BBF (BOLTON) LIMITED

Register to unlock more data on OkredoRegister

BBF (BOLTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04442989

Incorporation date

20/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Alma Works, Rasbottom Street, Bolton, Lancashire BL3 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2002)
dot icon16/12/2025
Micro company accounts made up to 2025-07-31
dot icon13/11/2025
Notification of Neil Graham as a person with significant control on 2025-07-31
dot icon13/11/2025
Cessation of Paul Michael Ince as a person with significant control on 2025-07-31
dot icon13/11/2025
Appointment of Mr Neil Graham as a director on 2025-10-31
dot icon13/11/2025
Appointment of Mr Robert Ince as a director on 2025-10-31
dot icon13/11/2025
Termination of appointment of Paul Michael Ince as a director on 2025-10-31
dot icon13/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon09/01/2025
Micro company accounts made up to 2024-07-31
dot icon13/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon23/01/2024
Micro company accounts made up to 2023-07-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon13/03/2023
Micro company accounts made up to 2022-07-31
dot icon26/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon15/03/2022
Micro company accounts made up to 2021-07-31
dot icon15/07/2021
Second filing of Confirmation Statement dated 2021-05-13
dot icon14/07/2021
Notification of Paul Michael Ince as a person with significant control on 2020-08-01
dot icon14/07/2021
Termination of appointment of Neil Graham as a director on 2020-08-01
dot icon14/07/2021
Cessation of Neil Graham as a person with significant control on 2020-08-01
dot icon17/05/2021
Notification of Neil Graham as a person with significant control on 2020-04-04
dot icon17/05/2021
Cessation of Paul Michael Ince as a person with significant control on 2020-04-04
dot icon14/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon20/04/2021
Micro company accounts made up to 2020-07-31
dot icon18/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon01/05/2020
Micro company accounts made up to 2019-07-31
dot icon31/03/2020
Appointment of Mr Neil Graham as a director on 2019-07-01
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon29/04/2019
Termination of appointment of Neil Graham as a director on 2019-01-01
dot icon29/04/2019
Cessation of Neil Graham as a person with significant control on 2019-01-01
dot icon24/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon09/01/2018
Notification of Robert Ince as a person with significant control on 2018-01-01
dot icon01/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon26/05/2017
Termination of appointment of Neil Graham as a director on 2017-05-26
dot icon26/05/2017
Appointment of Mr Neil Graham as a director on 2017-05-26
dot icon04/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon18/11/2016
Secretary's details changed for Paul Ince on 2016-11-18
dot icon18/11/2016
Director's details changed for Paul Ince on 2016-11-18
dot icon14/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon28/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon28/06/2010
Director's details changed for Paul Ince on 2010-05-20
dot icon28/06/2010
Director's details changed for Neil Graham on 2010-05-20
dot icon21/12/2009
Total exemption full accounts made up to 2009-07-31
dot icon05/06/2009
Return made up to 20/05/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/06/2008
Return made up to 20/05/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon19/07/2007
Return made up to 20/05/07; full list of members
dot icon11/03/2007
Total exemption full accounts made up to 2006-07-31
dot icon16/06/2006
Return made up to 20/05/06; full list of members
dot icon16/03/2006
Total exemption full accounts made up to 2005-07-31
dot icon10/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon10/06/2005
Return made up to 20/05/05; full list of members
dot icon12/07/2004
Return made up to 20/05/04; full list of members
dot icon04/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon10/06/2003
Return made up to 20/05/03; full list of members
dot icon03/04/2003
Accounting reference date extended from 31/05/03 to 31/07/03
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Secretary resigned
dot icon17/06/2002
New director appointed
dot icon07/06/2002
New secretary appointed;new director appointed
dot icon07/06/2002
Registered office changed on 07/06/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB
dot icon20/05/2002
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
31/07/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.53K
-
0.00
-
-
2022
2
3.47K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Neil
Director
31/10/2025 - Present
1
Ince, Paul Michael
Director
20/05/2002 - 31/10/2025
-
Ince, Robert
Director
31/10/2025 - Present
1

Persons with Significant Control

7
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 BBF (BOLTON) LIMITED

BBF (BOLTON) LIMITED is an(a) Active company incorporated on 20/05/2002 with the registered office located at Alma Works, Rasbottom Street, Bolton, Lancashire BL3 5BZ. 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 BBF (BOLTON) LIMITED?

toggle

BBF (BOLTON) LIMITED is currently Active. It was registered on 20/05/2002 .

Where is BBF (BOLTON) LIMITED located?

toggle

BBF (BOLTON) LIMITED is registered at Alma Works, Rasbottom Street, Bolton, Lancashire BL3 5BZ.

What does BBF (BOLTON) LIMITED do?

toggle

BBF (BOLTON) LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BBF (BOLTON) LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-07-31.