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

Bbm Fifty-seven Limited MACCLESFIELD


Founded in 2007, Bbm Fifty-seven, classified under reg no. 06053828 is an active company. Currently registered at Catherine House SK11 6BB, Macclesfield the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Andrew B. and Andrew B.. In addition one secretary - Andrew B. - is with the company. Currently 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.

Bbm Fifty-seven Limited Address / Contact

Office Address Catherine House
Office Address2 Catherine Street
Town Macclesfield
Post code SK11 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06053828
Date of Incorporation Tue, 16th Jan 2007
Industry Activities of head offices
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Andrew B.

Position: Secretary

Appointed: 28 February 2011

Andrew B.

Position: Director

Appointed: 04 April 2007

Andrew B.

Position: Director

Appointed: 04 April 2007

Anthony G.

Position: Secretary

Appointed: 04 April 2007

Resigned: 28 February 2011

Anthony G.

Position: Director

Appointed: 04 April 2007

Resigned: 20 July 2011

Bbm Directors Limited

Position: Director

Appointed: 16 January 2007

Resigned: 04 April 2007

Beswicks Secretaries Limited

Position: Secretary

Appointed: 16 January 2007

Resigned: 23 January 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Andrew B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew B. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew B.

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

Andrew B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 5152 305       
Balance Sheet
Cash Bank On Hand 1 0416871 0557615931 4011 017727
Debtors 4 047       
Net Assets Liabilities  2 40114 13714 91420 80522 55921 87615 323
Other Debtors 4 047       
Cash Bank In Hand9311 041       
Current Assets9315 088       
Reserves/Capital
Called Up Share Capital8080       
Profit Loss Account Reserve1 3952 185       
Shareholder Funds1 5152 305       
Other
Amounts Owed To Group Undertakings 883 159935 2671 130 716977 4801 046 7791 098 2541 159 6641 215 780
Average Number Employees During Period      222
Bank Borrowings Overdrafts 375 000386 111302 778225 000175 000125 00074 85225 000
Creditors 933 992386 111302 778225 000175 000125 00074 85225 000
Dividends Paid 110 000110 000      
Investments Fixed Assets1 306 2091 306 2091 644 2621 656 7081 306 2091 306 2091 306 2091 306 2091 306 209
Net Current Assets Liabilities-879 694-928 904-1 255 750-1 339 793-1 066 295-1 110 404-1 158 650-1 209 481-1 265 886
Number Shares Issued Fully Paid   12     
Other Creditors 833237 837126 79911 79811 79811 797834833
Other Disposals Intangible Assets    350 499    
Par Value Share 1 1     
Profit Loss 110 790110 096      
Total Assets Less Current Liabilities426 515377 305388 512316 915239 914195 805147 55996 72840 323
Creditors Due After One Year425 000375 000       
Creditors Due Within One Year880 625933 992       
Number Shares Allotted 12       
Other Reserves4040       
Percentage Subsidiary Held 100       
Share Capital Allotted Called Up Paid8012       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 7th, December 2023
Free Download (10 pages)

Company search

Advertisements