BBR GRAPHIC SALES LIMITED

Register to unlock more data on OkredoRegister

BBR GRAPHIC SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03689653

Incorporation date

29/12/1998

Size

Full

Contacts

Registered address

Registered address

Kings Yard Low Mill Road, Ossett, West Yorkshire WF5 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1998)
dot icon16/01/2026
Confirmation statement made on 2025-12-05 with updates
dot icon30/10/2025
Full accounts made up to 2025-01-31
dot icon18/12/2024
Director's details changed for Mr David Ian Ross on 2024-12-05
dot icon18/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon24/10/2024
Full accounts made up to 2024-01-31
dot icon07/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon25/10/2023
Full accounts made up to 2023-01-31
dot icon07/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon31/10/2022
Full accounts made up to 2022-01-31
dot icon10/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon29/10/2021
Full accounts made up to 2021-01-31
dot icon06/10/2021
Appointment of Mr Philip James Rawden as a secretary on 2021-10-03
dot icon06/10/2021
Termination of appointment of David Blakeley as a secretary on 2021-02-18
dot icon28/06/2021
Memorandum and Articles of Association
dot icon28/06/2021
Resolutions
dot icon21/06/2021
Statement of capital following an allotment of shares on 2021-05-07
dot icon21/06/2021
Appointment of Mr Dominic Blakeley as a director on 2021-05-07
dot icon21/06/2021
Termination of appointment of Phillip James Rawden as a director on 2021-05-07
dot icon21/06/2021
Termination of appointment of David Blakeley as a director on 2021-02-18
dot icon29/01/2021
Full accounts made up to 2020-01-31
dot icon22/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon16/01/2020
Confirmation statement made on 2019-12-05 with updates
dot icon16/01/2020
Change of details for Mr David Blakeley as a person with significant control on 2019-08-15
dot icon16/01/2020
Change of details for Mr David Ian Ross as a person with significant control on 2019-08-15
dot icon24/10/2019
Full accounts made up to 2019-01-31
dot icon03/10/2019
Resolutions
dot icon30/09/2019
Notification of D & D Graphic Engineers Limited as a person with significant control on 2019-08-15
dot icon30/09/2019
Cessation of David Ian Ross as a person with significant control on 2019-08-15
dot icon30/09/2019
Cessation of Phil Cunningham as a person with significant control on 2016-09-05
dot icon30/09/2019
Cessation of David Blakeley as a person with significant control on 2019-08-15
dot icon05/02/2019
Registration of charge 036896530002, created on 2019-02-04
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon02/11/2018
Accounts for a small company made up to 2018-01-31
dot icon11/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon06/12/2017
Director's details changed for Phillip James Rawden on 2016-12-06
dot icon24/10/2017
Accounts for a small company made up to 2017-01-31
dot icon30/12/2016
Cancellation of shares. Statement of capital on 2016-11-23
dot icon30/12/2016
Purchase of own shares.
dot icon21/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon04/11/2016
Accounts for a medium company made up to 2016-01-31
dot icon01/10/2016
Resolutions
dot icon01/10/2016
Cancellation of shares. Statement of capital on 2016-09-05
dot icon01/10/2016
Purchase of own shares.
dot icon05/09/2016
Termination of appointment of Phil Cunningham as a director on 2016-09-05
dot icon25/05/2016
Cancellation of shares. Statement of capital on 2016-04-27
dot icon25/05/2016
Purchase of own shares.
dot icon03/05/2016
Termination of appointment of Stephen Chung Lo as a director on 2016-04-27
dot icon10/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon10/11/2015
Accounts for a medium company made up to 2015-01-31
dot icon09/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon29/10/2014
Accounts for a medium company made up to 2014-01-31
dot icon12/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon03/10/2013
Accounts for a medium company made up to 2013-01-31
dot icon07/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon20/11/2012
Director's details changed for Mr David Blakeley on 2012-11-20
dot icon13/11/2012
Director's details changed for Mr David Blakeley on 2012-11-13
dot icon13/11/2012
Director's details changed for Mr David Blakeley on 2012-11-13
dot icon13/11/2012
Director's details changed for Mr David Ian Ross on 2012-11-13
dot icon13/11/2012
Director's details changed for Phil Cunningham on 2012-06-22
dot icon13/11/2012
Director's details changed for Mr David Blakeley on 2012-06-22
dot icon13/11/2012
Director's details changed for Mr David Ian Ross on 2012-06-22
dot icon13/11/2012
Director's details changed for Stephen Chung Lo on 2012-06-22
dot icon13/11/2012
Secretary's details changed for Mr David Blakeley on 2012-06-22
dot icon31/05/2012
Full accounts made up to 2012-01-31
dot icon05/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon04/07/2011
Accounts for a medium company made up to 2011-01-31
dot icon06/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon01/12/2010
Director's details changed for Phillip James Rawden on 2010-12-01
dot icon26/11/2010
Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW England
dot icon26/11/2010
Register(s) moved to registered inspection location
dot icon26/11/2010
Register(s) moved to registered inspection location
dot icon26/11/2010
Register inspection address has been changed
dot icon16/06/2010
Accounts for a medium company made up to 2010-01-31
dot icon14/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon27/05/2009
Director appointed phillip james rawden
dot icon27/05/2009
Accounts for a medium company made up to 2009-01-31
dot icon10/12/2008
Return made up to 05/12/08; full list of members
dot icon05/08/2008
Accounts for a medium company made up to 2008-01-31
dot icon12/12/2007
Return made up to 05/12/07; full list of members
dot icon10/07/2007
Accounts for a medium company made up to 2007-01-31
dot icon04/01/2007
Return made up to 05/12/06; full list of members
dot icon25/09/2006
Accounts for a medium company made up to 2006-01-31
dot icon14/12/2005
Return made up to 05/12/05; full list of members
dot icon05/12/2005
Accounts for a medium company made up to 2005-01-31
dot icon04/01/2005
Return made up to 05/12/04; full list of members
dot icon22/10/2004
Accounts for a medium company made up to 2004-01-31
dot icon12/12/2003
Return made up to 05/12/03; full list of members
dot icon30/10/2003
Accounts for a medium company made up to 2003-01-31
dot icon11/02/2003
Return made up to 29/12/02; full list of members
dot icon20/09/2002
Accounts for a medium company made up to 2002-01-31
dot icon04/07/2002
Certificate of change of name
dot icon27/01/2002
Return made up to 29/12/01; full list of members
dot icon23/11/2001
Accounts for a medium company made up to 2001-01-31
dot icon04/06/2001
Resolutions
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
Return made up to 29/12/00; full list of members
dot icon16/10/2000
Accounts for a medium company made up to 2000-01-31
dot icon07/02/2000
Return made up to 29/12/99; full list of members
dot icon01/02/2000
Accounting reference date extended from 31/12/99 to 31/01/00
dot icon21/06/1999
Particulars of mortgage/charge
dot icon15/03/1999
Ad 29/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon05/02/1999
Director resigned
dot icon05/02/1999
Secretary resigned
dot icon05/02/1999
New director appointed
dot icon05/02/1999
Registered office changed on 05/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/02/1999
New secretary appointed;new director appointed
dot icon29/12/1998
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
31/01/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
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
4
2.06M
-
0.00
293.53K
-
2022
3
1.84M
-
14.16M
15.77K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
29/12/1998 - 29/12/1998
580
Lo, Stephen Chung
Director
30/12/2000 - 27/04/2016
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/12/1998 - 29/12/1998
16011
Rawden, Philip James
Secretary
03/10/2021 - Present
-
Blakeley, David
Secretary
29/12/1998 - 18/02/2021
-

Persons with Significant Control

5
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 BBR GRAPHIC SALES LIMITED

BBR GRAPHIC SALES LIMITED is an(a) Active company incorporated on 29/12/1998 with the registered office located at Kings Yard Low Mill Road, Ossett, West Yorkshire WF5 8ND. 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 BBR GRAPHIC SALES LIMITED?

toggle

BBR GRAPHIC SALES LIMITED is currently Active. It was registered on 29/12/1998 .

Where is BBR GRAPHIC SALES LIMITED located?

toggle

BBR GRAPHIC SALES LIMITED is registered at Kings Yard Low Mill Road, Ossett, West Yorkshire WF5 8ND.

What does BBR GRAPHIC SALES LIMITED do?

toggle

BBR GRAPHIC SALES LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BBR GRAPHIC SALES LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-05 with updates.