BBGP LTD

Register to unlock more data on OkredoRegister

BBGP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05137193

Incorporation date

25/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Bakehouse Downs Park East, Westbury Park, Bristol BS6 7QDCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2004)
dot icon29/04/2026
Notification of Marianne Jane Wilson as a person with significant control on 2016-04-06
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-25 with updates
dot icon25/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-05-25 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-25 with updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon23/02/2021
Change of details for a person with significant control
dot icon22/02/2021
Registered office address changed from 19 Fernbank Road Bristol BS6 6QA to The Old Bakehouse Downs Park East Westbury Park Bristol BS6 7QD on 2021-02-22
dot icon22/02/2021
Change of details for Mr Andrew Wilson as a person with significant control on 2021-02-19
dot icon22/02/2021
Director's details changed for Mrs Marianne Jane Wilson on 2021-02-19
dot icon22/02/2021
Director's details changed for Mr Andrew Wilson on 2021-02-22
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-25 with updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-25 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Termination of appointment of Samuel Charles Bradley Esser as a director on 2017-12-11
dot icon11/12/2017
Termination of appointment of Jacob Henry David Esser as a director on 2017-12-11
dot icon07/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon10/11/2014
Appointment of Mr Jacob Henry David Esser as a director on 2014-11-06
dot icon06/11/2014
Appointment of Mr Samuel Charles Bradley Esser as a director on 2014-11-06
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/10/2014
Appointment of Mr Andrew Wilson as a secretary on 2014-10-03
dot icon08/10/2014
Termination of appointment of Robert Duncan Stell as a secretary on 2014-10-02
dot icon08/10/2014
Registered office address changed from Hill Top Farm, Heights Lane Bingley West Yorkshire BD16 3AF to 19 Fernbank Road Bristol BS6 6QA on 2014-10-08
dot icon08/10/2014
Appointment of Mr Andrew Wilson as a director on 2014-10-03
dot icon08/10/2014
Appointment of Mrs Marianne Jane Wilson as a director on 2014-10-03
dot icon02/10/2014
Termination of appointment of Robert Duncan Stell as a director on 2014-09-30
dot icon04/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon17/01/2013
Certificate of change of name
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Robert Duncan Stell on 2010-05-25
dot icon16/06/2010
Director's details changed for Janet Tui Rhodes Esser on 2010-05-25
dot icon04/05/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2010
Termination of appointment of Henry France as a director
dot icon02/07/2009
Director's change of particulars / robert snell / 02/07/2009
dot icon11/06/2009
Return made up to 25/05/09; full list of members
dot icon11/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon03/07/2008
Return made up to 25/05/08; full list of members
dot icon24/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon24/07/2007
Ad 23/07/07--------- £ si 2997@1=2997 £ ic 3/3000
dot icon19/06/2007
Return made up to 25/05/07; full list of members
dot icon18/01/2007
£ nc 1000/10000 18/01/07
dot icon18/01/2007
New secretary appointed
dot icon18/01/2007
Registered office changed on 18/01/07 from: 14 goodwood ilkley west yorkshire LS29 0BY
dot icon18/01/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon18/01/2007
Secretary resigned
dot icon04/10/2006
Certificate of change of name
dot icon01/08/2006
Ad 01/08/06--------- £ si 2@1=2 £ ic 1/3
dot icon20/07/2006
Accounts for a dormant company made up to 2006-05-31
dot icon13/07/2006
Return made up to 25/05/06; full list of members
dot icon09/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon16/06/2005
Return made up to 25/05/05; full list of members
dot icon18/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon30/07/2004
New secretary appointed
dot icon30/07/2004
Registered office changed on 30/07/04 from: kemp house 152-160 city road london EC1V 2NX
dot icon30/07/2004
New director appointed
dot icon09/06/2004
Secretary resigned
dot icon02/06/2004
Director resigned
dot icon25/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+38.16 % *

* during past year

Cash in Bank

£55,345.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
79.34K
-
0.00
83.26K
-
2022
3
67.08K
-
0.00
40.06K
-
2023
3
65.39K
-
0.00
55.35K
-
2023
3
65.39K
-
0.00
55.35K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

65.39K £Descended-2.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.35K £Ascended38.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Janet Tui Rhodes Esser
Director
26/05/2004 - Present
1
Esser, Jacob Henry David
Director
05/11/2014 - 10/12/2017
5
Uk Directors Ltd
Director
24/05/2004 - 25/05/2004
706
Mrs Marianne Jane Wilson
Director
03/10/2014 - Present
2
UK SECRETARIES LTD
Corporate Secretary
24/05/2004 - 25/05/2004
1298

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BBGP LTD

BBGP LTD is an(a) Active company incorporated on 25/05/2004 with the registered office located at The Old Bakehouse Downs Park East, Westbury Park, Bristol BS6 7QD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BBGP LTD?

toggle

BBGP LTD is currently Active. It was registered on 25/05/2004 .

Where is BBGP LTD located?

toggle

BBGP LTD is registered at The Old Bakehouse Downs Park East, Westbury Park, Bristol BS6 7QD.

What does BBGP LTD do?

toggle

BBGP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BBGP LTD have?

toggle

BBGP LTD had 3 employees in 2023.

What is the latest filing for BBGP LTD?

toggle

The latest filing was on 29/04/2026: Notification of Marianne Jane Wilson as a person with significant control on 2016-04-06.