B.B.S. (BRICK AND STONE) LIMITED

Register to unlock more data on OkredoRegister

B.B.S. (BRICK AND STONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02480948

Incorporation date

14/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wharfe House Wharfebank Mills, Ilkley Road, Otley, West Yorkshire LS21 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1990)
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon28/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/04/2025
Satisfaction of charge 20 in full
dot icon27/03/2025
Memorandum and Articles of Association
dot icon27/03/2025
Resolutions
dot icon27/03/2025
Satisfaction of charge 024809480024 in full
dot icon27/03/2025
Satisfaction of charge 024809480026 in full
dot icon27/03/2025
Satisfaction of charge 024809480025 in full
dot icon19/03/2025
Cessation of Philip Richard Waite as a person with significant control on 2025-03-17
dot icon19/03/2025
Notification of Bbs Brick & Stone Group Ltd as a person with significant control on 2025-03-17
dot icon14/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon31/01/2025
Change of details for Mr Philip Richard Waite as a person with significant control on 2024-05-20
dot icon02/07/2024
Purchase of own shares.
dot icon28/06/2024
Director's details changed for Mr Samuel Jack Phillips on 2024-06-28
dot icon06/06/2024
Appointment of Mrs Emma Louise Humphrey as a director on 2024-05-29
dot icon05/06/2024
Cancellation of shares. Statement of capital on 2024-05-20
dot icon03/06/2024
Resolutions
dot icon31/05/2024
Appointment of Mr Joshua Louis Waite as a director on 2024-05-29
dot icon31/05/2024
Appointment of Mr Samuel Jack Phillips as a director on 2024-05-29
dot icon31/05/2024
Appointment of Mrs Emma Louise Humphrey as a secretary on 2024-05-29
dot icon30/05/2024
Cessation of Fraser Cairns Young as a person with significant control on 2024-05-20
dot icon30/05/2024
Termination of appointment of Fraser Cairns Young as a secretary on 2024-05-20
dot icon30/05/2024
Termination of appointment of Fraser Cairns Young as a director on 2024-05-20
dot icon03/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon11/05/2023
Director's details changed for Mr Philip Richard Waite on 2023-05-11
dot icon11/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon06/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon14/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon15/03/2021
Director's details changed for Mr Fraser Cairns Young on 2021-01-01
dot icon15/03/2021
Change of details for Mr Fraser Cairns Young as a person with significant control on 2021-01-01
dot icon02/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/11/2018
Registered office address changed from Wharfe House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP England to Wharfe House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 2018-11-21
dot icon21/11/2018
Registered office address changed from Wharfe House Wharfebank Mills Ilkley Road Otley West Yorkshire WF9 3BS England to Wharfe House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 2018-11-21
dot icon21/11/2018
Registered office address changed from Trident House 106 Barnsley Road Wakefield West Yorkshire WF1 5NX to Wharfe House Wharfebank Mills Ilkley Road Otley West Yorkshire WF9 3BS on 2018-11-21
dot icon28/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/02/2016
Registration of charge 024809480026, created on 2016-02-04
dot icon30/12/2015
Satisfaction of charge 19 in full
dot icon30/12/2015
Satisfaction of charge 22 in full
dot icon30/12/2015
Satisfaction of charge 6 in full
dot icon16/12/2015
Registration of charge 024809480025, created on 2015-12-11
dot icon16/12/2015
Registration of charge 024809480024, created on 2015-12-11
dot icon14/12/2015
Previous accounting period extended from 2015-03-31 to 2015-05-31
dot icon20/11/2015
Satisfaction of charge 21 in full
dot icon07/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/08/2013
Registration of charge 024809480023
dot icon30/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 22
dot icon10/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 21
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon07/05/2010
Secretary's details changed for Mr Fraser Cairns Young on 2010-04-01
dot icon07/04/2010
Accounts for a medium company made up to 2009-03-31
dot icon20/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon20/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon20/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon01/06/2009
Return made up to 30/04/09; full list of members
dot icon04/03/2009
Accounts for a medium company made up to 2008-03-31
dot icon23/06/2008
Accounts for a medium company made up to 2007-03-31
dot icon12/06/2008
Return made up to 30/04/08; full list of members
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 20
dot icon22/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon22/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon17/07/2007
Return made up to 30/04/07; full list of members
dot icon24/03/2007
Accounts for a medium company made up to 2006-03-31
dot icon28/02/2007
Secretary resigned;director resigned
dot icon28/02/2007
New secretary appointed
dot icon16/05/2006
Return made up to 30/04/06; full list of members
dot icon06/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon20/09/2005
Ad 30/06/05--------- £ si 1@1=1 £ ic 13157/13158
dot icon02/07/2005
Return made up to 30/04/05; full list of members
dot icon01/06/2005
Director resigned
dot icon07/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon14/05/2004
Return made up to 30/04/04; full list of members
dot icon18/03/2004
Particulars of mortgage/charge
dot icon08/02/2004
Accounts for a small company made up to 2003-03-31
dot icon28/10/2003
Particulars of mortgage/charge
dot icon11/09/2003
Particulars of mortgage/charge
dot icon04/06/2003
Return made up to 30/04/03; full list of members
dot icon07/10/2002
Accounts for a small company made up to 2002-03-31
dot icon19/06/2002
Return made up to 30/04/02; full list of members
dot icon25/09/2001
Declaration of satisfaction of mortgage/charge
dot icon25/09/2001
Declaration of satisfaction of mortgage/charge
dot icon25/09/2001
Declaration of satisfaction of mortgage/charge
dot icon25/09/2001
Declaration of satisfaction of mortgage/charge
dot icon25/09/2001
Declaration of satisfaction of mortgage/charge
dot icon25/09/2001
Declaration of satisfaction of mortgage/charge
dot icon25/09/2001
Declaration of satisfaction of mortgage/charge
dot icon25/09/2001
Declaration of satisfaction of mortgage/charge
dot icon25/09/2001
Declaration of satisfaction of mortgage/charge
dot icon25/09/2001
Declaration of satisfaction of mortgage/charge
dot icon25/09/2001
Declaration of satisfaction of mortgage/charge
dot icon25/09/2001
Declaration of satisfaction of mortgage/charge
dot icon12/09/2001
Accounts for a small company made up to 2001-03-31
dot icon23/05/2001
Return made up to 30/04/01; full list of members
dot icon19/10/2000
Accounts for a small company made up to 2000-03-31
dot icon06/07/2000
Particulars of mortgage/charge
dot icon28/06/2000
Registered office changed on 28/06/00 from: trident house 106 barnsley road wakefield west yorkshire WF1 5NX
dot icon20/06/2000
Ad 31/05/99--------- £ si 657@1
dot icon20/06/2000
Return made up to 30/04/00; full list of members
dot icon20/06/2000
Registered office changed on 20/06/00 from: unit E1 whitwood park speedwell road whitwood west yorkshire WF10 5PX
dot icon13/04/2000
Particulars of mortgage/charge
dot icon10/08/1999
Accounts for a small company made up to 1999-03-31
dot icon09/06/1999
Particulars of mortgage/charge
dot icon25/05/1999
Return made up to 30/04/99; no change of members
dot icon19/05/1999
Ad 14/05/99--------- £ si 657@1=657 £ ic 12500/13157
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
New director appointed
dot icon19/03/1999
Particulars of mortgage/charge
dot icon19/11/1998
Accounts for a small company made up to 1998-03-31
dot icon03/06/1998
Return made up to 30/04/98; full list of members
dot icon20/03/1998
Particulars of mortgage/charge
dot icon04/01/1998
Accounts for a small company made up to 1997-03-31
dot icon02/01/1998
Particulars of mortgage/charge
dot icon15/05/1997
Return made up to 30/04/97; no change of members
dot icon21/01/1997
Particulars of mortgage/charge
dot icon16/10/1996
Particulars of mortgage/charge
dot icon20/09/1996
Particulars of mortgage/charge
dot icon20/09/1996
Particulars of mortgage/charge
dot icon20/09/1996
Particulars of mortgage/charge
dot icon30/07/1996
Accounts for a small company made up to 1996-03-31
dot icon11/07/1996
Registered office changed on 11/07/96 from: suite a, 11 high street normanton west yorkshire WF6 2AD
dot icon12/06/1996
Return made up to 30/04/96; no change of members
dot icon26/03/1996
Particulars of mortgage/charge
dot icon08/03/1996
Particulars of mortgage/charge
dot icon24/02/1996
Particulars of mortgage/charge
dot icon08/06/1995
Accounts for a small company made up to 1995-03-31
dot icon05/05/1995
Return made up to 30/04/95; full list of members
dot icon11/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Director resigned
dot icon08/08/1994
Accounts for a small company made up to 1994-03-31
dot icon17/05/1994
Return made up to 30/04/94; no change of members
dot icon02/08/1993
Full accounts made up to 1993-03-31
dot icon25/06/1993
Return made up to 30/04/93; no change of members
dot icon02/10/1992
Registered office changed on 02/10/92 from: 9 pollard street lofthouse gate wakefield west yorkshire. WF3 3HC
dot icon21/07/1992
Certificate of change of name
dot icon21/07/1992
Certificate of change of name
dot icon17/07/1992
Full accounts made up to 1992-03-31
dot icon22/05/1992
Return made up to 30/04/92; full list of members
dot icon22/05/1992
Director's particulars changed
dot icon22/05/1992
Director's particulars changed
dot icon05/01/1992
Ad 07/06/91--------- £ si 5000@1=5000 £ ic 7500/12500
dot icon25/07/1991
Registered office changed on 25/07/91 from: 19 tredgold avenue bramhope nr leeds west yorks LS16 9BS
dot icon19/06/1991
Full accounts made up to 1991-03-31
dot icon04/06/1991
Ad 31/03/91--------- £ si 7500@1
dot icon04/06/1991
Return made up to 30/04/91; full list of members
dot icon06/04/1991
Resolutions
dot icon06/04/1991
£ nc 100/30000 30/11/90
dot icon28/03/1991
New director appointed
dot icon28/03/1991
New director appointed
dot icon25/05/1990
Particulars of mortgage/charge
dot icon23/03/1990
Secretary resigned
dot icon14/03/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

21
2022
change arrow icon+105.20 % *

* during past year

Cash in Bank

£499,028.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
385.92K
-
0.00
243.20K
-
2022
21
1.14M
-
0.00
499.03K
-
2022
21
1.14M
-
0.00
499.03K
-

Employees

2022

Employees

21 Ascended40 % *

Net Assets(GBP)

1.14M £Ascended196.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

499.03K £Ascended105.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Samuel Jack
Director
29/05/2024 - Present
4
Mr Joshua Louis Waite
Director
29/05/2024 - Present
6
Young, Fraser Cairns
Secretary
01/10/2006 - 20/05/2024
2
Humphrey, Emma Louise
Secretary
29/05/2024 - Present
-
Humphrey, Emma Louise
Director
29/05/2024 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About B.B.S. (BRICK AND STONE) LIMITED

B.B.S. (BRICK AND STONE) LIMITED is an(a) Active company incorporated on 14/03/1990 with the registered office located at Wharfe House Wharfebank Mills, Ilkley Road, Otley, West Yorkshire LS21 3JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of B.B.S. (BRICK AND STONE) LIMITED?

toggle

B.B.S. (BRICK AND STONE) LIMITED is currently Active. It was registered on 14/03/1990 .

Where is B.B.S. (BRICK AND STONE) LIMITED located?

toggle

B.B.S. (BRICK AND STONE) LIMITED is registered at Wharfe House Wharfebank Mills, Ilkley Road, Otley, West Yorkshire LS21 3JP.

What does B.B.S. (BRICK AND STONE) LIMITED do?

toggle

B.B.S. (BRICK AND STONE) LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does B.B.S. (BRICK AND STONE) LIMITED have?

toggle

B.B.S. (BRICK AND STONE) LIMITED had 21 employees in 2022.

What is the latest filing for B.B.S. (BRICK AND STONE) LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-31 with updates.