Company NameBBDK Limited
Company StatusDissolved
Company Number03749172
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous NamesGravitate Limited and Husteads Farm Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameJudith Liversidge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2015(16 years, 6 months after company formation)
Appointment Duration8 years, 5 months (closed 19 March 2024)
RoleHorse School Operator
Country of ResidenceUnited Kingdom
Correspondence Address79-81 Market Street
Stalybridge
Cheshire
SK15 2AA
Secretary NamePaul Wright Brodie
StatusClosed
Appointed30 April 2016(17 years after company formation)
Appointment Duration7 years, 10 months (closed 19 March 2024)
RoleCompany Director
Correspondence Address122 Carr Lane
Uppermill
Oldham
Lancashire
OL3 6JA
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameJudith Longden
NationalityBritish
StatusResigned
Appointed13 May 1999(1 month after company formation)
Appointment Duration7 years, 8 months (resigned 23 January 2007)
RoleRiding Instructor
Correspondence AddressHusteads Farm
Dobcross
Oldham
Lancashire
OL3 5RA
Director NameMr Nicholas John Liversidge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(8 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 October 2015)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address4 Richards Way
Rawmarsh
Rotherham
South Yorkshire
S62 5QU
Director NameMr Paul Wright Brodie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(17 years after company formation)
Appointment DurationResigned same day (resigned 30 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address122 Carr Lane
Uppermill
Oldham
Lancashire
OL3 6JA
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone01709 526661
Telephone regionRotherham

Location

Registered Address79-81 Market Street
Stalybridge
Cheshire
SK15 2AA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Nicholas John Liversidge
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

25 July 2023Micro company accounts made up to 30 April 2023 (3 pages)
13 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
28 February 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
11 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
21 February 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
30 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
29 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
24 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
28 January 2020Unaudited abridged accounts made up to 30 April 2019 (6 pages)
26 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (6 pages)
9 May 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
15 March 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
5 March 2018Cessation of Nicholas John Liversidge as a person with significant control on 30 April 2016 (1 page)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
5 March 2018Notification of Judith Liversidge as a person with significant control on 30 April 2016 (2 pages)
5 March 2018Notification of Nicholas John Liversidge as a person with significant control on 6 April 2016 (2 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
13 June 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 9
(3 pages)
13 June 2016Termination of appointment of Paul Wright Brodie as a director on 30 April 2016 (1 page)
13 June 2016Appointment of Paul Wright Brodie as a director on 30 April 2016 (2 pages)
13 June 2016Appointment of Paul Wright Brodie as a secretary on 30 April 2016 (2 pages)
13 June 2016Statement of capital following an allotment of shares on 30 April 2016
  • GBP 9
(3 pages)
13 June 2016Termination of appointment of Paul Wright Brodie as a director on 30 April 2016 (1 page)
13 June 2016Appointment of Paul Wright Brodie as a director on 30 April 2016 (2 pages)
13 June 2016Appointment of Paul Wright Brodie as a secretary on 30 April 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
11 December 2015Termination of appointment of Nicholas John Liversidge as a director on 16 October 2015 (1 page)
11 December 2015Appointment of Judith Liversidge as a director on 16 October 2015 (2 pages)
11 December 2015Termination of appointment of Nicholas John Liversidge as a director on 16 October 2015 (1 page)
11 December 2015Registered office address changed from 4 Richards Way Rawmarsh Rotherham South Yorkshire S62 5QU to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 4 Richards Way Rawmarsh Rotherham South Yorkshire S62 5QU to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 11 December 2015 (1 page)
11 December 2015Appointment of Judith Liversidge as a director on 16 October 2015 (2 pages)
14 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
14 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(3 pages)
20 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
2 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
16 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 May 2010Registered office address changed from Carpenter Court, 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 17 May 2010 (2 pages)
17 May 2010Registered office address changed from Carpenter Court, 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 17 May 2010 (2 pages)
8 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
23 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 March 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
8 April 2009Return made up to 08/04/09; full list of members (3 pages)
8 April 2009Return made up to 08/04/09; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
2 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
10 April 2008Return made up to 08/04/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
10 May 2007Return made up to 08/04/07; full list of members (2 pages)
10 May 2007Return made up to 08/04/07; full list of members (2 pages)
24 January 2007Registered office changed on 24/01/07 from: 4 richards way rawmarsh rotherham south yorkshire S62 5QU (1 page)
24 January 2007Registered office changed on 24/01/07 from: 4 richards way rawmarsh rotherham south yorkshire S62 5QU (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 April 2006Return made up to 08/04/06; full list of members (2 pages)
13 April 2006Return made up to 08/04/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 April 2005Return made up to 08/04/05; full list of members (6 pages)
19 April 2005Return made up to 08/04/05; full list of members (6 pages)
16 April 2004Return made up to 08/04/04; full list of members (5 pages)
16 April 2004Return made up to 08/04/04; full list of members (5 pages)
28 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
28 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
8 April 2003Return made up to 08/04/03; full list of members (5 pages)
8 April 2003Return made up to 31/03/03; full list of members (6 pages)
8 April 2003Return made up to 08/04/03; full list of members (5 pages)
8 April 2003Return made up to 31/03/03; full list of members (6 pages)
1 July 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
1 July 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
14 May 2002Return made up to 08/04/02; full list of members (5 pages)
14 May 2002Return made up to 08/04/02; full list of members (5 pages)
17 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
17 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
30 March 2001Return made up to 08/04/01; full list of members (6 pages)
30 March 2001Return made up to 08/04/01; full list of members (6 pages)
15 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 June 2000Return made up to 08/04/00; full list of members (5 pages)
15 June 2000Return made up to 08/04/00; full list of members (5 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
26 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
26 May 1999Registered office changed on 26/05/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1999New secretary appointed (2 pages)
26 May 1999New secretary appointed (2 pages)
26 May 1999Director resigned (1 page)
19 May 1999Company name changed gravitate LIMITED\certificate issued on 20/05/99 (2 pages)
19 May 1999Company name changed gravitate LIMITED\certificate issued on 20/05/99 (2 pages)
8 April 1999Incorporation (12 pages)
8 April 1999Incorporation (12 pages)