BBGA ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BBGA ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01209831

Incorporation date

28/04/1975

Size

Small

Contacts

Registered address

Registered address

C/O Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford OX1 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1982)
dot icon21/04/2026
Appointment of Mr Ben James Newman as a director on 2026-04-20
dot icon13/04/2026
Appointment of Mrs Melanie Jane Daglish as a director on 2026-04-13
dot icon07/04/2026
Termination of appointment of Maurice Charles Henry as a director on 2026-03-31
dot icon07/04/2026
Appointment of Mrs Lindsey Joyce Oliver as a director on 2026-03-31
dot icon07/04/2026
Termination of appointment of Neil Louis Harvey as a director on 2026-03-31
dot icon25/02/2026
Termination of appointment of John Angus Smith as a director on 2025-12-31
dot icon25/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon11/02/2026
Director's details changed for Mr Stanley Medved on 2026-01-01
dot icon09/02/2026
Director's details changed for Ms Alison Jane Chambers on 2026-01-01
dot icon19/09/2025
Accounts for a small company made up to 2024-12-31
dot icon18/07/2025
Appointment of Simon Boyd Evers as a director on 2025-07-17
dot icon29/01/2025
Director's details changed for Ms Aoife O'sullivan on 2024-04-04
dot icon29/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon28/10/2024
Registered office address changed from C/O Critchleys Llp; Beaver House; 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP United Kingdom to C/O Gravita Oxford Llp First Floor, Park Central 40/41 Park End Street Oxford OX1 1JD on 2024-10-28
dot icon17/05/2024
Director's details changed for Mr James Michael Andrew Carroll on 2024-05-17
dot icon17/04/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Appointment of Mr John Angus Smith as a director on 2024-03-07
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon19/10/2023
Termination of appointment of Athar Husain Khan as a director on 2023-10-10
dot icon15/09/2023
Accounts for a small company made up to 2022-12-31
dot icon27/03/2023
Appointment of Mr James Michael Andrew Carroll as a director on 2023-03-27
dot icon22/03/2023
Appointment of Miss Heather Marguerite Jean Gordon as a director on 2023-03-02
dot icon10/03/2023
Appointment of Mrs Sarah Jane Towerzey as a director on 2023-03-02
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon15/08/2022
Accounts for a small company made up to 2021-12-31
dot icon08/04/2022
Termination of appointment of Timothy Rowland Scorer as a director on 2022-03-20
dot icon08/04/2022
Termination of appointment of Howard Povey as a director on 2022-03-20
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon07/12/2021
Termination of appointment of Peter Derek Moxham as a director on 2021-11-30
dot icon12/11/2021
Registered office address changed from Brook Farm Barns Office 1 Dorton Aylesbury Bucks HP19 9NH to C/O Critchleys Llp; Beaver House; 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2021-11-12
dot icon01/10/2021
Accounts for a small company made up to 2020-12-31
dot icon15/03/2021
Termination of appointment of Kerry Ivor Besgrove as a director on 2021-03-04
dot icon15/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon08/03/2021
Appointment of Mr Howard Povey as a director on 2021-03-04
dot icon09/10/2020
Accounts for a small company made up to 2019-12-31
dot icon08/06/2020
Appointment of Mr. Athar Husain Khan as a director on 2020-02-01
dot icon23/03/2020
Appointment of Mr James Andrew Hardie as a director on 2020-03-05
dot icon30/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon30/01/2020
Termination of appointment of Robert Daniel Baltus as a director on 2020-01-30
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/05/2019
Appointment of Mr Alexander Paschal Durand as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Brandon O'reilly as a director on 2019-05-01
dot icon01/05/2019
Termination of appointment of Alexander Theodore Werner as a director on 2019-05-01
dot icon19/03/2019
Appointment of Mr James Roderick Moreton as a director on 2019-03-07
dot icon18/03/2019
Appointment of Mr Sean Anthony Raftery as a director on 2019-03-07
dot icon14/03/2019
Appointment of Mr Timothy Rowland Scorer as a director on 2019-03-07
dot icon11/03/2019
Termination of appointment of Marwan Abdel-Khalek as a director on 2019-03-07
dot icon26/02/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon15/01/2019
Termination of appointment of Terence Paul Yeomans as a director on 2019-01-15
dot icon10/01/2019
Appointment of Ms Aoife O'sullivan as a director on 2018-09-01
dot icon13/12/2018
Termination of appointment of Daniel Jonathan Myles as a director on 2018-12-07
dot icon20/09/2018
Appointment of Mr Neil Louis Harvey as a director on 2018-09-20
dot icon31/08/2018
Appointment of Mr George Christos Galanopoulos as a director on 2018-08-28
dot icon31/08/2018
Appointment of Alexander Theodore Werner as a director on 2018-08-31
dot icon30/08/2018
Resolutions
dot icon28/08/2018
Appointment of Mr Stanley Medved as a director on 2018-08-21
dot icon28/08/2018
Appointment of Mr Daniel Jonathan Myles as a director on 2018-08-24
dot icon23/08/2018
Resolutions
dot icon22/08/2018
Appointment of Mr Kerry Ivor Besgrove as a director on 2018-03-08
dot icon21/08/2018
Appointment of Ms Alison Jane Chambers as a director on 2018-08-21
dot icon15/08/2018
Appointment of Mr Terence Paul Yeomans as a director on 2018-08-15
dot icon14/08/2018
Appointment of Director Robert Daniel Baltus as a director on 2018-08-13
dot icon10/08/2018
Appointment of Mr Peter Derek Moxham as a director on 2018-08-06
dot icon09/08/2018
Appointment of Mr Maurice Charles Henry as a director on 2018-08-08
dot icon07/08/2018
Change of name notice
dot icon05/06/2018
Accounts for a small company made up to 2017-09-30
dot icon22/02/2018
Termination of appointment of Murray James Law as a director on 2018-02-19
dot icon19/01/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon20/06/2017
Accounts for a small company made up to 2016-09-30
dot icon01/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon21/04/2016
Accounts for a small company made up to 2015-09-30
dot icon15/04/2016
Termination of appointment of Ian Frederick Clark as a director on 2016-03-10
dot icon20/01/2016
Annual return made up to 2016-01-19 no member list
dot icon22/05/2015
Accounts for a small company made up to 2014-09-30
dot icon19/01/2015
Annual return made up to 2015-01-19 no member list
dot icon12/01/2015
Appointment of Mr Ian Frederick Clark as a director on 2015-01-01
dot icon12/01/2015
Termination of appointment of Leonard Francis Rayment as a director on 2014-12-31
dot icon12/01/2015
Termination of appointment of Leonard Francis Rayment as a director on 2014-12-31
dot icon01/07/2014
Accounts for a small company made up to 2013-09-30
dot icon12/03/2014
Resolutions
dot icon12/03/2014
Resolutions
dot icon12/03/2014
Resolutions
dot icon12/03/2014
Resolutions
dot icon07/03/2014
Memorandum and Articles of Association
dot icon05/02/2014
Annual return made up to 2014-01-19 no member list
dot icon14/01/2014
Appointment of Mr Leonard Francis Rayment as a director
dot icon03/06/2013
Termination of appointment of Kenneth Wilson as a director
dot icon03/06/2013
Termination of appointment of Trevor King as a director
dot icon03/06/2013
Termination of appointment of Joseph Gibney as a director
dot icon03/06/2013
Termination of appointment of Ian Clark as a director
dot icon03/06/2013
Termination of appointment of Alexander Werner as a director
dot icon03/06/2013
Termination of appointment of Maurice Henry as a director
dot icon03/06/2013
Termination of appointment of Stanley Medved as a director
dot icon03/06/2013
Termination of appointment of David Antrobus as a director
dot icon03/06/2013
Termination of appointment of Trevor Lambarth as a director
dot icon03/06/2013
Termination of appointment of Paul Hewett as a director
dot icon03/06/2013
Termination of appointment of George Galanopoulos as a director
dot icon03/06/2013
Termination of appointment of Terence Yeomans as a director
dot icon03/06/2013
Termination of appointment of Martyn Fiddler as a director
dot icon03/06/2013
Termination of appointment of Jamie Shawyer as a director
dot icon03/06/2013
Termination of appointment of Richard Kearsey as a director
dot icon03/06/2013
Termination of appointment of David Macdonald as a director
dot icon22/05/2013
Registered office address changed from 19 Church Street Brill Aylesbury Buckinghamshire HP18 9RT on 2013-05-22
dot icon26/02/2013
Accounts for a small company made up to 2012-09-30
dot icon05/02/2013
Annual return made up to 2013-01-19 no member list
dot icon24/01/2013
Termination of appointment of Anne Seckington as a secretary
dot icon24/01/2013
Appointment of Mrs Lindsey Joyce Oliver as a secretary
dot icon08/08/2012
Secretary's details changed for Mrs Anne Christine Seckington on 2012-08-08
dot icon02/08/2012
Secretary's details changed for Mrs Anne Christine Seckington on 2012-08-02
dot icon19/07/2012
Appointment of Stanley Medved as a director
dot icon29/05/2012
Appointment of Mr Joseph Laurence Gibney as a director
dot icon23/05/2012
Termination of appointment of Michael Scanes as a director
dot icon23/05/2012
Termination of appointment of Robert Sheffield as a director
dot icon19/04/2012
Accounts for a small company made up to 2011-09-30
dot icon06/02/2012
Annual return made up to 2012-01-19 no member list
dot icon16/08/2011
Appointment of Alexander Theodore Werner as a director
dot icon16/08/2011
Appointment of Ian Frederick Clark as a director
dot icon11/08/2011
Appointment of Mrs Anne Christine Seckington as a secretary
dot icon11/08/2011
Termination of appointment of Robert Wilson as a director
dot icon11/08/2011
Termination of appointment of Christopher Lachlan as a secretary
dot icon08/06/2011
Accounts for a small company made up to 2010-09-30
dot icon07/02/2011
Annual return made up to 2011-01-19 no member list
dot icon04/02/2011
Termination of appointment of Barry Hodgkinson as a director
dot icon04/02/2011
Termination of appointment of Raymond Jones as a director
dot icon04/11/2010
Appointment of Trevor David Lambarth as a director
dot icon01/07/2010
Accounts for a small company made up to 2009-09-30
dot icon04/03/2010
Director's details changed for Robert Earl Sheffield on 2010-01-19
dot icon03/03/2010
Annual return made up to 2010-01-19 no member list
dot icon03/03/2010
Director's details changed for Barry Hodgkinson on 2010-01-19
dot icon03/03/2010
Director's details changed for Robert Mark Wilson on 2010-01-19
dot icon03/03/2010
Director's details changed for Michael Andrew Scanes on 2010-01-19
dot icon03/03/2010
Director's details changed for Terence Yeomans on 2010-01-19
dot icon03/03/2010
Director's details changed for Captain Kenneth John Wilson on 2010-01-19
dot icon03/03/2010
Director's details changed for Brandon O'reilly on 2010-01-19
dot icon03/03/2010
Director's details changed for David Macdonald on 2010-01-19
dot icon03/03/2010
Director's details changed for Mr Murray James Law on 2010-01-19
dot icon03/03/2010
Director's details changed for Marc Julien Pate Bailey on 2010-01-19
dot icon03/03/2010
Director's details changed for Paul Edward Hewett on 2010-01-19
dot icon03/03/2010
Director's details changed for Trevor John King on 2010-01-19
dot icon03/03/2010
Director's details changed for Raymond Peter Jones on 2010-01-19
dot icon03/03/2010
Director's details changed for Martyn John Charles Fiddler on 2010-01-19
dot icon03/03/2010
Director's details changed for David Lowden Antrobus on 2010-01-19
dot icon23/02/2010
Termination of appointment of David Lonergam as a director
dot icon23/02/2010
Termination of appointment of David Carlisle as a director
dot icon12/11/2009
Appointment of Jamie Leonard Shawyer as a director
dot icon12/11/2009
Appointment of Michael Andrew Scanes as a director
dot icon02/08/2009
Accounts for a small company made up to 2008-09-30
dot icon07/06/2009
Secretary's change of particulars / christopher lachlan / 01/03/2008
dot icon10/03/2009
Registered office changed on 10/03/2009 from greyfriars court paradise square oxford OX1 1BE
dot icon06/03/2009
Certificate of change of name
dot icon06/02/2009
Annual return made up to 19/01/09
dot icon06/02/2009
Appointment terminated director peter prescott
dot icon07/08/2008
Director appointed raymond peter jones
dot icon30/07/2008
Accounts for a small company made up to 2007-09-30
dot icon28/07/2008
Director appointed captain kenneth john wilson
dot icon28/07/2008
Director appointed paul edward hewett
dot icon20/05/2008
Director's change of particulars / martyn fiddler / 21/04/2008
dot icon20/05/2008
Appointment terminated director harold burridge
dot icon20/05/2008
Appointment terminated director robert horner
dot icon20/05/2008
Appointment terminated director rudy toering
dot icon20/05/2008
Appointment terminated director peter turner
dot icon20/05/2008
Director appointed robert mark wilson
dot icon20/05/2008
Director appointed marc julien pate bailey
dot icon04/03/2008
Annual return made up to 19/01/08
dot icon03/03/2008
Director's change of particulars / marwan abdel-khalek / 10/01/2008
dot icon03/03/2008
Director's change of particulars / peter prescott / 10/01/2008
dot icon31/12/2007
New secretary appointed
dot icon07/12/2007
Secretary resigned
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon17/07/2007
Annual return made up to 27/02/07
dot icon07/06/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon11/01/2007
New director appointed
dot icon29/12/2006
Director resigned
dot icon29/12/2006
Director resigned
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New director appointed
dot icon03/08/2006
Accounts for a small company made up to 2005-09-30
dot icon16/03/2006
Annual return made up to 19/01/06
dot icon10/10/2005
New director appointed
dot icon29/07/2005
Director resigned
dot icon29/07/2005
Director resigned
dot icon29/07/2005
Director resigned
dot icon29/07/2005
Director resigned
dot icon29/07/2005
Director resigned
dot icon29/07/2005
New director appointed
dot icon29/07/2005
New director appointed
dot icon29/07/2005
New director appointed
dot icon29/07/2005
New director appointed
dot icon28/06/2005
Accounts for a small company made up to 2004-09-30
dot icon01/03/2005
Annual return made up to 19/01/05
dot icon08/07/2004
New director appointed
dot icon14/05/2004
Accounts for a small company made up to 2003-09-30
dot icon27/04/2004
Annual return made up to 19/01/04
dot icon28/01/2004
Registered office changed on 28/01/04 from: boswell house 1-5 broad street oxford oxfordshire OX1 3AW
dot icon13/11/2003
Registered office changed on 13/11/03 from: 16 high street thame oxon OX9 2BZ
dot icon07/08/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon16/07/2003
Secretary resigned
dot icon16/07/2003
Director resigned
dot icon16/07/2003
Director resigned
dot icon16/07/2003
Director resigned
dot icon16/07/2003
New director appointed
dot icon16/07/2003
New secretary appointed
dot icon12/06/2003
Accounts for a small company made up to 2002-09-30
dot icon26/02/2003
Annual return made up to 19/01/03
dot icon23/10/2002
New director appointed
dot icon25/03/2002
Accounts for a small company made up to 2001-09-30
dot icon01/03/2002
Annual return made up to 19/01/02
dot icon06/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon15/03/2001
Accounts for a small company made up to 2000-09-30
dot icon08/03/2001
Annual return made up to 19/01/01
dot icon23/01/2001
New director appointed
dot icon19/07/2000
Full accounts made up to 1999-09-30
dot icon29/02/2000
Annual return made up to 19/01/00
dot icon29/02/2000
Director resigned
dot icon22/06/1999
Full accounts made up to 1998-09-30
dot icon05/03/1999
Annual return made up to 19/01/99
dot icon09/10/1998
New director appointed
dot icon08/09/1998
New director appointed
dot icon18/05/1998
Memorandum and Articles of Association
dot icon07/05/1998
Accounts for a small company made up to 1997-09-30
dot icon07/04/1998
Resolutions
dot icon09/03/1998
Annual return made up to 19/01/98
dot icon09/05/1997
Accounts for a small company made up to 1996-09-30
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon29/04/1997
Annual return made up to 19/01/97
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon24/06/1996
Accounts for a small company made up to 1995-09-30
dot icon26/03/1996
Annual return made up to 19/01/96
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon16/06/1995
Accounts for a small company made up to 1994-09-30
dot icon06/03/1995
Annual return made up to 19/01/95
dot icon23/03/1994
Accounts for a small company made up to 1993-09-30
dot icon04/03/1994
Annual return made up to 19/01/94
dot icon04/06/1993
Secretary resigned;new secretary appointed
dot icon19/04/1993
Accounts for a small company made up to 1992-09-30
dot icon05/04/1993
Annual return made up to 19/01/93
dot icon01/04/1992
Accounts for a small company made up to 1991-09-30
dot icon24/01/1992
Annual return made up to 19/01/92
dot icon22/10/1991
Annual return made up to 11/01/91
dot icon16/10/1991
Registered office changed on 16/10/91 from: 50A cambridge st london SW1V 4QQ
dot icon28/08/1991
Accounts for a small company made up to 1990-09-30
dot icon23/05/1990
Annual return made up to 19/01/90
dot icon05/02/1990
Accounts for a small company made up to 1989-09-30
dot icon07/04/1989
Annual return made up to 11/01/89
dot icon13/03/1989
Accounts for a small company made up to 1988-09-30
dot icon19/05/1988
Annual return made up to 23/12/87
dot icon06/03/1988
Accounts made up to 1988-09-30
dot icon25/01/1988
Accounts for a small company made up to 1987-09-30
dot icon30/01/1987
Annual return made up to 23/12/86
dot icon06/01/1987
Accounts for a small company made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/03/1982
Accounts made up to 1981-09-30
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
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
3
97.36K
-
0.00
76.92K
-
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

80
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillyard, Gail Elizabeth
Director
18/02/2000 - 06/03/2003
2
Galanopoulos, George Christos
Director
28/08/2018 - Present
8
Chambers, Alison Jane
Director
21/08/2018 - Present
2
Moxham, Peter Derek
Director
06/08/2018 - 30/11/2021
1
Lambarth, Trevor David
Director
09/03/2010 - 03/06/2013
3

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 BBGA ASSOCIATION LIMITED

BBGA ASSOCIATION LIMITED is an(a) Active company incorporated on 28/04/1975 with the registered office located at C/O Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford OX1 1JD. There are currently 16 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 BBGA ASSOCIATION LIMITED?

toggle

BBGA ASSOCIATION LIMITED is currently Active. It was registered on 28/04/1975 .

Where is BBGA ASSOCIATION LIMITED located?

toggle

BBGA ASSOCIATION LIMITED is registered at C/O Gravita Oxford Llp First Floor, Park Central, 40/41 Park End Street, Oxford OX1 1JD.

What does BBGA ASSOCIATION LIMITED do?

toggle

BBGA ASSOCIATION LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BBGA ASSOCIATION LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Ben James Newman as a director on 2026-04-20.