Company Information for BBGP LTD
THE OLD BAKEHOUSE DOWNS PARK EAST, WESTBURY PARK, BRISTOL, BS6 7QD,
|
Company Registration Number
05137193
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BBGP LTD | ||||
Legal Registered Office | ||||
THE OLD BAKEHOUSE DOWNS PARK EAST WESTBURY PARK BRISTOL BS6 7QD Other companies in BS6 | ||||
Previous Names | ||||
|
Company Number | 05137193 | |
---|---|---|
Company ID Number | 05137193 | |
Date formed | 2004-05-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB708403649 |
Last Datalog update: | 2024-01-05 08:16:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW WILSON |
||
JANET TUI RHODES ESSER |
||
ANDREW WILSON |
||
MARIANNE JANE WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACOB HENRY DAVID ESSER |
Director | ||
SAMUEL CHARLES BRADLEY ESSER |
Director | ||
ROBERT DUNCAN STELL |
Company Secretary | ||
ROBERT DUNCAN STELL |
Director | ||
HENRY FRANCE |
Director | ||
ANTHONY DAVID BOLDY |
Company Secretary | ||
UK SECRETARIES LTD |
Company Secretary | ||
UK DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
18 TO 20 REDCLIFFE SQUARE LIMITED | Director | 2015-11-20 | CURRENT | 1998-01-23 | Active | |
ECZEMABESTBUYS.COM LIMITED | Director | 2012-02-22 | CURRENT | 2012-02-22 | Dissolved 2013-09-03 | |
DIRECT COMMERCE LTD | Director | 2003-08-15 | CURRENT | 2003-07-11 | Active | |
DIRECT COMMERCE LTD | Director | 2003-08-15 | CURRENT | 2003-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES | |
PSC04 | Change of details for person with significant control | |
PSC04 | Change of details for Mr Andrew Wilson as a person with significant control on 2021-02-19 | |
CH01 | Director's details changed for Mr Andrew Wilson on 2021-02-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/21 FROM 19 Fernbank Road Bristol BS6 6QA | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/05/18 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL ESSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACOB ESSER | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JACOB HENRY DAVID ESSER | |
AP01 | DIRECTOR APPOINTED MR SAMUEL CHARLES BRADLEY ESSER | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Andrew Wilson as company secretary on 2014-10-03 | |
TM02 | Termination of appointment of Robert Duncan Stell on 2014-10-02 | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILSON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/14 FROM Hill Top Farm, Heights Lane Bingley West Yorkshire BD16 3AF | |
AP01 | DIRECTOR APPOINTED MRS MARIANNE JANE WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNCAN STELL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 28/12/2012 | |
CERTNM | Company name changed allergybestbuys.com LTD\certificate issued on 17/01/13 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 25/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUNCAN STELL / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET TUI RHODES ESSER / 25/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY FRANCE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SNELL / 02/07/2009 | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
88(2)R | AD 23/07/07--------- £ SI 2997@1=2997 £ IC 3/3000 | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
123 | £ NC 1000/10000 18/01/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 14 GOODWOOD ILKLEY WEST YORKSHIRE LS29 0BY | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED GLOVES IN A BOTTLE LTD CERTIFICATE ISSUED ON 04/10/06 | |
88(2)R | AD 01/08/06--------- £ SI 2@1=2 £ IC 1/3 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/07/04 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 50,051 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 41,627 |
Other Creditors Due Within One Year | 2013-03-31 | £ 18,430 |
Other Creditors Due Within One Year | 2012-03-31 | £ 21,072 |
Taxation Social Security Due Within One Year | 2013-03-31 | £ 5,449 |
Taxation Social Security Due Within One Year | 2012-03-31 | £ 7,254 |
Trade Creditors Within One Year | 2013-03-31 | £ 26,172 |
Trade Creditors Within One Year | 2012-03-31 | £ 13,301 |
Creditors and other liabilities
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 BBGP LTD
Called Up Share Capital | 2013-03-31 | £ 3,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 3,000 |
Cash Bank In Hand | 2013-03-31 | £ 16,365 |
Cash Bank In Hand | 2012-03-31 | £ 11,488 |
Current Assets | 2013-03-31 | £ 82,302 |
Current Assets | 2012-03-31 | £ 72,156 |
Debtors | 2013-03-31 | £ 4,426 |
Debtors | 2012-03-31 | £ 3,186 |
Debtors Due Within One Year | 2013-03-31 | £ 4,426 |
Debtors Due Within One Year | 2012-03-31 | £ 3,186 |
Shareholder Funds | 2013-03-31 | £ 36,731 |
Shareholder Funds | 2012-03-31 | £ 35,681 |
Stocks Inventory | 2013-03-31 | £ 61,511 |
Stocks Inventory | 2012-03-31 | £ 57,482 |
Tangible Fixed Assets | 2013-03-31 | £ 4,692 |
Tangible Fixed Assets | 2012-03-31 | £ 5,337 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BBGP LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63049100 | Articles for interior furnishing, knitted or crocheted (excl. blankets and travelling rugs, bedlinen, table linen, toilet linen, kitchen linen, curtains, incl. drapes, interior blinds, curtain or bed valances, bedspreads, lampshades and articles of heading 9404) | |||
90049090 | Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles) | |||
90049090 | Spectacles, goggles and the like, corrective, protective or other (other than with lenses of plastics and excl. spectacles for testing eyesight, sunglasses, contact lenses, spectacle lenses and frames and mountings for spectacles) | |||
63023100 | Bedlinen of cotton (excl. printed, knitted or crocheted) | |||
94041000 | Mattress supports for bed frames (excl. spring interiors for seats) | |||
17049030 | White chocolate | |||
60011000 | "Long pile" fabrics, knitted or crocheted | |||
63049100 | Articles for interior furnishing, knitted or crocheted (excl. blankets and travelling rugs, bedlinen, table linen, toilet linen, kitchen linen, curtains, incl. drapes, interior blinds, curtain or bed valances, bedspreads, lampshades and articles of heading 9404) | |||
94 | Furniture; bedding, mattresses, mattress supports, cushions and similar stuffed furnishings; lamps and lighting fittings, not elsewhere specified or included; illuminated signs, illuminated nameplates and the like; prefabricated buildings | |||
94049010 | Articles of bedding and similar furnishing, filled with feather or down (excl. mattresses and sleeping bags) | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |