Company NameBBL (Group) Limited
Company StatusActive
Company Number02312863
CategoryPrivate Limited Company
Incorporation Date4 November 1988(35 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Sarah Lee-Sowter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(2 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheridans Bannister Lane
Skelbrooke
Doncaster
South Yorkshire
DN6 8LU
Secretary NameMrs Sarah Lee-Sowter
NationalityBritish
StatusCurrent
Appointed23 April 1991(2 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheridans Bannister Lane
Skelbrooke
Doncaster
South Yorkshire
DN6 8LU
Director NameCharlotte Sowter
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 13 & 15 Nutwood Trading Estate
Limestone Cottage Lane, Wadsley Bridge
Sheffield
South Yorkshire
S6 1NJ
Director NameJacob Sowter
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 13 & 15 Nutwood Trading Estate
Limestone Cottage Lane, Wadsley Bridge
Sheffield
South Yorkshire
S6 1NJ
Director NameMr Martin Sowter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 1991(2 years, 5 months after company formation)
Appointment Duration30 years, 11 months (resigned 22 March 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSheridans Bannister Lane
Skelbrooke
Doncaster
South Yorkshire
DN6 8LU

Contact

Websitebearingwarehouse.co.uk
Email address[email protected]
Telephone0800 0180310
Telephone regionFreephone

Location

Registered AddressUnits 13 And 15
Nutwood Trading Estate
Limestone Cottage Lane
Wadsley Bridge Sheffield
S6 1NJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardSouthey
Built Up AreaSheffield

Shareholders

19k at £1Mr Martin Sowter
76.00%
Ordinary
6k at £1Sarah Lee-sowter
24.00%
Ordinary

Financials

Year2014
Net Worth£1,232,884
Cash£15,805
Current Liabilities£144,113

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return23 April 2024 (1 week, 6 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

20 November 2015Delivered on: 3 December 2015
Persons entitled: Martin Sowter and Sarah Lee-Sowter as Trustees of the Bbl (Group) Limited Sass

Classification: A registered charge
Particulars: The leasehold property known as unit 28 nutwood trading estate, limestone cottage lane, wadsley bridge, sheffield S6 1NL registered under title number SYK261293 at the land registry.
Outstanding
13 March 2000Delivered on: 17 March 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 September 1999Delivered on: 3 September 1999
Persons entitled: Standard Life Trustee Company Limited and Martin Sowter and Sarah Lee-Sowter,as Trustees of Thebearing Brokers Limited a Retirement Benefit Scheme Established by a Trust Deed Dated 28TH May 1996

Classification: Legal charge
Secured details: £16,500 and all other moneys due from the company to the chargee.
Particulars: L/Hold basement lift and liftshaft at units 13 and 15 nutworth trading estate,limestone cottage lane,wadsley bridge,sheffield S6 1NJ; t/no SYK406176.
Outstanding
10 April 1990Delivered on: 24 April 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 13/15 nutwood trading estate, off limestone cottage lane, wadsley bridge, sheffield floating charge over all movable plant machinery implements utensils furniture. And equipment and goodwill of the business.
Outstanding
9 July 1996Delivered on: 12 July 1996
Satisfied on: 16 July 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 716 penistone road hillsbrough sheffield S6 and by way of assignbment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
11 May 2023Confirmation statement made on 23 April 2023 with updates (5 pages)
28 April 2023Change of details for Mrs Sarah Lee-Sowter as a person with significant control on 27 March 2022 (2 pages)
27 April 2023Director's details changed for Mrs Sarah Lee-Sowter on 27 March 2022 (2 pages)
27 April 2023Cessation of Martin Sowter as a person with significant control on 28 July 2022 (1 page)
27 April 2023Change of details for Mrs Sarah Lee-Sowter as a person with significant control on 28 July 2022 (2 pages)
27 April 2023Secretary's details changed for Mrs Sarah Lee-Sowter on 27 March 2022 (1 page)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
26 May 2022Appointment of Jacob Sowter as a director on 19 May 2022 (2 pages)
26 May 2022Appointment of Charlotte Sowter as a director on 19 May 2022 (2 pages)
18 May 2022Confirmation statement made on 23 April 2022 with updates (5 pages)
11 May 2022Termination of appointment of Martin Sowter as a director on 22 March 2022 (1 page)
10 May 2022Change of details for Mr Martin Sowter as a person with significant control on 23 April 2022 (2 pages)
10 May 2022Change of details for Mrs Sarah Lee-Sowter as a person with significant control on 23 April 2022 (2 pages)
10 May 2022Director's details changed for Mrs Sarah Lee-Sowter on 23 April 2022 (2 pages)
30 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
23 April 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
27 October 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
29 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
26 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
9 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
8 May 2018Unaudited abridged accounts made up to 31 October 2017 (10 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
11 August 2016Amended total exemption small company accounts made up to 31 October 2015 (7 pages)
11 August 2016Amended total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 25,000
(5 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 25,000
(5 pages)
3 December 2015Registration of charge 023128630005, created on 20 November 2015 (37 pages)
3 December 2015Registration of charge 023128630005, created on 20 November 2015 (37 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 25,000
(5 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 25,000
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 25,000
(5 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 25,000
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 August 2009Return made up to 23/04/09; full list of members (5 pages)
1 August 2009Return made up to 23/04/09; full list of members (5 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 May 2008Return made up to 23/04/08; full list of members (4 pages)
20 May 2008Return made up to 23/04/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 May 2007Return made up to 23/04/07; full list of members (3 pages)
15 May 2007Return made up to 23/04/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 April 2006Return made up to 23/04/06; full list of members (2 pages)
24 April 2006Return made up to 23/04/06; full list of members (2 pages)
25 October 2005Return made up to 23/04/05; full list of members (3 pages)
25 October 2005Return made up to 23/04/05; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
14 May 2004Return made up to 23/04/04; full list of members (7 pages)
14 May 2004Return made up to 23/04/04; full list of members (7 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 May 2003Return made up to 23/04/03; full list of members (7 pages)
14 May 2003Return made up to 23/04/03; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
8 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 July 2002Return made up to 23/04/02; full list of members (7 pages)
29 July 2002Return made up to 23/04/02; full list of members (7 pages)
14 December 2001Company name changed bearing brokers LIMITED\certificate issued on 14/12/01 (2 pages)
14 December 2001Company name changed bearing brokers LIMITED\certificate issued on 14/12/01 (2 pages)
30 July 2001Return made up to 23/04/01; full list of members (6 pages)
30 July 2001Return made up to 23/04/01; full list of members (6 pages)
13 July 2001Accounts for a small company made up to 31 October 1999 (6 pages)
13 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
13 July 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
13 July 2001Accounts for a small company made up to 31 October 1999 (6 pages)
3 July 2000Return made up to 23/04/00; full list of members (6 pages)
3 July 2000Return made up to 23/04/00; full list of members (6 pages)
17 March 2000Particulars of mortgage/charge (4 pages)
17 March 2000Particulars of mortgage/charge (4 pages)
24 February 2000Accounts for a small company made up to 31 October 1998 (6 pages)
24 February 2000Accounts for a small company made up to 31 October 1998 (6 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 February 1999Accounts for a small company made up to 31 October 1997 (6 pages)
3 February 1999Accounts for a small company made up to 31 October 1997 (6 pages)
16 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 May 1998Return made up to 23/04/98; full list of members (6 pages)
8 May 1998Return made up to 23/04/98; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
15 May 1997Return made up to 23/04/97; full list of members (6 pages)
15 May 1997Return made up to 23/04/97; full list of members (6 pages)
12 August 1996Return made up to 23/04/96; full list of members (6 pages)
12 August 1996Return made up to 23/04/96; full list of members (6 pages)
12 July 1996Particulars of mortgage/charge (4 pages)
12 July 1996Particulars of mortgage/charge (4 pages)
28 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
28 June 1996Accounts for a small company made up to 31 October 1995 (7 pages)
18 May 1995Return made up to 23/04/95; full list of members (6 pages)
18 May 1995Return made up to 23/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
23 July 1992Memorandum and Articles of Association (14 pages)
23 July 1992Memorandum and Articles of Association (14 pages)