BBF GRC LTD

Register to unlock more data on OkredoRegister

BBF GRC LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07486467

Incorporation date

10/01/2011

Size

Small

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2011)
dot icon16/04/2025
Liquidators' statement of receipts and payments to 2025-03-05
dot icon16/07/2024
Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16
dot icon28/06/2024
Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28
dot icon05/04/2024
Registered office address changed from Unit 17/18 Block a, Aven Industrial Estate Tickhill Road Rotherham South Yorkshire S66 7QR United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-04-05
dot icon12/03/2024
Statement of affairs
dot icon12/03/2024
Resolutions
dot icon12/03/2024
Appointment of a voluntary liquidator
dot icon15/12/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon25/04/2023
Accounts for a small company made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon12/10/2022
Termination of appointment of Robert Michael Faulding as a director on 2022-10-11
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Certificate of change of name
dot icon09/02/2022
Registered office address changed from Fairfax House 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY England to Unit 17/18 Block a, Aven Industrial Estate Tickhill Road Rotherham South Yorkshire S66 7QR on 2022-02-09
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon14/10/2021
Certificate of change of name
dot icon13/10/2021
Change of details for Mr Nikolaj Aalund Brandt as a person with significant control on 2021-10-11
dot icon11/10/2021
Cessation of Robert Michael Faulding as a person with significant control on 2021-10-11
dot icon11/10/2021
Director's details changed for Mr Nikolaj Aalund Brandt on 2021-10-11
dot icon11/10/2021
Notification of Nikolaj Aalund Brandt as a person with significant control on 2021-10-11
dot icon11/10/2021
Notification of Simon Hertzum as a person with significant control on 2021-10-11
dot icon11/10/2021
Appointment of Mr Nikolaj Aalund Brandt as a director on 2021-10-11
dot icon11/10/2021
Appointment of Mr Simon Hertzum as a director on 2021-10-11
dot icon04/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon27/08/2018
Director's details changed for Mr Robert Michael Faulding on 2018-08-21
dot icon27/08/2018
Change of details for Mr Robert Michael Faulding as a person with significant control on 2018-08-21
dot icon02/08/2018
Confirmation statement made on 2018-07-01 with updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/06/2018
Resolutions
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon30/05/2017
Registered office address changed from 4 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN to Fairfax House 6a Mill Field Road Cottingley Bingley West Yorkshire BD16 1PY on 2017-05-30
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-07-01 with updates
dot icon13/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon14/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon04/02/2014
Certificate of change of name
dot icon03/02/2014
Registered office address changed from 6 Henry Moore Court Woolley Grange Barnsley South Yorkshire S75 5QS United Kingdom on 2014-02-03
dot icon09/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon02/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon01/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon01/07/2011
Registered office address changed from C/O Glass Reinforced Concrete Uk Ltd 1 - 3 Redwood Court Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ United Kingdom on 2011-07-01
dot icon16/02/2011
Current accounting period shortened from 2012-01-31 to 2011-12-31
dot icon14/02/2011
Registered office address changed from C/O Glass Reinforced Concrete (Uk) Ltd Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ United Kingdom on 2011-02-14
dot icon14/02/2011
Registered office address changed from 6 Henry Moore Court Woolley Grange Wakefield West Yorkshire S75 5QS United Kingdom on 2011-02-14
dot icon10/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon15 *

* during past year

Number of employees

37
2022
change arrow icon+138.58 % *

* during past year

Cash in Bank

£129,535.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
09/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
664.81K
-
0.00
54.30K
-
2022
37
880.61K
-
0.00
129.54K
-
2022
37
880.61K
-
0.00
129.54K
-

Employees

2022

Employees

37 Ascended68 % *

Net Assets(GBP)

880.61K £Ascended32.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.54K £Ascended138.58 % *

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
Hertzum, Simon
Director
11/10/2021 - Present
7
Faulding, Robert Michael
Director
10/01/2011 - 11/10/2022
24
Brandt, Nikolaj Aalund
Director
11/10/2021 - Present
6

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

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About BBF GRC LTD

BBF GRC LTD is an(a) Liquidation company incorporated on 10/01/2011 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of BBF GRC LTD?

toggle

BBF GRC LTD is currently Liquidation. It was registered on 10/01/2011 .

Where is BBF GRC LTD located?

toggle

BBF GRC LTD is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does BBF GRC LTD do?

toggle

BBF GRC LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does BBF GRC LTD have?

toggle

BBF GRC LTD had 37 employees in 2022.

What is the latest filing for BBF GRC LTD?

toggle

The latest filing was on 16/04/2025: Liquidators' statement of receipts and payments to 2025-03-05.