Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.B.S. (BRICK AND STONE) LIMITED
Company Information for

B.B.S. (BRICK AND STONE) LIMITED

WHARFE HOUSE WHARFEBANK MILLS, ILKLEY ROAD, OTLEY, WEST YORKSHIRE, LS21 3JP,
Company Registration Number
02480948
Private Limited Company
Active

Company Overview

About B.b.s. (brick And Stone) Ltd
B.B.S. (BRICK AND STONE) LIMITED was founded on 1990-03-14 and has its registered office in Otley. The organisation's status is listed as "Active". B.b.s. (brick And Stone) 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.B.S. (BRICK AND STONE) LIMITED
 
Legal Registered Office
WHARFE HOUSE WHARFEBANK MILLS
ILKLEY ROAD
OTLEY
WEST YORKSHIRE
LS21 3JP
Other companies in WF1
 
Filing Information
Company Number 02480948
Company ID Number 02480948
Date formed 1990-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB556922808  
Last Datalog update: 2024-05-05 14:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.B.S. (BRICK AND STONE) 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.

Company Officers of B.B.S. (BRICK AND STONE) LIMITED

Current Directors
Officer Role Date Appointed
FRASER CAIRNS YOUNG
Company Secretary 2006-10-01
PHILIP RICHARD WAITE
Director 1991-04-30
FRASER CAIRNS YOUNG
Director 1991-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WAITE
Company Secretary 1991-04-30 2006-09-30
JAMES WAITE
Director 1991-04-30 2006-09-30
RICHARD HUGH BALDRY
Director 1999-05-14 2005-05-23
NICHOLAS JOHN STERLING
Director 1991-04-30 1994-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRASER CAIRNS YOUNG NATURAL STONE CONCEPTS LIMITED Company Secretary 2008-07-08 CURRENT 2008-07-03 Active - Proposal to Strike off
PHILIP RICHARD WAITE WELLINGTON MEWS (MATLOCK) MANAGEMENT COMPANY LIMITED Director 2012-02-13 CURRENT 2011-04-15 Active
PHILIP RICHARD WAITE STONE CENTER LTD Director 2009-10-16 CURRENT 2009-10-15 Active - Proposal to Strike off
PHILIP RICHARD WAITE NATURAL STONE CONCEPTS LIMITED Director 2008-07-08 CURRENT 2008-07-03 Active - Proposal to Strike off
PHILIP RICHARD WAITE BBS GRANITE CONCEPTS LIMITED Director 2007-12-12 CURRENT 2007-12-11 In Administration/Administrative Receiver
FRASER CAIRNS YOUNG WELLINGTON MEWS (MATLOCK) MANAGEMENT COMPANY LIMITED Director 2012-02-13 CURRENT 2011-04-15 Active
FRASER CAIRNS YOUNG STONE CENTER LTD Director 2009-10-16 CURRENT 2009-10-15 Active - Proposal to Strike off
FRASER CAIRNS YOUNG NATURAL STONE CONCEPTS LIMITED Director 2008-07-08 CURRENT 2008-07-03 Active - Proposal to Strike off
FRASER CAIRNS YOUNG BBS GRANITE CONCEPTS LIMITED Director 2007-12-12 CURRENT 2007-12-11 In Administration/Administrative Receiver

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
2024-05-30CESSATION OF FRASER CAIRNS YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2024-05-30Termination of appointment of Fraser Cairns Young on 2024-05-20
2024-05-30APPOINTMENT TERMINATED, DIRECTOR FRASER CAIRNS YOUNG
2024-05-03CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-11-3031/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-10-07AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-05-10AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CH01Director's details changed for Mr Fraser Cairns Young on 2021-01-01
2021-03-15PSC04Change of details for Mr Fraser Cairns Young as a person with significant control on 2021-01-01
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/18 FROM Trident House 106 Barnsley Road Wakefield West Yorkshire WF1 5NX
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 13158
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 13158
2016-05-05AR0130/04/16 ANNUAL RETURN FULL LIST
2016-02-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024809480026
2015-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024809480024
2015-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 024809480025
2015-12-14AA01Previous accounting period extended from 31/03/15 TO 31/05/15
2015-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 13158
2015-05-07AR0130/04/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 13158
2014-05-06AR0130/04/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 024809480023
2013-05-30AR0130/04/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22MG01Particulars of a mortgage or charge / charge no: 22
2012-05-10AR0130/04/12 FULL LIST
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-20AR0130/04/11 FULL LIST
2011-01-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-07AR0130/04/10 FULL LIST
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR FRASER CAIRNS YOUNG / 01/04/2010
2010-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-10-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-06-01363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-06-12363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2007-07-17363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-02-28288aNEW SECRETARY APPOINTED
2007-02-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-16363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-09-2088(2)RAD 30/06/05--------- £ SI 1@1=1 £ IC 13157/13158
2005-07-02363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-06-01288bDIRECTOR RESIGNED
2005-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-05-14363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-28395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-04363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-19363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-23363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-06395PARTICULARS OF MORTGAGE/CHARGE
2000-06-28287REGISTERED OFFICE CHANGED ON 28/06/00 FROM: TRIDENT HOUSE 106 BARNSLEY ROAD WAKEFIELD WEST YORKSHIRE WF1 5NX
2000-06-20287REGISTERED OFFICE CHANGED ON 20/06/00 FROM: UNIT E1 WHITWOOD PARK SPEEDWELL ROAD WHITWOOD WEST YORKSHIRE WF10 5PX
2000-06-20363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
We could not find any licences issued to B.B.S. (BRICK AND STONE) 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.B.S. (BRICK AND STONE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-04 Outstanding BARCLAYS BANK PLC
2015-12-11 Outstanding INTERBAY FUNDING LIMITED
2015-12-11 Outstanding INTERBAY FUNDING LIMITED
2013-08-21 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
LEGAL CHARGE 2012-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2012-02-10 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2008-05-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-03-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-01-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-03-25 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-03-01 Satisfied YORKSHIRE BANK PLC
LEGAL MORTGAGE 1996-02-16 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1995-03-08 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1990-05-22 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 520,567
Creditors Due After One Year 2012-03-31 £ 567,198
Creditors Due Within One Year 2013-03-31 £ 1,604,128
Creditors Due Within One Year 2012-03-31 £ 1,334,585
Provisions For Liabilities Charges 2013-03-31 £ 2,128
Provisions For Liabilities Charges 2012-03-31 £ 8,071

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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.B.S. (BRICK AND STONE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 13,158
Called Up Share Capital 2012-03-31 £ 13,158
Cash Bank In Hand 2013-03-31 £ 1,995
Cash Bank In Hand 2012-03-31 £ 27,508
Current Assets 2013-03-31 £ 1,354,509
Current Assets 2012-03-31 £ 1,188,485
Debtors 2013-03-31 £ 1,162,074
Debtors 2012-03-31 £ 995,733
Fixed Assets 2013-03-31 £ 934,749
Fixed Assets 2012-03-31 £ 987,014
Secured Debts 2013-03-31 £ 1,147,266
Secured Debts 2012-03-31 £ 1,180,578
Shareholder Funds 2013-03-31 £ 162,435
Shareholder Funds 2012-03-31 £ 265,645
Stocks Inventory 2013-03-31 £ 190,440
Stocks Inventory 2012-03-31 £ 165,244
Tangible Fixed Assets 2013-03-31 £ 121,244
Tangible Fixed Assets 2012-03-31 £ 173,509

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.B.S. (BRICK AND STONE) LIMITED registering or being granted any patents
Domain Names

B.B.S. (BRICK AND STONE) LIMITED owns 7 domain names.

stonecenter.co.uk   stone-center.co.uk   stone-centre.co.uk   thestone-center.co.uk   thestone-centre.co.uk   thestonecenter.co.uk   thestonecentre.co.uk  

Trademarks
We have not found any records of B.B.S. (BRICK AND STONE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.B.S. (BRICK AND STONE) 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 (46760 - Wholesale of other intermediate products) as B.B.S. (BRICK AND STONE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.B.S. (BRICK AND STONE) 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.B.S. (BRICK AND STONE) 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.B.S. (BRICK AND STONE) 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.