BB REALISATIONS 2026 LIMITED

Register to unlock more data on OkredoRegister

BB REALISATIONS 2026 LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06427672

Incorporation date

14/11/2007

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd 10th Floor 1, Marsden Street, Manchester M2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2007)
dot icon24/04/2026
Result of meeting of creditors
dot icon25/03/2026
Statement of administrator's proposal
dot icon17/03/2026
Change of name notice
dot icon17/03/2026
Certificate of change of name
dot icon16/03/2026
Registered office address changed from Level 12 Number 5 Exchange Quay Manchester M5 3EF England to C/O Interpath Ltd 10th Floor 1 Marsden Street Manchester M2 1HW on 2026-03-16
dot icon13/03/2026
Appointment of an administrator
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon14/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon14/11/2024
Full accounts made up to 2024-03-31
dot icon11/06/2024
Director's details changed for Mr Arron Gabbie on 2024-06-04
dot icon02/01/2024
Full accounts made up to 2023-03-31
dot icon15/11/2023
Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon15/11/2023
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
dot icon14/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon03/08/2023
Registration of charge 064276720009, created on 2023-07-29
dot icon06/06/2023
Termination of appointment of Glyn John Caddick as a director on 2023-05-26
dot icon30/12/2022
Full accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon30/06/2022
Registration of charge 064276720008, created on 2022-06-20
dot icon08/02/2022
Full accounts made up to 2021-03-31
dot icon07/01/2022
Registration of charge 064276720007, created on 2021-12-22
dot icon16/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon22/03/2021
Full accounts made up to 2020-03-31
dot icon17/12/2020
Change of details for Dotcom Retail Limited as a person with significant control on 2016-04-06
dot icon17/12/2020
Confirmation statement made on 2020-11-14 with updates
dot icon25/02/2020
Full accounts made up to 2019-03-31
dot icon30/12/2019
Director's details changed for Mr Glyn John Caddick on 2019-12-30
dot icon27/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon28/05/2019
Registration of charge 064276720006, created on 2019-05-24
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon16/04/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon12/04/2018
Satisfaction of charge 064276720004 in full
dot icon12/04/2018
Satisfaction of charge 064276720005 in full
dot icon24/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon24/11/2017
Director's details changed for Mr David Gabbie on 2017-11-24
dot icon09/11/2017
Full accounts made up to 2016-12-31
dot icon14/03/2017
Registration of charge 064276720005, created on 2017-03-14
dot icon02/12/2016
Confirmation statement made on 2016-11-14 with updates
dot icon18/10/2016
Registration of charge 064276720004, created on 2016-10-18
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon01/08/2016
Satisfaction of charge 3 in full
dot icon01/08/2016
Satisfaction of charge 2 in full
dot icon26/01/2016
Registered office address changed from Davrom House Lyons Road Trafford Park Manchester Greater Manchester M17 1RN to Level 12 Number 5 Exchange Quay Manchester M5 3EF on 2016-01-26
dot icon23/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon13/03/2015
Certificate of change of name
dot icon18/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon07/08/2014
Full accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon28/05/2013
Accounts for a small company made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon30/05/2012
Accounts for a small company made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon27/10/2011
Appointment of Mr Glyn John Caddick as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/03/2010
Registered office address changed from Davrom House Lyons Road Trafford Park Manchester Greater Manchester M17 1RN on 2010-03-29
dot icon29/03/2010
Registered office address changed from Gail House, Hudcar Lane Bury Lancashire BL9 6EX on 2010-03-29
dot icon05/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr David Gabbie on 2010-01-05
dot icon05/01/2010
Director's details changed for Mr Arron Gabbie on 2010-01-05
dot icon05/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2009
Termination of appointment of Roy Gabbie as a director
dot icon12/10/2009
Termination of appointment of Gail Gabbie as a secretary
dot icon08/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/05/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/11/2008
Return made up to 14/11/08; full list of members
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gabbie, Roy Anthony
Director
14/11/2007 - 03/11/2009
15
Gabbie, Arron
Director
14/11/2007 - Present
7
Gabbie, David
Director
14/11/2007 - Present
8
Gabbie, Gail Stephanie
Secretary
14/11/2007 - 12/10/2009
3
Caddick, Glyn John
Director
27/10/2011 - 26/05/2023
-

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BB REALISATIONS 2026 LIMITED

BB REALISATIONS 2026 LIMITED is an(a) In Administration company incorporated on 14/11/2007 with the registered office located at C/O Interpath Ltd 10th Floor 1, Marsden Street, Manchester M2 1HW. There are currently 2 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 BB REALISATIONS 2026 LIMITED?

toggle

BB REALISATIONS 2026 LIMITED is currently In Administration. It was registered on 14/11/2007 .

Where is BB REALISATIONS 2026 LIMITED located?

toggle

BB REALISATIONS 2026 LIMITED is registered at C/O Interpath Ltd 10th Floor 1, Marsden Street, Manchester M2 1HW.

What does BB REALISATIONS 2026 LIMITED do?

toggle

BB REALISATIONS 2026 LIMITED operates in the Retail sale of cosmetic and toilet articles in specialised stores (47.75 - SIC 2007) sector.

What is the latest filing for BB REALISATIONS 2026 LIMITED?

toggle

The latest filing was on 24/04/2026: Result of meeting of creditors.