BBM FIFTY-SEVEN LIMITED

Register to unlock more data on OkredoRegister

BBM FIFTY-SEVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06053828

Incorporation date

16/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jensen Suite The Motorworks, Chestergate, Macclesfield, Cheshire SK11 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2007)
dot icon06/02/2026
Confirmation statement made on 2026-01-16 with updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Registered office address changed from Catherine House Catherine Street Macclesfield Cheshire SK11 6BB to Jensen Suite the Motorworks Chestergate Macclesfield Cheshire SK11 6DU on 2025-10-20
dot icon17/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/01/2024
Change of details for Mr Andrew Gilford Bradshaw as a person with significant control on 2024-01-16
dot icon22/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2023
Secretary's details changed for Andrew Bradshaw on 2023-01-27
dot icon23/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-01-16 with updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-01-16
dot icon10/03/2016
Memorandum and Articles of Association
dot icon09/03/2016
Resolutions
dot icon09/03/2016
Particulars of variation of rights attached to shares
dot icon09/03/2016
Change of share class name or designation
dot icon29/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon16/11/2015
Particulars of variation of rights attached to shares
dot icon16/11/2015
Change of share class name or designation
dot icon16/11/2015
Statement of company's objects
dot icon16/11/2015
Resolutions
dot icon01/10/2015
Satisfaction of charge 3 in full
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon27/08/2014
Registration of charge 060538280004, created on 2014-08-27
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon12/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon28/07/2011
Termination of appointment of Anthony Gough as a director
dot icon27/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/06/2011
Cancellation of shares. Statement of capital on 2011-06-08
dot icon08/06/2011
Purchase of own shares.
dot icon17/03/2011
Appointment of Andrew Bradshaw as a secretary
dot icon10/03/2011
Termination of appointment of Anthony Gough as a secretary
dot icon14/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon11/08/2009
Director and secretary's change of particulars / anthony gough / 24/07/2009
dot icon20/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 16/01/09; full list of members
dot icon06/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2008
Return made up to 16/01/08; full list of members
dot icon23/01/2008
Secretary resigned
dot icon17/09/2007
Secretary's particulars changed;director's particulars changed
dot icon30/05/2007
Auditor's resignation
dot icon28/04/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon19/04/2007
Ad 04/04/07--------- £ si 119@1=119 £ ic 1/120
dot icon19/04/2007
New director appointed
dot icon19/04/2007
Resolutions
dot icon19/04/2007
New director appointed
dot icon19/04/2007
Registered office changed on 19/04/07 from: alexander house, bethesda street hanley, stoke on trent, staffordshire ST1 3DX
dot icon19/04/2007
Director resigned
dot icon19/04/2007
New secretary appointed;new director appointed
dot icon19/04/2007
Secretary resigned
dot icon07/04/2007
Particulars of mortgage/charge
dot icon07/04/2007
Particulars of mortgage/charge
dot icon16/01/2007
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
31/03/2025
dot iconNext confirmation date
16/01/2027
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
0
22.56K
-
0.00
1.40K
-
2022
2
21.88K
-
0.00
1.02K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradshaw, Andrew Gilford
Director
04/04/2007 - Present
7
Bray, Andrew David
Director
04/04/2007 - Present
6
Gough, Anthony Francis
Director
04/04/2007 - 20/07/2011
2
Bradshaw, Andrew Gilford
Secretary
28/02/2011 - Present
-
BBM DIRECTORS LIMITED
Corporate Director
16/01/2007 - 04/04/2007
7

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+
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 BBM FIFTY-SEVEN LIMITED

BBM FIFTY-SEVEN LIMITED is an(a) Active company incorporated on 16/01/2007 with the registered office located at Jensen Suite The Motorworks, Chestergate, Macclesfield, Cheshire SK11 6DU. 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 BBM FIFTY-SEVEN LIMITED?

toggle

BBM FIFTY-SEVEN LIMITED is currently Active. It was registered on 16/01/2007 .

Where is BBM FIFTY-SEVEN LIMITED located?

toggle

BBM FIFTY-SEVEN LIMITED is registered at Jensen Suite The Motorworks, Chestergate, Macclesfield, Cheshire SK11 6DU.

What does BBM FIFTY-SEVEN LIMITED do?

toggle

BBM FIFTY-SEVEN LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BBM FIFTY-SEVEN LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-16 with updates.