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

PPP SOMERSET BSF LIMITED

MAZARS THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FF,
Company Registration Number
07248772
Private Limited Company
Active

Company Overview

About Ppp Somerset Bsf Ltd
PPP SOMERSET BSF LIMITED was founded on 2010-05-11 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Ppp Somerset Bsf Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PPP SOMERSET BSF LIMITED
 
Legal Registered Office
MAZARS THE PINNACLE
160 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FF
Other companies in B90
 
Previous Names
BAM PPP SOMERSET BSF LIMITED13/01/2023
Filing Information
Company Number 07248772
Company ID Number 07248772
Date formed 2010-05-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 09:27:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PPP SOMERSET BSF 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.

Company Officers of PPP SOMERSET BSF LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN GILLESPIE
Company Secretary 2017-10-16
WILLIAM DUNCAN HARKINS
Director 2017-12-11
NICHOLAS WILLIAM MOORE
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES YOUNG
Director 2010-05-11 2017-12-11
SARAH DIPPENAAR
Company Secretary 2016-07-01 2017-10-16
MICHAEL JOHN GILLESPIE
Company Secretary 2015-06-01 2016-07-01
SARAH MCATEER
Company Secretary 2010-05-11 2015-06-01
KIERON GERARD MEADE
Director 2010-07-02 2012-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DUNCAN HARKINS CUMNOCK SPV LIMITED Director 2017-12-11 CURRENT 1998-07-09 Active
WILLIAM DUNCAN HARKINS BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2005-06-29 Active
WILLIAM DUNCAN HARKINS SOLIHULL BSF SCHOOLS LIMITED Director 2017-12-11 CURRENT 2006-10-04 Active
WILLIAM DUNCAN HARKINS PPP CAMDEN BSF LIMITED Director 2017-12-11 CURRENT 2010-06-25 Active
WILLIAM DUNCAN HARKINS PEACEHAVEN SCHOOLS LIMITED Director 2017-12-11 CURRENT 1999-09-16 Active
WILLIAM DUNCAN HARKINS PEACEHAVEN HOLDINGS LIMITED Director 2017-12-11 CURRENT 1999-09-16 Active
WILLIAM DUNCAN HARKINS SOLIHULL BSF SCHOOLS (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2006-10-05 Active
WILLIAM DUNCAN HARKINS DERBY SPV HOLDINGS LIMITED Director 2017-12-11 CURRENT 1998-08-11 Active
WILLIAM DUNCAN HARKINS CHESHIRE SPV (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2001-11-15 Active
WILLIAM DUNCAN HARKINS WHARFEDALE SPV (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2002-02-06 Active
WILLIAM DUNCAN HARKINS WHARFEDALE SPV LIMITED Director 2017-12-11 CURRENT 2002-02-13 Active
WILLIAM DUNCAN HARKINS WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED Director 2017-12-11 CURRENT 2007-06-22 Active
WILLIAM DUNCAN HARKINS WEST DUNBARTONSHIRE SCHOOLS LIMITED Director 2017-12-11 CURRENT 2007-06-22 Active
WILLIAM DUNCAN HARKINS DERBY SPV LIMITED Director 2017-12-11 CURRENT 1998-08-11 Active
WILLIAM DUNCAN HARKINS CUMNOCK SPV HOLDINGS LIMITED Director 2017-12-11 CURRENT 1999-02-19 Active
WILLIAM DUNCAN HARKINS CHESHIRE SPV LIMITED Director 2017-12-11 CURRENT 2001-11-09 Active
WILLIAM DUNCAN HARKINS BROMSGROVE SCHOOLS SPV LIMITED Director 2017-12-11 CURRENT 2005-06-29 Active
WILLIAM DUNCAN HARKINS INVESIS UK LIMITED Director 2012-03-01 CURRENT 2001-05-30 Active
WILLIAM DUNCAN HARKINS CAMDEN BSF SPV LIMITED Director 2010-12-13 CURRENT 2010-06-25 Active
WILLIAM DUNCAN HARKINS CAMDEN SCHOOL PROJECTS LIMITED Director 2010-12-13 CURRENT 2010-06-25 Active
WILLIAM DUNCAN HARKINS CAMDEN BSF SPV HOLDINGS LIMITED Director 2010-12-13 CURRENT 2010-08-13 Active
NICHOLAS WILLIAM MOORE FUTURES FOR SOMERSET LIMITED Director 2017-12-11 CURRENT 2010-05-11 Active
NICHOLAS WILLIAM MOORE CAMDEN SCHOOL PROJECTS LIMITED Director 2017-08-28 CURRENT 2010-06-25 Active
NICHOLAS WILLIAM MOORE WHARFEDALE SPV (HOLDINGS) LIMITED Director 2016-10-05 CURRENT 2002-02-06 Active
NICHOLAS WILLIAM MOORE WHARFEDALE SPV LIMITED Director 2016-10-05 CURRENT 2002-02-13 Active
NICHOLAS WILLIAM MOORE CUMNOCK SPV LIMITED Director 2012-03-01 CURRENT 1998-07-09 Active
NICHOLAS WILLIAM MOORE BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2005-06-29 Active
NICHOLAS WILLIAM MOORE SOLIHULL BSF SCHOOLS LIMITED Director 2012-03-01 CURRENT 2006-10-04 Active
NICHOLAS WILLIAM MOORE PPP CAMDEN BSF LIMITED Director 2012-03-01 CURRENT 2010-06-25 Active
NICHOLAS WILLIAM MOORE PEACEHAVEN SCHOOLS LIMITED Director 2012-03-01 CURRENT 1999-09-16 Active
NICHOLAS WILLIAM MOORE PEACEHAVEN HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-09-16 Active
NICHOLAS WILLIAM MOORE SOLIHULL BSF SCHOOLS (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2006-10-05 Active
NICHOLAS WILLIAM MOORE SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2010-05-12 Active
NICHOLAS WILLIAM MOORE SOMERSET SCHOOLS 1 LIMITED Director 2012-03-01 CURRENT 2010-05-13 Active
NICHOLAS WILLIAM MOORE DERBY SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 1998-08-11 Active
NICHOLAS WILLIAM MOORE CHESHIRE SPV (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2001-11-15 Active
NICHOLAS WILLIAM MOORE WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED Director 2012-03-01 CURRENT 2007-06-22 Active
NICHOLAS WILLIAM MOORE WEST DUNBARTONSHIRE SCHOOLS LIMITED Director 2012-03-01 CURRENT 2007-06-22 Active
NICHOLAS WILLIAM MOORE INVESIS UK LIMITED Director 2012-03-01 CURRENT 2001-05-30 Active
NICHOLAS WILLIAM MOORE CAMDEN BSF SPV LIMITED Director 2012-03-01 CURRENT 2010-06-25 Active
NICHOLAS WILLIAM MOORE CAMDEN BSF SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 2010-08-13 Active
NICHOLAS WILLIAM MOORE DERBY SPV LIMITED Director 2012-03-01 CURRENT 1998-08-11 Active
NICHOLAS WILLIAM MOORE CUMNOCK SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-02-19 Active
NICHOLAS WILLIAM MOORE CHESHIRE SPV LIMITED Director 2012-03-01 CURRENT 2001-11-09 Active
NICHOLAS WILLIAM MOORE BROMSGROVE SCHOOLS SPV LIMITED Director 2012-03-01 CURRENT 2005-06-29 Active

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
2023-05-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-01-25Director's details changed for Ms Eilidh Hunter Paffett on 2023-01-25
2023-01-13Company name changed bam ppp somerset bsf LIMITED\certificate issued on 13/01/23
2023-01-13CERTNMCompany name changed bam ppp somerset bsf LIMITED\certificate issued on 13/01/23
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom
2022-11-28AP01DIRECTOR APPOINTED MS EILIDH HUNTER PAFFETT
2022-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MOORE
2022-05-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-07-21AP01DIRECTOR APPOINTED MR IAIN HARRIS
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN HARKINS
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR TIM HESKETH
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM Rhodium Central Boulevard Blythe Valley Park Solihull B90 8AS
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-13AP01DIRECTOR APPOINTED MR TIM HESKETH
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 44500
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-04-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES YOUNG
2017-12-12AP01DIRECTOR APPOINTED MR WILLIAM DUNCAN HARKINS
2017-10-18AP03Appointment of Mr Michael John Gillespie as company secretary on 2017-10-16
2017-10-17TM02Termination of appointment of Sarah Dippenaar on 2017-10-16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 44500
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-01TM02Termination of appointment of Michael John Gillespie on 2016-07-01
2016-07-01AP03Appointment of Mrs Sarah Dippenaar as company secretary on 2016-07-01
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 44500
2016-05-12AR0111/05/16 FULL LIST
2016-05-12AR0111/05/16 FULL LIST
2015-06-02TM02Termination of appointment of Sarah Mcateer on 2015-06-01
2015-06-01AP03Appointment of Mr Michael John Gillespie as company secretary on 2015-06-01
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 44500
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 44500
2014-05-20AR0111/05/14 ANNUAL RETURN FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-05-22AR0111/05/13 ANNUAL RETURN FULL LIST
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-11AR0111/05/12 ANNUAL RETURN FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AP01DIRECTOR APPOINTED NICHOLAS WILLIAM MOORE
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KIERON MEADE
2012-01-31SH0126/01/12 STATEMENT OF CAPITAL GBP 44500
2011-06-02AR0111/05/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-11AA01CURRSHO FROM 31/05/2011 TO 31/12/2010
2010-07-27RES01ADOPT ARTICLES 02/07/2010
2010-07-20AP01DIRECTOR APPOINTED KIERON GERARD MEADE
2010-05-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-05-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 PPP SOMERSET BSF LIMITED

Intangible Assets
Patents
We have not found any records of PPP SOMERSET BSF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PPP SOMERSET BSF LIMITED
Trademarks
We have not found any records of PPP SOMERSET BSF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PPP SOMERSET BSF LIMITED. 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 (41100 - Development of building projects) as PPP SOMERSET BSF LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PPP SOMERSET BSF 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 PPP SOMERSET BSF 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 PPP SOMERSET BSF 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.