Background WavePink WaveYellow Wave

B & B ADVERTISING LIMITED (01635187)

B & B ADVERTISING LIMITED (01635187) is an active UK company. incorporated on 13 May 1982. with registered office in Newmarket. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. B & B ADVERTISING LIMITED has been registered for 43 years. Current directors include BOYCE, Andrew Richard, BOYCE, James Christopher, BOYCE, Robert Gerald.

Company Number
01635187
Status
active
Type
ltd
Incorporated
13 May 1982
Age
43 years
Address
Ruffles Barn Brookside, Newmarket, CB8 8TG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOYCE, Andrew Richard, BOYCE, James Christopher, BOYCE, Robert Gerald
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & B ADVERTISING LIMITED

B & B ADVERTISING LIMITED is an active company incorporated on 13 May 1982 with the registered office located in Newmarket. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. B & B ADVERTISING LIMITED was registered 43 years ago.(SIC: 68209)

Status

active

Active since 43 years ago

Company No

01635187

LTD Company

Age

43 Years

Incorporated 13 May 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

TIMESHARE BOND LIMITED(THE)
From: 9 July 1982To: 4 May 1988
ILEXRILE LIMITED
From: 13 May 1982To: 9 July 1982
Contact
Address

Ruffles Barn Brookside Dalham Newmarket, CB8 8TG,

Previous Addresses

Suite One Beacon House Kempson Way Bury St Edmunds Suffolk IP32 7AR England
From: 27 February 2018To: 12 May 2021
6 Lower Baxter Street Bury St Edmunds Suffolk IP33 1ET England
From: 13 September 2016To: 27 February 2018
Hpb House 24-28 Old Station Road Newmarket Suffolk CB8 8EH
From: 13 May 1982To: 13 September 2016
Timeline

7 key events • 1982 - 2021

Funding Officers Ownership
Company Founded
May 82
Loan Cleared
Sept 13
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BOYCE, Andrew Richard

Active
Brookside, NewmarketCB8 8TG
Secretary
Appointed 17 Aug 2016

BOYCE, Andrew Richard

Active
Brookside, NewmarketCB8 8TG
Born February 1962
Director
Appointed 17 Aug 2016

BOYCE, James Christopher

Active
Brookside, NewmarketCB8 8TG
Born March 1964
Director
Appointed 08 Feb 2005

BOYCE, Robert Gerald

Active
Herringswell Road, NewmarketCB8 7QS
Born July 1937
Director
Appointed N/A

BABER, Geoffrey Donald

Resigned
Hpb House, NewmarketCB8 8EH
Secretary
Appointed N/A
Resigned 17 Aug 2016

BABER, Geoffrey Donald

Resigned
Hpb House, NewmarketCB8 8EH
Born October 1945
Director
Appointed N/A
Resigned 17 Aug 2016

Persons with significant control

1

Mr Robert Gerald Boyce

Active
Brookside, NewmarketCB8 8TG
Born July 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
13 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2006
AAAnnual Accounts
Legacy
20 April 2006
353353
Legacy
11 January 2006
287Change of Registered Office
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
12 April 2005
403aParticulars of Charge Subject to s859A
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 2004
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2002
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1998
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1995
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1993
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1992
AAAnnual Accounts
Legacy
17 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1992
AAAnnual Accounts
Legacy
30 September 1991
363b363b
Legacy
30 September 1991
363(287)363(287)
Memorandum Articles
9 September 1991
MEM/ARTSMEM/ARTS
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 December 1990
AAAnnual Accounts
Legacy
27 November 1990
363aAnnual Return
Legacy
8 December 1989
363363
Accounts With Accounts Type Small
12 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 August 1989
AAAnnual Accounts
Resolution
4 August 1989
RESOLUTIONSResolutions
Legacy
23 January 1989
225(1)225(1)
Memorandum Articles
16 August 1988
MEM/ARTSMEM/ARTS
Legacy
9 August 1988
363363
Resolution
20 May 1988
RESOLUTIONSResolutions
Resolution
10 May 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1988
363363
Legacy
8 June 1987
395Particulars of Mortgage or Charge
Legacy
5 May 1987
288288
Accounts With Accounts Type Dormant
31 March 1987
AAAnnual Accounts
Legacy
31 March 1987
363363
Legacy
31 March 1987
GAZ(U)GAZ(U)
Legacy
31 March 1987
GAZ(U)GAZ(U)
Accounts With Accounts Type Dormant
27 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 August 1986
363363
Miscellaneous
24 October 1985
MISCMISC
Incorporation Company
13 May 1982
NEWINCIncorporation