Horbury
Wakefield
WF4 5RA
Director Name | Mr Gordon Gerald Townend |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2006(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 2 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA |
Secretary Name | Mr Gordon Gerald Townend |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2007(9 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA |
Director Name | Mark Bebbington |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 1999) |
Role | Insurance Broker |
Correspondence Address | 46 Riverdale Avenue Stanley Wakefield West Yorkshire WF3 4LF |
Secretary Name | Mark Bebbington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 1999) |
Role | Company Director |
Correspondence Address | 46 Riverdale Avenue Stanley Wakefield West Yorkshire WF3 4LF |
Director Name | Keeley Stones |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 8 Shearburn Close Ossett Wakefield WF5 9BH |
Secretary Name | Keeley Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 8 Shearburn Close Ossett Wakefield WF5 9BH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | bbtgroup.co.uk |
---|---|
Telephone | 01924 283603 |
Telephone region | Wakefield |
Registered Address | 3 Mariner Court Calder Park Wakefield WF4 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
475 at £1 | Gordon Gerald Townend 50.00% Ordinary A |
---|---|
475 at £1 | T.c. Brumby 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £964,419 |
Cash | £996,416 |
Current Liabilities | £530,811 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
19 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
4 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 July 2019 | Registered office address changed from Unit 2, Benton Office Park Bennett Avenue Horbury Wakefield West Yorkshire WF4 5RA to 2 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA on 18 July 2019 (1 page) |
4 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
13 November 2015 | Company name changed bebbington brumby townend group LIMITED\certificate issued on 13/11/15
|
13 November 2015 | Company name changed bebbington brumby townend group LIMITED\certificate issued on 13/11/15
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 February 2015 | Director's details changed for Mr Timothy Charles Brumby on 1 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Gordon Gerald Townend on 1 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Timothy Charles Brumby on 1 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Gordon Gerald Townend on 1 January 2015 (2 pages) |
5 February 2015 | Secretary's details changed for Mr Gordon Gerald Townend on 1 January 2015 (1 page) |
5 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Secretary's details changed for Mr Gordon Gerald Townend on 1 January 2015 (1 page) |
5 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mr Timothy Charles Brumby on 1 January 2015 (2 pages) |
5 February 2015 | Secretary's details changed for Mr Gordon Gerald Townend on 1 January 2015 (1 page) |
5 February 2015 | Director's details changed for Mr Gordon Gerald Townend on 1 January 2015 (2 pages) |
26 November 2014 | Registered office address changed from Crawford House 96a Barnsley Road Wakefield West Yorkshire WF1 5NP to Unit 2, Benton Office Park Bennett Avenue Horbury Wakefield West Yorkshire WF4 5RA on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from Crawford House 96a Barnsley Road Wakefield West Yorkshire WF1 5NP to Unit 2, Benton Office Park Bennett Avenue Horbury Wakefield West Yorkshire WF4 5RA on 26 November 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
20 October 2009 | Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
3 January 2008 | £ ic 1000/950 31/10/07 £ sr 50@1=50 (2 pages) |
3 January 2008 | £ ic 1000/950 31/10/07 £ sr 50@1=50 (2 pages) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
12 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
12 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
6 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 26/01/07; full list of members (3 pages) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
3 July 2006 | Company name changed bebbington brumby asset manageme nt LIMITED\certificate issued on 03/07/06 (3 pages) |
3 July 2006 | Company name changed bebbington brumby asset manageme nt LIMITED\certificate issued on 03/07/06 (3 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
7 April 2006 | Accounts for a small company made up to 30 June 2004 (7 pages) |
7 April 2006 | Accounts for a small company made up to 30 June 2004 (7 pages) |
25 January 2006 | Return made up to 26/01/06; full list of members
|
25 January 2006 | Return made up to 26/01/06; full list of members
|
31 January 2005 | Return made up to 26/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 26/01/05; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 February 2004 | Return made up to 26/01/04; full list of members
|
7 February 2004 | Return made up to 26/01/04; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 March 2003 | Return made up to 07/01/03; full list of members (7 pages) |
20 March 2003 | Return made up to 07/01/03; full list of members (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
8 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
21 January 2001 | Registered office changed on 21/01/01 from: thompson house 4/6 richmond terrace blackburn BB1 7AU (1 page) |
21 January 2001 | Registered office changed on 21/01/01 from: thompson house 4/6 richmond terrace blackburn BB1 7AU (1 page) |
23 March 2000 | Return made up to 07/01/00; full list of members
|
23 March 2000 | Return made up to 07/01/00; full list of members
|
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | Secretary resigned;director resigned (1 page) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
6 March 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
29 January 2000 | Secretary resigned;director resigned (1 page) |
29 January 2000 | Secretary resigned;director resigned (1 page) |
8 November 1999 | Ad 14/10/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
8 November 1999 | Ad 14/10/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 February 1999 | Ad 11/12/98--------- £ si 98@1 (2 pages) |
19 February 1999 | Ad 11/12/98--------- £ si 98@1 (2 pages) |
18 February 1999 | Return made up to 07/01/99; full list of members (6 pages) |
18 February 1999 | Return made up to 07/01/99; full list of members (6 pages) |
29 December 1998 | Resolutions
|
29 December 1998 | Memorandum and Articles of Association (21 pages) |
29 December 1998 | £ nc 1000/2000 05/11/98 (1 page) |
29 December 1998 | £ nc 1000/2000 05/11/98 (1 page) |
29 December 1998 | Resolutions
|
29 December 1998 | Memorandum and Articles of Association (21 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
4 November 1998 | Company name changed webcross LIMITED\certificate issued on 05/11/98 (2 pages) |
4 November 1998 | Company name changed webcross LIMITED\certificate issued on 05/11/98 (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page) |
7 January 1998 | Incorporation (17 pages) |
7 January 1998 | Incorporation (17 pages) |