Bbl Two Ltd

DataGardener
live
Unknown

Bbl Two Ltd

00710564Private Limited With Share Capital

Unit 2 75 Midland Road, Walsall, West Midlands, WS13QQ
Incorporated

14/12/1961

Company Age

64 years

Directors

1

Employees

SIC Code

15120

Risk

very low risk

Company Overview

Registration, classification & business activity

Bbl Two Ltd (00710564) is a private limited with share capital incorporated on 14/12/1961 (64 years old) and registered in west midlands, WS13QQ. The company operates under SIC code 15120 - manufacture of luggage, handbags and the like, saddlery and harness.

Jeffries is one of the best-known names in the horse-world, renowned for quality and reliability. whether the world of the horse is your pleasure or your profession you will know the name jeffries.

Private Limited With Share Capital
SIC: 15120
Unknown
Incorporated 14/12/1961
WS13QQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2019
Resolution
Category:Resolution
Date:24-12-2018
Change Of Name Notice
Category:Change Of Name
Date:24-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:24-09-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2015
Resolution
Category:Resolution
Date:12-02-2015
Auditors Resignation Limited Company
Category:Auditors
Date:12-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2014
Accounts With Accounts Type Small
Category:Accounts
Date:16-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Move Registers To Sail Company
Category:Address
Date:19-06-2012
Change Sail Address Company
Category:Address
Date:19-06-2012
Termination Director Company With Name
Category:Officers
Date:19-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-03-2012
Legacy
Category:Mortgage
Date:09-02-2012
Legacy
Category:Mortgage
Date:14-12-2011
Resolution
Category:Resolution
Date:07-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Auditors Resignation Company
Category:Auditors
Date:17-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2010
Termination Secretary Company With Name
Category:Officers
Date:18-02-2010
Termination Director Company With Name
Category:Officers
Date:08-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2009
Legacy
Category:Mortgage
Date:29-07-2009
Legacy
Category:Annual Return
Date:22-07-2009
Legacy
Category:Address
Date:21-07-2009
Legacy
Category:Address
Date:20-04-2009
Legacy
Category:Address
Date:14-04-2009
Legacy
Category:Mortgage
Date:20-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:07-11-2008
Legacy
Category:Accounts
Date:07-11-2008
Legacy
Category:Officers
Date:06-11-2008
Legacy
Category:Officers
Date:15-07-2008
Legacy
Category:Annual Return
Date:14-07-2008
Accounts With Accounts Type Small
Category:Accounts
Date:18-03-2008
Legacy
Category:Annual Return
Date:11-07-2007
Accounts With Accounts Type Small
Category:Accounts
Date:08-05-2007
Legacy
Category:Officers
Date:27-02-2007
Legacy
Category:Officers
Date:27-02-2007
Legacy
Category:Officers
Date:27-02-2007
Legacy
Category:Annual Return
Date:12-07-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:03-05-2006
Legacy
Category:Annual Return
Date:02-08-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:04-05-2005
Legacy
Category:Address
Date:21-03-2005
Legacy
Category:Annual Return
Date:16-07-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:04-05-2004
Legacy
Category:Officers
Date:26-02-2004
Legacy
Category:Officers
Date:26-02-2004
Legacy
Category:Officers
Date:29-07-2003
Legacy
Category:Annual Return
Date:19-07-2003
Legacy
Category:Officers
Date:10-07-2003
Legacy
Category:Officers
Date:21-02-2003
Accounts With Accounts Type Medium
Category:Accounts
Date:21-01-2003
Legacy
Category:Annual Return
Date:22-07-2002

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date10/09/2025
Latest Accounts31/01/2025

Trading Addresses

Midland Road Unit 2, Walsall, West Midlands, WS13QL
Unit 2 75 Midland Road, Walsall, West Midlands, WS13QQRegistered

Related Companies

3

Contact

exportsales@ejeffries.co.uksales@ejeffries.co.uk
Unit 2 75 Midland Road, Walsall, West Midlands, WS13QQ