BBG HOLDCO LIMITED

Register to unlock more data on OkredoRegister

BBG HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05049718

Incorporation date

19/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2004)
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon30/06/2025
Termination of appointment of Simon Christopher Waters as a director on 2025-06-24
dot icon30/06/2025
Appointment of Ms Siobhan Mary Harper as a director on 2025-06-24
dot icon01/05/2025
Micro company accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon02/12/2024
Termination of appointment of Philippa Dawn Robinson as a director on 2024-11-22
dot icon02/12/2024
Appointment of Mr Simon Christopher Waters as a director on 2024-11-29
dot icon11/10/2024
Appointment of Mr Andrew Philip Holland as a secretary on 2024-10-07
dot icon11/10/2024
Termination of appointment of Georgina Claire Brown as a secretary on 2024-10-07
dot icon26/04/2024
Micro company accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon05/05/2023
Termination of appointment of Jamie Russell Andrews as a director on 2023-05-03
dot icon27/04/2023
Micro company accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon11/01/2022
Appointment of Ms Philippa Dawn Robinson as a director on 2022-01-11
dot icon03/09/2021
Appointment of Mrs Georgina Claire Brown as a secretary on 2021-09-03
dot icon03/09/2021
Termination of appointment of Andrew Philip Holland as a secretary on 2021-09-03
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon02/03/2021
Appointment of Mr Andrew Philip Holland as a secretary on 2021-03-01
dot icon02/03/2021
Termination of appointment of Daniel Peter Bevan as a secretary on 2021-03-01
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon01/09/2020
Micro company accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon08/11/2019
Director's details changed for Mr Jamie Russell Andrews on 2019-10-21
dot icon23/10/2019
Termination of appointment of Paul Edward Brand as a director on 2019-10-23
dot icon16/09/2019
Appointment of Mr Alan Campbell Ritchie as a director on 2019-08-27
dot icon06/08/2019
Micro company accounts made up to 2018-12-31
dot icon06/08/2019
Change of details for Bexley Bromley and Greenwich Lift Company Limited as a person with significant control on 2018-03-01
dot icon08/04/2019
Director's details changed for Mr Jamie Russell Andrews on 2019-04-02
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon04/12/2018
Appointment of Mr Daniel Peter Bevan as a secretary on 2018-12-03
dot icon04/12/2018
Termination of appointment of Carolyn Jane Pollard as a secretary on 2018-12-03
dot icon14/06/2018
Micro company accounts made up to 2017-12-31
dot icon25/05/2018
Termination of appointment of Tom Dobrashian as a director on 2018-05-25
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon20/09/2017
Appointment of Mr Tom Dobrashian as a director on 2017-09-15
dot icon22/08/2017
Director's details changed for Mr Paul Edward Brand on 2017-08-22
dot icon15/08/2017
Director's details changed for Mr Paul Simon Andrews on 2017-08-15
dot icon23/06/2017
Micro company accounts made up to 2016-12-31
dot icon06/04/2017
Director's details changed for Mr Neil Rae on 2017-04-06
dot icon27/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon06/07/2016
Termination of appointment of William Edward Morris as a director on 2016-07-04
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 2016-06-01
dot icon24/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon15/12/2015
Appointment of Mr William Edward Morris as a director on 2015-11-18
dot icon06/11/2015
Appointment of Mrs Carolyn Jane Pollard as a secretary on 2015-10-30
dot icon06/11/2015
Termination of appointment of Judith Carlyon Phillips as a secretary on 2015-10-30
dot icon28/09/2015
Director's details changed for Mr Neil Rae on 2015-08-24
dot icon13/07/2015
Appointment of Mr Jamie Russell Andrews as a director on 2015-06-18
dot icon13/07/2015
Termination of appointment of Nicola Ann Theron as a director on 2015-06-18
dot icon13/07/2015
Director's details changed for Mr Paul Edward Brand on 2015-06-05
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon02/07/2014
Termination of appointment of Balasingham Ravi Kumar as a director
dot icon02/07/2014
Appointment of Mrs Nicola Ann Theron as a director
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/06/2014
Termination of appointment of Graham Spence as a director
dot icon04/06/2014
Termination of appointment of James Bawn as a director
dot icon28/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon28/02/2014
Director's details changed for Mr Graham Michael Spence on 2013-11-01
dot icon04/02/2014
Appointment of Mr. Paul Simon Andrews as a director
dot icon24/01/2014
Termination of appointment of David Jones as a director
dot icon29/11/2013
Appointment of Mr James Raymond Bawn as a director
dot icon01/10/2013
Director's details changed for Mr Balasingham Ravi Kumar on 2013-10-01
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/06/2013
Termination of appointment of Roger Davies as a secretary
dot icon28/06/2013
Appointment of Mrs Judith Carlyon Phillips as a secretary
dot icon26/06/2013
Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ on 2013-06-26
dot icon07/06/2013
Termination of appointment of Giles Frost as a director
dot icon05/06/2013
Director's details changed for Mr Paul Edward Brand on 2013-05-17
dot icon04/06/2013
Appointment of Mr David Richard Jones as a director
dot icon04/06/2013
Termination of appointment of Allan Cook as a director
dot icon02/04/2013
Termination of appointment of Sonia Ennals as a director
dot icon16/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon03/08/2012
Appointment of Mr Neil Rae as a director
dot icon03/08/2012
Director's details changed for Mr Balasingham Ravi Kumar on 2012-07-25
dot icon03/08/2012
Termination of appointment of Paul Green as a director
dot icon19/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon14/03/2012
Termination of appointment of David Jones as a director
dot icon14/03/2012
Director's details changed for Ms Sonia Jane Garde Ennals on 2012-01-01
dot icon14/02/2012
Director's details changed for Mr Paul Spencer Green on 2011-12-31
dot icon10/02/2012
Termination of appointment of Richard Cresswell as a director
dot icon27/01/2012
Appointment of Mr Graham Michael Spence as a director
dot icon27/01/2012
Termination of appointment of Neil Mcelduff as a director
dot icon11/01/2012
Director's details changed for Mr Paul Edward Brand on 2011-12-31
dot icon10/01/2012
Appointment of Mr Balasingham Ravi Kumar as a director
dot icon09/01/2012
Termination of appointment of David Allen as a director
dot icon19/08/2011
Appointment of Ms Sonia Jane Garde Ennals as a director
dot icon19/08/2011
Appointment of Mr David Richard Jones as a director
dot icon11/08/2011
Appointment of Mr Paul Edward Brand as a director
dot icon10/08/2011
Termination of appointment of Richard Warner as a director
dot icon08/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/06/2011
Termination of appointment of Adam Wickings as a director
dot icon23/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon28/01/2011
Appointment of Mr Neil Terrence Mcelduff as a director
dot icon14/10/2010
Appointment of Mr Paul Spencer Green as a director
dot icon14/10/2010
Termination of appointment of Emma Pearson as a director
dot icon01/07/2010
Termination of appointment of Rodney Morton as a director
dot icon15/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/03/2010
Director's details changed for Mr Adam Ioen Wickings on 2009-10-22
dot icon19/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon23/10/2009
Termination of appointment of Simon Robbins as a director
dot icon21/10/2009
Director's details changed for Mr Allan Cameron Cook on 2009-10-01
dot icon21/10/2009
Director's details changed for Mr Giles James Frost on 2009-10-01
dot icon21/10/2009
Director's details changed for Mr Rodney Robert Morton on 2009-10-01
dot icon21/10/2009
Director's details changed for Mr Richard Tom Cresswell on 2009-10-01
dot icon21/10/2009
Director's details changed for Mr Adam Ioen Wickings on 2009-10-01
dot icon21/10/2009
Director's details changed for Mr Simon Anthony Robbins on 2009-10-01
dot icon20/10/2009
Director's details changed for Mr David Allen on 2009-10-01
dot icon20/10/2009
Director's details changed for Mr Richard Edward Lubbock Warner on 2009-10-01
dot icon20/10/2009
Secretary's details changed for Mr Roger Andrew Davies on 2009-10-01
dot icon20/10/2009
Director's details changed for Mrs Emma Louise Pearson on 2009-10-01
dot icon02/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/03/2009
Return made up to 19/02/09; full list of members
dot icon26/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/09/2008
Director appointed mr richard edward lubbock warner
dot icon04/08/2008
Director appointed mr giles james frost
dot icon04/08/2008
Director appointed mr adam ioen wickings
dot icon08/07/2008
Appointment terminated director giles frost
dot icon25/03/2008
Director appointed mr david allen
dot icon19/03/2008
Return made up to 19/02/08; full list of members
dot icon18/03/2008
Appointment terminated director pamela anderson
dot icon17/03/2008
Director appointed mrs emma louise pearson
dot icon17/03/2008
Appointment terminated director christopher renfrew
dot icon21/02/2008
Director's particulars changed
dot icon21/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/07/2007
New director appointed
dot icon25/07/2007
Secretary resigned
dot icon18/04/2007
New secretary appointed
dot icon18/04/2007
New director appointed
dot icon14/03/2007
Return made up to 19/02/07; full list of members
dot icon26/02/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon23/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/06/2006
Particulars of mortgage/charge
dot icon26/04/2006
New director appointed
dot icon25/04/2006
Director resigned
dot icon27/02/2006
Return made up to 19/02/06; full list of members
dot icon23/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon26/09/2005
Director resigned
dot icon10/09/2005
Particulars of mortgage/charge
dot icon14/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/05/2005
New director appointed
dot icon22/05/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon22/05/2005
Director resigned
dot icon01/04/2005
Return made up to 19/02/05; full list of members
dot icon29/03/2005
New director appointed
dot icon15/03/2005
Resolutions
dot icon15/03/2005
New director appointed
dot icon09/03/2005
Particulars of mortgage/charge
dot icon14/02/2005
Resolutions
dot icon05/02/2005
Director resigned
dot icon05/02/2005
Secretary resigned;director resigned
dot icon05/02/2005
New director appointed
dot icon05/02/2005
New director appointed
dot icon05/02/2005
New director appointed
dot icon05/02/2005
New secretary appointed
dot icon03/02/2005
Resolutions
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon02/02/2005
Director resigned
dot icon02/02/2005
Secretary resigned;director resigned
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New secretary appointed
dot icon28/01/2005
Registered office changed on 28/01/05 from: 9 cheapside london EC2V 6AD
dot icon21/01/2005
Certificate of change of name
dot icon19/02/2004
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
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
1.00
-
0.00
-
-
2022
0
1.00
-
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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, William Edward
Director
18/11/2015 - 04/07/2016
68
Dobrashian, Tom
Director
15/09/2017 - 25/05/2018
69
Mackison, Duncan John
Director
20/01/2005 - 16/09/2005
19
Green, Paul
Director
24/08/2010 - 25/07/2012
19
Thomson, James Neil Gilchrist
Director
23/09/2005 - 10/01/2007
12

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

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 BBG HOLDCO LIMITED

BBG HOLDCO LIMITED is an(a) Active company incorporated on 19/02/2004 with the registered office located at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQ. There are currently 5 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 BBG HOLDCO LIMITED?

toggle

BBG HOLDCO LIMITED is currently Active. It was registered on 19/02/2004 .

Where is BBG HOLDCO LIMITED located?

toggle

BBG HOLDCO LIMITED is registered at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQ.

What does BBG HOLDCO LIMITED do?

toggle

BBG HOLDCO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BBG HOLDCO LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-01 with no updates.