Background WavePink WaveYellow Wave

BBL TWO LTD (00710564)

BBL TWO LTD (00710564) is an active UK company. incorporated on 14 December 1961. with registered office in Walsall. The company operates in the Manufacturing sector, engaged in unknown sic code (15120). BBL TWO LTD has been registered for 64 years.

Company Number
00710564
Status
active
Type
ltd
Incorporated
14 December 1961
Age
64 years
Address
Unit 2 75 Midland Road, Walsall, WS1 3QQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (15120)
SIC Codes
15120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBL TWO LTD

BBL TWO LTD is an active company incorporated on 14 December 1961 with the registered office located in Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (15120). BBL TWO LTD was registered 64 years ago.(SIC: 15120)

Status

active

Active since 64 years ago

Company No

00710564

LTD Company

Age

64 Years

Incorporated 14 December 1961

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

E.JEFFRIES & SONS LIMITED
From: 14 December 1961To: 24 December 2018
Contact
Address

Unit 2 75 Midland Road Walsall, WS1 3QQ,

Previous Addresses

Unit 2 75 Midland Road Walsall West Midlands WS1 3QL
From: 27 January 2015To: 23 June 2017
E Jeffries Bridgeman Street Walsall West Midlands WS2 9PG
From: 29 March 2012To: 27 January 2015
Fairground Way Corporation Street West Walsall West Midlands WS1 4NU United Kingdom
From: 6 July 2010To: 29 March 2012
Fairground Way Corporation Street West Walsall West Midlands WS9 0NP
From: 14 December 1961To: 6 July 2010
Timeline

13 key events • 1961 - 2019

Funding Officers Ownership
Company Founded
Dec 61
Director Left
Jan 10
Director Left
Jun 12
Director Joined
Apr 13
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
May 15
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Aug 19
Director Left
Aug 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 August 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Resolution
24 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
24 December 2018
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 September 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
2 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Resolution
12 February 2015
RESOLUTIONSResolutions
Auditors Resignation Limited Company
12 February 2015
AA03AA03
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Small
16 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Move Registers To Sail Company
19 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
19 June 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Legacy
9 February 2012
MG02MG02
Legacy
14 December 2011
MG01MG01
Resolution
7 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Auditors Resignation Company
17 February 2011
AUDAUD
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Legacy
22 July 2009
363aAnnual Return
Legacy
21 July 2009
287Change of Registered Office
Legacy
20 April 2009
287Change of Registered Office
Legacy
14 April 2009
287Change of Registered Office
Legacy
20 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 November 2008
AAAnnual Accounts
Legacy
7 November 2008
225Change of Accounting Reference Date
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Small
18 March 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288cChange of Particulars
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Medium
3 May 2006
AAAnnual Accounts
Legacy
2 August 2005
363aAnnual Return
Accounts With Accounts Type Medium
4 May 2005
AAAnnual Accounts
Legacy
21 March 2005
287Change of Registered Office
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 2004
AAAnnual Accounts
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
21 January 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 May 2001
AAAnnual Accounts
Legacy
5 September 2000
225Change of Accounting Reference Date
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 May 1999
AAAnnual Accounts
Legacy
9 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 October 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
29 October 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
2 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Legacy
27 September 1991
288288
Accounts With Accounts Type Medium
23 September 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Accounts With Accounts Type Medium
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Accounts With Accounts Type Medium
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
1 July 1988
363363
Accounts With Accounts Type Medium
28 June 1988
AAAnnual Accounts
Legacy
22 October 1987
363363
Accounts With Accounts Type Medium
20 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
11 December 1986
AAAnnual Accounts
Legacy
11 December 1986
363363
Legacy
16 September 1986
363363
Legacy
8 August 1986
288288
Accounts With Made Up Date
27 February 1985
AAAnnual Accounts
Accounts With Made Up Date
16 February 1984
AAAnnual Accounts
Accounts With Made Up Date
9 June 1983
AAAnnual Accounts
Certificate Change Of Name Company
19 June 1972
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 December 1961
MISCMISC
Incorporation Company
14 December 1961
NEWINCIncorporation