Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BBRG HOLDING (UK) LTD
Company Information for

BBRG HOLDING (UK) LTD

GROUND FLOOR ICON BUILDING, BALBY CARR BANK, DONCASTER, SOUTH YORKSHIRE, DN4 5JQ,
Company Registration Number
09900706
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bbrg Holding (uk) Ltd
BBRG HOLDING (UK) LTD was founded on 2015-12-03 and has its registered office in Doncaster. The organisation's status is listed as "Active - Proposal to Strike off". Bbrg Holding (uk) Ltd is a Private Limited Company registered in 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
BBRG HOLDING (UK) LTD
 
Legal Registered Office
GROUND FLOOR ICON BUILDING
BALBY CARR BANK
DONCASTER
SOUTH YORKSHIRE
DN4 5JQ
 
Previous Names
BLUE TOPCO LTD09/08/2016
Filing Information
Company Number 09900706
Company ID Number 09900706
Date formed 2015-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 
Return next due 31/12/2016
Type of accounts FULL
Last Datalog update: 2021-01-05 13:32:32
Primary Source:Companies House
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 BBRG HOLDING (UK) LTD

Current Directors
Officer Role Date Appointed
ANDREW DAVID CAFFYN
Director 2016-06-28
BEATRIZ GARCIA-COS MUNTANOLA
Director 2016-07-08
HARRY JAMES RODOLPH KENYON-SLANEY
Director 2016-06-28
ERIC PHILIPPE MARIANNE MACHIELS
Director 2016-09-15
CURD VANDEKERCKHOVE
Director 2016-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL HAMMOND
Director 2016-06-28 2018-05-11
STEFANO SANTARELLI
Director 2016-08-19 2018-05-11
LOUIS PHILIP JOZEF MARIA EYSKENS
Director 2015-12-03 2016-09-12
IAIN KENNEDY
Director 2016-06-28 2016-08-19
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2015-12-03 2016-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID CAFFYN BBRG (SUBSIDIARY) LTD Director 2016-06-28 CURRENT 2015-12-03 Active - Proposal to Strike off
ANDREW DAVID CAFFYN AVANTUS AEROSPACE HOLDCO2 LIMITED Director 2016-06-21 CURRENT 2014-12-17 Active
ANDREW DAVID CAFFYN AVANTUS AEROSPACE HOLDCO LIMITED Director 2016-06-21 CURRENT 2014-12-17 Active
ANDREW DAVID CAFFYN AVANTUS AEROSPACE GROUP LIMITED Director 2016-06-21 CURRENT 2014-12-17 Active
ANDREW DAVID CAFFYN AVANTUS AEROSPACE MIDCO LIMITED Director 2016-06-21 CURRENT 2014-12-17 Active
ANDREW DAVID CAFFYN INDUSTRIA CONSULTING LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
ANDREW DAVID CAFFYN BBRG PRODUCTION (UK) LTD. Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
ANDREW DAVID CAFFYN BBRG OPERATIONS (UK) LTD. Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
ANDREW DAVID CAFFYN BRIDON-BEKAERT ROPES GROUP (UK) LTD Director 2014-11-04 CURRENT 2014-11-04 Active - Proposal to Strike off
ANDREW DAVID CAFFYN THAMES CARD TECHNOLOGY LIMITED Director 2013-12-19 CURRENT 1994-07-26 Active
HARRY JAMES RODOLPH KENYON-SLANEY GEM DIAMONDS LIMITED Director 2017-06-06 CURRENT 2006-08-07 Active
HARRY JAMES RODOLPH KENYON-SLANEY WHITEBEAM PARTNERS LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
HARRY JAMES RODOLPH KENYON-SLANEY LIME TREE PARTNERS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
ERIC PHILIPPE MARIANNE MACHIELS OMERS WIND BIDCO LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active - Proposal to Strike off
ERIC PHILIPPE MARIANNE MACHIELS ABPA HOLDINGS LIMITED Director 2017-11-30 CURRENT 2011-11-14 Active
ERIC PHILIPPE MARIANNE MACHIELS ABP FINANCE PLC Director 2017-11-30 CURRENT 2011-11-14 Active
ERIC PHILIPPE MARIANNE MACHIELS ASSOCIATED BRITISH PORTS HOLDINGS LIMITED Director 2017-11-30 CURRENT 1982-02-08 Active
ERIC PHILIPPE MARIANNE MACHIELS ABP ACQUISITIONS UK LIMITED Director 2017-11-30 CURRENT 2006-06-07 Active
ERIC PHILIPPE MARIANNE MACHIELS ABP SUBHOLDINGS UK LIMITED Director 2017-11-30 CURRENT 2006-06-07 Active
ERIC PHILIPPE MARIANNE MACHIELS ABP BONDS UK LIMITED Director 2017-11-30 CURRENT 2006-07-24 Active
ERIC PHILIPPE MARIANNE MACHIELS ABP MEZZANINE HOLDCO UK LIMITED Director 2017-11-30 CURRENT 2006-08-31 Active
ERIC PHILIPPE MARIANNE MACHIELS INFINIS CONSTRUCTION SERVICECO LIMITED Director 2016-06-15 CURRENT 2016-06-15 Dissolved 2017-06-13

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
2020-12-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-11-30DS01Application to strike the company off the register
2020-11-30DS01Application to strike the company off the register
2020-11-11SH20Statement by Directors
2020-11-11SH20Statement by Directors
2020-11-11SH19Statement of capital on 2020-11-11 EUR 0.0102
2020-11-11SH19Statement of capital on 2020-11-11 EUR 0.0102
2020-11-11CAP-SSSolvency Statement dated 30/10/20
2020-11-11CAP-SSSolvency Statement dated 30/10/20
2020-11-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 30/10/2020
2020-11-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduce share prem a/c 30/10/2020
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-28RP04TM01Second filing for the termination of Mr Matthew Taylor
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR
2020-01-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-30SH0109/12/19 STATEMENT OF CAPITAL EUR 1956900.9313526
2019-12-30SH02Consolidation and sub-division of shares on 2019-11-04
2019-12-30RES12Resolution of varying share rights or name
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-09-20AP01DIRECTOR APPOINTED MR TAOUFIQ BOUSSAID
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BRETT WALLACE SIMPSON
2018-12-17AP01DIRECTOR APPOINTED MR MATTHEW TAYLOR
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CAFFYN
2018-12-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HARRY JAMES RODOLPH KENYON-SLANEY
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ERIC PHILIPPE MARIANNE MACHIELS
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO SANTARELLI
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HAMMOND
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;EUR 215173.2527
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08SH0128/06/16 STATEMENT OF CAPITAL EUR 199773.2527
2017-02-21RP04SH01Second filing of capital allotment of shares EUR215,173.263435
2017-02-21ANNOTATIONClarification
2017-01-19SH0115/12/16 STATEMENT OF CAPITAL GBP 199773.2527
2017-01-16ANNOTATIONPart Rectified
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MR STEFANO SANTARELLI
2016-10-31AP01DIRECTOR APPOINTED MR STEFANO SANTARELLI
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR IAIN KENNEDY
2016-10-06AP01DIRECTOR APPOINTED DR ERIC PHILIPPE MARIANNE MACHIELS
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS PHILIP JOZEF MARIA EYSKENS
2016-08-22SH02Sub-division of shares on 2016-06-22
2016-08-17RES01ADOPT ARTICLES 28/06/2016
2016-08-17RES13CREATION OF NEW SHARE CLASS 28/06/2016
2016-08-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Creation of new share class 28/06/2016
2016-08-09RES15CHANGE OF NAME 22/06/2016
2016-08-09CERTNMCompany name changed blue topco LTD\certificate issued on 09/08/16
2016-08-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-08-05AP01DIRECTOR APPOINTED BEATRIZ GARCIA-COS MUNTANOLA
2016-08-04RES13COMPANY BUSINESS/SECTIONS 177/182 08/07/2016
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM
2016-07-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-07-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-28AP01DIRECTOR APPOINTED MR HARRY KENYON-SLANEY
2016-06-28TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2016-06-28AP01DIRECTOR APPOINTED MR CURD VANDEKERCKHOVE
2016-06-28AP01DIRECTOR APPOINTED MR IAIN KENNEDY
2016-06-28AP01DIRECTOR APPOINTED MR RUSSELL HAMMOND
2016-06-28AP01DIRECTOR APPOINTED MR ANDREW DAVID CAFFYN
2016-06-22SH18STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;EUR .87
2016-06-21SH1521/06/16 STATEMENT OF CAPITAL EUR 0.87
2016-06-21SH1414/06/16 STATEMENT OF CAPITAL EUR 0.877193
2016-06-21RES01ADOPT ARTICLES 14/06/2016
2016-06-21RES 17RESOLUTION TO REDENOMINATE SHARES 14/06/2016
2015-12-17AP04CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;USD 1
2015-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-12-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of BBRG HOLDING (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BBRG HOLDING (UK) LTD
Trademarks
We have not found any records of BBRG HOLDING (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBRG HOLDING (UK) 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 (70100 - Activities of head offices) as BBRG HOLDING (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BBRG HOLDING (UK) 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 BBRG HOLDING (UK) 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 BBRG HOLDING (UK) 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.