BBL TWO LTD

Register to unlock more data on OkredoRegister

BBL TWO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00710564

Incorporation date

14/12/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 75 Midland Road, Walsall, West Midlands WS1 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1961)
dot icon10/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon22/08/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon28/09/2021
Confirmation statement made on 2021-07-15 with updates
dot icon22/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/11/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon18/09/2020
Confirmation statement made on 2020-07-15 with updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon19/08/2019
Confirmation statement made on 2019-07-15 with updates
dot icon19/08/2019
Confirmation statement made on 2019-06-14 with updates
dot icon19/08/2019
Change of details for E. Jeffries Holdings Limited as a person with significant control on 2018-12-24
dot icon19/08/2019
Appointment of Mr Takeshi Mori as a director on 2019-01-14
dot icon19/08/2019
Termination of appointment of Peter Andrew Wilkes as a director on 2019-01-14
dot icon24/12/2018
Resolutions
dot icon24/12/2018
Change of name notice
dot icon12/12/2018
Satisfaction of charge 4 in full
dot icon12/12/2018
Satisfaction of charge 5 in full
dot icon18/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon19/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon23/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon11/07/2017
Notification of E. Jeffries Holdings Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon23/06/2017
Registered office address changed from Unit 2 75 Midland Road Walsall West Midlands WS1 3QL to Unit 2 75 Midland Road Walsall West Midlands WS1 3QQ on 2017-06-23
dot icon04/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon05/05/2016
Accounts for a dormant company made up to 2016-01-31
dot icon22/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/09/2015
Register inspection address has been changed from C/O Goold Estates Ltd 17 Lichfield Street Walsall West Midlands WS1 1TU England to Unit 2 75 Midland Road Walsall West Midlands WS1 3QL
dot icon02/09/2015
Previous accounting period extended from 2014-12-31 to 2015-01-31
dot icon07/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon20/05/2015
Termination of appointment of David Michael Darley as a director on 2015-01-26
dot icon12/02/2015
Resolutions
dot icon12/02/2015
Resignation of an auditor
dot icon27/01/2015
Termination of appointment of Dominic Christopher Goold as a director on 2015-01-26
dot icon27/01/2015
Registered office address changed from E Jeffries Bridgeman Street Walsall West Midlands WS2 9PG to Unit 2 75 Midland Road Walsall West Midlands WS1 3QL on 2015-01-27
dot icon27/01/2015
Appointment of Mr Peter Andrew Wilkes as a director on 2015-01-26
dot icon10/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon16/05/2014
Accounts for a small company made up to 2013-12-31
dot icon20/02/2014
Satisfaction of charge 2 in full
dot icon20/02/2014
Satisfaction of charge 1 in full
dot icon04/11/2013
Director's details changed for Dominic Christopher Goold on 2013-10-28
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon22/08/2013
Director's details changed for Dominic Christopher Goold on 2013-08-12
dot icon05/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon29/04/2013
Appointment of Mr David Michael Darley as a director
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon19/06/2012
Register(s) moved to registered inspection location
dot icon19/06/2012
Register inspection address has been changed
dot icon19/06/2012
Termination of appointment of David Darley as a director
dot icon29/03/2012
Registered office address changed from Fairground Way Corporation Street West Walsall West Midlands WS1 4NU United Kingdom on 2012-03-29
dot icon09/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon07/12/2011
Resolutions
dot icon30/09/2011
Accounts for a small company made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon17/02/2011
Auditor's resignation
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon06/07/2010
Registered office address changed from Fairground Way Corporation Street West Walsall West Midlands WS9 0NP on 2010-07-06
dot icon05/07/2010
Director's details changed for Mr David Michael Darley on 2010-06-14
dot icon18/02/2010
Termination of appointment of Sarah Longdon as a secretary
dot icon08/01/2010
Termination of appointment of Geoffrey Barker as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon22/07/2009
Return made up to 14/06/09; full list of members
dot icon21/07/2009
Registered office changed on 21/07/2009 from . Fairground way corporation street west walsall west midlands WS9 0NP england
dot icon20/04/2009
Registered office changed on 20/04/2009 from 64 the grove ealing london W5 5LG
dot icon14/04/2009
Registered office changed on 14/04/2009 from fairground way corporation street west walsall west midlands WS1 4NU
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon07/11/2008
Accounts for a small company made up to 2007-12-31
dot icon07/11/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon06/11/2008
Appointment terminated director michael williams
dot icon15/07/2008
Director appointed mr david michael darley
dot icon14/07/2008
Return made up to 14/06/08; full list of members
dot icon18/03/2008
Accounts for a small company made up to 2007-06-30
dot icon11/07/2007
Return made up to 14/06/07; full list of members
dot icon08/05/2007
Accounts for a small company made up to 2006-06-30
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Secretary's particulars changed
dot icon12/07/2006
Return made up to 14/06/06; full list of members
dot icon03/05/2006
Accounts for a medium company made up to 2005-06-30
dot icon02/08/2005
Return made up to 30/06/05; full list of members
dot icon04/05/2005
Accounts for a medium company made up to 2004-06-30
dot icon21/03/2005
Registered office changed on 21/03/05 from: 48-51 george street walsall west midlands WS1 1PU
dot icon16/07/2004
Return made up to 30/06/04; full list of members
dot icon04/05/2004
Accounts for a medium company made up to 2003-06-30
dot icon26/02/2004
Secretary resigned
dot icon26/02/2004
New secretary appointed
dot icon29/07/2003
New secretary appointed
dot icon19/07/2003
Return made up to 14/06/03; full list of members
dot icon10/07/2003
Secretary resigned
dot icon21/02/2003
Director resigned
dot icon21/01/2003
Accounts for a medium company made up to 2002-06-30
dot icon22/07/2002
Return made up to 14/06/02; full list of members
dot icon23/01/2002
Full accounts made up to 2001-06-30
dot icon25/06/2001
Return made up to 14/06/01; full list of members
dot icon01/05/2001
Accounts for a medium company made up to 2000-06-30
dot icon05/09/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon23/06/2000
Return made up to 14/06/00; full list of members
dot icon03/12/1999
New secretary appointed
dot icon15/10/1999
Secretary resigned;director resigned
dot icon01/08/1999
New secretary appointed;new director appointed
dot icon07/07/1999
Secretary resigned
dot icon07/07/1999
Return made up to 14/06/99; full list of members
dot icon21/05/1999
Accounts for a medium company made up to 1998-12-31
dot icon09/05/1999
Director resigned
dot icon31/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon29/06/1998
Return made up to 14/06/98; no change of members
dot icon21/01/1998
New director appointed
dot icon29/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon21/07/1997
Return made up to 14/06/97; no change of members
dot icon02/11/1996
Accounts for a medium company made up to 1995-12-31
dot icon25/06/1996
Return made up to 14/06/96; full list of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon02/07/1995
Return made up to 14/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon15/07/1994
Return made up to 14/06/94; no change of members
dot icon25/08/1993
Accounts for a small company made up to 1992-12-31
dot icon28/06/1993
Return made up to 14/06/93; full list of members
dot icon03/11/1992
Accounts for a medium company made up to 1991-12-31
dot icon28/07/1992
Return made up to 14/06/92; no change of members
dot icon27/09/1991
New director appointed
dot icon23/09/1991
Accounts for a medium company made up to 1990-12-31
dot icon03/07/1991
Return made up to 14/06/91; no change of members
dot icon24/07/1990
Accounts for a medium company made up to 1989-12-31
dot icon24/07/1990
Return made up to 14/06/90; full list of members
dot icon20/07/1989
Accounts for a medium company made up to 1988-12-31
dot icon20/07/1989
Return made up to 18/05/89; full list of members
dot icon01/07/1988
Return made up to 18/05/88; full list of members
dot icon28/06/1988
Accounts for a medium company made up to 1987-12-31
dot icon22/10/1987
Return made up to 23/09/87; full list of members
dot icon20/10/1987
Accounts for a medium company made up to 1986-12-31
dot icon11/12/1986
Accounts for a medium company made up to 1985-12-31
dot icon11/12/1986
Return made up to 16/10/86; full list of members
dot icon16/09/1986
Return made up to 17/04/86; full list of members
dot icon08/08/1986
New director appointed
dot icon27/02/1985
Accounts made up to 1983-12-31
dot icon16/02/1984
Accounts made up to 1982-12-31
dot icon09/06/1983
Accounts made up to 1981-12-31
dot icon19/06/1972
Certificate of change of name
dot icon14/12/1961
Miscellaneous
dot icon14/12/1961
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/07/2026
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goold, Dominic Christopher
Director
05/01/1998 - 26/01/2015
19
Mori, Takeshi
Director
14/01/2019 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBL TWO LTD

BBL TWO LTD is an(a) Active company incorporated on 14/12/1961 with the registered office located at Unit 2 75 Midland Road, Walsall, West Midlands WS1 3QQ. 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 TWO LTD?

toggle

BBL TWO LTD is currently Active. It was registered on 14/12/1961 .

Where is BBL TWO LTD located?

toggle

BBL TWO LTD is registered at Unit 2 75 Midland Road, Walsall, West Midlands WS1 3QQ.

What does BBL TWO LTD do?

toggle

BBL TWO LTD operates in the Manufacture of luggage handbags and the like saddlery and harness (15.12 - SIC 2007) sector.

What is the latest filing for BBL TWO LTD?

toggle

The latest filing was on 10/09/2025: Total exemption full accounts made up to 2025-01-31.