BBD PET PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BBD PET PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06632740

Incorporation date

30/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2008)
dot icon11/09/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/07/2025
Resolutions
dot icon09/07/2025
Appointment of a voluntary liquidator
dot icon09/07/2025
Statement of affairs
dot icon09/07/2025
Registered office address changed from Unit 5 Ashley Business Centre Warrington Road Prescot Merseyside L34 5RR England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-07-09
dot icon26/06/2025
Notification of Phillip Matthews as a person with significant control on 2025-05-27
dot icon18/06/2025
Appointment of Mr Phillip Matthews as a director on 2025-05-27
dot icon12/06/2025
Termination of appointment of Philip Samuel Speed as a secretary on 2025-05-27
dot icon12/06/2025
Termination of appointment of Phillip Matthews as a director on 2025-05-27
dot icon12/06/2025
Cessation of Philip Matthews as a person with significant control on 2025-05-27
dot icon15/04/2025
Micro company accounts made up to 2024-06-30
dot icon10/08/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/11/2023
Registered office address changed from Unit 5B Interchange Trading Estate Wilson Road Liverpool L36 6JG England to Unit 5 Ashley Business Centre Warrington Road Prescot Merseyside L34 5RR on 2023-11-04
dot icon22/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/07/2022
Director's details changed for Mr Phillip Matthews on 2022-07-28
dot icon30/07/2022
Registered office address changed from Unit 14C Interchange Industrial Estate Wilson Road Huyton Liverpool Merseyside L36 6AF to Unit 5B Interchange Trading Estate Wilson Road Liverpool L36 6JG on 2022-07-30
dot icon14/05/2022
Micro company accounts made up to 2021-06-30
dot icon08/10/2021
Micro company accounts made up to 2020-06-30
dot icon14/08/2021
Confirmation statement made on 2021-06-30 with updates
dot icon05/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon14/09/2019
Termination of appointment of Christopher Hanshaw as a director on 2019-09-01
dot icon14/09/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon11/05/2019
Micro company accounts made up to 2018-06-30
dot icon11/08/2018
Confirmation statement made on 2018-06-30 with updates
dot icon28/04/2018
Notification of Philip Matthews as a person with significant control on 2018-02-13
dot icon17/03/2018
Withdrawal of a person with significant control statement on 2018-03-17
dot icon17/03/2018
Termination of appointment of Barry Hanshaw as a director on 2018-03-16
dot icon17/03/2018
Termination of appointment of Stephen John Hanshaw as a director on 2018-03-16
dot icon18/11/2017
Micro company accounts made up to 2017-06-30
dot icon29/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon11/02/2017
Micro company accounts made up to 2016-06-30
dot icon09/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon26/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon22/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon21/06/2013
Registered office address changed from 9 Rufford Close Aintree Liverpool Merseyside L10 1NE England on 2013-06-21
dot icon02/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/11/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon12/11/2012
Director's details changed for Mr Christopher Hanshaw on 2012-06-01
dot icon10/11/2012
Director's details changed for Mr Stephen John Hanshaw on 2012-06-01
dot icon10/11/2012
Director's details changed for Mr Phillip Matthews on 2012-06-01
dot icon09/01/2012
Annual return made up to 2011-06-30 with full list of shareholders
dot icon09/01/2012
Annual return made up to 2010-06-30 with full list of shareholders
dot icon17/12/2011
Compulsory strike-off action has been discontinued
dot icon12/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon19/11/2011
Compulsory strike-off action has been suspended
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/11/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon23/11/2009
Annual return made up to 2009-06-30 with full list of shareholders
dot icon27/10/2009
First Gazette notice for compulsory strike-off
dot icon30/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.64K
-
0.00
-
-
2022
2
35.15K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Phillip
Director
30/06/2008 - 27/05/2025
2
Matthews, Phillip
Director
27/05/2025 - Present
2
Hanshaw, Barry
Director
30/06/2008 - 16/03/2018
3
Hanshaw, Christopher
Director
30/06/2008 - 01/09/2019
6
Hanshaw, Stephen John
Director
30/06/2008 - 16/03/2018
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBD PET PRODUCTS LIMITED

BBD PET PRODUCTS LIMITED is an(a) Liquidation company incorporated on 30/06/2008 with the registered office located at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS. 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 BBD PET PRODUCTS LIMITED?

toggle

BBD PET PRODUCTS LIMITED is currently Liquidation. It was registered on 30/06/2008 .

Where is BBD PET PRODUCTS LIMITED located?

toggle

BBD PET PRODUCTS LIMITED is registered at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS.

What does BBD PET PRODUCTS LIMITED do?

toggle

BBD PET PRODUCTS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BBD PET PRODUCTS LIMITED?

toggle

The latest filing was on 11/09/2025: Notice to Registrar of Companies of Notice of disclaimer.