BBPI LIMITED

Register to unlock more data on OkredoRegister

BBPI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03294310

Incorporation date

18/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leigh House, St. Pauls Street, Leeds LS1 2JTCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1996)
dot icon29/01/2026
Director's details changed for Mr John Westwood Brear on 2026-01-29
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon01/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon16/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/04/2023
Cessation of Cowling Rawnsley Financial Solutions Limited as a person with significant control on 2023-03-16
dot icon25/04/2023
Notification of Bbpi Holdings Limited as a person with significant control on 2023-03-16
dot icon09/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon03/12/2021
Appointment of Mr Steven John Hornshaw as a director on 2021-11-23
dot icon02/12/2021
Termination of appointment of Mark Malcolm Dearnley as a secretary on 2021-11-23
dot icon02/12/2021
Termination of appointment of Mark Malcolm Dearnley as a director on 2021-11-23
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon06/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Director's details changed for Mr Gary Rawnsley on 2019-08-07
dot icon07/08/2019
Director's details changed for Mr Mark Malcolm Dearnley on 2019-08-07
dot icon07/08/2019
Director's details changed for Mr Nicholas Allan Cowling on 2019-08-07
dot icon07/08/2019
Director's details changed for Mr John Westwood Brear on 2019-08-07
dot icon07/08/2019
Secretary's details changed for Mr Mark Malcolm Dearnley on 2019-08-07
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon18/12/2017
Director's details changed for Mr John Westwood Brear on 2017-12-17
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon18/12/2014
Director's details changed for Mr John Westwood Brear on 2014-12-18
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon27/08/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Appointment of Nicholas Allan Cowling as a director
dot icon09/04/2013
Appointment of Gary Rawnsley as a director
dot icon02/04/2013
Termination of appointment of Phillip Bradshaw as a director
dot icon02/04/2013
Termination of appointment of Gordon Flower as a director
dot icon25/03/2013
Termination of appointment of Robert Solyom as a director
dot icon20/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Director's details changed for Mr Graham Mark Flower on 2012-03-21
dot icon11/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon11/01/2012
Director's details changed for Mr John Westwood Brear on 2011-12-01
dot icon11/01/2012
Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 2012-01-11
dot icon26/08/2011
Full accounts made up to 2010-12-31
dot icon09/08/2011
Appointment of Mr Graham Mark Flower as a director
dot icon18/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon18/01/2011
Director's details changed for Mr John Westwood Brear on 2010-12-01
dot icon11/01/2011
Termination of appointment of Peter Jones as a director
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr John Westwood Brear on 2009-12-12
dot icon22/03/2010
Director's details changed for Robert Michael Solyom on 2009-12-12
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 18/12/08; full list of members
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon06/08/2008
Return made up to 18/12/07; full list of members
dot icon05/08/2008
Director's change of particulars / john brear / 04/08/2008
dot icon28/07/2008
Appointment terminated director paul summerell
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon28/07/2007
New director appointed
dot icon16/06/2007
New secretary appointed;new director appointed
dot icon16/06/2007
Secretary resigned;director resigned
dot icon21/03/2007
New secretary appointed;new director appointed
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Secretary resigned
dot icon12/02/2007
Return made up to 18/12/06; full list of members
dot icon29/01/2007
Director resigned
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon07/09/2006
Registered office changed on 07/09/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT
dot icon18/01/2006
Return made up to 18/12/05; full list of members
dot icon29/11/2005
New director appointed
dot icon29/11/2005
Director's particulars changed
dot icon22/11/2005
Director resigned
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon20/12/2004
Return made up to 18/12/04; full list of members
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon09/03/2004
Ad 01/01/02--------- £ si 1670@1
dot icon13/02/2004
Return made up to 18/12/03; full list of members
dot icon03/11/2003
Accounts for a small company made up to 2002-12-31
dot icon23/01/2003
Return made up to 18/12/02; full list of members
dot icon06/11/2002
Director resigned
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon17/08/2002
Ad 01/01/02--------- £ si 1670@1=1670 £ ic 10020/11690
dot icon15/01/2002
Return made up to 18/12/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-12-31
dot icon11/01/2001
Return made up to 18/12/00; full list of members
dot icon20/10/2000
Accounts for a small company made up to 1999-12-31
dot icon19/01/2000
Return made up to 18/12/99; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1998-12-31
dot icon01/02/1999
Return made up to 18/12/98; no change of members
dot icon21/10/1998
New director appointed
dot icon13/08/1998
Full accounts made up to 1997-12-31
dot icon29/12/1997
Return made up to 18/12/97; full list of members
dot icon12/06/1997
New director appointed
dot icon27/05/1997
Ad 11/04/97--------- £ si 10019@1=10019 £ ic 1/10020
dot icon25/04/1997
New secretary appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
New director appointed
dot icon25/04/1997
Secretary resigned
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Registered office changed on 25/04/97 from: 12 york place leeds LS1 2DS
dot icon25/04/1997
Resolutions
dot icon18/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawnsley, Gary
Director
27/03/2013 - Present
6
Heron, Hugh
Director
11/04/1997 - 22/12/2006
21
Summerell, Paul
Director
10/07/2007 - 11/07/2008
1
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
18/12/1996 - 11/04/1997
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
18/12/1996 - 11/04/1997
12820

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 BBPI LIMITED

BBPI LIMITED is an(a) Active company incorporated on 18/12/1996 with the registered office located at Leigh House, St. Pauls Street, Leeds LS1 2JT. There are currently 4 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 BBPI LIMITED?

toggle

BBPI LIMITED is currently Active. It was registered on 18/12/1996 .

Where is BBPI LIMITED located?

toggle

BBPI LIMITED is registered at Leigh House, St. Pauls Street, Leeds LS1 2JT.

What does BBPI LIMITED do?

toggle

BBPI LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BBPI LIMITED?

toggle

The latest filing was on 29/01/2026: Director's details changed for Mr John Westwood Brear on 2026-01-29.