Company NameBBF (Bolton) Limited
DirectorsPaul Michael Ince and Neil Graham
Company StatusActive
Company Number04442989
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Paul Michael Ince
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2002(same day as company formation)
RoleSheet Fabricator
Country of ResidenceEngland
Correspondence Address4 Shorefield Mount
Egerton
Bolton
BL7 9EN
Secretary NamePaul Ince
NationalityBritish
StatusCurrent
Appointed20 May 2002(same day as company formation)
RoleSheet Fabricator
Country of ResidenceEngland
Correspondence Address4 Shorefield Mount
Egerton
Bolton
BL7 9EN
Director NameMr Neil Graham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(17 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address141 Mosley Common Road
Worsley
Manchester
M28 1AH
Director NameNeil Graham
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(same day as company formation)
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence Address141 Mosley Common Road
Worsley
Manchester
M28 1AH
Director NameMr Neil Graham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2019)
RoleSteel Fabricator
Country of ResidenceEngland
Correspondence Address141 Mosley Common Road
Worsley
Manchester
M28 1AH
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websitebbfbolton.co.uk

Location

Registered AddressAlma Works
Rasbottom Street
Bolton
Lancashire
BL3 5BZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Neil Graham
50.00%
Ordinary
1 at £1Paul Ince
50.00%
Ordinary

Financials

Year2014
Net Worth£5,004
Cash£6,912
Current Liabilities£12,709

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 31 July 2022 (5 pages)
26 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 31 July 2021 (5 pages)
15 July 2021Second filing of Confirmation Statement dated 13 May 2021 (3 pages)
14 July 2021Termination of appointment of Neil Graham as a director on 1 August 2020 (1 page)
14 July 2021Notification of Paul Michael Ince as a person with significant control on 1 August 2020 (2 pages)
14 July 2021Cessation of Neil Graham as a person with significant control on 1 August 2020 (1 page)
17 May 2021Notification of Neil Graham as a person with significant control on 4 April 2020 (2 pages)
17 May 2021Cessation of Paul Michael Ince as a person with significant control on 4 April 2020 (1 page)
14 May 2021Confirmation statement made on 13 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/07/21
(5 pages)
20 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
18 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
1 May 2020Micro company accounts made up to 31 July 2019 (6 pages)
31 March 2020Appointment of Mr Neil Graham as a director on 1 July 2019 (2 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
29 April 2019Termination of appointment of Neil Graham as a director on 1 January 2019 (1 page)
29 April 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 5
(3 pages)
29 April 2019Cessation of Neil Graham as a person with significant control on 1 January 2019 (1 page)
24 May 2018Confirmation statement made on 20 May 2018 with updates (5 pages)
16 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
9 January 2018Notification of Robert Ince as a person with significant control on 1 January 2018 (2 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
26 May 2017Appointment of Mr Neil Graham as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Neil Graham as a director on 26 May 2017 (1 page)
26 May 2017Appointment of Mr Neil Graham as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Neil Graham as a director on 26 May 2017 (1 page)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 November 2016Director's details changed for Paul Ince on 18 November 2016 (2 pages)
18 November 2016Secretary's details changed for Paul Ince on 18 November 2016 (1 page)
18 November 2016Secretary's details changed for Paul Ince on 18 November 2016 (1 page)
18 November 2016Director's details changed for Paul Ince on 18 November 2016 (2 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
28 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
13 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 June 2010Director's details changed for Neil Graham on 20 May 2010 (2 pages)
28 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Paul Ince on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Paul Ince on 20 May 2010 (2 pages)
28 June 2010Director's details changed for Neil Graham on 20 May 2010 (2 pages)
28 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
21 December 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
21 December 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
5 June 2009Return made up to 20/05/09; full list of members (4 pages)
5 June 2009Return made up to 20/05/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2008Return made up to 20/05/08; full list of members (4 pages)
3 June 2008Return made up to 20/05/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 July 2007Return made up to 20/05/07; full list of members (7 pages)
19 July 2007Return made up to 20/05/07; full list of members (7 pages)
11 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
11 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
16 June 2006Return made up to 20/05/06; full list of members (7 pages)
16 June 2006Return made up to 20/05/06; full list of members (7 pages)
16 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
16 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
10 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 June 2005Return made up to 20/05/05; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 June 2005Return made up to 20/05/05; full list of members (7 pages)
12 July 2004Return made up to 20/05/04; full list of members (7 pages)
12 July 2004Return made up to 20/05/04; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
10 June 2003Return made up to 20/05/03; full list of members (7 pages)
10 June 2003Return made up to 20/05/03; full list of members (7 pages)
3 April 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
3 April 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
7 June 2002Registered office changed on 07/06/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
7 June 2002New secretary appointed;new director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
20 May 2002Incorporation (9 pages)
20 May 2002Incorporation (9 pages)