Company NameBBT Group Limited
DirectorsTimothy Charles Brumby and Gordon Gerald Townend
Company StatusActive
Company Number03489429
CategoryPrivate Limited Company
Incorporation Date7 January 1998(26 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 65201Life reinsurance
SIC 6602Pension funding
SIC 65300Pension funding
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Timothy Charles Brumby
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1998(9 months after company formation)
Appointment Duration25 years, 6 months
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Benton Office Park Bennett Avenue
Horbury
Wakefield
WF4 5RA
Director NameMr Gordon Gerald Townend
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(8 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address2 Benton Office Park Bennett Avenue
Horbury
Wakefield
WF4 5RA
Secretary NameMr Gordon Gerald Townend
NationalityBritish
StatusCurrent
Appointed31 October 2007(9 years, 9 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Benton Office Park Bennett Avenue
Horbury
Wakefield
WF4 5RA
Director NameMark Bebbington
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 1999)
RoleInsurance Broker
Correspondence Address46 Riverdale Avenue
Stanley
Wakefield
West Yorkshire
WF3 4LF
Secretary NameMark Bebbington
NationalityBritish
StatusResigned
Appointed08 October 1998(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 1999)
RoleCompany Director
Correspondence Address46 Riverdale Avenue
Stanley
Wakefield
West Yorkshire
WF3 4LF
Director NameKeeley Stones
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(1 year, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address8 Shearburn Close
Ossett
Wakefield
WF5 9BH
Secretary NameKeeley Stones
NationalityBritish
StatusResigned
Appointed29 November 1999(1 year, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address8 Shearburn Close
Ossett
Wakefield
WF5 9BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebbtgroup.co.uk
Telephone01924 283603
Telephone regionWakefield

Location

Registered Address3 Mariner Court
Calder Park
Wakefield
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

475 at £1Gordon Gerald Townend
50.00%
Ordinary A
475 at £1T.c. Brumby
50.00%
Ordinary A

Financials

Year2014
Net Worth£964,419
Cash£996,416
Current Liabilities£530,811

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

19 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 July 2019Registered 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 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 950
(4 pages)
9 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 950
(4 pages)
13 November 2015Company name changed bebbington brumby townend group LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
(3 pages)
13 November 2015Company name changed bebbington brumby townend group LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 February 2015Director's details changed for Mr Timothy Charles Brumby on 1 January 2015 (2 pages)
5 February 2015Director's details changed for Mr Gordon Gerald Townend on 1 January 2015 (2 pages)
5 February 2015Director's details changed for Mr Timothy Charles Brumby on 1 January 2015 (2 pages)
5 February 2015Director's details changed for Mr Gordon Gerald Townend on 1 January 2015 (2 pages)
5 February 2015Secretary's details changed for Mr Gordon Gerald Townend on 1 January 2015 (1 page)
5 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 950
(4 pages)
5 February 2015Secretary's details changed for Mr Gordon Gerald Townend on 1 January 2015 (1 page)
5 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 950
(4 pages)
5 February 2015Director's details changed for Mr Timothy Charles Brumby on 1 January 2015 (2 pages)
5 February 2015Secretary's details changed for Mr Gordon Gerald Townend on 1 January 2015 (1 page)
5 February 2015Director's details changed for Mr Gordon Gerald Townend on 1 January 2015 (2 pages)
26 November 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 950
(5 pages)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 950
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
20 October 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
20 October 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 March 2009Return made up to 26/01/09; full list of members (4 pages)
6 March 2009Return made up to 26/01/09; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008Return made up to 26/01/08; full list of members (3 pages)
20 February 2008Return made up to 26/01/08; full list of members (3 pages)
20 February 2008New secretary appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Director 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 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
12 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
6 February 2007Return made up to 26/01/07; full list of members (3 pages)
6 February 2007Return made up to 26/01/07; full list of members (3 pages)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
3 July 2006Company name changed bebbington brumby asset manageme nt LIMITED\certificate issued on 03/07/06 (3 pages)
3 July 2006Company name changed bebbington brumby asset manageme nt LIMITED\certificate issued on 03/07/06 (3 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
7 April 2006Accounts for a small company made up to 30 June 2004 (7 pages)
7 April 2006Accounts for a small company made up to 30 June 2004 (7 pages)
25 January 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2005Return made up to 26/01/05; full list of members (7 pages)
31 January 2005Return made up to 26/01/05; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
20 March 2003Return made up to 07/01/03; full list of members (7 pages)
20 March 2003Return made up to 07/01/03; full list of members (7 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 February 2002Return made up to 07/01/02; full list of members (6 pages)
8 February 2002Return made up to 07/01/02; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 January 2001Return made up to 07/01/01; full list of members (6 pages)
25 January 2001Return made up to 07/01/01; full list of members (6 pages)
21 January 2001Registered office changed on 21/01/01 from: thompson house 4/6 richmond terrace blackburn BB1 7AU (1 page)
21 January 2001Registered office changed on 21/01/01 from: thompson house 4/6 richmond terrace blackburn BB1 7AU (1 page)
23 March 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Return made up to 07/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (4 pages)
29 January 2000Secretary resigned;director resigned (1 page)
29 January 2000Secretary resigned;director resigned (1 page)
8 November 1999Ad 14/10/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 November 1999Ad 14/10/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
19 February 1999Ad 11/12/98--------- £ si 98@1 (2 pages)
19 February 1999Ad 11/12/98--------- £ si 98@1 (2 pages)
18 February 1999Return made up to 07/01/99; full list of members (6 pages)
18 February 1999Return made up to 07/01/99; full list of members (6 pages)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1998Memorandum 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 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1998Memorandum and Articles of Association (21 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
4 November 1998Company name changed webcross LIMITED\certificate issued on 05/11/98 (2 pages)
4 November 1998Company name changed webcross LIMITED\certificate issued on 05/11/98 (2 pages)
12 October 1998Registered office changed on 12/10/98 from: 788-790 finchley road london NW11 7TJ (1 page)
12 October 1998Registered office changed on 12/10/98 from: 788-790 finchley road london NW11 7TJ (1 page)
9 October 1998Registered office changed on 09/10/98 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
9 October 1998Registered office changed on 09/10/98 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
7 January 1998Incorporation (17 pages)
7 January 1998Incorporation (17 pages)