BBRG FINANCE (UK) LTD.

Register to unlock more data on OkredoRegister

BBRG FINANCE (UK) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09248710

Incorporation date

03/10/2014

Size

Full

Contacts

Registered address

Registered address

Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster DN4 8DGCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2014)
dot icon28/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon14/11/2024
Notification of Nv Bekaert Sa as a person with significant control on 2020-04-09
dot icon14/11/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon14/11/2024
Cessation of Bbrg Production (Uk) Limited as a person with significant control on 2020-04-09
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon17/06/2024
Termination of appointment of Damien Boffé as a director on 2024-05-30
dot icon17/06/2024
Appointment of Mr Erik Jagers as a director on 2024-05-30
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon05/04/2023
Registered office address changed from Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ to Bridon International Ltd Technology Centre Balby Carr Bank Doncaster DN4 8DG on 2023-04-05
dot icon16/11/2022
Termination of appointment of Curd Vandekerckhove as a director on 2022-09-27
dot icon16/11/2022
Appointment of Mr Bruno Rene Marta Albert Cluydts as a director on 2022-09-27
dot icon11/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon18/02/2022
Termination of appointment of Gareth John Cook as a director on 2021-11-04
dot icon18/02/2022
Appointment of Aniko Pike as a director on 2022-02-01
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon29/10/2020
Second filing of a statement of capital following an allotment of shares on 2019-09-30
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon13/08/2020
Full accounts made up to 2019-12-31
dot icon01/05/2020
Appointment of Mr Damien Boffé as a director on 2020-05-01
dot icon01/05/2020
Termination of appointment of Claudia Maria Griffin as a director on 2020-05-01
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-04-09
dot icon23/01/2020
Full accounts made up to 2018-12-31
dot icon20/01/2020
Statement of capital following an allotment of shares on 2019-09-30
dot icon13/01/2020
Statement of capital following an allotment of shares on 2019-09-30
dot icon30/12/2019
Resolutions
dot icon11/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon20/09/2019
Appointment of Mr Curd Vandekerckhove as a director on 2019-09-20
dot icon31/07/2019
Termination of appointment of Brett Simpson as a director on 2019-07-31
dot icon02/04/2019
Appointment of Mr Gareth Cook as a director on 2019-04-01
dot icon04/12/2018
Full accounts made up to 2017-12-31
dot icon31/10/2018
Appointment of Mr Brett Simpson as a director on 2018-10-31
dot icon25/10/2018
Satisfaction of charge 092487100005 in full
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon08/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon16/04/2018
Termination of appointment of Bruno Jozef Maria Humblet as a director on 2018-03-29
dot icon16/03/2018
Appointment of Mrs Claudia Maria Griffin as a director on 2018-02-23
dot icon04/01/2018
Termination of appointment of Kurt Demeuleneere as a director on 2017-12-22
dot icon27/11/2017
Statement of directors in accordance with reduction of capital following redenomination
dot icon27/11/2017
Miscellaneous
dot icon27/11/2017
Reduction of capital following redenomination. Statement of capital on 2017-11-27
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-08-25
dot icon16/11/2017
Redenomination of shares. Statement of capital 2017-08-25
dot icon05/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon26/08/2016
Statement of capital following an allotment of shares on 2016-06-28
dot icon01/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon28/07/2016
Resolutions
dot icon28/07/2016
Change of name notice
dot icon21/07/2016
Appointment of Mr Bruno Jozef Maria Humblet as a director on 2016-06-28
dot icon21/07/2016
Termination of appointment of Andrew David Caffyn as a director on 2016-06-28
dot icon21/07/2016
Appointment of Kurt Demeuleneere as a director on 2016-06-28
dot icon21/07/2016
Termination of appointment of Iain Alexander Kennedy as a director on 2016-06-28
dot icon04/07/2016
Registration of charge 092487100005, created on 2016-06-28
dot icon01/07/2016
Satisfaction of charge 092487100002 in full
dot icon25/04/2016
Termination of appointment of Roman Alex Duch as a director on 2016-03-21
dot icon27/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon13/08/2015
Registered office address changed from Ontario Teachers' Pension Plan Board Leconfield House Curzon Street London W1J 5JA United Kingdom to Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 2015-08-13
dot icon18/02/2015
Previous accounting period shortened from 2015-12-31 to 2014-12-31
dot icon02/02/2015
Statement of capital following an allotment of shares on 2014-11-12
dot icon10/12/2014
Appointment of Mr Andrew David Caffyn as a director on 2014-10-30
dot icon10/12/2014
Second filing of AP01 previously delivered to Companies House
dot icon21/11/2014
Change of share class name or designation
dot icon21/11/2014
Particulars of variation of rights attached to shares
dot icon21/11/2014
Sub-division of shares on 2014-11-04
dot icon21/11/2014
Statement of capital following an allotment of shares on 2014-11-04
dot icon21/11/2014
Appointment of Roman Duch as a director on 2014-11-30
dot icon21/11/2014
Resolutions
dot icon21/11/2014
Satisfaction of charge 092487100001 in full
dot icon19/11/2014
Registration of charge 092487100002, created on 2014-11-12
dot icon19/11/2014
Registration of charge 092487100003, created on 2014-11-12
dot icon19/11/2014
Registration of charge 092487100004, created on 2014-11-12
dot icon24/10/2014
Registration of charge 092487100001, created on 2014-10-14
dot icon03/10/2014
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon03/10/2014
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
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Iain Alexander
Director
03/10/2014 - 28/06/2016
46
Jagers, Erik
Director
30/05/2024 - Present
6
Cluydts, Bruno Rene Marta Albert
Director
27/09/2022 - Present
12
Vandekerckhove, Curd
Director
20/09/2019 - 27/09/2022
11
Boffé, Damien
Director
01/05/2020 - 30/05/2024
11

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 BBRG FINANCE (UK) LTD.

BBRG FINANCE (UK) LTD. is an(a) Active company incorporated on 03/10/2014 with the registered office located at Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster DN4 8DG. 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 BBRG FINANCE (UK) LTD.?

toggle

BBRG FINANCE (UK) LTD. is currently Active. It was registered on 03/10/2014 .

Where is BBRG FINANCE (UK) LTD. located?

toggle

BBRG FINANCE (UK) LTD. is registered at Bridon International Ltd Technology Centre, Balby Carr Bank, Doncaster DN4 8DG.

What does BBRG FINANCE (UK) LTD. do?

toggle

BBRG FINANCE (UK) LTD. operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BBRG FINANCE (UK) LTD.?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-08 with no updates.