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

BBH LIMITED

UNITS 9/10, 251 HOLT ROAD HORSFORD, NORWICH, NORFOLK, NR10 3EB,
Company Registration Number
02756135
Private Limited Company
Active

Company Overview

About Bbh Ltd
BBH LIMITED was founded on 1992-10-15 and has its registered office in Norwich. The organisation's status is listed as "Active". Bbh Limited is a Private Limited Company registered in 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
BBH LIMITED
 
Legal Registered Office
UNITS 9/10
251 HOLT ROAD HORSFORD
NORWICH
NORFOLK
NR10 3EB
Other companies in NR10
 
Filing Information
Company Number 02756135
Company ID Number 02756135
Date formed 1992-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB595348202  
Last Datalog update: 2023-11-06 16:37:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBH 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.
Companies with same name BBH LIMITED
The following companies were found which have the same name as BBH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BBH MAGAZINE ROAD Singapore 059571 Dissolved Company formed on the 2008-09-12
BBH - LSL (FUNDCO HOLDCO TRANCHE 1) LIMITED 105 PICCADILLY LONDON W1J 7NJ Active Company formed on the 2004-03-15
BBH - LSL (FUNDCO TRANCHE 1) LIMITED 105 PICCADILLY LONDON W1J 7NJ Active Company formed on the 2004-03-15
BBH - LSL BID COST HOLDCO LIMITED 105 PICCADILLY LONDON W1J 7NJ Active Company formed on the 2004-03-15
BBH - LSL BID COST LIMITED 105 PICCADILLY LONDON W1J 7NJ Active Company formed on the 2004-03-15
BBH - REALTY CORP. PARK CIRCLE BLDG Westchester PEEKSKILL NY 10566 Active Company formed on the 1986-08-18
BBH - SWL (FUNDCO 2) LIMITED 105 PICCADILLY LONDON W1J 7NJ Active Company formed on the 2010-08-11
BBH - SWL (FUNDCO HOLDCO TRANCHE 1) LIMITED 105 PICCADILLY LONDON W1J 7NJ Active Company formed on the 2004-03-15
BBH - SWL (FUNDCO TRANCHE 1) LIMITED 105 PICCADILLY LONDON W1J 7NJ Active Company formed on the 2004-03-15
BBH - SWL (HOLDCO 2) LIMITED 105 PICCADILLY LONDON W1J 7NJ Active Company formed on the 2010-08-11
BBH - SWL BID COST HOLDCO LIMITED 105 PICCADILLY LONDON W1J 7NJ Active Company formed on the 2004-03-15
BBH - WL (FUNDCO 5) LIMITED 105 PICCADILLY LONDON W1J 7NJ Active Company formed on the 2011-09-15
BBH - WL (FUNDCO HOLDCO TRANCHE 1) LIMITED 105 PICCADILLY LONDON W1J 7NJ Active Company formed on the 2003-09-14
BBH - WL (HOLDCO 5) LIMITED 105 PICCADILLY LONDON W1J 7NJ Active Company formed on the 2011-09-15
BBH - WL BID COST HOLDCO LIMITED 105 PICCADILLY LONDON W1J 7NJ Active Company formed on the 2004-03-15
BBH -SWL BID COST LIMITED 105 PICCADILLY LONDON W1J 7NJ Active Company formed on the 2004-03-15
BBH -WL (FUNDCO TRANCHE 1) LIMITED 105 PICCADILLY LONDON W1J 7NJ Active Company formed on the 2004-03-15
BBH -WL BID COST LIMITED 105 PICCADILLY LONDON W1J 7NJ Active Company formed on the 2004-03-15
BBH ( NSW) PTY LTD NSW 2565 Active Company formed on the 2009-07-21
BBH (BATH) LIMITED 92 REDCLIFF STREET BRISTOL BS1 6LU Active Company formed on the 2019-12-02

Company Officers of BBH LIMITED

Current Directors
Officer Role Date Appointed
DAWN BENSLEY
Company Secretary 2016-01-22
DAWN LOUISE BENSLEY
Director 2004-02-25
GRAHAM JOHN NORMAN
Director 2015-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN RODGERS
Director 2008-06-01 2017-04-28
DAVID JAMES BANTHORPE
Company Secretary 1993-10-14 2016-01-22
DAVID JAMES BANTHORPE
Director 1993-10-14 2016-01-22
GERALD GILBERT BANTHORPE
Director 1993-10-14 2015-04-09
WAYNE STEPHEN LEVERETT
Director 2007-07-01 2007-12-14
GERALDINE JEANETTE BAMTHORPE
Company Secretary 1992-10-26 1993-10-14
JAMES ARTHUR BAMTHORPE
Director 1992-10-26 1993-10-14
AA COMPANY SERVICES LIMITED
Nominated Secretary 1992-10-15 1992-10-26
BUYVIEW LTD
Nominated Director 1992-10-15 1992-10-26

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
2023-10-19CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-08-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES
2022-08-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-10-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-11-06PSC04Change of details for Mrs Hazel Jane Raby as a person with significant control on 2020-10-08
2020-11-06CH01Director's details changed for Mr Leon David Raby on 2020-09-02
2020-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS HAZEL JANE RABY on 2020-10-08
2020-11-05CH01Director's details changed for Mrs Hazel Jane Raby on 2020-10-08
2020-11-04CH01Director's details changed for Mrs Hazel Jane Raby on 2020-10-08
2020-11-04PSC04Change of details for Mrs Hazel Jane Raby as a person with significant control on 2020-10-08
2020-11-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10CH01Director's details changed for Mr Graham John Norman on 2019-05-01
2019-05-10AP01DIRECTOR APPOINTED MR LEON DAVID RABY
2019-04-17PSC07CESSATION OF DAWN LOUISE BENSLEY AS A PERSON OF SIGNIFICANT CONTROL
2019-04-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL JANE RABY
2019-04-08AP01DIRECTOR APPOINTED MRS HAZEL JANE RABY
2019-04-08AP03Appointment of Mrs Hazel Jane Raby as company secretary on 2019-04-08
2019-04-08TM02Termination of appointment of Dawn Bensley on 2019-04-08
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAWN LOUISE BENSLEY
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-09-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN RODGERS
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-08-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26SH08Change of share class name or designation
2016-04-26RES12VARYING SHARE RIGHTS AND NAMES
2016-04-26RES01ADOPT ARTICLES 21/03/2016
2016-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
2016-02-05AP03Appointment of Dawn Bensley as company secretary on 2016-01-22
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BANTHORPE
2016-02-05TM02Termination of appointment of David James Banthorpe on 2016-01-22
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-14AR0106/10/15 ANNUAL RETURN FULL LIST
2015-09-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23CC04Statement of company's objects
2015-04-23SH08Change of share class name or designation
2015-04-23RES12Resolution of varying share rights or name
2015-04-23RES01ADOPT ARTICLES 08/04/2015
2015-04-20AP01DIRECTOR APPOINTED MR GRAHAM JOHN NORMAN
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BANTHORPE
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 74
2014-10-09AR0106/10/14 FULL LIST
2014-07-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN BENSLEY / 28/02/2014
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 74
2013-10-07AR0106/10/13 FULL LIST
2013-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES BANTHORPE / 25/07/2013
2013-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BANTHORPE / 25/07/2013
2013-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES BANTHORPE / 25/07/2013
2013-07-23AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-15AR0106/10/12 FULL LIST
2012-08-24AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-10AR0106/10/11 FULL LIST
2011-07-28AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-08AR0106/10/10 FULL LIST
2010-07-21AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-21AR0106/10/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RODGERS / 06/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN BENSLEY / 06/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD GILBERT BANTHORPE / 06/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BANTHORPE / 06/10/2009
2009-07-13AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-07-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BANTHORPE / 07/07/2008
2008-06-27288aDIRECTOR APPOINTED KEVIN RODGERS
2007-12-11288bDIRECTOR RESIGNED
2007-10-10363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-02288aNEW DIRECTOR APPOINTED
2006-10-11363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-29363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
2004-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-19RES12VARYING SHARE RIGHTS AND NAMES
2004-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-16288aNEW DIRECTOR APPOINTED
2003-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-13363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2002-11-07363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-25123£ NC 1100/2100 31/05/02
2002-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-25RES12VARYING SHARE RIGHTS AND NAMES
2001-10-19363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-22123£ NC 1000/1100 20/06/01
2001-08-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-08-22RES04NC INC ALREADY ADJUSTED 20/06/01
2001-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-12363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-18169£ SR 26@1 09/12/97
1999-10-22363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-11-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-11-06363sRETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS
1998-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-13AUDAUDITOR'S RESIGNATION
1997-10-24363sRETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS
1997-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to BBH 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 BBH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BBH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
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 BBH LIMITED

Intangible Assets
Patents
We have not found any records of BBH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBH LIMITED
Trademarks
We have not found any records of BBH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BBH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Broadland District Council 2014-03-12 GBP £4,895 5 windows and 3 door replacements

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BBH 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 BBH 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 BBH 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
    Lookup VAT numbers for UK companies S4