BABABING LIMITED

Register to unlock more data on OkredoRegister

BABABING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05605938

Incorporation date

28/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Riverside Business Park, Royd Ings Avenue, Keighley, West Yorkshire BD21 4AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2005)
dot icon07/01/2026
Resolutions
dot icon29/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon07/07/2025
Registration of charge 056059380009, created on 2025-07-07
dot icon20/06/2025
Director's details changed for Nicholas Simon Robinson on 2025-06-20
dot icon15/05/2025
Termination of appointment of Julian Mark Kynaston as a director on 2025-04-20
dot icon31/03/2025
Registered office address changed from Aireworth Distribution Centre Aireworth Road Keighley West Yorkshire BD21 4DW England to C/O Joda Freight Unit 2 Riverside Business Park Royd Ings Avenue Keighley West Yorkshire BD21 4AF on 2025-03-31
dot icon31/03/2025
Registered office address changed from C/O Joda Freight Unit 2 Riverside Business Park Royd Ings Avenue Keighley West Yorkshire BD21 4AF England to Unit 2 Riverside Business Park Royd Ings Avenue Keighley West Yorkshire BD21 4AF on 2025-03-31
dot icon27/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2023
Registration of charge 056059380008, created on 2023-12-12
dot icon27/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-10-25 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/02/2022
Memorandum and Articles of Association
dot icon15/02/2022
Change of share class name or designation
dot icon14/02/2022
Resolutions
dot icon11/02/2022
Appointment of Mr Julian Mark Kynaston as a director on 2022-02-11
dot icon11/02/2022
Statement of capital following an allotment of shares on 2022-02-11
dot icon08/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon19/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/08/2020
Previous accounting period extended from 2019-11-30 to 2019-12-31
dot icon30/03/2020
Satisfaction of charge 056059380003 in full
dot icon27/03/2020
Registration of charge 056059380007, created on 2020-03-26
dot icon13/03/2020
Satisfaction of charge 056059380002 in full
dot icon04/03/2020
Satisfaction of charge 056059380004 in full
dot icon19/02/2020
Registration of charge 056059380006, created on 2020-02-18
dot icon11/02/2020
Registration of charge 056059380005, created on 2020-02-10
dot icon05/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon21/10/2019
Registration of charge 056059380004, created on 2019-10-18
dot icon09/04/2019
Director's details changed for Mr James Stuart Robinson on 2019-04-08
dot icon09/04/2019
Director's details changed for Ashley Howard Kenneth Robinson on 2019-04-08
dot icon09/04/2019
Secretary's details changed for Nicholas Simon Robinson on 2019-04-08
dot icon09/04/2019
Change of details for Mr Nicholas Simon Robinson as a person with significant control on 2019-04-08
dot icon09/04/2019
Change of details for Mr James Stuart Robinson as a person with significant control on 2019-04-08
dot icon09/04/2019
Change of details for Mr Ashley Howard Kenneth Robinson as a person with significant control on 2019-04-08
dot icon09/04/2019
Registered office address changed from Thunderbird Depot Valley Road Keighley West Yorkshire BD21 4LZ to Aireworth Distribution Centre Aireworth Road Keighley West Yorkshire BD21 4DW on 2019-04-09
dot icon20/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-11-30
dot icon25/10/2017
Director's details changed for Mr James Robinson on 2017-10-25
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon25/10/2017
Director's details changed for Nicholas Simon Robinson on 2017-10-25
dot icon25/10/2017
Director's details changed for Ashley Howard Kenneth Robinson on 2017-10-25
dot icon25/10/2017
Notification of Ashley Howard Kenneth Robinson as a person with significant control on 2017-10-25
dot icon25/10/2017
Notification of James Stuart Robinson as a person with significant control on 2017-10-25
dot icon25/10/2017
Notification of Nicholas Simon Robinson as a person with significant control on 2017-10-25
dot icon25/10/2017
Withdrawal of a person with significant control statement on 2017-10-25
dot icon02/10/2017
Satisfaction of charge 056059380001 in full
dot icon25/09/2017
Registration of charge 056059380003, created on 2017-09-22
dot icon31/08/2017
Registration of charge 056059380002, created on 2017-08-31
dot icon09/08/2017
Cancellation of shares. Statement of capital on 2017-07-07
dot icon09/08/2017
Purchase of own shares.
dot icon25/07/2017
Termination of appointment of Toby Alan Edward Dalton as a director on 2017-07-07
dot icon25/07/2017
Cancellation of shares. Statement of capital on 2017-07-07
dot icon25/07/2017
Resolutions
dot icon20/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/12/2016
Resolutions
dot icon04/12/2016
Statement of capital following an allotment of shares on 2016-11-03
dot icon25/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon02/08/2016
Registration of charge 056059380001, created on 2016-07-29
dot icon07/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon04/11/2015
Secretary's details changed for Nicholas Simon Robinson on 2015-09-01
dot icon04/11/2015
Director's details changed for Nicholas Simon Robinson on 2015-09-01
dot icon04/11/2015
Director's details changed for Ashley Howard Kenneth Robinson on 2015-09-01
dot icon04/11/2015
Director's details changed for Toby Alan Edward Dalton on 2015-09-01
dot icon04/11/2015
Appointment of Mr James Robinson as a director on 2015-09-01
dot icon22/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/10/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/07/2014
Registered office address changed from 13 Dale View Silsden West Yorkshire BD20 0JP on 2014-07-10
dot icon28/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon13/08/2010
Resolutions
dot icon16/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon16/11/2009
Director's details changed for Nicholas Simon Robinson on 2009-10-01
dot icon16/11/2009
Director's details changed for Toby Alan Edward Dalton on 2009-10-01
dot icon16/11/2009
Director's details changed for Ashley Howard Kenneth Robinson on 2009-10-01
dot icon16/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/11/2008
Return made up to 28/10/08; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/11/2007
Return made up to 28/10/07; full list of members
dot icon22/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon01/11/2006
Return made up to 28/10/06; full list of members
dot icon19/06/2006
Accounting reference date extended from 31/10/06 to 30/11/06
dot icon09/12/2005
Director resigned
dot icon09/12/2005
Secretary resigned
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New secretary appointed
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon28/10/2005
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
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
4
32.99K
-
0.00
97.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/10/2005 - 28/10/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/10/2005 - 28/10/2005
67500
Kynaston, Julian Mark
Director
11/02/2022 - 20/04/2025
35
Mr James Stuart Robinson
Director
01/09/2015 - Present
-
Mr Nicholas Simon Robinson
Director
28/10/2005 - Present
-

Persons with Significant Control

3
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 BABABING LIMITED

BABABING LIMITED is an(a) Active company incorporated on 28/10/2005 with the registered office located at Unit 2 Riverside Business Park, Royd Ings Avenue, Keighley, West Yorkshire BD21 4AF. 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 BABABING LIMITED?

toggle

BABABING LIMITED is currently Active. It was registered on 28/10/2005 .

Where is BABABING LIMITED located?

toggle

BABABING LIMITED is registered at Unit 2 Riverside Business Park, Royd Ings Avenue, Keighley, West Yorkshire BD21 4AF.

What does BABABING LIMITED do?

toggle

BABABING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BABABING LIMITED?

toggle

The latest filing was on 07/01/2026: Resolutions.