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

Bbm (horton Cum Studley) Ltd OXFORD


Founded in 2014, Bbm (horton Cum Studley), classified under reg no. 09214342 is an active company. Currently registered at The Straight Mile Straight Mile Road OX33 1BF, Oxford the company has been in the business for ten years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

The company has 2 directors, namely Jeffrey H., Kenneth H.. Of them, Kenneth H. has been with the company the longest, being appointed on 11 September 2014 and Jeffrey H. has been with the company for the least time - from 29 April 2021. As of 28 April 2024, there was 1 ex director - Baljit S.. There were no ex secretaries.

Bbm (horton Cum Studley) Ltd Address / Contact

Office Address The Straight Mile Straight Mile Road
Office Address2 Horton-cum-studley
Town Oxford
Post code OX33 1BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09214342
Date of Incorporation Thu, 11th Sep 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Jeffrey H.

Position: Director

Appointed: 29 April 2021

Kenneth H.

Position: Director

Appointed: 11 September 2014

Baljit S.

Position: Director

Appointed: 11 September 2014

Resigned: 29 April 2021

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we established, there is Sara D. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Kenneth H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Baljit S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sara D.

Notified on 29 April 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Kenneth H.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Baljit S.

Notified on 1 July 2016
Ceased on 29 April 2021
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 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Debtors693 449567 660572 555613 359729 589613 768177 738
Net Assets Liabilities -5 392-12 332-49 870-66 333-82 796119 101
Other Debtors 567 660572 555613 359729 589613 768177 738
Property Plant Equipment 2 761 8052 771 8852 771 8852 776 6192 776 6193 000 000
Net Assets Liabilities Including Pension Asset Liability-5 862-5 392     
Tangible Fixed Assets 2 761 805     
Reserves/Capital
Called Up Share Capital2100     
Profit Loss Account Reserve-5 864-5 492     
Other
Accrued Liabilities Deferred Income 143 010143 010143 011143 0102 4992 500
Average Number Employees During Period 222222
Creditors -3 334 858-3 356 773-3 435 115-3 572 542-3 473 184-3 016 196
Fixed Assets12 761 8062 771 8862 771 8862 776 6202 776 6203 000 001
Investments Fixed Assets1111111
Investments In Subsidiaries 111111
Net Current Assets Liabilities-5 863-2 767 198-2 784 218-2 821 756-2 842 9532 859 4162 838 458
Other Creditors 3 191 8483 213 7633 292 1043 429 5323 470 6853 013 696
Property Plant Equipment Gross Cost 2 761 8052 771 8852 771 8852 776 6192 776 6193 000 000
Provisions For Liabilities Balance Sheet Subtotal      -42 442
Total Additions Including From Business Combinations Property Plant Equipment  10 080 4 734  
Total Assets Less Current Liabilities     -82 796161 543
Total Increase Decrease From Revaluations Property Plant Equipment      223 381
Capital Employed-5 862-5 392     
Creditors Due Within One Year699 3123 334 858     
Fixed Asset Investments Additions1      
Fixed Asset Investments Cost Or Valuation11     
Number Shares Allotted2100     
Number Shares Allotted Increase Decrease During Period298     
Par Value Share11     
Share Capital Allotted Called Up Paid2100     
Tangible Fixed Assets Additions 2 761 805     
Tangible Fixed Assets Cost Or Valuation 2 761 805     
Value Shares Allotted Increase Decrease During Period298     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (11 pages)

Company search

Advertisements