Bbhp Limited LOUGHBOROUGH


Bbhp started in year 2003 as Private Limited Company with registration number 04904131. The Bbhp company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Loughborough at 39 Ashby Road. Postal code: LE11 3AA.

At present there are 3 directors in the the firm, namely James B., Timothy C. and Nicholas H.. In addition one secretary - Timothy C. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Bbhp Limited Address / Contact

Office Address 39 Ashby Road
Town Loughborough
Post code LE11 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04904131
Date of Incorporation Thu, 18th Sep 2003
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

James B.

Position: Director

Appointed: 25 October 2005

Timothy C.

Position: Secretary

Appointed: 18 September 2003

Timothy C.

Position: Director

Appointed: 18 September 2003

Nicholas H.

Position: Director

Appointed: 18 September 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 2003

Resigned: 18 September 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 18 September 2003

Resigned: 18 September 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is No 71 Ltd from Rugby, United Kingdom. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

No 71 Ltd

Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 04369761
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand316 683420 645163 884582 398527 756331 715372 003955 321
Current Assets796 2501 166 911862 1901 376 1361 274 8451 163 7421 644 9771 814 488
Debtors479 567746 266698 306793 738747 089832 0271 272 974859 167
Net Assets Liabilities6 823 7117 983 18910 255 9069 732 52110 391 4805 354 4513 074 2832 247 994
Other Debtors348 662413 712507 22637 58217 11817 275502 42017 006
Property Plant Equipment106 32478 24143 2741 265300   
Other
Amount Specific Advance Or Credit Directors  8 2522 36216 935   
Amount Specific Advance Or Credit Made In Period Directors   2 68140 703   
Amount Specific Advance Or Credit Repaid In Period Directors   8 57160 000   
Accrued Liabilities Deferred Income116 250357 56814 75014 7516 50013 56715 7253 700
Accumulated Depreciation Impairment Property Plant Equipment249 302277 385312 35245 41246 37746 677  
Additional Provisions Increase From New Provisions Recognised -70 954256 491     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -89 079-160 841  -139 000
Additions Other Than Through Business Combinations Investment Property Fair Value Model 116 500295 832175 219344 206   
Amounts Owed By Group Undertakings2 734122 161   31 63838 768 
Amounts Owed To Group Undertakings98 35781 21982 27493 18690 697  84 656
Average Number Employees During Period 3333333
Bank Borrowings13 781 80513 809 72313 170 4629 330 1709 269 373407 776194 14278 833
Bank Borrowings Overdrafts12 005 37012 104 3853 712 9412 343 788224 15550 000194 14278 833
Comprehensive Income Expense   -118 393    
Corporation Tax Payable444 812367 490308 674224 772338 632573 002515 67170 852
Creditors13 424 91813 412 12012 964 2119 138 9579 100 8917 052 9494 633 9161 682 520
Disposals Decrease In Depreciation Impairment Property Plant Equipment   270 855  46 677 
Disposals Investment Property Fair Value Model 91 541 5 131 1834 1497 879 8774 645 5003 917 000
Disposals Property Plant Equipment   308 949  46 677 
Dividends Paid   823 000 6 555 0001 733 500292 857
Fixed Assets21 180 68922 011 92224 551 28719 458 31419 797 40612 632 7296 987 000 
Increase From Depreciation Charge For Year Property Plant Equipment 28 08334 9673 915965300  
Investment Property21 074 36521 933 68124 508 01319 457 04919 797 10612 632 7296 987 0002 440 000
Investment Property Fair Value Model21 074 36521 933 68124 508 01319 457 04919 797 10612 632 7296 987 0002 440 000
Investments In Group Undertakings  7 000-7 000    
Net Current Assets Liabilities-302 886-58 393-516 459138 796259 755125 671860 1991 490 514
Other Creditors  153 24816 37022 54070 33556 73813 784
Other Investments Other Than Loans 7 000      
Other Remaining Borrowings    2 343 5276 695 1734 439 7741 682 520
Other Taxation Social Security Payable  5 3125 9029 320125 093404 
Prepayments       4 779
Prepayments Accrued Income35 29098 43398 43316 320697375  
Profit Loss   299 615658 9591 517 971-546 668-533 432
Property Plant Equipment Gross Cost355 626355 626355 62646 67746 67746 677  
Provisions629 174558 220814 711725 632564 791351 000139 000 
Provisions For Liabilities Balance Sheet Subtotal629 174558 220814 711725 632564 791351 000139 000 
Total Assets Less Current Liabilities20 877 80321 953 52924 034 82819 597 11020 057 16112 758 4007 847 1993 930 514
Total Borrowings    9 269 3747 102 9494 633 9161 761 353
Trade Creditors Trade Payables78 0705 93766 04030 428188 30415 3734 5695 592
Trade Debtors Trade Receivables35 54545 82250 87158 484120 02533 43121 23925 379

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
Free Download (10 pages)

Company search