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

BROCKLEBANKPENN T/A BBP LIMITED

UNIT 2 DUNHEVED COURT PENNYGILLAM WAY, PENNYGILLAM INDUSTRIAL ESTATE, LAUNCESTON, CORNWALL, PL15 7ED,
Company Registration Number
04051523
Private Limited Company
Active

Company Overview

About Brocklebankpenn T/a Bbp Ltd
BROCKLEBANKPENN T/A BBP LIMITED was founded on 2000-08-11 and has its registered office in Launceston. The organisation's status is listed as "Active". Brocklebankpenn T/a Bbp 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
BROCKLEBANKPENN T/A BBP LIMITED
 
Legal Registered Office
UNIT 2 DUNHEVED COURT PENNYGILLAM WAY
PENNYGILLAM INDUSTRIAL ESTATE
LAUNCESTON
CORNWALL
PL15 7ED
Other companies in EC1R
 
Previous Names
BROCKLEBANKPENN LIMITED25/04/2016
BROCKLEBANK PENN LIMITED28/04/2011
BLUE MOON ADVERTISING LIMITED12/04/2011
Filing Information
Company Number 04051523
Company ID Number 04051523
Date formed 2000-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB766067603  
Last Datalog update: 2023-10-08 07:52:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BROCKLEBANKPENN T/A BBP 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 BROCKLEBANKPENN T/A BBP LIMITED

Current Directors
Officer Role Date Appointed
PETER ANDREW BROCKLEBANK
Company Secretary 2000-09-01
PETER ANDREW BROCKLEBANK
Director 2000-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG RUSSELL PENN
Director 2000-09-01 2017-06-30
JONATHAN ANTONY POLLARD
Director 2011-05-25 2014-11-14
GARY EDWARD BRINE
Director 2011-05-25 2013-10-22
STEVEN JOHN LEIGHTON
Director 2005-06-08 2005-08-09
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-08-11 2000-08-11
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-08-11 2000-08-11

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
2023-09-04Director's details changed for Mr Adrian Kingsley Nicholls on 2023-09-01
2023-09-04SECRETARY'S DETAILS CHNAGED FOR MR PETER ANDREW BROCKLEBANK on 2023-09-01
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM Bbp Agency the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE United Kingdom
2023-09-01Director's details changed for Mr Peter Andrew Brocklebank on 2023-09-01
2023-09-01Director's details changed for Mr Clint Adam Lovell on 2023-09-01
2023-09-01Director's details changed for Mr Gavin Wilkins on 2023-09-01
2023-09-01Change of details for Mr Peter Andrew Brocklebank as a person with significant control on 2023-09-01
2023-08-07CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-28Director's details changed for Mr Peter Andrew Brocklebank on 2023-04-27
2023-04-28Change of details for Mr Peter Andrew Brocklebank as a person with significant control on 2023-04-27
2023-03-02Director's details changed for Mr Adrian Kingsley Nicholls on 2023-02-14
2023-03-02SECRETARY'S DETAILS CHNAGED FOR MR PETER ANDREW BROCKLEBANK on 2023-02-14
2023-03-01Director's details changed for Mr Peter Andrew Brocklebank on 2023-02-14
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM Unit Fs.603 Workspace 154 - 160 Fleet Street London EC4A 2DQ United Kingdom
2023-03-01Director's details changed for Mr Clint Adam Lovell on 2023-02-14
2023-03-01Director's details changed for Mr Gavin Wilkins on 2023-02-14
2023-03-01Change of details for Mr Peter Andrew Brocklebank as a person with significant control on 2023-02-14
2022-10-19DISS40Compulsory strike-off action has been discontinued
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-10-12CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-05-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18RES01ADOPT ARTICLES 18/10/21
2021-10-18MEM/ARTSARTICLES OF ASSOCIATION
2021-10-12PSC04Change of details for Mr Peter Andrew Brocklebank as a person with significant control on 2021-10-12
2021-10-12SH0112/10/21 STATEMENT OF CAPITAL GBP 64
2021-09-29CH01Director's details changed for Mr Peter Andrew Brocklebank on 2021-09-29
2021-09-29PSC04Change of details for Mr Peter Andrew Brocklebank as a person with significant control on 2021-09-29
2021-09-21CH01Director's details changed for Mr Gavin Wilkins on 2021-09-21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-09-09AP01DIRECTOR APPOINTED MR GAVIN WILKINS
2021-05-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-07-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CH01Director's details changed for Mr Peter Andrew Brocklebank on 2020-03-05
2020-03-09PSC04Change of details for Mr Peter Andrew Brocklebank as a person with significant control on 2020-03-05
2019-10-29PSC04Change of details for Mr Peter Andrew Brocklebank as a person with significant control on 2019-10-29
2019-10-29CH01Director's details changed for Mr Peter Andrew Brocklebank on 2019-10-29
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-06-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CH01Director's details changed for Mr Peter Andrew Brocklebank on 2018-09-29
2018-10-31PSC04Change of details for Mr Peter Andrew Brocklebank as a person with significant control on 2018-09-29
2018-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/18 FROM Unit 101 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT
2018-08-21LATEST SOC21/08/18 STATEMENT OF CAPITAL;GBP 16
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-06-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04SH03Purchase of own shares
2017-11-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG RUSSELL PENN
2016-11-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 17
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-04-25RES15CHANGE OF COMPANY NAME 25/04/16
2016-04-25CERTNMCOMPANY NAME CHANGED BROCKLEBANKPENN LIMITED CERTIFICATE ISSUED ON 25/04/16
2016-03-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-16AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 17
2015-08-18AR0111/08/15 ANNUAL RETURN FULL LIST
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLLARD
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN POLLARD
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/14 FROM 5Th Floor 58-60 Berners Street London W1T 3NQ
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 18
2014-08-19AR0111/08/14 ANNUAL RETURN FULL LIST
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY BRINE
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28SH0628/11/13 STATEMENT OF CAPITAL GBP 18
2013-11-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-04AR0111/08/13 FULL LIST
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD BRINE / 25/04/2013
2012-10-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-20AR0111/08/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 5TH FLOOR 58-60 BERNERS STREET LONDON W1T 3JS UNITED KINGDOM
2011-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 17 CAVENDISH SQUARE LONDON W1G 0HP UNITED KINGDOM
2011-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-06AR0111/08/11 FULL LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANTONY POLLARD / 06/06/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSSELL PENN / 06/06/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW BROCKLEBANK / 06/06/2011
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY EDWARD BRINE / 06/06/2011
2011-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANDREW BROCKLEBANK / 06/06/2011
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM SUITE 7 ISLINGTON HOUSE 313-314 UPPER STREET ISLINGTON LONDON N1 2XQ
2011-06-10AP01DIRECTOR APPOINTED JONATHAN ANTONY POLLARD
2011-06-10AP01DIRECTOR APPOINTED GARY EDWARD BRINE
2011-06-10RES13DIRECTORS APPOINTED 25/05/2011
2011-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-10SH0125/05/11 STATEMENT OF CAPITAL GBP 20
2011-06-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-28RES15CHANGE OF NAME 18/04/2011
2011-04-28CERTNMCOMPANY NAME CHANGED BROCKLEBANK PENN LIMITED CERTIFICATE ISSUED ON 28/04/11
2011-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-12RES15CHANGE OF NAME 05/04/2011
2011-04-12CERTNMCOMPANY NAME CHANGED BLUE MOON ADVERTISING LIMITED CERTIFICATE ISSUED ON 12/04/11
2011-04-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-08AR0111/08/10 FULL LIST
2009-12-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-09-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BROCKLEBANK / 01/01/2009
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-17363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: SUITE 7 ISLINGTON HOUSE 313-314 UPPER HOUSE ISLINGTON LONDON N1 2XQ
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 15 CLERKENWELL GREEN LONDON EC1R 0DP
2007-06-1588(2)RAD 14/05/07--------- £ SI 1@1=1 £ IC 15/16
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03123NC INC ALREADY ADJUSTED 01/03/07
2007-05-03RES12VARYING SHARE RIGHTS AND NAMES
2007-05-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-03RES04£ NC 100/200 01/03/07
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-01363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-16ELRESS386 DISP APP AUDS 18/07/06
2006-08-16ELRESS366A DISP HOLDING AGM 18/07/06
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-23363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-08-23288bDIRECTOR RESIGNED
2005-08-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-06-25288aNEW DIRECTOR APPOINTED
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 86A EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-18363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
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 BROCKLEBANKPENN T/A BBP 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 BROCKLEBANKPENN T/A BBP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT SECURITY DEPOSIT DEED 2011-09-28 Satisfied CLERICAL MEDICAL INVESTMENT GROUP LIMITED
DEED OF CHARGE 2009-04-09 Outstanding INGENIOUS RESOURCES LIMITED
RENT DEPOSIT DEED 2007-05-18 Satisfied OCTAGON ASSETS LIMITED
DEBENTURE 2002-06-26 Satisfied ROBERT TERENCE OLIVER
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 BROCKLEBANKPENN T/A BBP LIMITED

Intangible Assets
Patents
We have not found any records of BROCKLEBANKPENN T/A BBP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BROCKLEBANKPENN T/A BBP LIMITED
Trademarks
We have not found any records of BROCKLEBANKPENN T/A BBP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BROCKLEBANKPENN T/A BBP 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 (73110 - Advertising agencies) as BROCKLEBANKPENN T/A BBP LIMITED 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 BROCKLEBANKPENN T/A BBP 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 BROCKLEBANKPENN T/A BBP 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 BROCKLEBANKPENN T/A BBP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1