Bbl Ne Limited

DataGardener
bbl ne limited
live
Micro

Bbl Ne Limited

05026670Private Limited With Share Capital

3 Front Street, Hetton-Le-Hole, Houghton Le Spring, DH59PF
Incorporated

27/01/2004

Company Age

22 years

Directors

5

Employees

4

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Bbl Ne Limited (05026670) is a private limited with share capital incorporated on 27/01/2004 (22 years old) and registered in houghton le spring, DH59PF. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Bbl ne limited is a restaurants company based out of stephenson house richard street, hetton-le-hole, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 27/01/2004
DH59PF
4 employees

Financial Overview

Total Assets

£1.29M

Liabilities

£811.5K

Net Assets

£480.3K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£11.1K

Key Metrics

4

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2023
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:01-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2015
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:03-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:05-11-2012
Change Of Name Notice
Category:Change Of Name
Date:26-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:22-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2012
Termination Director Company With Name
Category:Officers
Date:19-10-2012
Termination Secretary Company With Name
Category:Officers
Date:19-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2009
Legacy
Category:Annual Return
Date:23-07-2009
Legacy
Category:Capital
Date:23-07-2009
Gazette Notice Compulsary
Category:Gazette
Date:26-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2008
Legacy
Category:Annual Return
Date:04-03-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-11-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-03-2007
Legacy
Category:Annual Return
Date:19-03-2007
Legacy
Category:Annual Return
Date:11-09-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-09-2005
Legacy
Category:Annual Return
Date:25-05-2005
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-05-2005
Legacy
Category:Address
Date:28-04-2005
Legacy
Category:Capital
Date:28-04-2005
Legacy
Category:Officers
Date:28-04-2005
Legacy
Category:Officers
Date:28-04-2005

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date30/10/2025
Latest Accounts31/01/2025

Trading Addresses

3 Front Street, Hetton-Le-Hole, Houghton Le Spring, Dh5 9Pf, DH59PFRegistered
6 Marine Walk Pier Point, Sunderland, Tyne And Wear, SR60PP

Contact

3 Front Street, Hetton-Le-Hole, Houghton Le Spring, DH59PF