Company NameBBL Ne Limited
Company StatusActive
Company Number05026670
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)
Previous NameBeachbar Leisure Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Caroline Fitzakerly
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Front Street
Hetton-Le-Hole
Houghton Le Spring
DH5 9PF
Director NameMr Craig Richard Fitzakerly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Front Street
Hetton-Le-Hole
Houghton Le Spring
DH5 9PF
Director NameMr Clinton Mysleyko
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleArchtictural Technician
Country of ResidenceEngland
Correspondence Address3 Front Street
Hetton-Le-Hole
Houghton Le Spring
DH5 9PF
Director NameMrs Gemma Mysleyko
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleOffice Worker
Country of ResidenceEngland
Correspondence Address3 Front Street
Hetton-Le-Hole
Houghton Le Spring
DH5 9PF
Secretary NameMr Craig Fitzakerly
StatusCurrent
Appointed19 October 2012(8 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address3 Front Street
Hetton-Le-Hole
Houghton Le Spring
DH5 9PF
Director NameMr Thomas Keith Brown
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Haggerstone Drive
Hylton Manor
Sunderland
Tyne & Wear
SR5 3JX
Secretary NameJanis Brown
NationalityBritish
StatusResigned
Appointed18 April 2005(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 October 2012)
RoleCompany Director
Correspondence Address3 Haggerstone Drive
Sunderland
SR5 3JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Front Street
Hetton-Le-Hole
Houghton Le Spring
DH5 9PF
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Myfi LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£510,452
Cash£16,457
Current Liabilities£668,146

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

29 April 2021Delivered on: 7 May 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
29 April 2021Delivered on: 7 May 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Land known as 1-11 pier point, marine walk, sunderland, SR6 0PP and land on the west side of marine walk, sunderland, registered with title numbers TY466883 and TY514984.
Outstanding
8 February 2019Delivered on: 15 February 2019
Persons entitled: J.E. Laidler (North East) Limited (Company Number: 01102705)

Classification: A registered charge
Particulars: Legal charge over the property known as land at pier point marine walk sunderland SR6 0PP shown edged red on the plan attached to the legal charge.
Outstanding
26 February 2016Delivered on: 16 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land 1-6 pier point marine walk sunderland.
Outstanding
22 February 2016Delivered on: 22 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 September 2014Delivered on: 20 January 2015
Persons entitled: J E Laidler (North East) Limited

Classification: A registered charge
Particulars: Land on the west side of marine walk, sunderland.
Outstanding

Filing History

17 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
29 March 2023Director's details changed for Mr Craig Richard Fitzakerly on 29 March 2023 (2 pages)
29 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
29 March 2023Director's details changed for Mrs Caroline Fitzakerly on 29 March 2023 (2 pages)
29 March 2023Change of details for Mr Craig Fitzakerly as a person with significant control on 29 March 2023 (2 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
9 August 2022Director's details changed for Mr Clinton Mysleyko on 30 July 2022 (2 pages)
9 August 2022Director's details changed for Mrs Gemma Mysleyko on 30 July 2022 (2 pages)
9 August 2022Change of details for Mr Clinton Mysleyko as a person with significant control on 30 July 2022 (2 pages)
11 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
1 July 2021Secretary's details changed for Mr Craig Fitzakerly on 23 June 2021 (1 page)
1 July 2021Director's details changed for Mrs Caroline Fitzakerly on 23 June 2021 (2 pages)
1 July 2021Change of details for Mr Clinton Mysleyko as a person with significant control on 23 June 2021 (2 pages)
1 July 2021Director's details changed for Mr Craig Fitzakerly on 23 June 2021 (2 pages)
1 July 2021Change of details for Mr Craig Fitzakerly as a person with significant control on 23 June 2021 (2 pages)
1 July 2021Director's details changed for Mr Clinton Mysleyko on 23 June 2021 (2 pages)
23 June 2021Registered office address changed from Bede House Belmont Business Park Durham DH1 1TW England to 6 Pier Point Marine Walk Sunderland SR6 0PP on 23 June 2021 (1 page)
21 June 2021Satisfaction of charge 050266700004 in full (1 page)
21 June 2021Satisfaction of charge 050266700001 in full (1 page)
13 May 2021Satisfaction of charge 050266700002 in full (1 page)
13 May 2021Satisfaction of charge 050266700003 in full (1 page)
7 May 2021Registration of charge 050266700006, created on 29 April 2021 (18 pages)
7 May 2021Registration of charge 050266700005, created on 29 April 2021 (14 pages)
15 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
9 April 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
8 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
2 October 2019Registered office address changed from Stephenson House Richard Street Hetton-Le-Hole Tyne and Wear DH5 9HW to Bede House Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page)
11 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
15 February 2019Registration of charge 050266700004, created on 8 February 2019 (6 pages)
29 January 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 March 2016Registration of charge 050266700003, created on 26 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
16 March 2016Registration of charge 050266700003, created on 26 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
22 February 2016Registration of charge 050266700002, created on 22 February 2016 (42 pages)
22 February 2016Registration of charge 050266700002, created on 22 February 2016 (42 pages)
28 January 2016Director's details changed for Mrs Gemma Mysleyko on 2 February 2015 (2 pages)
28 January 2016Director's details changed for Mr Clinton Mysleyko on 2 February 2015 (2 pages)
28 January 2016Director's details changed for Mr Clinton Mysleyko on 2 February 2015 (2 pages)
28 January 2016Director's details changed for Mrs Gemma Mysleyko on 2 February 2015 (2 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(7 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(7 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(7 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(7 pages)
20 January 2015 (25 pages)
20 January 2015 (25 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(8 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(8 pages)
3 July 2013Director's details changed for Mrs Caroline Fitzakerly on 22 June 2013 (2 pages)
3 July 2013Director's details changed for Mrs Gemma Mysleyko on 22 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Clinton Mysleyko on 22 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Craig Fitzakerly on 22 June 2013 (2 pages)
3 July 2013Secretary's details changed for Mr Craig Fitzakerly on 22 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Craig Fitzakerly on 22 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Clinton Mysleyko on 22 June 2013 (2 pages)
3 July 2013Director's details changed for Mrs Caroline Fitzakerly on 22 June 2013 (2 pages)
3 July 2013Director's details changed for Mrs Gemma Mysleyko on 22 June 2013 (2 pages)
3 July 2013Secretary's details changed for Mr Craig Fitzakerly on 22 June 2013 (2 pages)
14 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
14 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
14 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 November 2012Company name changed beachbar leisure LTD\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-10-22
(2 pages)
5 November 2012Company name changed beachbar leisure LTD\certificate issued on 05/11/12
  • RES15 ‐ Change company name resolution on 2012-10-22
(2 pages)
26 October 2012Change of name notice (2 pages)
26 October 2012Change of name notice (2 pages)
22 October 2012Appointment of Mr Craig Fitzakerly as a secretary (2 pages)
22 October 2012Appointment of Mr Craig Fitzakerly as a secretary (2 pages)
22 October 2012Appointment of Mrs Gemma Mysleyko as a director (2 pages)
22 October 2012Appointment of Mrs Caroline Fitzakerly as a director (2 pages)
22 October 2012Registered office address changed from 1 Grange Crescent Sunderland Tyne & Wear SR2 7BN on 22 October 2012 (1 page)
22 October 2012Appointment of Mrs Gemma Mysleyko as a director (2 pages)
22 October 2012Appointment of Mrs Caroline Fitzakerly as a director (2 pages)
22 October 2012Appointment of Mr Clinton Mysleyko as a director (2 pages)
22 October 2012Registered office address changed from 1 Grange Crescent Sunderland Tyne & Wear SR2 7BN on 22 October 2012 (1 page)
22 October 2012Appointment of Mr Craig Fitzakerly as a director (2 pages)
22 October 2012Appointment of Mr Clinton Mysleyko as a director (2 pages)
22 October 2012Appointment of Mr Craig Fitzakerly as a director (2 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2012Termination of appointment of Thomas Brown as a director (1 page)
19 October 2012Termination of appointment of Janis Brown as a secretary (1 page)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2012Termination of appointment of Janis Brown as a secretary (1 page)
19 October 2012Termination of appointment of Thomas Brown as a director (1 page)
1 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
1 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 March 2010Director's details changed for Thomas Keith Brown on 27 January 2010 (2 pages)
23 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Thomas Keith Brown on 27 January 2010 (2 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
23 July 2009Ad 01/02/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 July 2009Return made up to 27/01/09; full list of members (4 pages)
23 July 2009Ad 01/02/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
23 July 2009Return made up to 27/01/09; full list of members (4 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 March 2008Return made up to 27/01/08; full list of members (3 pages)
4 March 2008Return made up to 27/01/08; full list of members (3 pages)
9 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
9 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 March 2007Return made up to 27/01/07; full list of members (2 pages)
19 March 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
19 March 2007Return made up to 27/01/07; full list of members (2 pages)
19 March 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
11 September 2006Return made up to 27/01/06; full list of members (2 pages)
11 September 2006Return made up to 27/01/06; full list of members (2 pages)
2 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
2 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
25 May 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2005Compulsory strike-off action has been discontinued (1 page)
3 May 2005Compulsory strike-off action has been discontinued (1 page)
28 April 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005New secretary appointed (2 pages)
28 April 2005Registered office changed on 28/04/05 from: 19 newburn avenue sunderland SR5 1LB (1 page)
28 April 2005Registered office changed on 28/04/05 from: 19 newburn avenue sunderland SR5 1LB (1 page)
28 April 2005Ad 18/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2005New director appointed (2 pages)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
27 January 2004Incorporation (9 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Incorporation (9 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)