Company Information for BB REALISATIONS LIMITED
ROSEVILLE ROAD, LEEDS, WEST YORKSHIRE, LS8 5EE,
|
Company Registration Number
03002007
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BB REALISATIONS LIMITED | ||
Legal Registered Office | ||
ROSEVILLE ROAD LEEDS WEST YORKSHIRE LS8 5EE Other companies in LS8 | ||
Previous Names | ||
|
Company Number | 03002007 | |
---|---|---|
Company ID Number | 03002007 | |
Date formed | 1994-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-04-05 09:59:21 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BB REALISATIONS (2018) LIMITED | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL | In Administration/Administrative Receiver | Company formed on the 1984-03-20 | |
BB REALISATIONS LIMITED | PEARL ASSURANCE HOUSE 319 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY | Dissolved | Company formed on the 1992-04-09 | |
BB REALISATIONS (2021) LIMITED | RICHARD J SMITH & CO IVYBRIDGE OFFICE FORE STREET IVYBRIDGE PL21 9AE | Liquidation | Company formed on the 2010-04-14 |
Officer | Role | Date Appointed |
---|---|---|
SIMON DANIEL FIRMIN |
||
CHRISTIAN ALEXANDER PAUL DICKSON |
||
PDCME DMCC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON RICHARD ELLIS BERWIN |
Director | ||
MALCOLM BERWIN |
Director | ||
PAUL ANTHONY DIX |
Company Secretary | ||
RUTH CHERRY |
Company Secretary | ||
RUTH FRANCES CHERRY |
Director | ||
DEREK CROSSLEY |
Company Secretary | ||
DEREK CROSSLEY |
Director | ||
EDWARD SMITH MOGG STANNERS |
Director | ||
NIGEL JOHN TOPHAM |
Company Secretary | ||
NIGEL JOHN TOPHAM |
Director | ||
WILLIAM HUNT HODGSON |
Company Secretary | ||
WILLIAM HUNT HODGSON |
Director | ||
PHILIP HARRIS |
Director | ||
STEVEN ANTHONY FOREMAN |
Company Secretary | ||
NIGEL ROBERT HOYLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BR REALISATIONS LIMITED | Director | 2018-01-26 | CURRENT | 2003-07-29 | In Administration/Administrative Receiver | |
BMD REALISATIONS LIMITED | Director | 2016-02-29 | CURRENT | 2009-10-27 | In Administration/Administrative Receiver | |
B & B REALISATIONS LIMITED | Director | 2016-02-29 | CURRENT | 1954-02-08 | In Administration/Administrative Receiver | |
BH REALISATIONS LIMITED | Director | 2016-02-29 | CURRENT | 1981-08-28 | In Administration/Administrative Receiver | |
BTL REALISATIONS LIMITED | Director | 2016-02-29 | CURRENT | 1932-09-05 | Active - Proposal to Strike off | |
BW REALISATIONS LIMITED | Director | 2016-02-29 | CURRENT | 2005-09-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Simon Daniel Firmin on 2019-09-13 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
AP01 | DIRECTOR APPOINTED MR THOMAS GRAHAM DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ALEXANDER PAUL DICKSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES | |
PSC05 | Change of details for Berwin Holdings Limited as a person with significant control on 2018-02-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
RES15 | CHANGE OF COMPANY NAME 27/10/20 | |
CERTNM | COMPANY NAME CHANGED B BERWIN LIMITED CERTIFICATE ISSUED ON 07/03/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP02 | Appointment of Pdcme Dmcc as director on 2018-01-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD ELLIS BERWIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM BERWIN | |
AA01 | Current accounting period extended from 31/12/16 TO 30/06/17 | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AP03 | Appointment of Mr Simon Daniel Firmin as company secretary on 2017-02-14 | |
TM02 | Termination of appointment of Paul Anthony Dix on 2017-02-14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER PAUL DICKSON | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH FRANCES CHERRY | |
AP03 | Appointment of Mr Paul Anthony Dix as company secretary on 2015-09-16 | |
TM02 | Termination of appointment of Ruth Cherry on 2015-09-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS RUTH FRANCES CHERRY | |
AP03 | SECRETARY APPOINTED MRS RUTH CHERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK CROSSLEY | |
TM02 | Termination of appointment of Derek Crossley on 2014-06-27 | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/12/10 | |
AR01 | 15/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/12/09 | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BERWIN / 18/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/08 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/07 | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/06 | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/05 | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/04 | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/02 | |
363s | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/99 | |
363s | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/98 | |
363s | RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BERWIN & BERWIN LIMITED CERTIFICATE ISSUED ON 08/01/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/12/96 | |
363s | RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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 BB REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (14131 - Manufacture of other men's outerwear) as BB REALISATIONS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
FACTORY AND PREMISES | B BERWIN LTD ROSEVILLE ROAD BURMANTOFTS LEEDS LS8 5EE | 71,000 | 01/04/2000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |