BBL NE LIMITED

Register to unlock more data on OkredoRegister

BBL NE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05026670

Incorporation date

27/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Front Street, Hetton-Le-Hole, Houghton Le Spring DH5 9PFCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2004)
dot icon20/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon04/03/2024
Registered office address changed from 6 Pier Point Marine Walk Sunderland SR6 0PP England to 3 Front Street Hetton-Le-Hole Houghton Le Spring DH5 9PF on 2024-03-04
dot icon04/03/2024
Change of details for Mr Clinton Mysleyko as a person with significant control on 2024-03-01
dot icon04/03/2024
Director's details changed for Mr Clinton Mysleyko on 2024-03-01
dot icon04/03/2024
Director's details changed for Mrs Gemma Mysleyko on 2024-03-01
dot icon04/03/2024
Change of details for Mr Craig Fitzakerly as a person with significant control on 2024-03-01
dot icon04/03/2024
Director's details changed for Mr Craig Richard Fitzakerly on 2024-03-01
dot icon17/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon29/03/2023
Change of details for Mr Craig Fitzakerly as a person with significant control on 2023-03-29
dot icon29/03/2023
Director's details changed for Mr Craig Richard Fitzakerly on 2023-03-29
dot icon29/03/2023
Director's details changed for Mrs Caroline Fitzakerly on 2023-03-29
dot icon29/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/08/2022
Director's details changed for Mrs Gemma Mysleyko on 2022-07-30
dot icon09/08/2022
Director's details changed for Mr Clinton Mysleyko on 2022-07-30
dot icon09/08/2022
Change of details for Mr Clinton Mysleyko as a person with significant control on 2022-07-30
dot icon11/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/07/2021
Change of details for Mr Clinton Mysleyko as a person with significant control on 2021-06-23
dot icon01/07/2021
Change of details for Mr Craig Fitzakerly as a person with significant control on 2021-06-23
dot icon01/07/2021
Director's details changed for Mr Clinton Mysleyko on 2021-06-23
dot icon01/07/2021
Director's details changed for Mr Craig Fitzakerly on 2021-06-23
dot icon01/07/2021
Director's details changed for Mrs Caroline Fitzakerly on 2021-06-23
dot icon01/07/2021
Secretary's details changed for Mr Craig Fitzakerly on 2021-06-23
dot icon23/06/2021
Registered office address changed from Bede House Belmont Business Park Durham DH1 1TW England to 6 Pier Point Marine Walk Sunderland SR6 0PP on 2021-06-23
dot icon21/06/2021
Satisfaction of charge 050266700001 in full
dot icon21/06/2021
Satisfaction of charge 050266700004 in full
dot icon13/05/2021
Satisfaction of charge 050266700003 in full
dot icon13/05/2021
Satisfaction of charge 050266700002 in full
dot icon07/05/2021
Registration of charge 050266700005, created on 2021-04-29
dot icon07/05/2021
Registration of charge 050266700006, created on 2021-04-29
dot icon15/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon09/04/2020
Confirmation statement made on 2020-03-10 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/10/2019
Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW to Bede House Belmont Business Park Durham DH1 1TW on 2019-10-02
dot icon11/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon15/02/2019
Registration of charge 050266700004, created on 2019-02-08
dot icon29/01/2019
Confirmation statement made on 2019-01-27 with updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/03/2016
Registration of charge 050266700003, created on 2016-02-26
dot icon22/02/2016
Registration of charge 050266700002, created on 2016-02-22
dot icon28/01/2016
Director's details changed for Mrs Gemma Mysleyko on 2015-02-02
dot icon28/01/2016
Director's details changed for Mr Clinton Mysleyko on 2015-02-02
dot icon28/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon20/01/2015
-
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr Craig Fitzakerly on 2013-06-22
dot icon03/07/2013
Secretary's details changed for Mr Craig Fitzakerly on 2013-06-22
dot icon03/07/2013
Director's details changed for Mrs Caroline Fitzakerly on 2013-06-22
dot icon03/07/2013
Director's details changed for Mr Clinton Mysleyko on 2013-06-22
dot icon03/07/2013
Director's details changed for Mrs Gemma Mysleyko on 2013-06-22
dot icon14/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon05/11/2012
Certificate of change of name
dot icon26/10/2012
Change of name notice
dot icon22/10/2012
Appointment of Mr Clinton Mysleyko as a director
dot icon22/10/2012
Appointment of Mrs Gemma Mysleyko as a director
dot icon22/10/2012
Appointment of Mrs Caroline Fitzakerly as a director
dot icon22/10/2012
Appointment of Mr Craig Fitzakerly as a secretary
dot icon22/10/2012
Registered office address changed from 1 Grange Crescent Sunderland Tyne & Wear SR2 7BN on 2012-10-22
dot icon22/10/2012
Appointment of Mr Craig Fitzakerly as a director
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/10/2012
Termination of appointment of Thomas Brown as a director
dot icon19/10/2012
Termination of appointment of Janis Brown as a secretary
dot icon01/04/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/04/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon23/03/2010
Director's details changed for Thomas Keith Brown on 2010-01-27
dot icon24/07/2009
Compulsory strike-off action has been discontinued
dot icon23/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/07/2009
Return made up to 27/01/09; full list of members
dot icon23/07/2009
Ad 01/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon25/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon04/03/2008
Return made up to 27/01/08; full list of members
dot icon09/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon19/03/2007
Accounts for a dormant company made up to 2006-01-31
dot icon19/03/2007
Return made up to 27/01/07; full list of members
dot icon11/09/2006
Return made up to 27/01/06; full list of members
dot icon02/09/2005
Accounts for a dormant company made up to 2005-01-31
dot icon25/05/2005
Return made up to 27/01/05; full list of members
dot icon03/05/2005
Compulsory strike-off action has been discontinued
dot icon28/04/2005
Registered office changed on 28/04/05 from: 19 newburn avenue sunderland SR5 1LB
dot icon28/04/2005
Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon28/04/2005
New director appointed
dot icon28/04/2005
New secretary appointed
dot icon18/01/2005
First Gazette notice for compulsory strike-off
dot icon27/01/2004
Director resigned
dot icon27/01/2004
Secretary resigned
dot icon27/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+387.56 % *

* during past year

Cash in Bank

£21,901.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
371.54K
-
0.00
12.98K
-
2022
4
387.59K
-
0.00
4.49K
-
2023
4
425.32K
-
0.00
21.90K
-
2023
4
425.32K
-
0.00
21.90K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

425.32K £Ascended9.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.90K £Ascended387.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Clinton Mysleyko
Director
19/10/2012 - Present
18
Mysleyko, Gemma
Director
19/10/2012 - Present
3
Fitzakerly, Caroline
Director
19/10/2012 - Present
3
Fitzakerly, Craig Richard
Director
19/10/2012 - Present
11
Fitzakerly, Craig
Secretary
19/10/2012 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BBL NE LIMITED

BBL NE LIMITED is an(a) Active company incorporated on 27/01/2004 with the registered office located at 3 Front Street, Hetton-Le-Hole, Houghton Le Spring DH5 9PF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BBL NE LIMITED?

toggle

BBL NE LIMITED is currently Active. It was registered on 27/01/2004 .

Where is BBL NE LIMITED located?

toggle

BBL NE LIMITED is registered at 3 Front Street, Hetton-Le-Hole, Houghton Le Spring DH5 9PF.

What does BBL NE LIMITED do?

toggle

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

How many employees does BBL NE LIMITED have?

toggle

BBL NE LIMITED had 4 employees in 2023.

What is the latest filing for BBL NE LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-10 with no updates.