BBI FINANCE LIMITED

Register to unlock more data on OkredoRegister

BBI FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03102002

Incorporation date

14/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

580 Fulwood Road, Sheffield S10 3QECopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1995)
dot icon12/03/2026
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon15/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon05/11/2025
Termination of appointment of Stephen Richard Illidge as a secretary on 2024-11-05
dot icon05/11/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon05/11/2025
Termination of appointment of Stephen Richard Illidge as a director on 2024-11-05
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon30/01/2021
Appointment of Mr George Illidge as a director on 2021-01-02
dot icon30/01/2021
Appointment of Mr James Illidge as a director on 2021-01-02
dot icon16/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon05/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon16/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Satisfaction of charge 1 in full
dot icon13/10/2016
Satisfaction of charge 2 in full
dot icon13/10/2016
Satisfaction of charge 3 in full
dot icon13/10/2016
Satisfaction of charge 4 in full
dot icon13/10/2016
Satisfaction of charge 6 in full
dot icon13/10/2016
Satisfaction of charge 7 in full
dot icon13/10/2016
Satisfaction of charge 5 in full
dot icon13/10/2016
Satisfaction of charge 8 in full
dot icon13/10/2016
Satisfaction of charge 9 in full
dot icon20/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon17/03/2015
Cancellation of shares. Statement of capital on 2015-01-05
dot icon17/03/2015
Purchase of own shares.
dot icon13/01/2015
Termination of appointment of Allan David Thomas as a director on 2015-01-05
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon20/06/2013
Director's details changed for Mr Stephen Richard Illidge on 2013-04-15
dot icon20/06/2013
Director's details changed for Mrs Annette Christine Illidge on 2013-04-15
dot icon20/06/2013
Secretary's details changed for Mr Stephen Richard Illidge on 2013-04-15
dot icon20/06/2013
Registered office address changed from Ground Floor Mill Bank Court Main Road Hathersage Hope Valley Derbyshire S32 1BB England on 2013-06-20
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon25/07/2012
Registered office address changed from Unit 1 1 Cumberland Avenue Park Royal London NW10 7RX on 2012-07-25
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon17/08/2010
Director's details changed for Allan David Thomas on 2010-07-17
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/07/2009
Director and secretary's change of particulars stephen richard illidge logged form
dot icon23/07/2009
Return made up to 17/07/09; full list of members
dot icon22/07/2009
Director's change of particulars / annette illidge / 23/12/2008
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/08/2008
Return made up to 17/07/08; full list of members
dot icon05/08/2008
Director's change of particulars / annette illidge / 14/06/2008
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/08/2007
Secretary's particulars changed;director's particulars changed
dot icon13/08/2007
Director's particulars changed
dot icon13/08/2007
Return made up to 17/07/07; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 17/07/06; full list of members
dot icon18/07/2006
Location of debenture register
dot icon18/07/2006
Location of register of members
dot icon18/07/2006
Registered office changed on 18/07/06 from: 1 cumberland avenue park royal london NW10 7RU
dot icon24/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/07/2005
Return made up to 17/07/05; full list of members
dot icon03/08/2004
Return made up to 17/07/04; full list of members
dot icon06/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/12/2003
Accounts for a small company made up to 2003-03-31
dot icon23/07/2003
Return made up to 17/07/03; full list of members
dot icon13/04/2003
Registered office changed on 13/04/03 from: plantaganet house the royals 55 victoria road london NW10 6NA
dot icon29/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon22/07/2002
Return made up to 17/07/02; no change of members
dot icon01/05/2002
New director appointed
dot icon13/04/2002
Particulars of mortgage/charge
dot icon20/02/2002
Particulars of mortgage/charge
dot icon28/11/2001
Particulars of mortgage/charge
dot icon15/08/2001
Particulars of mortgage/charge
dot icon30/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/07/2001
Return made up to 17/07/01; no change of members
dot icon01/05/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon31/10/2000
Particulars of mortgage/charge
dot icon01/09/2000
Accounts for a small company made up to 2000-03-31
dot icon25/08/2000
Return made up to 17/07/00; full list of members
dot icon23/08/2000
Ad 30/09/99--------- £ si 20000@1=20000 £ ic 130000/150000
dot icon23/08/2000
Ad 31/03/99--------- £ si 40000@1
dot icon22/11/1999
Accounts for a small company made up to 1999-03-31
dot icon12/07/1999
Return made up to 17/07/99; no change of members
dot icon23/03/1999
Director resigned
dot icon19/03/1999
Secretary resigned
dot icon12/02/1999
New director appointed
dot icon08/02/1999
New director appointed
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon04/09/1998
Return made up to 17/07/98; full list of members
dot icon26/08/1998
Ad 31/03/98--------- £ si 89998@1=89998 £ ic 2/90000
dot icon26/08/1998
Nc inc already adjusted 31/03/98
dot icon26/08/1998
Resolutions
dot icon19/12/1997
New secretary appointed
dot icon19/12/1997
Director resigned
dot icon16/09/1997
Accounts for a small company made up to 1997-03-31
dot icon23/07/1997
Return made up to 17/07/97; no change of members
dot icon30/01/1997
Certificate of change of name
dot icon10/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon10/11/1996
Accounting reference date shortened from 30/09/96 to 31/03/96
dot icon13/10/1996
Resolutions
dot icon11/09/1996
Return made up to 14/09/96; full list of members
dot icon02/06/1996
Registered office changed on 02/06/96 from: 120 east road london N1 6AA
dot icon31/05/1996
New director appointed
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Secretary resigned
dot icon02/05/1996
New secretary appointed;new director appointed
dot icon02/05/1996
New director appointed
dot icon14/09/1995
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
31/03/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
12/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.11M
-
0.00
251.15K
-
2022
0
1.13M
-
0.00
233.07K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Illidge, George
Director
02/01/2021 - Present
1
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/09/1995 - 05/10/1995
9278
Illidge, Stephen Richard
Director
05/10/1995 - 23/12/1998
6
Illidge, Stephen Richard
Director
24/04/2002 - 05/11/2024
6
Illidge, James Robert
Director
02/01/2021 - Present
2

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 BBI FINANCE LIMITED

BBI FINANCE LIMITED is an(a) Active company incorporated on 14/09/1995 with the registered office located at 580 Fulwood Road, Sheffield S10 3QE. There are currently 3 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 BBI FINANCE LIMITED?

toggle

BBI FINANCE LIMITED is currently Active. It was registered on 14/09/1995 .

Where is BBI FINANCE LIMITED located?

toggle

BBI FINANCE LIMITED is registered at 580 Fulwood Road, Sheffield S10 3QE.

What does BBI FINANCE LIMITED do?

toggle

BBI FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BBI FINANCE LIMITED?

toggle

The latest filing was on 12/03/2026: Previous accounting period shortened from 2025-03-30 to 2025-03-29.