Company NameThe B.B. Group Limited
DirectorSusan Bermingham
Company StatusActive
Company Number02856348
CategoryPrivate Limited Company
Incorporation Date23 September 1993(30 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Susan Bermingham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(19 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gurney Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UJ
Director NameJohn Anthony Bermingham
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Wilbore Croft
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TF
Secretary NameJohn Anthony Bermingham
NationalityBritish
StatusResigned
Appointed23 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Wilbore Croft
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TF
Director NameMr Brendan Bermingham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed25 October 1993(1 month after company formation)
Appointment Duration19 years, 2 months (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Burnynghill Close
School Aycliffe
County Durham
DL5 6TQ
Director NameAngela Charlton-Cairns
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed25 October 1993(1 month after company formation)
Appointment DurationResigned same day (resigned 25 October 1993)
RoleCompany Director
Correspondence Address21 Eden Crest
Gainford
Darlington
County Durham
DL2 3DD
Secretary NameAngela Charlton-Cairns
NationalityEnglish
StatusResigned
Appointed25 October 1993(1 month after company formation)
Appointment DurationResigned same day (resigned 25 October 1993)
RoleCompany Director
Correspondence Address21 Eden Crest
Gainford
Darlington
County Durham
DL2 3DD
Secretary NameSusan Bermingham
NationalityBritish
StatusResigned
Appointed25 March 2009(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2010)
RoleCompany Director
Correspondence Address9 Burnynghill Close
School Aycliffe
Newton Aycliffe
County Durham
DL5 6TQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 September 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2 Gurney Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6UJ
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£158,012
Cash£14,935
Current Liabilities£176,558

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

22 January 2024Cessation of Susan Bermingham as a person with significant control on 21 November 2023 (1 page)
22 January 2024Notification of Burnynghill Holdings Limited as a person with significant control on 21 November 2023 (2 pages)
18 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
20 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
17 November 2022Change of details for Mrs Susan Bermingham as a person with significant control on 24 September 2022 (2 pages)
17 November 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
3 November 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
5 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
19 January 2022Unaudited abridged accounts made up to 31 March 2021 (10 pages)
5 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
6 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
4 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
1 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
8 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
(3 pages)
8 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10
(3 pages)
12 January 2015Registered office address changed from Blue Bridge Centre Blue Bridge Centre Horndale Avenue, Newton Aycliffe Co Durham DL5 6DS to 2 Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ on 12 January 2015 (1 page)
12 January 2015Registered office address changed from Blue Bridge Centre Blue Bridge Centre Horndale Avenue, Newton Aycliffe Co Durham DL5 6DS to 2 Gurney Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UJ on 12 January 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10
(3 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 10
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10
(3 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10
(3 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 January 2013Appointment of Mrs Susan Bermingham as a director (2 pages)
7 January 2013Termination of appointment of Brendan Bermingham as a director (1 page)
7 January 2013Termination of appointment of Brendan Bermingham as a director (1 page)
7 January 2013Appointment of Mrs Susan Bermingham as a director (2 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
18 October 2010Termination of appointment of Susan Bermingham as a secretary (1 page)
18 October 2010Termination of appointment of Susan Bermingham as a secretary (1 page)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
29 September 2009Return made up to 23/09/09; full list of members (3 pages)
29 September 2009Return made up to 23/09/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 July 2009Appointment terminated director john bermingham (1 page)
22 July 2009Appointment terminated director john bermingham (1 page)
15 April 2009Secretary appointed susan bermingham (2 pages)
15 April 2009Appointment terminated secretary john bermingham (1 page)
15 April 2009Appointment terminated secretary john bermingham (1 page)
15 April 2009Secretary appointed susan bermingham (2 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Meeting held 24/09/2008
(1 page)
2 November 2008Resolutions
  • RES13 ‐ Issue shares 30/09/2008
(1 page)
2 November 2008Ad 30/09/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
2 November 2008Resolutions
  • RES13 ‐ Issue shares 30/09/2008
(1 page)
2 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Meeting held 24/09/2008
(1 page)
2 November 2008Ad 30/09/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
16 October 2008Return made up to 23/09/08; full list of members (4 pages)
16 October 2008Return made up to 23/09/08; full list of members (4 pages)
13 November 2007Registered office changed on 13/11/07 from: bermingham house blue bridge, centre horndale avenue aycliffe, industrial park newton aycliffe, county durham DL5 6DS (1 page)
13 November 2007Registered office changed on 13/11/07 from: bermingham house blue bridge, centre horndale avenue aycliffe, industrial park newton aycliffe, county durham DL5 6DS (1 page)
27 September 2007Return made up to 23/09/07; full list of members (3 pages)
27 September 2007Return made up to 23/09/07; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
31 July 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
28 March 2007Registered office changed on 28/03/07 from: unit 1 703A whinfield drive, aycliffe industrial estate, newton aycliffe, county durham DL5 6AU (1 page)
28 March 2007Registered office changed on 28/03/07 from: unit 1 703A whinfield drive, aycliffe industrial estate, newton aycliffe, county durham DL5 6AU (1 page)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
2 November 2006Return made up to 23/09/06; full list of members (7 pages)
2 November 2006Return made up to 23/09/06; full list of members (7 pages)
26 October 2005Return made up to 23/09/05; full list of members (7 pages)
26 October 2005Return made up to 23/09/05; full list of members (7 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
16 September 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 October 2003Return made up to 23/09/03; full list of members (7 pages)
20 October 2003Return made up to 23/09/03; full list of members (7 pages)
9 April 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
9 April 2003Total exemption small company accounts made up to 31 March 2002 (9 pages)
3 December 2002Return made up to 23/09/02; full list of members (7 pages)
3 December 2002Return made up to 23/09/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
26 March 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
16 October 2001Return made up to 23/09/01; full list of members (6 pages)
16 October 2001Return made up to 23/09/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
3 October 2000Return made up to 23/09/00; full list of members (6 pages)
3 October 2000Return made up to 23/09/00; full list of members (6 pages)
12 April 2000Return made up to 23/09/99; full list of members (5 pages)
12 April 2000Return made up to 23/09/99; full list of members (5 pages)
29 November 1999Company name changed energy source LIMITED\certificate issued on 30/11/99 (2 pages)
29 November 1999Company name changed energy source LIMITED\certificate issued on 30/11/99 (2 pages)
4 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
4 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
22 October 1998Return made up to 23/09/98; full list of members (6 pages)
22 October 1998Return made up to 23/09/98; full list of members (6 pages)
2 September 1998Company name changed energy source (uk) LTD\certificate issued on 03/09/98 (2 pages)
2 September 1998Company name changed energy source (uk) LTD\certificate issued on 03/09/98 (2 pages)
23 October 1997Return made up to 23/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1997Return made up to 23/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 October 1996Return made up to 23/09/96; full list of members (6 pages)
3 October 1996Return made up to 23/09/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 April 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
28 April 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
12 December 1995Return made up to 23/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 1995Return made up to 23/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)