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

COMMUNISIS BBF LTD

COMMUNISIS HOUSE, MANSTON LANE, LEEDS, LS15 8AH,
Company Registration Number
00148498
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Communisis Bbf Ltd
COMMUNISIS BBF LTD was founded on 1917-09-20 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Communisis Bbf Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
COMMUNISIS BBF LTD
 
Legal Registered Office
COMMUNISIS HOUSE
MANSTON LANE
LEEDS
LS15 8AH
Other companies in LS15
 
Filing Information
Company Number 00148498
Company ID Number 00148498
Date formed 1917-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts 
Last Datalog update: 2020-12-06 09:09:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNISIS BBF LTD
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 COMMUNISIS BBF LTD

Current Directors
Officer Role Date Appointed
SARAH LOUISE CADDY
Company Secretary 2009-10-31
SARAH LOUISE CADDY
Director 2010-06-11
JONATHAN ROWLATT HUBER RIDDLE
Director 2006-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN KEAY YOUNG
Company Secretary 2000-06-26 2009-10-31
MARTIN KEAY YOUNG
Director 2000-04-28 2009-10-31
ARTHUR JOHN AYRES
Director 2001-04-30 2006-12-30
MARK EDWARD CORNFORD
Director 2001-04-30 2006-12-30
ROBERT CHARLES PAYNE
Director 2001-06-11 2006-12-30
AIDAN JOHN HUGHES
Director 2002-04-11 2004-08-03
GEOFFREY KINGMAN
Director 2001-06-11 2002-06-28
ANDREW ALEXANDER LIPINSKI
Director 2000-04-28 2002-04-11
ARTHUR JOHN AYRES
Company Secretary 1993-07-07 2000-06-26
NIGEL ANDREW BERRY
Director 1999-08-31 2000-04-28
REXAM PACKAGING LIMITED
Director 2000-01-31 2000-04-28
TERENCE JOHN FUSSELL
Director 1992-07-07 2000-01-31
MAREK TIMOTHY ROGUSKI
Director 1996-03-31 1999-08-31
KEVIN NICHOLAS BLADES
Director 1993-11-06 1996-03-31
MALCOLM JAMES FALLEN
Director 1993-11-06 1995-03-17
GEOFFREY KINGMAN
Director 1992-07-07 1993-11-06
JOHN PARKER
Director 1992-07-07 1993-11-06
JAMES ARTHUR TREASURE
Director 1992-07-07 1993-11-06
IAIN MITCHELL MCLEOD
Company Secretary 1992-07-07 1993-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH LOUISE CADDY THE GARDEN MARKETING LIMITED Director 2017-05-17 CURRENT 1989-04-27 Active - Proposal to Strike off
SARAH LOUISE CADDY WAKEFIELD HOLDINGS LIMITED Director 2013-05-09 CURRENT 1979-10-15 Active - Proposal to Strike off
SARAH LOUISE CADDY CANADA 2 LIMITED Director 2013-05-09 CURRENT 1990-08-16 Active - Proposal to Strike off
SARAH LOUISE CADDY CHORLEY DIRECT MAIL LIMITED Director 2013-05-09 CURRENT 1985-05-10 Active - Proposal to Strike off
SARAH LOUISE CADDY BENDON CAPITAL PARTNER LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
SARAH LOUISE CADDY WADDINGTON LIMITED Director 2010-07-27 CURRENT 1921-03-14 Active - Proposal to Strike off
SARAH LOUISE CADDY WADDINGTONS HOUSE LIMITED Director 2010-07-16 CURRENT 1904-10-03 Active - Proposal to Strike off
SARAH LOUISE CADDY NEWJMTCO LIMITED Director 2010-07-16 CURRENT 1989-06-22 Active - Proposal to Strike off
SARAH LOUISE CADDY MCCORQUODALE COLOUR DISPLAY LIMITED Director 2010-07-16 CURRENT 1964-03-26 Active - Proposal to Strike off
SARAH LOUISE CADDY JAYPAK LIMITED Director 2010-07-16 CURRENT 1981-10-01 Active - Proposal to Strike off
SARAH LOUISE CADDY COMMUNISIS CHORLEYS LTD Director 2010-07-05 CURRENT 1962-10-17 Active - Proposal to Strike off
SARAH LOUISE CADDY WADDINGTONS PLAYING CARD COMPANY LIMITED Director 2010-07-01 CURRENT 1942-07-04 Active - Proposal to Strike off
SARAH LOUISE CADDY WADDINGTONS SECURITY PRINT LIMITED Director 2010-07-01 CURRENT 1970-01-05 Active - Proposal to Strike off
SARAH LOUISE CADDY JOHN WADDINGTON PROPERTIES Director 2010-06-30 CURRENT 1991-07-05 Active - Proposal to Strike off
SARAH LOUISE CADDY SUPERVISION ENTERTAINMENT LIMITED Director 2010-06-30 CURRENT 1991-04-16 Active - Proposal to Strike off
SARAH LOUISE CADDY PFB ADVERTISING LIMITED Director 2010-06-30 CURRENT 1977-12-30 Active - Proposal to Strike off
SARAH LOUISE CADDY GDE LIMITED Director 2010-06-29 CURRENT 1942-10-16 Active - Proposal to Strike off
SARAH LOUISE CADDY YOMEGO LIMITED Director 2010-06-29 CURRENT 1971-12-17 Active - Proposal to Strike off
SARAH LOUISE CADDY JOHNSEN & JORGENSEN PLASTICS LIMITED Director 2010-06-29 CURRENT 1925-07-29 Active - Proposal to Strike off
SARAH LOUISE CADDY COMMUNISIS BROADPRINT LTD Director 2010-06-28 CURRENT 1985-08-14 Active - Proposal to Strike off
SARAH LOUISE CADDY COMMUNISIS SECURITY PRODUCTS LTD Director 2010-06-28 CURRENT 1985-09-12 Active - Proposal to Strike off
SARAH LOUISE CADDY COMMUNISIS NI LTD Director 2010-06-28 CURRENT 1912-08-09 Active - Proposal to Strike off
SARAH LOUISE CADDY E.K.LICKFOLD LIMITED Director 2010-06-17 CURRENT 1955-06-29 Active - Proposal to Strike off
SARAH LOUISE CADDY M.Y.E. LIMITED Director 2010-06-17 CURRENT 1910-07-13 Active - Proposal to Strike off
SARAH LOUISE CADDY MONO-WEB LIMITED Director 2010-06-17 CURRENT 1957-03-12 Active - Proposal to Strike off
SARAH LOUISE CADDY STANDARD CHECK BOOK COMPANY LIMITED Director 2010-06-17 CURRENT 1969-01-31 Active - Proposal to Strike off
SARAH LOUISE CADDY THE COMMUNICATIONS AGENCY ONE LIMITED Director 2010-06-17 CURRENT 1975-04-15 Active - Proposal to Strike off
SARAH LOUISE CADDY KIEON LIMITED Director 2010-06-17 CURRENT 1948-02-06 Active - Proposal to Strike off
SARAH LOUISE CADDY ROBOT NO. 7 LIMITED Director 2010-06-16 CURRENT 1965-02-19 Active - Proposal to Strike off
SARAH LOUISE CADDY ART MASTER OF CHELSEA LIMITED Director 2010-06-11 CURRENT 1978-01-04 Active - Proposal to Strike off
SARAH LOUISE CADDY LASER IMAGE LIMITED Director 2010-06-04 CURRENT 1985-05-03 Active - Proposal to Strike off
SARAH LOUISE CADDY ROBOT NO. 6 LIMITED Director 2010-06-03 CURRENT 1973-09-19 Active - Proposal to Strike off
SARAH LOUISE CADDY KEN STOKES LIMITED Director 2010-06-03 CURRENT 1980-05-28 Active - Proposal to Strike off
SARAH LOUISE CADDY JACARANDA PRODUCTIONS LIMITED Director 2010-06-03 CURRENT 1981-07-31 Active - Proposal to Strike off
SARAH LOUISE CADDY COMMUNISIS DATAFORM LIMITED Director 2010-04-21 CURRENT 1997-04-22 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE THE GARDEN MARKETING LIMITED Director 2017-05-17 CURRENT 1989-04-27 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WAKEFIELD HOLDINGS LIMITED Director 2013-05-09 CURRENT 1979-10-15 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS CHORLEYS LTD Director 2013-05-09 CURRENT 1962-10-17 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE BENDON CAPITAL PARTNER LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS NI LTD Director 2009-10-31 CURRENT 1912-08-09 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE B2E CONSULTING LIMITED Director 2008-12-22 CURRENT 2003-10-22 Liquidation
JONATHAN ROWLATT HUBER RIDDLE INTUISTIC LIMITED Director 2008-12-22 CURRENT 2003-12-04 Liquidation
JONATHAN ROWLATT HUBER RIDDLE ABSOLUTE DATA SOLUTIONS LIMITED Director 2008-12-22 CURRENT 2001-02-19 Liquidation
JONATHAN ROWLATT HUBER RIDDLE DATAFORM (DIGITAL) LIMITED Director 2006-12-30 CURRENT 1986-06-27 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE DATAFORM (NORTHERN) LIMITED Director 2006-12-30 CURRENT 1988-03-10 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE PRINT DIRECTIVE LIMITED Director 2006-12-30 CURRENT 1995-11-22 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE CANADA 2 LIMITED Director 2006-12-30 CURRENT 1990-08-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS BROADPRINT LTD Director 2006-12-30 CURRENT 1985-08-14 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS DATAFORM LIMITED Director 2006-12-30 CURRENT 1997-04-22 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE DATAFORM (MIDLANDS) LIMITED Director 2006-12-30 CURRENT 1997-08-26 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS DATAFORM SOUTH WEST LTD Director 2006-12-30 CURRENT 2000-10-10 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS ONE LTD Director 2006-12-30 CURRENT 1978-03-21 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD Director 2006-10-16 CURRENT 1987-05-01 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE BANGQUOTE LIMITED Director 2006-05-31 CURRENT 1982-12-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS SECURITY PRODUCTS LTD Director 2005-02-17 CURRENT 1985-09-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE NEWJMTCO LIMITED Director 2004-08-03 CURRENT 1989-06-22 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ROBOT NO. 4 LIMITED Director 2004-08-03 CURRENT 1918-11-28 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ROBOT NO. 7 LIMITED Director 2004-08-03 CURRENT 1965-02-19 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE LASER IMAGE LIMITED Director 2004-08-03 CURRENT 1985-05-03 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE YOMEGO LIMITED Director 2004-08-03 CURRENT 1971-12-17 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE STANDARD CHECK BOOK COMPANY LIMITED Director 2004-08-03 CURRENT 1969-01-31 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ROBOT NO. 6 LIMITED Director 2004-08-03 CURRENT 1973-09-19 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE MCCORQUODALE COLOUR DISPLAY LIMITED Director 2004-08-03 CURRENT 1964-03-26 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE KEN STOKES LIMITED Director 2004-08-03 CURRENT 1980-05-28 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JACARANDA PRODUCTIONS LIMITED Director 2004-08-03 CURRENT 1981-07-31 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ART MASTER OF CHELSEA LIMITED Director 2003-09-15 CURRENT 1978-01-04 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS GAMES LIMITED Director 2003-09-15 CURRENT 1974-11-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE M.Y.E. LIMITED Director 2003-09-15 CURRENT 1910-07-13 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE MONO-WEB LIMITED Director 2003-09-15 CURRENT 1957-03-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE GDE LIMITED Director 2003-09-15 CURRENT 1942-10-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE SUPERVISION ENTERTAINMENT LIMITED Director 2003-09-15 CURRENT 1991-04-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS PLAYING CARD COMPANY LIMITED Director 2003-09-15 CURRENT 1942-07-04 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE SUBBUTEO SPORTS GAMES LIMITED Director 2003-09-15 CURRENT 1965-03-02 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS SECURITY PRINT LIMITED Director 2003-09-15 CURRENT 1970-01-05 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE THE COMMUNICATIONS AGENCY ONE LIMITED Director 2003-09-15 CURRENT 1975-04-15 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS VIDEOMASTER LIMITED Director 2003-09-15 CURRENT 1977-11-30 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE PFB ADVERTISING LIMITED Director 2003-09-15 CURRENT 1977-12-30 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JOHN MANSFIELD TIMBER LIMITED Director 2003-09-15 CURRENT 1964-02-19 Active
JONATHAN ROWLATT HUBER RIDDLE HOUSE OF DUBREQ LIMITED Director 2003-09-15 CURRENT 1981-05-07 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JAYPAK LIMITED Director 2003-09-15 CURRENT 1981-10-01 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE CHORLEY DIRECT MAIL LIMITED Director 2003-09-15 CURRENT 1985-05-10 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS TRUSTEE COMPANY LIMITED Director 2001-09-09 CURRENT 1956-12-21 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS-CRM LIMITED Director 2000-11-27 CURRENT 1975-04-29 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS HOUSE LIMITED Director 2000-11-03 CURRENT 1904-10-03 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JOHNSEN & JORGENSEN PLASTICS LIMITED Director 2000-09-13 CURRENT 1925-07-29 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS BUSINESS FORMS (CLAYTON WEST) LIMITED Director 2000-08-01 CURRENT 1956-03-17 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS BUSINESS FORMS LIMITED Director 2000-08-01 CURRENT 1974-11-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTON LIMITED Director 2000-07-11 CURRENT 1921-03-14 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE IMAGIO LTD Director 2000-05-30 CURRENT 1984-07-03 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE E.K.LICKFOLD LIMITED Director 2000-03-31 CURRENT 1955-06-29 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE KIEON LIMITED Director 2000-03-31 CURRENT 1948-02-06 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS EUROPE LIMITED Director 1998-01-20 CURRENT 1930-07-14 Active
JONATHAN ROWLATT HUBER RIDDLE JOHN WADDINGTON PROPERTIES Director 1997-09-19 CURRENT 1991-07-05 Active - Proposal to Strike off

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
2021-01-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-11-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-03DS01Application to strike the company off the register
2020-10-26AP01DIRECTOR APPOINTED MR TIMOTHY AUSTIN BURGHAM
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIVE RAWLINS
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-13TM02Termination of appointment of Sarah Louise Caddy on 2019-02-28
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE CADDY
2019-03-13AP03Appointment of Mr Steven Clive Rawlins as company secretary on 2019-02-28
2019-03-13AP01DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS
2018-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 28795
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2017-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 28795
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 28795
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2015-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 28795
2015-08-04AR0128/07/15 ANNUAL RETURN FULL LIST
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 28795
2014-08-20AR0128/07/14 ANNUAL RETURN FULL LIST
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Wakefield Road Leeds West Yorkshire LS10 1DU
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLATT HUBER RIDDLE / 15/08/2014
2014-08-19CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH LOUISE CADDY on 2014-08-15
2014-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CADDY / 15/08/2014
2014-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-08-20CH01Director's details changed for Miss Sarah Louise Caddy on 2013-08-10
2013-07-29AR0128/07/13 ANNUAL RETURN FULL LIST
2013-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-21CH01Director's details changed for Miss Sarah Louise Morton on 2012-09-20
2012-09-20CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH LOUISE MORTON on 2012-09-20
2012-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-07AR0128/07/12 FULL LIST
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-28AR0128/07/11 FULL LIST
2010-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-29AR0128/07/10 FULL LIST
2010-07-07AR0107/07/10 FULL LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLATT HUBER RIDDLE / 06/07/2010
2010-06-11AP01DIRECTOR APPOINTED MISS SARAH LOUISE MORTON
2009-11-02AP03SECRETARY APPOINTED MISS SARAH LOUISE MORTON
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-01363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-09363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288bDIRECTOR RESIGNED
2007-02-19288aNEW DIRECTOR APPOINTED
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-10363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-03-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-08363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-13288bDIRECTOR RESIGNED
2004-07-13363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2003-07-16363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-07-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-23AUDAUDITOR'S RESIGNATION
2002-08-17AUDAUDITOR'S RESIGNATION
2002-07-15363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-07-05288bDIRECTOR RESIGNED
2002-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-14288aNEW DIRECTOR APPOINTED
2002-05-14288bDIRECTOR RESIGNED
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-10363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-06-20288aNEW DIRECTOR APPOINTED
2001-06-20288aNEW DIRECTOR APPOINTED
2001-06-13288aNEW DIRECTOR APPOINTED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-02-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-10WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/07/00
2000-07-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COMMUNISIS BBF LTD 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 COMMUNISIS BBF LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2000-07-19 Satisfied HSBC INVESTMENT BANK PLC(AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED PARTIES)
LEGAL CHARGE 1973-07-06 Satisfied BARCLAYS BANK PLC
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
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 COMMUNISIS BBF LTD

Intangible Assets
Patents
We have not found any records of COMMUNISIS BBF LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNISIS BBF LTD
Trademarks
We have not found any records of COMMUNISIS BBF LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNISIS BBF LTD. 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 (99999 - Dormant Company) as COMMUNISIS BBF LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNISIS BBF LTD 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 COMMUNISIS BBF LTD 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 COMMUNISIS BBF LTD 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.