/2007
£ ic 600002/600002 14/02/07 £ sr [email protected]
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon19/10/2006
Registered office changed on 19/10/06 from: unit 2 new street bridgtown cannock staffordshire WS11 0DD
dot icon13/10/2006
New secretary appointed
dot icon13/10/2006
Secretary resigned
dot icon11/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/07/2006
Return made up to 02/07/06; full list of members
dot icon19/07/2006
Location of register of members
dot icon19/07/2006
Director's particulars changed
dot icon19/07/2006
Secretary's particulars changed
dot icon22/06/2006
Resolutions
dot icon22/06/2006
New secretary appointed
dot icon24/05/2006
Secretary resigned;director resigned
dot icon06/07/2005
Particulars of mortgage/charge
dot icon27/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/06/2005
Return made up to 02/07/05; full list of members
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/10/2004
Return made up to 02/07/04; full list of members
dot icon27/08/2004
Resolutions
dot icon27/08/2004
Resolutions
dot icon27/08/2004
Resolutions
dot icon01/04/2004
Registered office changed on 01/04/04 from: 3 beechwood business park burdock close cannock staffordshire WS11 2GB
dot icon20/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/07/2003
Return made up to 02/07/03; full list of members
dot icon31/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon10/12/2002
Director resigned
dot icon26/11/2002
Particulars of mortgage/charge
dot icon04/09/2002
Statement of affairs
dot icon04/09/2002
Ad 26/06/02--------- £ si 600001@1
dot icon19/08/2002
Return made up to 02/07/02; full list of members
dot icon29/06/2002
New director appointed
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon29/06/2002
£ nc 2000/602001 10/06/02
dot icon16/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon07/07/2001
Return made up to 02/07/01; full list of members
dot icon14/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon29/06/2000
Return made up to 02/07/00; full list of members
dot icon11/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon24/08/1999
Return made up to 02/07/99; no change of members
dot icon24/08/1999
New secretary appointed;new director appointed
dot icon31/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon07/10/1998
Director resigned
dot icon04/08/1998
Registered office changed on 04/08/98 from: c/o torr tech LIMITED unit 3 beechwood business park burdock close cannock staffordshire WS11 2GB
dot icon04/08/1998
Secretary resigned;director resigned
dot icon04/08/1998
New director appointed
dot icon30/07/1998
Certificate of change of name
dot icon25/06/1998
Return made up to 02/07/98; full list of members
dot icon09/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon28/08/1997
Return made up to 02/07/97; no change of members
dot icon07/04/1997
Registered office changed on 07/04/97 from: c/o torr-tech LTD unit 3 beechwood business park burdock close cannock staffordshire WS11 2GB
dot icon30/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon18/12/1996
Registered office changed on 18/12/96 from: c/o torr-tech LIMITED unit 3 progress drive cannock staffordshire WS11 3JE
dot icon08/07/1996
Return made up to 02/07/96; no change of members
dot icon11/07/1995
Return made up to 02/07/95; full list of members
dot icon12/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon18/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon18/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 02/07/94; full list of members
dot icon29/10/1993
Certificate of change of name
dot icon16/09/1993
Accounting reference date notified as 31/03
dot icon13/09/1993
Registered office changed on 13/09/93 from: kiddemore cottage kiddemore green brewood stafford ST19 9BH
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New secretary appointed;new director appointed
dot icon03/08/1993
Director resigned
dot icon03/08/1993
Secretary resigned
dot icon02/07/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
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)
2022
13
589.06K
-
0.00
33.45K
-
2023
13
802.85K
-
0.00
62.37K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beard, Andrew Mark
Director
02/07/1993 - Present
3
Rogers, Katherine Jane
Director
01/04/2021 - Present
1
Rogers, Katherine Jane
Secretary
22/06/2018 - Present
-
Taylor-Reid, Michael
Director
02/01/2025 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.B. MOULDING LIMITED

B.B. MOULDING LIMITED is an(a) Active company incorporated on 02/07/1993 with the registered office located at 3a South Road, High Etherley, Bishop Aukland, Co Durham DL14 0HY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.B. MOULDING LIMITED?

toggle

B.B. MOULDING LIMITED is currently Active. It was registered on 02/07/1993 .

Where is B.B. MOULDING LIMITED located?

toggle

B.B. MOULDING LIMITED is registered at 3a South Road, High Etherley, Bishop Aukland, Co Durham DL14 0HY.

What does B.B. MOULDING LIMITED do?

toggle

B.B. MOULDING LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for B.B. MOULDING LIMITED?

toggle

The latest filing was on 27/11/2025: Total exemption full accounts made up to 2025-03-31.