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

BBF (HOLDINGS) LIMITED

BRIGHTBLUE FOODS LTD SETT END ROAD NORTH, SHADSWORTH BUSINESS PARK, BLACKBURN, BB1 2PT,
Company Registration Number
08441891
Private Limited Company
Active

Company Overview

About Bbf (holdings) Ltd
BBF (HOLDINGS) LIMITED was founded on 2013-03-12 and has its registered office in Blackburn. The organisation's status is listed as "Active". Bbf (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BBF (HOLDINGS) LIMITED
 
Legal Registered Office
BRIGHTBLUE FOODS LTD SETT END ROAD NORTH
SHADSWORTH BUSINESS PARK
BLACKBURN
BB1 2PT
Other companies in LS1
 
Previous Names
HAMSARD 3307 LIMITED21/03/2018
Filing Information
Company Number 08441891
Company ID Number 08441891
Date formed 2013-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 31/03/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts GROUP
Last Datalog update: 2023-12-07 03:22:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BBF (HOLDINGS) 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 BBF (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MATHEW WILLIAM DEERING
Director 2018-04-17
RICHARD WILLIAM HARRISON
Director 2017-06-09
ANTHONY MARTIN HYNES
Director 2015-09-07
JONATHAN CRAIG LILL
Director 2016-03-11
DIANE SUSAN WALKER
Director 2015-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CHRISTOPHER MICHAEL WOOLLEY
Director 2015-09-07 2018-04-17
MATHEW WILLIAM DEERING
Director 2015-12-07 2017-06-09
DARREN WILLIAM FORSHAW
Director 2013-04-09 2015-12-07
GARRY WILSON
Director 2013-04-09 2015-12-07
SQUIRE SANDERS SECRETARIES LIMITED
Company Secretary 2013-03-12 2013-04-09
PETER MORTIMER CROSSLEY
Director 2013-03-12 2013-04-09
SQUIRE SANDERS DIRECTORS LIMITED
Director 2013-03-12 2013-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATHEW WILLIAM DEERING JAMES BRIGGS (HOLDINGS) LIMITED Director 2016-09-01 CURRENT 2013-02-18 Active
MATHEW WILLIAM DEERING EVO BUSINESS SUPPLIES LIMITED Director 2014-08-05 CURRENT 2014-05-28 Active
MATHEW WILLIAM DEERING FLASHLADDER LIMITED Director 2012-02-28 CURRENT 2010-03-25 Dissolved 2014-06-24
MATHEW WILLIAM DEERING AGHOCO 1007 LIMITED Director 2010-06-08 CURRENT 2009-11-09 Dissolved 2015-03-03
RICHARD WILLIAM HARRISON AHL REALISATIONS LIMITED Director 2017-07-11 CURRENT 2017-07-10 In Administration/Administrative Receiver
RICHARD WILLIAM HARRISON NOSROF 1 LIMITED Director 2017-03-02 CURRENT 2016-01-15 Liquidation
ANTHONY MARTIN HYNES GELLAW 444 LIMITED Director 2013-11-27 CURRENT 2012-11-12 Dissolved 2016-09-27
ANTHONY MARTIN HYNES BRIGHT BLUE FOODS LIMITED Director 2013-11-27 CURRENT 2012-09-12 Active
ANTHONY MARTIN HYNES CRISPA PRODUCE LIMITED Director 2004-09-28 CURRENT 1952-12-05 Active - Proposal to Strike off
ANTHONY MARTIN HYNES HAZLEWOOD & COMPANY (SELBY) LIMITED Director 2004-09-28 CURRENT 1960-11-23 Active
JONATHAN CRAIG LILL BBF (HULL) LIMITED Director 2017-12-22 CURRENT 2017-08-14 Active
JONATHAN CRAIG LILL BRIGHT BLUE FOODS LIMITED Director 2016-03-17 CURRENT 2012-09-12 Active
JONATHAN CRAIG LILL EDEN VALE FOOD INGREDIENTS LIMITED Director 2006-05-19 CURRENT 1942-12-04 Active
JONATHAN CRAIG LILL RAWMARSH FOODS LIMITED Director 2006-05-19 CURRENT 1973-06-28 Liquidation
DIANE SUSAN WALKER T S BLOOR & SONS LIMITED Director 2018-06-25 CURRENT 1988-12-19 Active
DIANE SUSAN WALKER T S BLOOR HOLDINGS LIMITED Director 2018-06-25 CURRENT 2018-05-03 Active
DIANE SUSAN WALKER FJG LOGISTICS LIMITED Director 2017-11-28 CURRENT 2007-12-13 Active
DIANE SUSAN WALKER ELEMENT UK TOPCO LIMITED Director 2017-05-02 CURRENT 2017-03-10 Active
DIANE SUSAN WALKER BRIGHT BLUE FOODS LIMITED Director 2015-09-07 CURRENT 2012-09-12 Active
DIANE SUSAN WALKER KARRO FOOD FROZEN LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
DIANE SUSAN WALKER KARRO FOOD STOKE LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
DIANE SUSAN WALKER KARRO PROPERTY LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
DIANE SUSAN WALKER MACPHIE LIMITED Director 2013-10-24 CURRENT 1956-10-09 Active
DIANE SUSAN WALKER KARRO FOOD LIMITED Director 2013-10-01 CURRENT 2001-06-08 Active
DIANE SUSAN WALKER KARRO FOOD GROUP LIMITED Director 2013-10-01 CURRENT 2012-11-29 Active
DIANE SUSAN WALKER CORDORA LIMITED Director 2010-12-03 CURRENT 1980-03-19 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
2023-10-17APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM HARRISON
2023-05-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/22
2023-04-26REGISTRATION OF A CHARGE / CHARGE CODE 084418910004
2022-11-16CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-10-12Change of details for Endless Llp as a person with significant control on 2022-10-01
2022-10-12Director's details changed for Mr Richard William Harrison on 2022-10-01
2022-10-12CH01Director's details changed for Mr Richard William Harrison on 2022-10-01
2022-10-12PSC05Change of details for Endless Llp as a person with significant control on 2022-10-01
2022-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/21
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/20
2021-01-15PSC02Notification of Endless Iv (Gp) Lp as a person with significant control on 2021-01-15
2021-01-15PSC05Change of details for Endless Llp as a person with significant control on 2021-01-15
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/06/19
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW WILLIAM DEERING
2019-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084418910001
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 084418910003
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-07-18AA01Previous accounting period extended from 25/06/18 TO 30/06/18
2018-05-01AP01DIRECTOR APPOINTED MR MATHEW WILLIAM DEERING
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTOPHER MICHAEL WOOLLEY
2018-03-21RES15CHANGE OF COMPANY NAME 30/01/23
2018-03-21CERTNMCOMPANY NAME CHANGED HAMSARD 3307 LIMITED CERTIFICATE ISSUED ON 21/03/18
2018-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 164.61
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/06/17
2017-07-10MEM/ARTSARTICLES OF ASSOCIATION
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 153.73
2017-07-05SH0109/06/17 STATEMENT OF CAPITAL GBP 153.73
2017-07-03SH08Change of share class name or designation
2017-06-29RES01ADOPT ARTICLES 29/06/17
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW WILLIAM DEERING
2017-06-27AP01DIRECTOR APPOINTED MR RICHARD WILLIAM HARRISON
2017-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 155.09
2016-11-25SH0112/10/16 STATEMENT OF CAPITAL GBP 155.09
2016-11-02RES01ADOPT ARTICLES 02/11/16
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-27SH0126/02/16 STATEMENT OF CAPITAL GBP 111.65
2016-09-22ANNOTATIONPart Rectified
2016-08-31AA01Previous accounting period extended from 25/12/15 TO 25/06/16
2016-04-15AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER MICHAEL WOOLLEY
2016-04-15AP01DIRECTOR APPOINTED MRS DIANE WALKER
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1875100
2016-04-14AR0112/03/16 ANNUAL RETURN FULL LIST
2016-04-14AP01DIRECTOR APPOINTED MR JONATHAN LILL
2016-04-14AP01DIRECTOR APPOINTED MR ANTHONY MARTIN HYNES
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 3 WHITEHALL QUAY LEEDS LS1 4BF
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2016 FROM, 3 WHITEHALL QUAY, LEEDS, LS1 4BF
2016-03-15SH0126/02/16 STATEMENT OF CAPITAL GBP 111.65
2016-03-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-15RES12VARYING SHARE RIGHTS AND NAMES
2016-03-15RES01ADOPT ARTICLES 26/02/2016
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 101
2016-01-29SH0109/11/15 STATEMENT OF CAPITAL GBP 101.00
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DARREN FORSHAW
2015-12-08AP01DIRECTOR APPOINTED JAMES CHRISTOPHER MICHAEL WOOLLEY
2015-12-08AP01DIRECTOR APPOINTED MR MATHEW WILLIAM DEERING
2015-12-08AP01DIRECTOR APPOINTED JAMES CHRISTOPHER MICHAEL WOOLLEY
2015-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 084418910002
2015-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 084418910001
2015-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0112/03/15 FULL LIST
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0112/03/14 FULL LIST
2013-04-16SH02SUB-DIVISION 09/04/13
2013-04-16RES01ADOPT ARTICLES 09/04/2013
2013-04-16RES13SHARES SUBDIVISION 09/04/2013
2013-04-16SH0109/04/13 STATEMENT OF CAPITAL GBP 100
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM SQUIRE SANDERS (UK) LLP (REF : CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2013-04-09AA01CURRSHO FROM 31/03/2014 TO 25/12/2013
2013-04-09AP01DIRECTOR APPOINTED MR GARRY WILSON
2013-04-09AP01DIRECTOR APPOINTED MR DARREN WILLIAM FORSHAW
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2013 FROM, SQUIRE SANDERS (UK) LLP (REF : CSU) RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR, UNITED KINGDOM
2013-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BBF (HOLDINGS) 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 BBF (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of BBF (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-25

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 BBF (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of BBF (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BBF (HOLDINGS) LIMITED
Trademarks
We have not found any records of BBF (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BBF (HOLDINGS) 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 (74990 - Non-trading company) as BBF (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BBF (HOLDINGS) 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 BBF (HOLDINGS) 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 BBF (HOLDINGS) 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.