BB&R SPIRITS LIMITED

Register to unlock more data on OkredoRegister

BB&R SPIRITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00379553

Incorporation date

25/03/1943

Size

Dormant

Contacts

Registered address

Registered address

One, Fleet Place, London, England EC4M 7WSCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1943)
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon31/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon01/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon25/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon17/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon19/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/10/2020
Appointment of Mrs Lindsay Margaret Campbell as a director on 2020-09-01
dot icon13/10/2020
Termination of appointment of Martin Alexander Cooke as a director on 2020-09-01
dot icon24/07/2020
Appointment of Mr Nicholas John Mcmanus as a secretary on 2020-07-23
dot icon24/07/2020
Termination of appointment of Gemma May Robson as a secretary on 2020-07-23
dot icon03/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon28/10/2019
Full accounts made up to 2019-03-31
dot icon08/08/2019
Termination of appointment of Alan William Frizzell as a director on 2019-06-28
dot icon11/12/2018
Full accounts made up to 2018-03-31
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon05/12/2017
Full accounts made up to 2017-03-31
dot icon30/11/2017
Register inspection address has been changed from One London Wall London Wall London EC2Y 5AB England to One Fleet Place London England EC4M 7WS
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon15/11/2017
Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London England EC4M 7WS on 2017-11-15
dot icon21/08/2017
Confirmation statement made on 2017-07-03 with updates
dot icon18/08/2017
Register inspection address has been changed from 3 st. James's Street London SW1A 1EG United Kingdom to One London Wall London Wall London EC2Y 5AB
dot icon18/08/2017
Notification of Highland Distillers Limited as a person with significant control on 2017-04-28
dot icon18/08/2017
Cessation of Berry Bros. & Rudd Limited as a person with significant control on 2017-04-28
dot icon18/08/2017
Register(s) moved to registered inspection location 3 st. James's Street London SW1A 1EG
dot icon01/05/2017
Termination of appointment of Natalie Elizabeth Tennent as a director on 2017-04-28
dot icon01/05/2017
Appointment of Mr Alan William Frizzell as a director on 2017-04-28
dot icon01/05/2017
Termination of appointment of Daniel Alexander Jago as a director on 2017-04-28
dot icon01/05/2017
Appointment of Mr Martin Alexander Cooke as a director on 2017-04-28
dot icon01/05/2017
Termination of appointment of Simon George Francis Graham Berry as a director on 2017-04-28
dot icon01/05/2017
Appointment of Gemma May Robson as a secretary on 2017-04-28
dot icon01/05/2017
Registered office address changed from 3 st James's Street London SW1A 1EG to One London Wall London EC2Y 5AB on 2017-05-01
dot icon01/05/2017
Termination of appointment of Janet Ann Impey as a secretary on 2017-04-28
dot icon05/04/2017
Satisfaction of charge 003795530007 in full
dot icon05/04/2017
Satisfaction of charge 003795530006 in full
dot icon04/11/2016
Full accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon31/05/2016
Appointment of Mr Daniel Alexander Jago as a director on 2016-05-31
dot icon31/05/2016
Termination of appointment of Jeremy Winslow Parsons as a director on 2016-05-31
dot icon05/05/2016
Secretary's details changed for Janet Ann Impey on 2016-05-05
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon03/03/2015
Appointment of Mrs Natalie Elizabeth Tennent as a director on 2015-02-17
dot icon03/03/2015
Termination of appointment of Hugh Francis Dering Sturges as a director on 2015-02-17
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon30/08/2014
Registration of charge 003795530006, created on 2014-08-26
dot icon30/08/2014
Registration of charge 003795530007, created on 2014-08-26
dot icon29/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-03-31
dot icon31/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon27/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon12/10/2011
Full accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon27/07/2011
Director's details changed for Mr Simon George Francis Graham Berry on 2011-07-03
dot icon14/07/2011
Statement of company's objects
dot icon14/07/2011
Resolutions
dot icon19/05/2011
Director's details changed for Mr Hugh Francis Dering Sturges on 2011-05-10
dot icon01/04/2011
Appointment of Mr Jeremy Winslow Parsons as a director
dot icon19/10/2010
Full accounts made up to 2010-03-31
dot icon30/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon30/07/2010
Register(s) moved to registered inspection location
dot icon30/07/2010
Register inspection address has been changed
dot icon11/09/2009
Full accounts made up to 2009-03-31
dot icon29/07/2009
Return made up to 03/07/09; full list of members
dot icon24/09/2008
Full accounts made up to 2008-03-31
dot icon16/07/2008
Return made up to 03/07/08; full list of members
dot icon05/10/2007
Full accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 03/07/07; no change of members
dot icon02/11/2006
Full accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 03/07/06; full list of members
dot icon07/04/2006
Memorandum and Articles of Association
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
New secretary appointed
dot icon03/04/2006
Secretary resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
Director resigned
dot icon31/03/2006
Certificate of change of name
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon16/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/02/2006
Director's particulars changed
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon21/09/2005
Full accounts made up to 2005-03-31
dot icon17/08/2005
Director's particulars changed
dot icon02/08/2005
Return made up to 03/07/05; full list of members
dot icon02/08/2005
Director's particulars changed
dot icon02/08/2005
Director's particulars changed
dot icon17/05/2005
New director appointed
dot icon08/04/2005
Director resigned
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon27/07/2004
Return made up to 03/07/04; full list of members
dot icon25/07/2003
Group of companies' accounts made up to 2003-03-31
dot icon25/07/2003
Return made up to 03/07/03; full list of members
dot icon13/12/2002
Particulars of mortgage/charge
dot icon27/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon27/07/2002
Return made up to 03/07/02; full list of members
dot icon27/07/2002
Director's particulars changed
dot icon30/11/2001
Director resigned
dot icon03/08/2001
Return made up to 03/07/01; full list of members
dot icon03/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon26/07/2001
Resolutions
dot icon02/07/2001
Particulars of mortgage/charge
dot icon20/06/2001
New director appointed
dot icon07/06/2001
Secretary resigned
dot icon07/06/2001
New secretary appointed
dot icon03/11/2000
Director's particulars changed
dot icon21/07/2000
Full group accounts made up to 2000-03-31
dot icon21/07/2000
Return made up to 03/07/00; full list of members
dot icon13/09/1999
Director's particulars changed
dot icon22/07/1999
Full group accounts made up to 1998-12-31
dot icon22/07/1999
Return made up to 03/07/99; full list of members
dot icon21/07/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon21/04/1999
Director's particulars changed
dot icon25/03/1999
Director resigned
dot icon22/10/1998
Resolutions
dot icon26/07/1998
Full group accounts made up to 1997-12-31
dot icon26/07/1998
Return made up to 03/07/98; full list of members
dot icon15/06/1998
New director appointed
dot icon12/06/1998
New director appointed
dot icon08/07/1997
Full group accounts made up to 1996-12-31
dot icon08/07/1997
Return made up to 03/07/97; full list of members
dot icon01/04/1997
Particulars of mortgage/charge
dot icon14/03/1997
Director's particulars changed
dot icon14/01/1997
Director's particulars changed
dot icon30/07/1996
Full accounts made up to 1995-12-31
dot icon30/07/1996
Return made up to 03/07/96; full list of members
dot icon18/07/1996
Director resigned
dot icon17/04/1996
Particulars of mortgage/charge
dot icon08/02/1996
Particulars of mortgage/charge
dot icon14/09/1995
Full group accounts made up to 1994-12-31
dot icon26/07/1995
Return made up to 03/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Full group accounts made up to 1993-12-31
dot icon20/07/1994
Return made up to 03/07/94; full list of members
dot icon19/07/1994
Director resigned
dot icon04/07/1994
New director appointed
dot icon04/08/1993
Full group accounts made up to 1992-12-31
dot icon26/07/1993
Return made up to 03/07/93; full list of members
dot icon10/01/1993
Director resigned
dot icon12/11/1992
Resolutions
dot icon19/10/1992
New director appointed
dot icon10/08/1992
Full accounts made up to 1991-12-31
dot icon10/08/1992
Return made up to 03/07/92; full list of members
dot icon20/05/1992
Director's particulars changed
dot icon06/05/1992
Director's particulars changed
dot icon14/10/1991
Director's particulars changed
dot icon10/10/1991
New director appointed
dot icon28/07/1991
Full accounts made up to 1990-12-31
dot icon25/07/1991
Return made up to 03/07/91; full list of members
dot icon11/01/1991
Secretary resigned;new secretary appointed
dot icon10/08/1990
Full accounts made up to 1989-12-31
dot icon10/08/1990
Return made up to 03/07/90; full list of members
dot icon07/06/1990
Director's particulars changed
dot icon25/07/1989
Full accounts made up to 1988-12-31
dot icon25/07/1989
Return made up to 11/07/89; full list of members
dot icon16/11/1988
Director's particulars changed
dot icon16/11/1988
New director appointed
dot icon03/10/1988
Director's particulars changed
dot icon03/10/1988
Director's particulars changed
dot icon03/10/1988
Director's particulars changed
dot icon22/08/1988
Return made up to 13/07/88; full list of members
dot icon22/08/1988
Full accounts made up to 1987-12-31
dot icon18/02/1988
Director resigned
dot icon30/11/1987
Full accounts made up to 1987-03-31
dot icon30/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon18/11/1987
Return made up to 13/10/87; full list of members
dot icon25/08/1987
New director appointed
dot icon25/08/1987
New director appointed
dot icon02/12/1986
Full accounts made up to 1986-03-31
dot icon02/12/1986
Return made up to 08/10/86; full list of members
dot icon09/10/1986
Director resigned
dot icon21/03/1983
Accounts made up to 1982-03-31
dot icon20/11/1952
Miscellaneous
dot icon05/11/1952
Miscellaneous
dot icon25/03/1943
Miscellaneous
dot icon25/03/1943
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Lindsay Margaret
Director
01/09/2020 - Present
17
Tennent, Natalie Elizabeth
Director
17/02/2015 - 28/04/2017
9

Persons with Significant Control

0

No PSC data available.

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 BB&R SPIRITS LIMITED

BB&R SPIRITS LIMITED is an(a) Active company incorporated on 25/03/1943 with the registered office located at One, Fleet Place, London, England EC4M 7WS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BB&R SPIRITS LIMITED?

toggle

BB&R SPIRITS LIMITED is currently Active. It was registered on 25/03/1943 .

Where is BB&R SPIRITS LIMITED located?

toggle

BB&R SPIRITS LIMITED is registered at One, Fleet Place, London, England EC4M 7WS.

What does BB&R SPIRITS LIMITED do?

toggle

BB&R SPIRITS LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BB&R SPIRITS LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-30 with no updates.