Bba Architects Ltd BATH


Bba Architects started in year 1992 as Private Limited Company with registration number 02679820. The Bba Architects company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Bath at The Studio Darlington Wharf. Postal code: BA2 6NL. Since 6th February 2001 Bba Architects Ltd is no longer carrying the name Brian Bishop Architects.

The firm has 3 directors, namely Daniel W., Sally-Anne H. and Matthew B.. Of them, Matthew B. has been with the company the longest, being appointed on 1 April 2003 and Daniel W. has been with the company for the least time - from 10 November 2016. At the moment 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.

Bba Architects Ltd Address / Contact

Office Address The Studio Darlington Wharf
Office Address2 Darlington Road
Town Bath
Post code BA2 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02679820
Date of Incorporation Wed, 22nd Jan 1992
Industry Architectural activities
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Daniel W.

Position: Director

Appointed: 10 November 2016

Sally-Anne H.

Position: Director

Appointed: 04 January 2016

Matthew B.

Position: Director

Appointed: 01 April 2003

Derrick W.

Position: Director

Appointed: 01 April 2003

Resigned: 10 November 2016

David H.

Position: Secretary

Appointed: 01 April 2003

Resigned: 10 November 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 1992

Resigned: 22 January 1992

Brian B.

Position: Director

Appointed: 22 January 1992

Resigned: 18 February 1998

Patrick B.

Position: Director

Appointed: 22 January 1992

Resigned: 31 March 2009

Graham D.

Position: Director

Appointed: 22 January 1992

Resigned: 31 March 2014

Christopher W.

Position: Director

Appointed: 22 January 1992

Resigned: 01 April 2003

Christopher W.

Position: Secretary

Appointed: 22 January 1992

Resigned: 01 April 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 January 1992

Resigned: 22 January 1992

David H.

Position: Director

Appointed: 22 January 1992

Resigned: 10 November 2016

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Daniel W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Matthew B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sally-Anne H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel W.

Notified on 30 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sally-Anne H.

Notified on 30 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brian Bishop Architects February 6, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand205 730105 879131 240
Current Assets395 079370 474279 830
Debtors189 349264 595148 590
Net Assets Liabilities131 638117 44264 576
Other Debtors1 7921 7921 792
Other
Accumulated Depreciation Impairment Property Plant Equipment110 846102 351 
Average Number Employees During Period151316
Bank Borrowings Overdrafts150 00095 00095 000
Creditors150 00095 00095 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 495 
Disposals Property Plant Equipment 8 495 
Net Current Assets Liabilities281 638212 442159 576
Other Creditors8 38218 3828 382
Other Taxation Social Security Payable64 90174 26869 759
Property Plant Equipment Gross Cost110 846102 351 
Total Assets Less Current Liabilities281 638212 442159 576
Trade Creditors Trade Payables22 29627 80342 113
Trade Debtors Trade Receivables187 557262 803146 798

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search