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

Bbl Two Ltd WALSALL


Founded in 1961, Bbl Two, classified under reg no. 00710564 is an active company. Currently registered at Unit 2 WS1 3QQ, Walsall the company has been in the business for 63 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31. Since 2018-12-24 Bbl Two Ltd is no longer carrying the name E.jeffries & Sons.

The company has one director. Takeshi M., appointed on 14 January 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bbl Two Ltd Address / Contact

Office Address Unit 2
Office Address2 75 Midland Road
Town Walsall
Post code WS1 3QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00710564
Date of Incorporation Thu, 14th Dec 1961
Industry Manufacture of luggage, handbags and the like, saddlery and harness
End of financial Year 31st January
Company age 63 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Takeshi M.

Position: Director

Appointed: 14 January 2019

Peter W.

Position: Director

Appointed: 26 January 2015

Resigned: 14 January 2019

David D.

Position: Director

Appointed: 02 April 2013

Resigned: 26 January 2015

David D.

Position: Director

Appointed: 01 July 2008

Resigned: 23 March 2012

Sarah L.

Position: Secretary

Appointed: 19 December 2003

Resigned: 14 February 2010

Stephen B.

Position: Secretary

Appointed: 18 July 2003

Resigned: 19 December 2003

David L.

Position: Secretary

Appointed: 16 November 1999

Resigned: 01 July 2003

John M.

Position: Secretary

Appointed: 05 July 1999

Resigned: 07 October 1999

John M.

Position: Director

Appointed: 05 July 1999

Resigned: 07 October 1999

Dominic G.

Position: Director

Appointed: 05 January 1998

Resigned: 26 January 2015

Geoffrey B.

Position: Director

Appointed: 30 August 1991

Resigned: 02 December 2009

Michael H.

Position: Secretary

Appointed: 14 June 1991

Resigned: 30 June 1999

Michael W.

Position: Director

Appointed: 14 June 1991

Resigned: 07 October 2008

Dorcas W.

Position: Director

Appointed: 14 June 1991

Resigned: 24 March 1999

Mary G.

Position: Director

Appointed: 14 June 1991

Resigned: 25 August 2006

Michael G.

Position: Director

Appointed: 14 June 1991

Resigned: 25 August 2006

David S.

Position: Director

Appointed: 14 June 1991

Resigned: 28 February 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Bbl One Limited from Walsall, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bbl One Limited

Unit 2 75 Midland Road, Walsall, West Midlands, WS1 3QQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered West Midlands
Registration number 06772380
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

E.jeffries & Sons December 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312015-01-312016-01-312017-01-312018-01-31
Net Worth577 7816 0006 0006 0006 000
Balance Sheet
Cash Bank In Hand57 1046 0006 0006 0006 000
Current Assets1 191 5266 000   
Debtors427 5986 000  6 000
Intangible Fixed Assets3 928    
Other Debtors    6 000
Stocks Inventory706 824    
Tangible Fixed Assets57 609    
Net Assets Liabilities Including Pension Asset Liability 6 0006 0006 0006 000
Reserves/Capital
Called Up Share Capital6 0006 000   
Profit Loss Account Reserve571 781    
Shareholder Funds577 7816 0006 0006 0006 000
Other
Creditors Due Within One Year675 282    
Fixed Assets61 537    
Intangible Fixed Assets Additions 200   
Intangible Fixed Assets Aggregate Amortisation Impairment10 923    
Intangible Fixed Assets Amortisation Charged In Period 1 163   
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 12 086   
Intangible Fixed Assets Cost Or Valuation14 851    
Intangible Fixed Assets Disposals 15 051   
Net Current Assets Liabilities516 2446 000   
Number Shares Allotted 6 000   
Par Value Share 1   
Share Capital Allotted Called Up Paid6 0006 000   
Tangible Fixed Assets Additions 17 641   
Tangible Fixed Assets Cost Or Valuation357 691    
Tangible Fixed Assets Depreciation300 082    
Tangible Fixed Assets Depreciation Charged In Period 40 279   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 340 361   
Tangible Fixed Assets Disposals 375 332   
Total Assets Less Current Liabilities577 7816 000  6 000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 16th, October 2023
Free Download (6 pages)

Company search

Advertisements