BRITISH BUSINESS BANK PLC

Register to unlock more data on OkredoRegister

BRITISH BUSINESS BANK PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08616013

Incorporation date

18/07/2013

Size

Group

Contacts

Registered address

Registered address

Steel City House, West Street, Sheffield S1 2GQCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2013)
dot icon14/04/2026
Resolutions
dot icon24/03/2026
Statement of capital following an allotment of shares on 2026-03-19
dot icon06/03/2026
Termination of appointment of Nathaniel Lester Sloane as a director on 2026-02-28
dot icon26/11/2025
Confirmation statement made on 2025-11-20 with updates
dot icon27/10/2025
Appointment of Mr Holger Randolph Vieten as a director on 2025-10-24
dot icon28/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon04/07/2025
Termination of appointment of Robert Steven Razzell as a director on 2025-07-04
dot icon30/06/2025
Termination of appointment of Neeta Avnash Kaur Atkar as a director on 2025-06-30
dot icon22/05/2025
Appointment of Mrs Julia Bond as a director on 2025-05-19
dot icon26/03/2025
Statement of capital following an allotment of shares on 2025-03-13
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon14/10/2024
Termination of appointment of Barbara Lawson Anderson as a director on 2024-10-13
dot icon05/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon29/08/2024
Director's details changed for Ms Neeta Avnash Kaur Atkar on 2024-08-29
dot icon14/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon30/07/2024
Appointment of Mr Robert Steven Razzell as a director on 2024-07-27
dot icon26/07/2024
Termination of appointment of James Robert Carter as a director on 2024-07-26
dot icon03/04/2024
Resolutions
dot icon02/04/2024
Termination of appointment of James Alexander Robert Connelly as a director on 2024-03-31
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-14
dot icon21/11/2023
Termination of appointment of Alice Katherine Carpenter as a secretary on 2023-11-20
dot icon21/11/2023
Appointment of Esi Addae Eshun as a secretary on 2023-11-20
dot icon06/10/2023
Appointment of Mr Stephen Frank Welton as a director on 2023-10-05
dot icon05/10/2023
Termination of appointment of Robert Haldane Smith as a director on 2023-10-04
dot icon03/10/2023
Group of companies' accounts made up to 2023-03-31
dot icon17/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon17/07/2023
Termination of appointment of Elizabeth Marie O'neill as a secretary on 2023-07-14
dot icon17/07/2023
Appointment of Ms Alice Katherine Carpenter as a secretary on 2023-07-15
dot icon11/05/2023
Change of details for The Secretary of State for Business, Energy & Industrial Strategy as a person with significant control on 2023-05-03
dot icon11/05/2023
Resolutions
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-09
dot icon03/01/2023
Resolutions
dot icon06/12/2022
Termination of appointment of Philip Jeremy Piers as a director on 2022-12-04
dot icon06/12/2022
Appointment of Mr David Edward Hourican as a director on 2022-12-05
dot icon25/11/2022
Appointment of Mr Matthew Elderfield as a director on 2022-11-22
dot icon25/11/2022
Appointment of Mrs Eilish Jamieson as a director on 2022-11-21
dot icon04/10/2022
Appointment of Mr David Louis Taylor as a director on 2022-10-01
dot icon04/10/2022
Termination of appointment of Catherine Elizabeth Lewis La Torre as a director on 2022-10-01
dot icon29/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon27/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-03
dot icon04/07/2022
Termination of appointment of Patrick John Magee as a director on 2022-07-01
dot icon09/05/2022
Termination of appointment of Dharmash Pravin Mistry as a director on 2022-04-30
dot icon01/04/2022
Resolutions
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-03
dot icon07/01/2022
Appointment of Mr James Alexander Robert Connelly as a director on 2022-01-04
dot icon15/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon14/10/2021
Appointment of Ms Barbara Lawson Anderson as a director on 2021-10-13
dot icon21/09/2021
Termination of appointment of Amanda Jane Rendle as a director on 2021-09-07
dot icon21/09/2021
Termination of appointment of Jonathan Piers Daniel Linney as a director on 2021-09-07
dot icon25/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon25/08/2021
Termination of appointment of Jonathan Britton as a director on 2021-07-27
dot icon14/05/2021
Appointment of Mr Philip Jeremy Piers as a director on 2021-05-01
dot icon27/04/2021
Appointment of Mr James Robert Carter as a director on 2021-04-19
dot icon21/04/2021
Termination of appointment of Ceri Ivor Daniel Smith as a director on 2021-04-18
dot icon18/02/2021
Appointment of Ms Elizabeth Marie O'neill as a secretary on 2021-02-15
dot icon18/02/2021
Termination of appointment of Shanika Amarasekara as a secretary on 2021-02-14
dot icon24/12/2020
Appointment of Ms Jennifer Katherine Knott as a director on 2020-12-14
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-09-10
dot icon14/12/2020
Resolutions
dot icon08/10/2020
Second filing for the termination of Keith Charles William Morgan as a director
dot icon30/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon11/09/2020
Appointment of Ms Catherine Elizabeth Lewis La Torre as a director on 2020-09-01
dot icon11/09/2020
Termination of appointment of Keith Charles William Morgan as a director on 2020-08-30
dot icon26/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon07/04/2020
Termination of appointment of Christopher Newton Fox as a director on 2020-03-31
dot icon09/03/2020
Appointment of Mr Nathaniel Lester Sloane as a director on 2020-03-01
dot icon30/01/2020
Second filing to change the details of Christopher Newton Fox as a director
dot icon03/01/2020
Director's details changed for Mr Christopher Newton Fox on 2017-12-31
dot icon20/11/2019
Termination of appointment of Christina Margaret Mccomb as a director on 2019-11-15
dot icon01/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon26/09/2019
Resolutions
dot icon15/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon10/05/2019
Appointment of Mr Dharmash Pravin Mistry as a director on 2019-05-01
dot icon02/04/2019
Register inspection address has been changed from Fleetbank House Salisbury Square London EC4Y 8JX England to 8 Salisbury Square London EC4Y 8AP
dot icon22/01/2019
Termination of appointment of Caroline Inez Green as a director on 2019-01-19
dot icon21/09/2018
Resolutions
dot icon18/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon14/09/2018
Statement of capital following an allotment of shares on 2018-09-13
dot icon16/08/2018
Change of details for The Secretary of State for Business, Innovation and Industrial Strategy as a person with significant control on 2016-11-09
dot icon16/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon14/05/2018
Director's details changed for Ms Christina Margaret Mccomb on 2018-05-09
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon12/02/2018
Director's details changed for Jonathan Piers Daniel Linney on 2018-01-16
dot icon18/12/2017
Director's details changed for Ms Christina Margaret Mccomb on 2017-12-18
dot icon08/12/2017
Appointment of Ms Amanda Jane Rendle as a director on 2017-12-07
dot icon08/12/2017
Appointment of Jonathan Piers Daniel Linney as a director on 2017-12-07
dot icon03/11/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon02/11/2017
Registered office address changed from Foundry House 3 Millsands Sheffield South Yorkshire S3 8NH to Steel City House West Street Sheffield S1 2GQ on 2017-11-02
dot icon31/10/2017
Resolutions
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon26/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon21/09/2017
Resolutions
dot icon21/09/2017
Resolutions
dot icon23/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon23/08/2017
Change of details for Secretary of State for Business Innovation and Skills as a person with significant control on 2016-04-06
dot icon01/08/2017
Appointment of Mrs Caroline Inez Green as a director on 2017-07-20
dot icon19/07/2017
Appointment of Lord Smith of Kelvin Robert Haldane Smith as a director on 2017-07-05
dot icon30/06/2017
Termination of appointment of Caroline Inez Green as a director on 2017-06-23
dot icon30/06/2017
Termination of appointment of Teresa Colomba Graham as a director on 2017-06-23
dot icon30/06/2017
Termination of appointment of Colin Glass as a director on 2017-06-23
dot icon30/03/2017
Resolutions
dot icon21/03/2017
Statement of capital following an allotment of shares on 2017-03-16
dot icon26/10/2016
Resolutions
dot icon19/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon03/10/2016
Termination of appointment of Ronald Victor Emerson as a director on 2016-09-30
dot icon29/09/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon24/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon12/07/2016
Appointment of Ms Neeta Avnash Kaur Atkar as a director on 2016-07-01
dot icon03/02/2016
Statement of capital following an allotment of shares on 2016-01-28
dot icon10/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon10/09/2015
Register(s) moved to registered inspection location Fleetbank House Salisbury Square London EC4Y 8JX
dot icon09/09/2015
Register inspection address has been changed to Fleetbank House Salisbury Square London EC4Y 8JX
dot icon27/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon06/05/2015
Termination of appointment of Maria Francisca Turner as a director on 2015-05-04
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon13/04/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon18/03/2015
Appointment of Mr Patrick John Magee as a director on 2015-03-10
dot icon19/01/2015
Appointment of Mr Christopher Newton Fox as a director on 2015-01-13
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-10-30
dot icon06/11/2014
Resolutions
dot icon06/11/2014
Termination of appointment of Patrick John Magee as a director on 2014-10-16
dot icon21/10/2014
Resolutions
dot icon02/10/2014
Full accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon06/08/2014
Appointment of Maria Francisca Turner as a director on 2014-04-28
dot icon01/08/2014
Termination of appointment of David Gerard Campbell as a secretary on 2014-06-24
dot icon01/08/2014
Appointment of Shanika Amarasekara as a secretary on 2014-06-24
dot icon01/08/2014
Appointment of Jonathan Britton as a director on 2014-04-28
dot icon01/08/2014
Appointment of Mr Colin Glass as a director on 2014-06-24
dot icon01/08/2014
Appointment of Mrs Teresa Colomba Graham as a director on 2014-06-24
dot icon01/08/2014
Appointment of Caroline Inez Green as a director on 2014-06-24
dot icon17/06/2014
Second filing of AP01 previously delivered to Companies House
dot icon16/12/2013
Appointment of Mr Keith Charles William Morgan as a director
dot icon02/12/2013
Registered office address changed from 1 Victoria Street London SW1H 0ET on 2013-12-02
dot icon12/11/2013
Appointment of David Gerard Campbell as a secretary
dot icon08/11/2013
Appointment of Ceri Ivor Daniel Smith as a director
dot icon08/11/2013
Appointment of Ms Christina Margaret Mccomb as a director
dot icon08/11/2013
Appointment of Ronald Victor Emerson as a director
dot icon29/10/2013
Statement of capital following an allotment of shares on 2013-10-25
dot icon29/10/2013
Re-registration from a private company to a public company
dot icon29/10/2013
Auditor's report
dot icon29/10/2013
Resolutions
dot icon29/10/2013
Re-registration of Memorandum and Articles
dot icon29/10/2013
Auditor's statement
dot icon29/10/2013
Balance Sheet
dot icon29/10/2013
Certificate of re-registration from Private to Public Limited Company
dot icon08/08/2013
Current accounting period shortened from 2014-07-31 to 2014-03-31
dot icon18/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knott, Jennifer Katherine
Director
14/12/2020 - Present
17
Mccomb, Christina Margaret
Director
29/10/2013 - 15/11/2019
33
Lewis La Torre, Catherine Elizabeth
Director
01/09/2020 - 01/10/2022
19
Mistry, Dharmash Pravin
Director
01/05/2019 - 30/04/2022
29
Sloane, Nathaniel Lester
Director
01/03/2020 - 28/02/2026
12

Persons with Significant Control

1
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 BRITISH BUSINESS BANK PLC

BRITISH BUSINESS BANK PLC is an(a) Active company incorporated on 18/07/2013 with the registered office located at Steel City House, West Street, Sheffield S1 2GQ. There are currently 9 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 BRITISH BUSINESS BANK PLC?

toggle

BRITISH BUSINESS BANK PLC is currently Active. It was registered on 18/07/2013 .

Where is BRITISH BUSINESS BANK PLC located?

toggle

BRITISH BUSINESS BANK PLC is registered at Steel City House, West Street, Sheffield S1 2GQ.

What does BRITISH BUSINESS BANK PLC do?

toggle

BRITISH BUSINESS BANK PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BRITISH BUSINESS BANK PLC?

toggle

The latest filing was on 14/04/2026: Resolutions.