BB3 HOLDINGS LTD

Register to unlock more data on OkredoRegister

BB3 HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10657906

Incorporation date

08/03/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

14 Phoenix Park Telford Way, Coalville, Leicestershire LE67 3HBCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2017)
dot icon28/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon25/06/2025
Director's details changed for Mr Brian Michael Wall on 2024-12-25
dot icon23/06/2025
Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31
dot icon23/06/2025
Appointment of Mr. William Jay Kullback as a director on 2025-06-02
dot icon18/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon18/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon22/01/2025
Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon21/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon04/03/2024
Termination of appointment of James Mark Allan as a director on 2024-02-15
dot icon12/10/2023
Registration of charge 106579060002, created on 2023-10-06
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/08/2023
Appointment of James Mark Allan as a director on 2023-08-01
dot icon29/08/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon20/05/2023
Memorandum and Articles of Association
dot icon20/05/2023
Resolutions
dot icon02/05/2023
Registration of charge 106579060001, created on 2023-04-28
dot icon23/03/2023
Appointment of Mr Benjamin Ross Travis as a director on 2023-03-16
dot icon23/03/2023
Appointment of Mr Brian Michael Wall as a director on 2023-03-16
dot icon23/03/2023
Appointment of Joyce Ann Heidinger as a director on 2023-03-16
dot icon23/03/2023
Cessation of Matthew Allen Brooksbank as a person with significant control on 2023-03-16
dot icon23/03/2023
Notification of Molecular Dimensions Ltd as a person with significant control on 2023-03-16
dot icon23/03/2023
Director's details changed for Mr Benjamin Ross Travis on 2023-03-16
dot icon23/03/2023
Director's details changed for Mr Brian Michael Wall on 2023-03-16
dot icon22/03/2023
Termination of appointment of Matthew Allen Brooksbank as a director on 2023-03-16
dot icon22/03/2023
Termination of appointment of Deborah Joanne Brooksbank as a director on 2023-03-16
dot icon09/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon12/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon18/09/2019
Micro company accounts made up to 2019-03-31
dot icon14/08/2019
Notification of Matthew Allen Brooksbank as a person with significant control on 2019-08-01
dot icon14/08/2019
Withdrawal of a person with significant control statement on 2019-08-14
dot icon18/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon20/08/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon30/08/2017
Director's details changed for Mrs Deborah Joanne Brooksbank on 2017-08-30
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon02/06/2017
Statement of capital following an allotment of shares on 2017-05-01
dot icon08/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2021
2
200.00
-
0.00
-
-
2022
2
40.60K
-
0.00
-
-
2022
2
40.60K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

40.60K £Ascended20.20K % *

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
Allan, James Mark
Director
01/08/2023 - 15/02/2024
25
Brooksbank, Matthew Allen
Director
08/03/2017 - 16/03/2023
7
Travis, Benjamin Ross
Director
16/03/2023 - 31/12/2024
34
Wall, Brian Michael
Director
16/03/2023 - Present
20
Kadia, Siddhartha
Director
01/01/2025 - Present
31

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BB3 HOLDINGS LTD

BB3 HOLDINGS LTD is an(a) Active company incorporated on 08/03/2017 with the registered office located at 14 Phoenix Park Telford Way, Coalville, Leicestershire LE67 3HB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BB3 HOLDINGS LTD?

toggle

BB3 HOLDINGS LTD is currently Active. It was registered on 08/03/2017 .

Where is BB3 HOLDINGS LTD located?

toggle

BB3 HOLDINGS LTD is registered at 14 Phoenix Park Telford Way, Coalville, Leicestershire LE67 3HB.

What does BB3 HOLDINGS LTD do?

toggle

BB3 HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BB3 HOLDINGS LTD have?

toggle

BB3 HOLDINGS LTD had 2 employees in 2022.

What is the latest filing for BB3 HOLDINGS LTD?

toggle

The latest filing was on 28/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.