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

BBPI LIMITED

LEIGH HOUSE, ST. PAULS STREET, LEEDS, LS1 2JT,
Company Registration Number
03294310
Private Limited Company
Active

Company Overview

About Bbpi Ltd
BBPI LIMITED was founded on 1996-12-18 and has its registered office in Leeds. The organisation's status is listed as "Active". Bbpi Limited is a Private Limited Company registered in 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
BBPI LIMITED
 
Legal Registered Office
LEIGH HOUSE
ST. PAULS STREET
LEEDS
LS1 2JT
Other companies in LS1
 
Filing Information
Company Number 03294310
Company ID Number 03294310
Date formed 1996-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 07:16:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBPI 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.
Companies with same name BBPI LIMITED
The following companies were found which have the same name as BBPI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BBPI (AEGIS) HOLDINGS PTY LTD Melbourne VIC 3000 Dissolved Company formed on the 2010-04-29
BBPI (NEVADA), INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Dissolved Company formed on the 1998-12-21
Bbpi Acquisition Corporation Delaware Unknown
BBPI FOUNDATION Active Company formed on the 2016-06-29
BBPI HOLDINGS LIMITED LEIGH HOUSE, 28-32 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2JT Active Company formed on the 2022-11-14
BBPI KILLEARN LLC 2606 CENTENNIAL PLACE TALLAHASSEE FL 32308 Inactive Company formed on the 2007-10-11
BBPI MANUFACTURING SDN. BHD. Active
BBPI MIDTOWN LLC 2606 CENTENNIAL PLACE TALLAHASSEE FL 32308 Inactive Company formed on the 2008-05-28
BBPI PANAMA LLC 2606 CENTENNIAL PLACE TALLAHASSEE FL 32308 Inactive Company formed on the 2011-06-08
BBPI PIER PARK LLC 2633 CENTENNIAL PLACE TALLAHASSEE FL 32308 Inactive Company formed on the 2007-08-09
Bbpi Preferred Investors, LLC Delaware Unknown
BBPI PREFERRED INVESTORS LLC California Unknown
BBPI SANDESTIN LLC 2606 CENTENNIAL PLACE TALLAHASSEE FL 32308 Inactive Company formed on the 2012-02-10
BBPI SENTINEL HOLDINGS PTY LTD Sydney NSW 2000 Active Company formed on the 2011-09-09
BBPI SENTINEL PTY LTD Sydney NSW 2000 Active Company formed on the 2011-05-31
BBPI UPTOWN STATION LLC 2606 CENTENNIAL PLACE TALLAHASSEE FL 32308 Inactive Company formed on the 2007-09-20
Bbpi, L.L.C. Delaware Unknown
BBPIE ELECTRONICS, INC. N9460 KOSKELA RD WAKEFIELD Michigan 49968 UNKNOWN Company formed on the 0000-00-00
Bbpii L.L.C. Delaware Unknown
Bbpiii L.L.C. Delaware Unknown

Company Officers of BBPI LIMITED

Current Directors
Officer Role Date Appointed
MARK MALCOLM DEARNLEY
Company Secretary 2007-06-06
JOHN WESTWOOD BREAR
Director 1997-04-11
NICHOLAS ALLAN COWLING
Director 2013-03-27
MARK MALCOLM DEARNLEY
Director 2007-06-06
GARY RAWNSLEY
Director 2013-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP GORDON BRADSHAW
Director 1997-04-11 2013-03-22
GORDON MARK FLOWER
Director 2011-08-09 2013-03-22
ROBERT MICHAEL SOLYOM
Director 1997-04-11 2013-03-19
PETER FRANCIS JONES
Director 1997-04-11 2010-12-03
PAUL SUMMERELL
Director 2007-07-10 2008-07-11
DAVID WILLIAM HOBDEY
Company Secretary 2007-03-06 2007-06-06
DAVID WILLIAM HOBDEY
Director 2007-03-06 2007-06-06
MICHAEL VARLEY
Company Secretary 1997-04-11 2007-03-06
PHILIP PETER CAINE
Director 2005-11-11 2007-03-06
HUGH HERON
Director 1997-04-11 2006-12-22
TREVOR ROBERT GURNEY
Director 1997-04-11 2005-11-11
TIMOTHY AUSTIN BREAR
Director 1998-08-01 2002-10-31
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-12-18 1997-04-11
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-12-18 1997-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK MALCOLM DEARNLEY BROWN BUTLER & CO Company Secretary 2002-07-01 CURRENT 1978-11-08 Dissolved 2017-06-20
JOHN WESTWOOD BREAR BROWN BUTLER LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
NICHOLAS ALLAN COWLING COWLING RAWNSLEY FINANCIAL SOLUTIONS LIMITED Director 2004-01-16 CURRENT 2004-01-16 Active
MARK MALCOLM DEARNLEY BROWN BUTLER LIMITED Director 2017-08-15 CURRENT 2017-08-15 Active
MARK MALCOLM DEARNLEY BROWN BUTLER (YORKSHIRE) LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active - Proposal to Strike off
MARK MALCOLM DEARNLEY RIGHTCHAPTER LIMITED Director 2011-02-15 CURRENT 2010-10-11 Active
MARK MALCOLM DEARNLEY BROWN BUTLER & CO Director 2002-07-01 CURRENT 1978-11-08 Dissolved 2017-06-20
GARY RAWNSLEY COWLING RAWNSLEY FINANCIAL SOLUTIONS LIMITED Director 2007-08-01 CURRENT 2004-01-16 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
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-10-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CESSATION OF COWLING RAWNSLEY FINANCIAL SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-25Notification of Bbpi Holdings Limited as a person with significant control on 2023-03-16
2023-01-0931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2021-12-2931/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-03AP01DIRECTOR APPOINTED MR STEVEN JOHN HORNSHAW
2021-12-02TM02Termination of appointment of Mark Malcolm Dearnley on 2021-11-23
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK MALCOLM DEARNLEY
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-10-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CH01Director's details changed for Mr John Westwood Brear on 2019-08-07
2019-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK MALCOLM DEARNLEY on 2019-08-07
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-12-18CH01Director's details changed for Mr John Westwood Brear on 2017-12-17
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 11690
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 11690
2015-12-18AR0118/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 11690
2014-12-18AR0118/12/14 ANNUAL RETURN FULL LIST
2014-12-18CH01Director's details changed for Mr John Westwood Brear on 2014-12-18
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 11690
2014-01-09AR0118/12/13 ANNUAL RETURN FULL LIST
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09AP01DIRECTOR APPOINTED NICHOLAS ALLAN COWLING
2013-04-09AP01DIRECTOR APPOINTED GARY RAWNSLEY
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BRADSHAW
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FLOWER
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SOLYOM
2012-12-20AR0118/12/12 ANNUAL RETURN FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-21CH01Director's details changed for Mr Graham Mark Flower on 2012-03-21
2012-01-11AR0118/12/11 ANNUAL RETURN FULL LIST
2012-01-11CH01Director's details changed for Mr John Westwood Brear on 2011-12-01
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/12 FROM Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT
2011-08-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09AP01DIRECTOR APPOINTED MR GRAHAM MARK FLOWER
2011-01-18AR0118/12/10 FULL LIST
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WESTWOOD BREAR / 01/12/2010
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AR0118/12/09 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL SOLYOM / 12/12/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WESTWOOD BREAR / 12/12/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BREAR / 04/08/2008
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL SUMMERELL
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-28288aNEW DIRECTOR APPOINTED
2007-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-21288bSECRETARY RESIGNED
2007-03-21288bDIRECTOR RESIGNED
2007-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-12363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-01-29288bDIRECTOR RESIGNED
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07287REGISTERED OFFICE CHANGED ON 07/09/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT
2006-01-18363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22288bDIRECTOR RESIGNED
2005-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-0988(2)RAD 01/01/02--------- £ SI 1670@1
2004-02-13363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-11-06288bDIRECTOR RESIGNED
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-1788(2)RAD 01/01/02--------- £ SI 1670@1=1670 £ IC 10020/11690
2002-01-15363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-19363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-01363sRETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
1998-10-21288aNEW DIRECTOR APPOINTED
1998-08-13AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 BBPI LIMITED

Intangible Assets
Patents
We have not found any records of BBPI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBPI LIMITED
Trademarks
We have not found any records of BBPI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBPI 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 (64999 - Financial intermediation not elsewhere classified) as BBPI LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BBPI 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 BBPI 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 BBPI 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.