Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BBL/P LTD
Company Information for

BBL/P LTD

C/O BISHOPS CHARTERED ACCOUNTANTS PHOENIX PARK, BLAKEWATER ROAD, BLACKBURN, LANCASHIRE, BB1 5BG,
Company Registration Number
08239749
Private Limited Company
Active

Company Overview

About Bbl/p Ltd
BBL/P LTD was founded on 2012-10-04 and has its registered office in Blackburn. The organisation's status is listed as "Active". Bbl/p Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BBL/P LTD
 
Legal Registered Office
C/O BISHOPS CHARTERED ACCOUNTANTS PHOENIX PARK
BLAKEWATER ROAD
BLACKBURN
LANCASHIRE
BB1 5BG
Other companies in OX39
 
Previous Names
BLACK BOOK LONDON LTD02/04/2020
EIGHT & CO LTD22/01/2013
Filing Information
Company Number 08239749
Company ID Number 08239749
Date formed 2012-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 07:16:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBL/P LTD
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.

Company Officers of BBL/P LTD

Current Directors
Officer Role Date Appointed
IAN MICHAEL KERRIGAN
Director 2012-10-04
CHRISTOPHER JOHN MELLISH
Director 2016-04-18
PETER JOHN PETRELLA
Director 2013-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL KERRIGAN EIGHT & CO LTD Director 2013-01-23 CURRENT 2013-01-23 Active
CHRISTOPHER JOHN MELLISH R&A 88 LIMITED Director 2015-02-13 CURRENT 2015-02-13 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
2023-12-15FULL ACCOUNTS MADE UP TO 31/10/23
2023-08-04CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-05-18FULL ACCOUNTS MADE UP TO 31/10/22
2023-02-02Director's details changed for Mr Peter John Petrella on 2023-02-02
2023-02-02Director's details changed for Mr Ian Michael Kerrigan on 2023-02-02
2022-11-21CESSATION OF IAN MICHAEL KERRIGAN AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21CESSATION OF PETER JOHN PETRELLA AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21Notification of Ip Daily Ltd as a person with significant control on 2019-11-01
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-04-08AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2020-12-14AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-04-02RES15CHANGE OF COMPANY NAME 02/04/20
2020-02-12AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-05-07SH03Purchase of own shares
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MELLISH
2019-04-17SH06Cancellation of shares. Statement of capital on 2019-03-26 GBP 114
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM C/O Bishops Chartered Accountants Phoenix Park Blakewater Road Blackburn Lancashire England
2018-12-17AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 150
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-06-04RP04CS01Second filing of Confirmation Statement dated 30/07/2017
2018-06-04ANNOTATIONClarification
2018-04-09RP04SH01Second filing of capital allotment of shares GBP133.00
2018-04-09ANNOTATIONClarification
2018-03-27RP04SH01Second filing of capital allotment of shares GBP150.00
2018-03-27ANNOTATIONClarification
2018-03-08AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CH01Director's details changed for Mr Peter John Petrella on 2017-10-10
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 133
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-18RES01ADOPT ARTICLES 03/04/2017
2017-04-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 133
2017-03-16SH0107/03/17 STATEMENT OF CAPITAL GBP 133
2017-03-16SH0107/03/17 STATEMENT OF CAPITAL GBP 133
2017-03-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-03-06AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 133
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 116
2016-06-03SH0118/04/16 STATEMENT OF CAPITAL GBP 116
2016-06-03SH0118/04/16 STATEMENT OF CAPITAL GBP 116
2016-05-25AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MELLISH
2016-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
2016-05-19RES01ADOPT ARTICLES 19/05/16
2016-04-13RES01ADOPT ARTICLES 20/04/2015
2016-04-13RES12VARYING SHARE RIGHTS AND NAMES
2016-04-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
2015-12-09AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/15 FROM Lavender Lodge Henton Chinnor Oxfordshire OX39 4AE
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 116
2015-07-30AR0130/07/15 ANNUAL RETURN FULL LIST
2015-06-05SH08Change of share class name or designation
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 116
2015-06-05SH0120/04/15 STATEMENT OF CAPITAL GBP 116.00
2015-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
2015-06-05RES12VARYING SHARE RIGHTS AND NAMES
2015-02-13AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0130/07/14 FULL LIST
2014-05-21AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL KERRIGAN / 24/01/2014
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 58 WINDERMERE ROAD EALING LONDON W5 4TD UNITED KINGDOM
2013-07-30AR0130/07/13 FULL LIST
2013-01-22RES15CHANGE OF NAME 22/01/2013
2013-01-22CERTNMCOMPANY NAME CHANGED EIGHT & CO LTD CERTIFICATE ISSUED ON 22/01/13
2013-01-22AP01DIRECTOR APPOINTED MR PETER JOHN PETRELLA
2012-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2012 FROM C/O BISHOPS PHOENIX PARK BLAKEWATER RD BLACKBURN LANCASHIRE BB1 5BG UNITED KINGDOM
2012-10-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to BBL/P LTD 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 BBL/P LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BBL/P LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 BBL/P LTD

Intangible Assets
Patents
We have not found any records of BBL/P LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BBL/P LTD
Trademarks
We have not found any records of BBL/P LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBL/P LTD. 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 (73110 - Advertising agencies) as BBL/P LTD are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where BBL/P LTD 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 BBL/P LTD 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 BBL/P LTD 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.