BBL (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BBL (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05730037

Incorporation date

06/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bayley Hall, Queens Road, Hertford SG14 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2006)
dot icon30/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon19/02/2026
Notification of Jennifer Lee Barham as a person with significant control on 2025-03-25
dot icon19/02/2026
Cessation of Paul David Barham as a person with significant control on 2025-03-25
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon28/04/2025
Confirmation statement made on 2025-03-06 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon08/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon23/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon06/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon22/03/2022
Change of details for Mr Paul David Barham as a person with significant control on 2022-03-06
dot icon20/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/04/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon02/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/01/2021
Satisfaction of charge 1 in full
dot icon13/03/2020
Register inspection address has been changed from C/O Hansford Brown 1a Green Close Brookmans Park Hatfield Hertfordshire AL9 7st United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
dot icon12/03/2020
Director's details changed for Mr Paul David Barham on 2020-03-12
dot icon12/03/2020
Change of details for Mr Paul David Barham as a person with significant control on 2020-03-12
dot icon12/03/2020
Register(s) moved to registered inspection location C/O Hansford Brown 1a Green Close Brookmans Park Hatfield Hertfordshire AL9 7st
dot icon11/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon01/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon18/03/2017
Registered office address changed from 40 London Road Hertford Heath Hertford SG13 7PW to Bayley Hall Queens Road Hertford SG14 1EN on 2017-03-18
dot icon27/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon31/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon31/03/2016
Register(s) moved to registered office address 40 London Road Hertford Heath Hertford SG13 7PW
dot icon02/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon20/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon20/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon16/05/2013
Termination of appointment of Timothy Lightfoot as a director
dot icon27/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon25/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon02/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon02/04/2012
Registered office address changed from 23 High Street Ware Hertfordshire SG12 9BP on 2012-04-02
dot icon06/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/01/2012
Termination of appointment of Alastair Bramley as a director
dot icon19/01/2012
Termination of appointment of Alastair Bramley as a secretary
dot icon04/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/05/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon19/05/2010
Register(s) moved to registered inspection location
dot icon18/05/2010
Register inspection address has been changed
dot icon12/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/09/2009
Return made up to 06/03/09; full list of members
dot icon15/09/2009
Registered office changed on 15/09/2009 from 22 high street ware hertfordshire SG12 9BY
dot icon17/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/06/2008
Return made up to 06/03/08; full list of members
dot icon23/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon31/10/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon18/05/2007
Return made up to 06/03/07; full list of members
dot icon16/08/2006
Particulars of mortgage/charge
dot icon10/08/2006
Ad 31/07/06--------- £ si 997@1=997 £ ic 3/1000
dot icon26/07/2006
New director appointed
dot icon20/07/2006
Certificate of change of name
dot icon14/07/2006
New secretary appointed;new director appointed
dot icon14/07/2006
Resolutions
dot icon14/07/2006
Director resigned
dot icon14/07/2006
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon14/07/2006
New director appointed
dot icon14/07/2006
Secretary resigned
dot icon14/07/2006
Registered office changed on 14/07/06 from: manufactory house bell lane hertford hertfordshire SG14 1BP
dot icon14/07/2006
Ad 03/07/06--------- £ si 2@1=2 £ ic 1/3
dot icon14/07/2006
Nc inc already adjusted 03/07/06
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon23/03/2006
Resolutions
dot icon06/03/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
858.39K
-
0.00
3.39K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lightfoot, Timothy Raymond
Director
03/07/2006 - 18/04/2013
6
Bramley, Alastair Howard
Director
03/07/2006 - 24/05/2011
15
Barham, Paul David
Director
03/07/2006 - Present
18
Wilkinson, Colin John
Director
06/03/2006 - 04/07/2006
53
Hart, Sharon Ann
Secretary
06/03/2006 - 04/07/2006
14

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

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 BBL (HOLDINGS) LIMITED

BBL (HOLDINGS) LIMITED is an(a) Active company incorporated on 06/03/2006 with the registered office located at Bayley Hall, Queens Road, Hertford SG14 1EN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BBL (HOLDINGS) LIMITED?

toggle

BBL (HOLDINGS) LIMITED is currently Active. It was registered on 06/03/2006 .

Where is BBL (HOLDINGS) LIMITED located?

toggle

BBL (HOLDINGS) LIMITED is registered at Bayley Hall, Queens Road, Hertford SG14 1EN.

What does BBL (HOLDINGS) LIMITED do?

toggle

BBL (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BBL (HOLDINGS) LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-06 with updates.