Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B 5 LIMITED
Company Information for

B 5 LIMITED

2 HARRIS CLOSE, FROME, SOMERSET, BA11 5JY,
Company Registration Number
02561658
Private Limited Company
Active

Company Overview

About B 5 Ltd
B 5 LIMITED was founded on 1990-11-23 and has its registered office in Frome. The organisation's status is listed as "Active". B 5 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B 5 LIMITED
 
Legal Registered Office
2 HARRIS CLOSE
FROME
SOMERSET
BA11 5JY
Other companies in PO12
 
Filing Information
Company Number 02561658
Company ID Number 02561658
Date formed 1990-11-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:46:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B 5 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name B 5 LIMITED
The following companies were found which have the same name as B 5 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B 5 AUTO SALES INC Georgia Unknown
B 5 AUTO SALES INC Georgia Unknown
B 5 BLUE TRUCKING INC Arkansas Unknown
B 5 BROKERAGE INC Delaware Unknown
B 5 CHILDRENS PALACE INC Georgia Unknown
B 5 CHILDREN\'S PALACE INC Georgia Unknown
B 5 CONSULTING, LLC 7007 RIDGE PLACE CIR TYLER TX 75703 Active Company formed on the 2013-08-21
B 5 CORPORATION Oklahoma Unknown
B 5 CUSTOM FENCE LLC 164 SILVER CHARM LN CADDO MILLS TX 75135 Active Company formed on the 2023-02-07
B 5 D CORPORATION 94583 QUARRY RD GOLD BEACH OR 97444 Active Company formed on the 2004-04-08
B 5 DONUTS LLC 1907 TOWER RIVER CT HOUSTON TX 77062 Active Company formed on the 2023-02-01
B 5 ENTERPRISES LLC Georgia Unknown
B 5 ENTERPRISES LLC Georgia Unknown
B 5 FARMS INC Mississippi Unknown
B 5 HOLDINGS, LLC 255 W MOANA LN ST 213 RENO NV 89509 Dissolved Company formed on the 2003-10-30
B 5 INC California Unknown
B 5 INK, INC. 4181 SW 103RD AVE DAVIE FL 33328 Inactive Company formed on the 2014-01-13
B 5 INVESTMENTS LLC North Carolina Unknown
B 5 LLC North Carolina Unknown
B 5 LLC Tennessee Unknown

Company Officers of B 5 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BROOKS
Company Secretary 2009-12-31
RICHARD ALAN BROOKS
Company Secretary 2009-01-15
VALERIE ANN BROOKS
Company Secretary 2003-07-01
VICTORIA BROOKS
Company Secretary 2010-04-07
ANDREW PAUL BROOKS
Director 2007-02-06
BRIAN ALAN BROOKS
Director 1992-11-23
JEREMY PETER BROOKS
Director 2007-02-06
RICHARD ALAN BROOKS
Director 2007-02-06
VALERIE ANN BROOKS
Director 1992-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL BROOKS
Company Secretary 1992-11-23 2003-07-01
ANDREW PAUL BROOKS
Director 1992-11-23 2003-07-01
JEREMY PETER BROOKS
Director 1992-11-23 2003-07-01
RICHARD ALAN BROOKS
Director 1992-11-23 2003-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PAUL BROOKS BROOKS BROTHERS DEVELOPMENTS (WEST SUSSEX) LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active
BRIAN ALAN BROOKS D.J. & B.A. BROOKS LIMITED Director 1991-08-31 CURRENT 1961-07-26 Active
JEREMY PETER BROOKS BROOKS BROTHERS DEVELOPMENTS (WEST SUSSEX) LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active
RICHARD ALAN BROOKS ELLIOTT BROOKS LTD. Director 2015-07-27 CURRENT 2015-07-27 Dissolved 2016-07-05
VALERIE ANN BROOKS D.J. & B.A. BROOKS LIMITED Director 1991-08-31 CURRENT 1961-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM Tml House 1a the Anchorage Gosport Hampshire PO12 1LY
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2023-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025616580016
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-11-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025616580014
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025616580016
2018-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025616580015
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-09-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08SH08Change of share class name or designation
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21CH01Director's details changed for Mr Andrew Paul Brooks on 2016-04-21
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-08AR0107/11/15 ANNUAL RETURN FULL LIST
2015-09-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-16AR0107/11/14 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-20AR0107/11/13 ANNUAL RETURN FULL LIST
2013-09-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 025616580014
2013-04-13MG01Particulars of a mortgage or charge / charge no: 13
2013-02-13CH01Director's details changed for Mr Richard Alan Brooks on 2012-10-01
2013-02-12AR0107/11/12 ANNUAL RETURN FULL LIST
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN BROOKS / 01/10/2012
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALAN BROOKS / 01/10/2012
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN BROOKS / 01/10/2012
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER BROOKS / 01/10/2012
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BROOKS / 01/10/2012
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE ANN BROOKS / 01/10/2012
2013-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALAN BROOKS / 01/10/2012
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM CAWLEY PRIORY SOUTH PALLANT CHICHESTER WEST SUSSEX PO19 1SY UNITED KINGDOM
2012-05-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-09RES12VARYING SHARE RIGHTS AND NAMES
2012-05-09RES01ADOPT ARTICLES 20/04/2012
2012-03-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-22AR0107/11/11 FULL LIST
2011-10-17AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-11-18AR0107/11/10 FULL LIST
2010-04-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-08AP03SECRETARY APPOINTED MRS VICTORIA BROOKS
2010-03-30AP03SECRETARY APPOINTED MR ANDREW BROOKS
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 72 THE DRIVE, CRAIGWELL ESTATE BOGNOR REGIS WEST SUSSEX PO21 4DS
2009-11-09AR0107/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL BROOKS / 07/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER BROOKS / 07/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANN BROOKS / 07/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALAN BROOKS / 07/11/2009
2009-09-30AUDAUDITOR'S RESIGNATION
2009-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-26288aSECRETARY APPOINTED MR RICHARD ALAN BROOKS
2009-01-23363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 27 THE DRIVE, CRAIGWELL ESTATE BOGNOR REGIS WEST SUSSEX PO21 4DS
2008-01-11363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: MIMOSA WEST DRIVE ALDWICK BOGNOR REGIS WEST SUSSEX PO21 4LZ
2007-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-12363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/06
2006-01-05363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-04363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-09-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-13363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to B 5 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B 5 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-09 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2013-04-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2011-04-30 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-06-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-12-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-03-18 Outstanding BARCLAYS BANK PLC
CHARGE ON VEHICLE STOCKS 2002-11-18 Satisfied FCE BANK PLC
DEBENTURE 2002-11-18 Satisfied FCE BANK PLC
LEGAL CHARGE 2001-02-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-28 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B 5 LIMITED

Intangible Assets
Patents
We have not found any records of B 5 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B 5 LIMITED
Trademarks
We have not found any records of B 5 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B 5 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as B 5 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where B 5 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B 5 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B 5 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.