Background WavePink WaveYellow Wave

B B H BARRAND LTD (02070811)

B B H BARRAND LTD (02070811) is an active UK company. incorporated on 5 November 1986. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activities. B B H BARRAND LTD has been registered for 39 years. Current directors include HAIGH, Brent Barrand.

Company Number
02070811
Status
active
Type
ltd
Incorporated
5 November 1986
Age
39 years
Address
28 Monk Bridge Road, Leeds, LS6 4ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
HAIGH, Brent Barrand
SIC Codes
47789, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B B H BARRAND LTD

B B H BARRAND LTD is an active company incorporated on 5 November 1986 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activity. B B H BARRAND LTD was registered 39 years ago.(SIC: 47789, 68209)

Status

active

Active since 39 years ago

Company No

02070811

LTD Company

Age

39 Years

Incorporated 5 November 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

EMBERS INSTALLATIONS LIMITED
From: 28 April 2009To: 17 August 2010
C.G.S. BARRAND LIMITED
From: 22 December 1986To: 28 April 2009
REALPATCH LIMITED
From: 5 November 1986To: 22 December 1986
Contact
Address

28 Monk Bridge Road Meanwood Leeds, LS6 4ER,

Previous Addresses

28 Monkbridge Road Meanwwod Leeds LS6 4ER
From: 5 November 1986To: 22 June 2010
Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

HAIGH, Laura Barrand

Active
Mansfield Place, LeedsLS6 4BL
Secretary
Appointed 05 Nov 2008

HAIGH, Brent Barrand

Active
Monk Bridge Road, LeedsLS6 4ER
Born December 1950
Director
Appointed 26 May 2009

HAIGH, Laura Barrand

Resigned
The Old Mill, LeedsLS17 9DA
Secretary
Appointed 20 Jul 2001
Resigned 26 May 2009

LYONS, Carol Jennifer

Resigned
40 Millbeck Green, LeedsLS22 5AJ
Secretary
Appointed N/A
Resigned 20 Jul 2001

HAIGH, Susan Barrand

Resigned
The Old Mill School Lane, LeedsLS17 9DA
Born November 1954
Director
Appointed N/A
Resigned 05 Nov 2008

Persons with significant control

1

Mr Brent Barrand Haigh

Active
Boston Road, WetherbyLS22 5HA
Born December 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
28 August 2015
AR01AR01
Change Person Secretary Company With Change Date
28 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
17 August 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2006
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
9 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2002
AAAnnual Accounts
Legacy
23 December 2002
225Change of Accounting Reference Date
Legacy
30 July 2002
225Change of Accounting Reference Date
Legacy
23 July 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 October 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288cChange of Particulars
Legacy
6 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Legacy
28 April 1998
288cChange of Particulars
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1997
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1995
AAAnnual Accounts
Auditors Resignation Company
26 April 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Small
14 September 1990
AAAnnual Accounts
Auditors Resignation Company
28 August 1990
AUDAUD
Legacy
17 July 1990
353353
Legacy
17 July 1990
325325
Legacy
17 July 1990
363363
Accounts With Accounts Type Small
8 September 1989
AAAnnual Accounts
Legacy
12 April 1989
363363
Legacy
12 April 1989
225(1)225(1)
Accounts With Accounts Type Small
7 July 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
3 February 1988
288288
Legacy
26 January 1988
287Change of Registered Office
Legacy
5 November 1987
287Change of Registered Office
Legacy
26 March 1987
224224
Legacy
4 February 1987
288288
Legacy
4 February 1987
287Change of Registered Office
Legacy
13 January 1987
GAZ(U)GAZ(U)
Memorandum Articles
13 January 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
22 December 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
5 November 1986
CERTINCCertificate of Incorporation