BBP LIMITED

Register to unlock more data on OkredoRegister

BBP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05034862

Incorporation date

05/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Picframes Unit 20-21 Ellesmere Business Park, Oswestry Road, Ellesmere, Shropshire SY12 0EWCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2004)
dot icon26/06/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/06/2025
Statement of affairs
dot icon25/06/2025
Resolutions
dot icon25/06/2025
Appointment of a voluntary liquidator
dot icon25/06/2025
Registered office address changed from C/O Picframes Unit 20 - 21 , Ellesmere Business Park Oswestry Rd Ellesmere SY12 0EW United Kingdom to C/O Picframes Unit 20-21 Ellesmere Business Park Oswestry Road Ellesmere Shropshire SY12 0EW on 2025-06-25
dot icon23/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon31/03/2024
Micro company accounts made up to 2024-03-31
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon31/03/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon11/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon01/02/2023
Change of details for Mr Michael Barrow as a person with significant control on 2023-02-01
dot icon01/02/2023
Director's details changed for Michael Andrew Barrow on 2023-02-01
dot icon31/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/03/2022
Director's details changed for Michael Andrew Barrow on 2022-03-01
dot icon01/03/2022
Change of details for Angela Barrow as a person with significant control on 2022-03-01
dot icon01/03/2022
Change of details for Mr Michael Barrow as a person with significant control on 2022-03-01
dot icon28/02/2022
Registered office address changed from Coole Acres Fishery Coole Lane Nantwich Cheshire CW5 8AY United Kingdom to C/O Picframes Unit 20 - 21 , Ellesmere Business Park Oswestry Rd Ellesmere SY12 0EW on 2022-02-28
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/11/2021
Registration of charge 050348620002, created on 2021-11-18
dot icon18/03/2021
Confirmation statement made on 2021-02-05 with updates
dot icon18/03/2021
Change of details for Mr Michael Barrow as a person with significant control on 2020-03-01
dot icon18/03/2021
Notification of Angela Barrow as a person with significant control on 2020-03-01
dot icon02/02/2021
Micro company accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon25/04/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon08/02/2019
Registered office address changed from First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ to Coole Acres Fishery Coole Lane Nantwich Cheshire CW5 8AY on 2019-02-08
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon06/03/2015
Director's details changed for Michael Andrew Barrow on 2015-02-01
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon01/03/2010
Director's details changed for Michael Andrew Barrow on 2010-03-01
dot icon12/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/02/2009
Return made up to 05/02/09; full list of members
dot icon09/02/2009
Appointment terminated secretary peter barrow
dot icon18/11/2008
Appointment terminated director peter barrow
dot icon08/02/2008
Return made up to 05/02/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/04/2007
Memorandum and Articles of Association
dot icon03/04/2007
Certificate of change of name
dot icon26/03/2007
Return made up to 05/02/07; full list of members
dot icon26/03/2007
Director's particulars changed
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/11/2006
Registered office changed on 01/11/06 from: 207 knutsford road grappenhall warrington WA4 2QL
dot icon06/04/2006
Return made up to 05/02/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/03/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon04/03/2005
Return made up to 05/02/05; full list of members
dot icon12/08/2004
Particulars of mortgage/charge
dot icon14/04/2004
Secretary's particulars changed;director's particulars changed
dot icon05/02/2004
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
31/03/2024
dot iconNext confirmation date
10/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
125.61K
-
0.00
-
-
2022
7
102.47K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrow, Michael Andrew
Director
05/02/2004 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BBP LIMITED

BBP LIMITED is an(a) Liquidation company incorporated on 05/02/2004 with the registered office located at C/O Picframes Unit 20-21 Ellesmere Business Park, Oswestry Road, Ellesmere, Shropshire SY12 0EW. 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 BBP LIMITED?

toggle

BBP LIMITED is currently Liquidation. It was registered on 05/02/2004 .

Where is BBP LIMITED located?

toggle

BBP LIMITED is registered at C/O Picframes Unit 20-21 Ellesmere Business Park, Oswestry Road, Ellesmere, Shropshire SY12 0EW.

What does BBP LIMITED do?

toggle

BBP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BBP LIMITED?

toggle

The latest filing was on 26/06/2025: Notice to Registrar of Companies of Notice of disclaimer.