BBP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BBP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05232621

Incorporation date

15/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Huddersfield Road, Stalybridge SK15 2QACopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2004)
dot icon30/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon04/12/2025
Termination of appointment of Beryl Nancy Shepherdson as a director on 2025-12-04
dot icon16/09/2025
Satisfaction of charge 1 in full
dot icon16/09/2025
Satisfaction of charge 2 in full
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon07/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon23/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/01/2022
Resolutions
dot icon27/01/2022
Change of share class name or designation
dot icon15/11/2021
Change of details for Mr Rex Andrew Shepherdson as a person with significant control on 2021-11-15
dot icon15/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon22/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon27/08/2020
Registered office address changed from 1 Marslands Diggle Oldham Lancashire OL3 5LQ to 2 Huddersfield Road Stalybridge SK15 2QA on 2020-08-27
dot icon27/08/2020
Secretary's details changed for Mr William Wray Shepherdson on 2020-08-27
dot icon27/08/2020
Director's details changed for Mr Rex Andrew Shepherdson on 2020-08-27
dot icon27/08/2020
Director's details changed for Beryl Nancy Shepherdson on 2020-08-27
dot icon27/08/2020
Director's details changed for Mr Rex Andrew Shepherdson on 2020-08-27
dot icon27/08/2020
Director's details changed for Mr William Wray Shepherdson on 2020-08-27
dot icon02/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon18/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/10/2018
Confirmation statement made on 2018-09-15 with updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon28/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon07/03/2016
Termination of appointment of Rex Shepherdson as a director on 2016-02-10
dot icon09/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon23/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon09/05/2011
Duplicate mortgage certificatecharge no:2
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon17/06/2010
Director's details changed for Rex Andrew Shepherdson on 2010-06-12
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon11/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/09/2008
Return made up to 15/09/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon25/09/2007
Return made up to 15/09/07; full list of members
dot icon23/05/2007
Total exemption full accounts made up to 2006-07-31
dot icon12/05/2007
Particulars of mortgage/charge
dot icon23/10/2006
Return made up to 15/09/06; full list of members
dot icon13/07/2006
Accounting reference date shortened from 30/09/06 to 31/07/06
dot icon13/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon13/10/2005
Return made up to 15/09/05; full list of members
dot icon29/07/2005
Ad 29/06/05--------- £ si 2504@1=2504 £ ic 2505/5009
dot icon24/01/2005
Ad 22/12/04--------- £ si 2504@1=2504 £ ic 1/2505
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Secretary resigned
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
Registered office changed on 15/12/04 from: 16 churchill way cardiff CF10 2DX
dot icon15/12/2004
New secretary appointed;new director appointed
dot icon23/11/2004
Certificate of change of name
dot icon06/10/2004
Nc inc already adjusted 29/09/04
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Resolutions
dot icon15/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon+913.61 % *

* during past year

Cash in Bank

£40,514.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.09M
-
0.00
6.95K
-
2022
3
2.24M
-
0.00
4.00K
-
2023
4
3.00M
-
0.00
40.51K
-
2023
4
3.00M
-
0.00
40.51K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

3.00M £Ascended34.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.51K £Ascended913.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherdson, Rex Andrew
Director
20/10/2004 - Present
7
Shepherdson, William Wray
Director
20/10/2004 - Present
4
Shepherdson, Beryl Nancy
Director
20/10/2004 - 04/12/2025
1

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 BBP HOLDINGS LIMITED

BBP HOLDINGS LIMITED is an(a) Active company incorporated on 15/09/2004 with the registered office located at 2 Huddersfield Road, Stalybridge SK15 2QA. There are currently 2 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 BBP HOLDINGS LIMITED?

toggle

BBP HOLDINGS LIMITED is currently Active. It was registered on 15/09/2004 .

Where is BBP HOLDINGS LIMITED located?

toggle

BBP HOLDINGS LIMITED is registered at 2 Huddersfield Road, Stalybridge SK15 2QA.

What does BBP HOLDINGS LIMITED do?

toggle

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

How many employees does BBP HOLDINGS LIMITED have?

toggle

BBP HOLDINGS LIMITED had 4 employees in 2023.

What is the latest filing for BBP HOLDINGS LIMITED?

toggle

The latest filing was on 30/04/2026: Total exemption full accounts made up to 2025-07-31.