You are here: bizstats.co.uk > a-z index > B list > BB list

BB&R Limited


BB&R started in year 2005 as Private Limited Company with registration number 05492886. The BB&R company has been functioning successfully for 19 years now and its status is active. The firm's office is based in at 3 St James's Street. Postal code: SW1A 1EG. Since Fri, 31st Mar 2006 BB&R Limited is no longer carrying the name Br Wine.

At present there are 5 directors in the the firm, namely Edward R., Emily R. and Emma F. and others. In addition one secretary - Wendy E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

BB&R Limited Address / Contact

Office Address 3 St James's Street
Office Address2 London
Town
Post code SW1A 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05492886
Date of Incorporation Tue, 28th Jun 2005
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Retail sale of beverages in specialised stores
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Wendy E.

Position: Secretary

Appointed: 19 April 2023

Edward R.

Position: Director

Appointed: 13 September 2022

Emily R.

Position: Director

Appointed: 13 September 2022

Emma F.

Position: Director

Appointed: 03 August 2020

Natalie T.

Position: Director

Appointed: 12 August 2019

Elizabeth R.

Position: Director

Appointed: 01 December 2017

Emily R.

Position: Secretary

Appointed: 13 September 2022

Resigned: 19 April 2023

Andrew M.

Position: Secretary

Appointed: 21 December 2020

Resigned: 13 September 2022

Richard R.

Position: Director

Appointed: 12 August 2019

Resigned: 13 September 2022

Christopher R.

Position: Director

Appointed: 31 May 2016

Resigned: 12 August 2019

Daniel J.

Position: Director

Appointed: 23 December 2015

Resigned: 11 January 2019

Kirsten K.

Position: Director

Appointed: 17 February 2015

Resigned: 31 May 2016

Simon S.

Position: Director

Appointed: 01 October 2006

Resigned: 31 October 2014

Philip D.

Position: Director

Appointed: 01 October 2006

Resigned: 05 May 2016

Alun G.

Position: Director

Appointed: 01 October 2006

Resigned: 02 January 2013

John H.

Position: Director

Appointed: 01 October 2006

Resigned: 31 May 2016

Nicholas P.

Position: Director

Appointed: 01 October 2006

Resigned: 31 May 2016

Robin M.

Position: Director

Appointed: 01 October 2006

Resigned: 31 March 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2005

Resigned: 28 June 2005

Janet I.

Position: Secretary

Appointed: 28 June 2005

Resigned: 18 December 2020

Simon B.

Position: Director

Appointed: 28 June 2005

Resigned: 30 November 2017

Hugh S.

Position: Director

Appointed: 28 June 2005

Resigned: 17 February 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 June 2005

Resigned: 28 June 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Berry Bros. & Rudd Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Berry Bros. & Rudd Limited

3 St. James's Street, London, SW1A 1EG, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 05490962
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Br Wine March 31, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 27th, December 2023
Free Download (46 pages)

Company search

Advertisements