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

BBL TWO LTD

UNIT 2, 75 MIDLAND ROAD, WALSALL, WEST MIDLANDS, WS1 3QQ,
Company Registration Number
00710564
Private Limited Company
Active

Company Overview

About Bbl Two Ltd
BBL TWO LTD was founded on 1961-12-14 and has its registered office in Walsall. The organisation's status is listed as "Active". Bbl Two Ltd 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
BBL TWO LTD
 
Legal Registered Office
UNIT 2
75 MIDLAND ROAD
WALSALL
WEST MIDLANDS
WS1 3QQ
Other companies in WS2
 
Previous Names
E.JEFFRIES & SONS LIMITED24/12/2018
Filing Information
Company Number 00710564
Company ID Number 00710564
Date formed 1961-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 16:37:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBL TWO 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 BBL TWO LTD

Current Directors
Officer Role Date Appointed
PETER ANDREW WILKES
Director 2015-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL DARLEY
Director 2013-04-02 2015-01-26
DOMINIC CHRISTOPHER GOOLD
Director 1998-01-05 2015-01-26
DAVID MICHAEL DARLEY
Director 2008-07-01 2012-03-23
SARAH MARGARET LONGDON
Company Secretary 2003-12-19 2010-02-14
GEOFFREY BARKER
Director 1991-08-30 2009-12-02
MICHAEL HOWARD WILLIAMS
Director 1991-06-14 2008-10-07
MARY MADELINE GOOLD
Director 1991-06-14 2006-08-25
MICHAEL WILLIAM GOOLD
Director 1991-06-14 2006-08-25
STEPHEN PAUL BUTLER
Company Secretary 2003-07-18 2003-12-19
DAVID GRIFFIN LOW
Company Secretary 1999-11-16 2003-07-01
DAVID PETER SEIPEL
Director 1991-06-14 2001-02-28
JOHN CHARLES MOORE
Company Secretary 1999-07-05 1999-10-07
JOHN CHARLES MOORE
Director 1999-07-05 1999-10-07
MICHAEL HORNBLOWER
Company Secretary 1991-06-14 1999-06-30
DORCAS MIRIAM WESTLEY
Director 1991-06-14 1999-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW WILKES JUST SADDLES LIMITED Director 2018-01-13 CURRENT 2015-02-09 Active - Proposal to Strike off
PETER ANDREW WILKES BRADY BROTHERS LIMITED Director 2015-01-26 CURRENT 2008-08-19 Active
PETER ANDREW WILKES BBL ONE LTD Director 2015-01-26 CURRENT 2008-12-12 Active
PETER ANDREW WILKES CHAMPION AND WILTON LTD Director 2014-09-19 CURRENT 2014-09-19 Active
PETER ANDREW WILKES JP ELECTRIC BIKES UK LTD Director 2013-07-03 CURRENT 2013-07-03 Active - Proposal to Strike off
PETER ANDREW WILKES THE SOCIETY OF MASTER SADDLERS (U.K.) LIMITED Director 2009-09-14 CURRENT 1966-12-19 Active
PETER ANDREW WILKES BRITISH EQUESTRIAN TRADE ASSOCIATION LIMITED(THE) Director 2000-11-03 CURRENT 1978-02-16 Active
PETER ANDREW WILKES VALE BROTHERS LIMITED Director 1999-12-23 CURRENT 1999-08-03 In Administration

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
2023-10-1631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16AA31/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-08-03CS01CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-10-18AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-09-22AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2019-10-04AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-08-19PSC05Change of details for E. Jeffries Holdings Limited as a person with significant control on 2018-12-24
2019-08-19AP01DIRECTOR APPOINTED MR TAKESHI MORI
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW WILKES
2018-12-24RES15CHANGE OF COMPANY NAME 10/04/24
2018-12-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2017-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-07-11PSC02Notification of E. Jeffries Holdings Limited as a person with significant control on 2016-04-06
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 6000
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/17 FROM Unit 2 75 Midland Road Walsall West Midlands WS1 3QL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 6000
2016-07-04AR0114/06/16 ANNUAL RETURN FULL LIST
2016-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2015-10-22AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24AD02Register inspection address changed from C/O Goold Estates Ltd 17 Lichfield Street Walsall West Midlands WS1 1TU England to Unit 2 75 Midland Road Walsall West Midlands WS1 3QL
2015-09-02AA01Previous accounting period extended from 31/12/14 TO 31/01/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 6000
2015-07-07AR0114/06/15 ANNUAL RETURN FULL LIST
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL DARLEY
2015-02-12RES13Resolutions passed:<ul><li>Appointing auditors 21/01/2015</ul>
2015-02-12AA03Auditors resignation for limited company
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHRISTOPHER GOOLD
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/15 FROM E Jeffries Bridgeman Street Walsall West Midlands WS2 9PG
2015-01-27AP01DIRECTOR APPOINTED MR PETER ANDREW WILKES
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 6000
2014-07-10AR0114/06/14 ANNUAL RETURN FULL LIST
2014-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHRISTOPHER GOOLD / 28/10/2013
2013-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHRISTOPHER GOOLD / 12/08/2013
2013-07-05AR0114/06/13 FULL LIST
2013-04-29AP01DIRECTOR APPOINTED MR DAVID MICHAEL DARLEY
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-19AR0114/06/12 FULL LIST
2012-06-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-06-19AD02SAIL ADDRESS CREATED
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DARLEY
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM FAIRGROUND WAY CORPORATION STREET WEST WALSALL WEST MIDLANDS WS1 4NU UNITED KINGDOM
2012-02-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-07RES01ALTER ARTICLES 23/11/2011
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-16AR0114/06/11 FULL LIST
2011-02-17AUDAUDITOR'S RESIGNATION
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0114/06/10 FULL LIST
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM FAIRGROUND WAY CORPORATION STREET WEST WALSALL WEST MIDLANDS WS9 0NP
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL DARLEY / 14/06/2010
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY SARAH LONGDON
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARKER
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-22363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-07-21287REGISTERED OFFICE CHANGED ON 21/07/2009 FROM . FAIRGROUND WAY CORPORATION STREET WEST WALSALL WEST MIDLANDS WS9 0NP ENGLAND
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 64 THE GROVE EALING LONDON W5 5LG
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM FAIRGROUND WAY CORPORATION STREET WEST WALSALL WEST MIDLANDS WS1 4NU
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-11-07225PREVSHO FROM 30/06/2008 TO 31/12/2007
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WILLIAMS
2008-07-15288aDIRECTOR APPOINTED MR DAVID MICHAEL DARLEY
2008-07-14363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-11363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-27288cSECRETARY'S PARTICULARS CHANGED
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288bDIRECTOR RESIGNED
2006-07-12363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-08-02363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-03-21287REGISTERED OFFICE CHANGED ON 21/03/05 FROM: 48-51 GEORGE STREET WALSALL WEST MIDLANDS WS1 1PU
2004-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-02-26288bSECRETARY RESIGNED
2004-02-26288aNEW SECRETARY APPOINTED
2003-07-29288aNEW SECRETARY APPOINTED
2003-07-19363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-07-10288bSECRETARY RESIGNED
2003-02-21288bDIRECTOR RESIGNED
2003-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-07-22363(288)DIRECTOR RESIGNED
2002-07-22363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
15 - Manufacture of leather and related products
151 - Tanning and dressing of leather; manufacture of luggage, handbags, saddlery and harness; dressing and dyeing of fur
15120 - Manufacture of luggage, handbags and the like, saddlery and harness




Licences & Regulatory approval
We could not find any licences issued to BBL TWO 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 BBL TWO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-14 Outstanding CLOSE INVOICE FINANCE LTD
DEBENTURE 2009-07-29 Outstanding HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-01-16 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
CHARGE 1981-07-01 Satisfied MIDLAND BANK LTD
FLOATING CHARGE. 1972-06-08 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2015-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 BBL TWO LTD

Intangible Assets
Patents
We have not found any records of BBL TWO LTD registering or being granted any patents
Domain Names

BBL TWO LTD owns 4 domain names.

bradybags.co.uk   saddleryworld.co.uk   eldonian.co.uk   ejeffries.co.uk  

Trademarks
We have not found any records of BBL TWO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBL TWO 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 (15120 - Manufacture of luggage, handbags and the like, saddlery and harness) as BBL TWO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BBL TWO 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 BBL TWO 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 BBL TWO 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.