UKBizDB.co.uk

BBM (MATERIALS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bbm (materials) Limited. The company was founded 91 years ago and was given the registration number 00267488. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BBM (MATERIALS) LIMITED
Company Number:00267488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1932
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2014Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2021Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary01 October 2004Active
30 Bents Road, Sheffield, S11 9RJ

Secretary07 June 2002Active
104 Station Road West, Canterbury, CT2 8DW

Secretary-Active
3, Sternes Way, Stapleford, United Kingdom, CB2 5DA

Director26 October 2011Active
Old Leigh Place, North Leigh Stelling Minnis, Canterbury, CT4 6BX

Director20 July 1989Active
Ducks Hill Sandy Lane, Stelling Minnis, Canterbury, CT4 6AP

Director-Active
Juliham Place Mulberry Hill, Chilham, Canterbury, CT4 8AH

Director-Active
Wildmarsh Farmhouse, Luddenham, Faversham, ME13 0TJ

Director01 December 1997Active
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director23 September 2002Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 October 2019Active
3 Whirlow Grange Avenue, Whirlow, Sheffield, S11 9RW

Director07 June 2002Active
95 Castle Rock Drive, Coalville, LE67 4SE

Director07 June 2002Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director30 June 2008Active
42 Roseacre Lane, Bearsted, Maidstone, ME14 4JT

Director04 January 2000Active
39 Roupell Street, London, SE1 8TB

Director-Active
Hill Croft Hartley Road, Cranbrook, TN17 3QP

Director18 August 1997Active
23 Common Road, Redhill, RH1 6HG

Director01 October 1991Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director07 June 2002Active
104 Station Road West, Canterbury, CT2 8DW

Director-Active

People with Significant Control

Support Site Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Adsetts House, 16 Europa View, Sheffield, England, S9 1XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type dormant.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Appoint person secretary company with name date.

Download
2019-10-28Officers

Termination secretary company with name termination date.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Officers

Change person secretary company with change date.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-07-20Officers

Change person director company with change date.

Download
2018-07-09Address

Change sail address company with old address new address.

Download
2018-07-05Address

Change registered office address company with date old address new address.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.