Background WavePink WaveYellow Wave

G-BBRC LIMITED (02622847)

G-BBRC LIMITED (02622847) is an active UK company. incorporated on 21 June 1991. with registered office in Woking. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. G-BBRC LIMITED has been registered for 34 years. Current directors include LOMAS, Christopher, SMEE, Derek George James, WOODFIELD, Geoffrey Alan.

Company Number
02622847
Status
active
Type
ltd
Incorporated
21 June 1991
Age
34 years
Address
Oriel Cottage, Woking, GU24 8AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
LOMAS, Christopher, SMEE, Derek George James, WOODFIELD, Geoffrey Alan
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G-BBRC LIMITED

G-BBRC LIMITED is an active company incorporated on 21 June 1991 with the registered office located in Woking. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. G-BBRC LIMITED was registered 34 years ago.(SIC: 93199)

Status

active

Active since 34 years ago

Company No

02622847

LTD Company

Age

34 Years

Incorporated 21 June 1991

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Oriel Cottage Station Road Chobham Woking, GU24 8AX,

Timeline

9 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jun 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LOMAS, Christopher

Active
Oriel Cottage Station Road, WokingGU24 8AX
Secretary
Appointed 01 Sept 2007

LOMAS, Christopher

Active
Oriel Cottage, WokingGU24 8AX
Born February 1950
Director
Appointed 01 Oct 2009

SMEE, Derek George James

Active
Meadow Lane, HookRG27 8RF
Born December 1952
Director
Appointed 01 May 2014

WOODFIELD, Geoffrey Alan

Active
Fair View, AlresfordSO24 9PR
Born October 1959
Director
Appointed 01 Jun 2014

BOWMAN, Justin Christopher

Resigned
31 Boshers Gardens, EghamTW20 9NZ
Secretary
Appointed 01 Apr 2002
Resigned 01 Sept 2007

CARR, Keith Gerald

Resigned
131 Chertsey Road, TwickenhamTW1 1ER
Secretary
Appointed 21 Jun 1991
Resigned 31 Mar 2002

BOWMAN, Justin Christopher

Resigned
31 Boshers Gardens, EghamTW20 9NZ
Born September 1972
Director
Appointed 01 Apr 2002
Resigned 01 Sept 2007

CARR, Keith Gerald

Resigned
131 Chertsey Road, TwickenhamTW1 1ER
Born August 1952
Director
Appointed 21 Jun 1991
Resigned 31 Mar 2002

CRAIG, David

Resigned
33 Ling Drive, LightwaterGU18 5PA
Born December 1946
Director
Appointed 21 Jun 1991
Resigned 01 Jun 2004

HUDSON, Geoffrey Robertson

Resigned
6 Ingle Dell, CamberleyGU15 2LP
Born August 1936
Director
Appointed 01 Jun 2004
Resigned 30 Jun 2010

KEANE MIRAJKAR, David

Resigned
Grove Road, WindsorSL4 1JE
Born March 1965
Director
Appointed 01 Apr 2002
Resigned 31 May 2014

RICKARDS, Leslie Ronald

Resigned
1 Furzewood, Sunbury On ThamesTW16 6SJ
Born January 1933
Director
Appointed 21 Jun 1991
Resigned 31 Mar 2002

Persons with significant control

3

Mr Christopher Lomas

Active
Station Road, WokingGU24 8AX
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Geoffrey Alan Woodfield

Active
Oriel Cottage, WokingGU24 8AX
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Derek George James Smee

Active
Oriel Cottage, WokingGU24 8AX
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 May 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
24 September 2007
353353
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 May 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 May 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2005
AAAnnual Accounts
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
287Change of Registered Office
Legacy
6 July 2004
288cChange of Particulars
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
353353
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2004
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
288cChange of Particulars
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
287Change of Registered Office
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
287Change of Registered Office
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1998
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1997
AAAnnual Accounts
Legacy
15 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
27 April 1995
287Change of Registered Office
Legacy
30 August 1994
288288
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1994
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1993
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Legacy
19 March 1992
224224
Legacy
8 October 1991
88(2)R88(2)R
Legacy
1 July 1991
288288
Incorporation Company
21 June 1991
NEWINCIncorporation