B.B.F.CO.,LIMITED

Register to unlock more data on OkredoRegister

B.B.F.CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00246567

Incorporation date

17/03/1930

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent ST4 4RJCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1930)
dot icon21/10/2025
Liquidators' statement of receipts and payments to 2025-08-26
dot icon25/04/2025
Registered office address changed from C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke on Trent ST4 4RJ on 2025-04-25
dot icon16/09/2024
Resolutions
dot icon16/09/2024
Appointment of a voluntary liquidator
dot icon16/09/2024
Registered office address changed from Unit 5 Bishopsgate Ind Estate Cashs Lane Coventry CV1 4NN to C/O Currie Young Ltd Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2024-09-16
dot icon16/09/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/09/2024
Statement of affairs
dot icon05/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon12/06/2024
Director's details changed for Mrs Nichola Toni Cordery on 2024-06-11
dot icon11/06/2024
Secretary's details changed for Nichola Toni Cordery on 2024-06-11
dot icon13/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon28/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon30/07/2019
Cessation of Nichola Toni Cordery as a person with significant control on 2016-04-06
dot icon30/07/2019
Notification of Lombard Green Limited as a person with significant control on 2016-04-06
dot icon30/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon28/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon18/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon06/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Termination of appointment of Garry Michael Cordery as a director on 2014-05-31
dot icon30/07/2014
Appointment of Mr Clive Boffin as a director on 2014-05-31
dot icon18/02/2014
Secretary's details changed for Nichola Toni Cordery on 2014-02-17
dot icon18/02/2014
Director's details changed for Nichola Toni Cordery on 2014-02-17
dot icon18/02/2014
Director's details changed for Garry Michael Cordery on 2014-02-17
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon27/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon19/01/2011
Register inspection address has been changed from 29 Warwick Road Coventry West Midlands CV12ES England
dot icon13/09/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon13/09/2010
Director's details changed for Garry Michael Cordery on 2010-07-27
dot icon13/09/2010
Director's details changed for Nichola Toni Cordery on 2010-07-27
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/06/2010
Register inspection address has been changed
dot icon23/10/2009
Annual return made up to 2009-07-27 with full list of shareholders
dot icon05/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/08/2008
Return made up to 27/07/08; no change of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/10/2007
Return made up to 27/07/07; full list of members
dot icon08/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/08/2007
Director resigned
dot icon10/10/2006
Secretary's particulars changed;director's particulars changed
dot icon10/10/2006
Secretary's particulars changed;director's particulars changed
dot icon10/10/2006
Director's particulars changed
dot icon27/07/2006
Return made up to 27/07/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/08/2005
Return made up to 27/07/05; full list of members
dot icon16/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/08/2004
Return made up to 27/07/04; full list of members
dot icon16/09/2003
Accounts for a small company made up to 2002-12-31
dot icon21/08/2003
Return made up to 27/07/03; full list of members
dot icon28/08/2002
Return made up to 27/07/02; full list of members
dot icon15/07/2002
Accounts for a small company made up to 2001-12-31
dot icon24/06/2002
New director appointed
dot icon21/08/2001
Return made up to 27/07/01; full list of members
dot icon02/07/2001
Accounts for a small company made up to 2000-12-31
dot icon02/08/2000
Return made up to 27/07/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 1999-12-31
dot icon21/09/1999
Secretary resigned;director resigned
dot icon21/09/1999
Director resigned
dot icon21/09/1999
New secretary appointed
dot icon21/09/1999
Return made up to 27/07/99; change of members
dot icon18/04/1999
Memorandum and Articles of Association
dot icon01/03/1999
Accounts for a small company made up to 1998-12-31
dot icon12/08/1998
Return made up to 27/07/98; no change of members
dot icon01/05/1998
Accounts for a small company made up to 1997-12-31
dot icon14/08/1997
Return made up to 27/07/97; full list of members
dot icon08/04/1997
Accounts for a small company made up to 1996-12-31
dot icon22/01/1997
New director appointed
dot icon21/08/1996
Return made up to 27/07/96; full list of members
dot icon13/05/1996
Accounts for a small company made up to 1995-12-31
dot icon21/11/1995
Director's particulars changed
dot icon23/08/1995
Return made up to 27/07/95; no change of members
dot icon10/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Return made up to 27/07/94; full list of members
dot icon06/07/1994
Accounts for a small company made up to 1993-12-31
dot icon26/08/1993
Return made up to 27/07/93; full list of members
dot icon07/07/1993
Accounts for a small company made up to 1992-12-31
dot icon28/08/1992
Return made up to 27/07/92; no change of members
dot icon26/04/1992
Accounts for a small company made up to 1991-12-31
dot icon03/09/1991
Return made up to 27/07/91; full list of members
dot icon03/09/1991
Registered office changed on 03/09/91
dot icon18/06/1991
Accounts for a small company made up to 1990-12-31
dot icon15/11/1990
Director resigned
dot icon16/10/1990
New director appointed
dot icon12/09/1990
Accounts for a small company made up to 1989-12-31
dot icon23/08/1990
Return made up to 27/07/90; full list of members
dot icon14/02/1990
New director appointed
dot icon05/06/1989
Accounts for a small company made up to 1988-12-31
dot icon05/06/1989
Return made up to 17/04/89; full list of members
dot icon07/09/1988
Accounts for a small company made up to 1987-12-31
dot icon07/09/1988
Return made up to 24/05/88; full list of members
dot icon07/09/1988
Director resigned
dot icon12/05/1988
Registered office changed on 12/05/88 from: melbourne rd. Coventry
dot icon08/03/1988
Particulars of mortgage/charge
dot icon15/07/1987
Accounts for a small company made up to 1986-12-31
dot icon15/07/1987
Return made up to 25/06/87; full list of members
dot icon02/09/1986
Return made up to 28/05/86; full list of members
dot icon20/06/1986
Accounts for a small company made up to 1985-12-31
dot icon13/06/1986
New director appointed
dot icon17/03/1930
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

10
2023
change arrow icon+85,732.65 % *

* during past year

Cash in Bank

£42,058.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
260.71K
-
0.00
5.13K
-
2022
9
250.45K
-
0.00
49.00
-
2023
10
281.47K
-
0.00
42.06K
-
2023
10
281.47K
-
0.00
42.06K
-

Employees

2023

Employees

10 Ascended11 % *

Net Assets(GBP)

281.47K £Ascended12.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.06K £Ascended85.73K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cordery, Nichola Toni
Director
01/07/2002 - Present
3
Boffin, Clive
Director
31/05/2014 - Present
1
Cordery, Nichola Toni
Secretary
02/04/1999 - Present
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About B.B.F.CO.,LIMITED

B.B.F.CO.,LIMITED is an(a) Liquidation company incorporated on 17/03/1930 with the registered office located at C/O Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent ST4 4RJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of B.B.F.CO.,LIMITED?

toggle

B.B.F.CO.,LIMITED is currently Liquidation. It was registered on 17/03/1930 .

Where is B.B.F.CO.,LIMITED located?

toggle

B.B.F.CO.,LIMITED is registered at C/O Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke On Trent ST4 4RJ.

What does B.B.F.CO.,LIMITED do?

toggle

B.B.F.CO.,LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does B.B.F.CO.,LIMITED have?

toggle

B.B.F.CO.,LIMITED had 10 employees in 2023.

What is the latest filing for B.B.F.CO.,LIMITED?

toggle

The latest filing was on 21/10/2025: Liquidators' statement of receipts and payments to 2025-08-26.