UKBizDB.co.uk

BBP MARKETING LIMITED

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

This company is commonly known as Bbp Marketing Limited. The company was founded 19 years ago and was given the registration number 05453833. The firm's registered office is in MIRFIELD. You can find them at Lowland Works, Lowlands Road, Mirfield, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BBP MARKETING LIMITED
Company Number:05453833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lowland Works, Lowlands Road, Mirfield, West Yorkshire, WF14 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowland Works, Lowlands Road, Mirfield, WF14 8LY

Secretary19 June 2023Active
The Poplars, Cinderhill, Kirkburton, Huddersfield, HD8 0UB

Director08 July 2005Active
Lowlands Works, Lowlands Road, Mirfield, England, WF14 8LY

Director20 November 2017Active
Lowland Works, Lowlands Road, Mirfield, WF14 8LY

Director20 November 2017Active
16 Mount Crescent, Thornes, Wakefield, WF2 8QG

Secretary08 July 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary16 May 2005Active
The Poplars, Cinderhill, Kirkburton, Huddersfield, HD8 0UB

Director08 July 2005Active
Farfield, Hartshead Lane, Hartshead, WF15 8AJ

Director03 February 2014Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director16 May 2005Active

People with Significant Control

Mr Edward Charles Gledhill
Notified on:29 November 2023
Status:Active
Date of birth:December 1986
Nationality:British
Address:Lowland Works, Mirfield, WF14 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Michael Gledhill
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:The Poplars, Linfit Lane, Huddersfield, England, HD8 0UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Anne Gledhill
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:The Poplars, Linfit Lane, Huddersfield, England, HD8 0UB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Appoint person secretary company with name date.

Download
2023-06-19Officers

Termination secretary company with name termination date.

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Accounts

Accounts with accounts type small.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-02-24Accounts

Accounts with accounts type small.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type small.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type small.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type small.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.