BBG HOLDCO LIMITED - TEWKESBURY


Company Profile Company Filings

Overview

BBG HOLDCO LIMITED is a Private Limited Company from TEWKESBURY ENGLAND and has the status: Active.
BBG HOLDCO LIMITED was incorporated 20 years ago on 19/02/2004 and has the registered number: 05049718. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

BBG HOLDCO LIMITED - TEWKESBURY

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CHALLENGE HOUSE INTERNATIONAL DRIVE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8UQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ALNERY NO. 2423 LIMITED (until 21/01/2005)

Confirmation Statements

Last Statement Next Statement Due
01/02/2024 15/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS GEORGINA CLAIRE BROWN Secretary 2021-09-03 CURRENT
MR PAUL SIMON ANDREWS Jan 1970 British Director 2014-01-24 CURRENT
MR NEIL RAE Oct 1971 British Director 2012-07-25 CURRENT
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2019-08-27 CURRENT
MS PHILIPPA DAWN ROBINSON Dec 1955 New Zealander Director 2022-01-11 CURRENT
MR RODNEY ROBERT MORTON Sep 1944 British Director 2005-09-05 UNTIL 2010-06-30 RESIGNED
DUNCAN JOHN MACKISON Mar 1967 British Director 2005-01-20 UNTIL 2005-09-16 RESIGNED
MRS EMMA LOUISE PEARSON Oct 1972 British Director 2008-01-24 UNTIL 2010-08-24 RESIGNED
MR BALASINGHAM RAVI KUMAR Mar 1975 British Director 2012-01-01 UNTIL 2014-06-30 RESIGNED
DR CHRISTOPHER CHARLES RENFREW Dec 1958 British Director 2007-01-11 UNTIL 2007-05-17 RESIGNED
MR RICHARD EDWARD LUBBOCK WARNER May 1952 British Director 2008-09-09 UNTIL 2011-07-04 RESIGNED
MR GILES JAMES FROST Oct 1962 British Director 2005-01-20 UNTIL 2008-07-04 RESIGNED
MR GRAHAM MICHAEL SPENCE Sep 1961 British Director 2012-01-24 UNTIL 2014-05-30 RESIGNED
MR JAMES NEIL GILCHRIST THOMSON Sep 1949 British Director 2005-09-23 UNTIL 2007-01-10 RESIGNED
MRS NICOLA ANN THERON Feb 1962 British Director 2014-05-30 UNTIL 2015-06-18 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Director 2004-02-19 UNTIL 2005-01-20 RESIGNED
MR ANDREW PHILIP HOLLAND Secretary 2021-03-01 UNTIL 2021-09-03 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Secretary 2004-02-19 UNTIL 2005-01-20 RESIGNED
ALNERY INCORPORATIONS NO 2 LIMITED Nominee Director 2004-02-19 UNTIL 2005-01-20 RESIGNED
MR ROGER ANDREW DAVIES Mar 1950 British Secretary 2005-01-20 UNTIL 2013-06-28 RESIGNED
MR DANIEL PETER BEVAN Secretary 2018-12-03 UNTIL 2021-03-01 RESIGNED
DR CHRISTOPHER CHARLES RENFREW Dec 1958 British Secretary 2007-01-11 UNTIL 2007-01-11 RESIGNED
MRS CAROLYN JANE POLLARD Secretary 2015-10-30 UNTIL 2018-12-03 RESIGNED
MRS JUDITH CARLYON PHILLIPS Secretary 2013-06-28 UNTIL 2015-10-30 RESIGNED
PAMELA ANNE ANDERSON Jun 1962 British Director 2007-05-17 UNTIL 2008-03-06 RESIGNED
MR SIMON ANTHONY ROBBINS Sep 1957 British Director 2007-01-11 UNTIL 2009-10-12 RESIGNED
MS SONIA JANE GARDE ENNALS Jul 1954 British Director 2005-02-28 UNTIL 2006-10-09 RESIGNED
MS SONIA JANE GARDE ENNALS Jul 1954 British Director 2011-07-14 UNTIL 2013-03-31 RESIGNED
TOM DOBRASHIAN Oct 1963 British Director 2017-09-15 UNTIL 2018-05-25 RESIGNED
MR RICHARD TOM CRESSWELL Aug 1947 British Director 2006-04-05 UNTIL 2012-01-31 RESIGNED
MR ALLAN CAMERON COOK May 1972 British Director 2005-01-20 UNTIL 2013-06-04 RESIGNED
MR GEORGE PETER FARLEY Jan 1966 British Director 2005-02-28 UNTIL 2005-04-11 RESIGNED
MR PAUL EDWARD BRAND Nov 1967 British Director 2011-07-14 UNTIL 2019-10-23 RESIGNED
MR JAMIE RUSSELL ANDREWS Sep 1970 British Director 2015-06-18 UNTIL 2023-05-03 RESIGNED
MR WILLIAM EDWARD MORRIS Feb 1980 British Director 2015-11-18 UNTIL 2016-07-04 RESIGNED
MR DAVID ALLEN May 1961 British Director 2008-03-20 UNTIL 2011-12-31 RESIGNED
MR JAMES RAYMOND BAWN Aug 1976 British Director 2013-11-13 UNTIL 2014-05-30 RESIGNED
MR GILES JAMES FROST Oct 1962 British Director 2008-07-04 UNTIL 2013-06-01 RESIGNED
MR ROBERT FRANK DOREY May 1939 British Director 2005-04-11 UNTIL 2006-04-05 RESIGNED
MR PAUL SPENCER GREEN Apr 1969 British Director 2010-08-24 UNTIL 2012-07-25 RESIGNED
MR DAVID RICHARD JONES Feb 1970 British Director 2013-06-04 UNTIL 2014-01-24 RESIGNED
MR DAVID RICHARD JONES Feb 1970 British Director 2011-08-16 UNTIL 2011-08-16 RESIGNED
MR ADAM IOEN WICKINGS May 1962 British Director 2008-07-22 UNTIL 2011-05-25 RESIGNED
MR NEIL TERENCE MCELDUFF Jul 1961 British Director 2010-12-02 UNTIL 2012-01-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Infracare South East London Limited 2017-02-19 Tewkesbury   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRISTOL INFRACARE DEVELOPMENTS (1) LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
INFRACARE NORTH WEST LONDON LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BHH LIFT ACCOMMODATION SERVICES LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
INFRACARE SOUTH EAST LONDON LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BHH HOLDCO LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WOLVERHAMPTON CITY AND WALSALL LIFT ACCOMMODATION SERVICES LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BBG LIFT ACCOMMODATION SERVICES LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
AMBER OPERATIONAL HEALTH BUSINESS INVESTMENT LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
AHBB ELL HOLDINGS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
4 FUTURES PHASE 1 LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1A LTD MANCHESTER ENGLAND Active GROUP 85590 - Other education n.e.c.
BIRMINGHAM LEP COMPANY LIMITED MANCHESTER ENGLAND Active FULL 41100 - Development of building projects
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED MANCHESTER ENGLAND Active FULL 85590 - Other education n.e.c.
HEALTH2WORKS LIMITED CREWE ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
BLACKBURN WITH DARWEN AND BOLTON PHASE 1 LIMITED LONDON ENGLAND Active FULL 42990 - Construction of other civil engineering projects n.e.c.
4 FUTURES PHASE 2 LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ROBBINSCONSULT LTD. LONDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ASC (HENLEY) HOLDCO LIMITED LONDON ENGLAND Active GROUP 74990 - Non-trading company
ASC (HENLEY) LIMITED LONDON ENGLAND Active FULL 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BBG HOLDCO LIMITED 2023-04-28 31-12-2022 £1 equity
Micro-entity Accounts - BBG HOLDCO LIMITED 2022-07-01 31-12-2021 £1 equity
Micro-entity Accounts - BBG HOLDCO LIMITED 2021-09-01 31-12-2020 £1 equity
Micro-entity Accounts - BBG HOLDCO LIMITED 2020-09-02 31-12-2019 £1 equity
Micro-entity Accounts - BBG HOLDCO LIMITED 2019-08-07 31-12-2018 £1 equity
Micro-entity Accounts - BBG HOLDCO LIMITED 2018-06-15 31-12-2017 £1 equity
Micro-entity Accounts - BBG HOLDCO LIMITED 2017-06-24 31-12-2016 £1 equity
Abbreviated Company Accounts - BBG HOLDCO LIMITED 2016-07-06 31-12-2015 £1 equity
Abbreviated Company Accounts - BBG HOLDCO LIMITED 2015-06-27 31-12-2014 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRELLEBORG SEALING SOLUTIONS UK LIMITED TEWKESBURY Active FULL 22190 - Manufacture of other rubber products
AMAG TECHNOLOGY LIMITED TEWKESBURY Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
TRELLEBORG OFFSHORE BARROW-IN-FURNESS LIMITED TEWKESBURY Active DORMANT 99999 - Dormant Company
TRELLEBORG HOLDINGS UK LIMITED TEWKESBURY Active FULL 70100 - Activities of head offices
TRELLEBORG MARINE SYSTEMS UK LIMITED TEWKESBURY Active FULL 26512 - Manufacture of electronic industrial process control equipment
ACCOMMODATION SERVICES (HOLDINGS) LIMITED TEWKESBURY UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
TRELLEBORG INDUSTRIAL PRODUCTS UK LTD TEWKESBURY Active FULL 22190 - Manufacture of other rubber products
TRELLEBORG RETFORD LIMITED TEWKESBURY Active FULL 22190 - Manufacture of other rubber products
TRELLEBORG CBI HOLDING LIMITED TEWKESBURY Active DORMANT 99999 - Dormant Company
TRELLEBORG ROCHDALE LIMITED TEWKESBURY Active FULL 74990 - Non-trading company