Background WavePink WaveYellow Wave

BB&R LIMITED (05492886)

BB&R LIMITED (05492886) is an active UK company. incorporated on 28 June 2005. with registered office in 3 St James's Street. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. BB&R LIMITED has been registered for 20 years. Current directors include FOX, Emma Louise, RAE, Emily Elizabeth, RUDD, Edward John and 1 others.

Company Number
05492886
Status
active
Type
ltd
Incorporated
28 June 2005
Age
20 years
Address
3 St James's Street, SW1A 1EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
FOX, Emma Louise, RAE, Emily Elizabeth, RUDD, Edward John, RUDD, Elizabeth Margaret
SIC Codes
46342, 47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BB&R LIMITED

BB&R LIMITED is an active company incorporated on 28 June 2005 with the registered office located in 3 St James's Street. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. BB&R LIMITED was registered 20 years ago.(SIC: 46342, 47250)

Status

active

Active since 20 years ago

Company No

05492886

LTD Company

Age

20 Years

Incorporated 28 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

BR WINE LIMITED
From: 28 June 2005To: 31 March 2006
Contact
Address

3 St James's Street London , SW1A 1EG,

Timeline

40 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Apr 12
Director Left
Jan 13
Loan Secured
Aug 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Secured
Apr 17
Loan Cleared
Apr 17
Director Joined
Dec 17
Director Left
Dec 17
Loan Secured
Dec 17
Loan Cleared
Mar 18
Loan Secured
Mar 18
Director Left
Jan 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 20
Loan Secured
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Nov 20
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Apr 23
Loan Cleared
May 25
Director Left
Jun 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Cleared
Oct 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

EDWARDS, Wendy

Active
3 St James's StreetSW1A 1EG
Secretary
Appointed 19 Apr 2023

FOX, Emma Louise

Active
3 St James's StreetSW1A 1EG
Born April 1968
Director
Appointed 03 Aug 2020

RAE, Emily Elizabeth

Active
3 St James's StreetSW1A 1EG
Born September 1987
Director
Appointed 13 Sept 2022

RUDD, Edward John

Active
3 St James's StreetSW1A 1EG
Born November 1971
Director
Appointed 13 Sept 2022

RUDD, Elizabeth Margaret

Active
3 St James's StreetSW1A 1EG
Born April 1966
Director
Appointed 01 Dec 2017

IMPEY, Janet Ann

Resigned
3 St James's StreetSW1A 1EG
Secretary
Appointed 28 Jun 2005
Resigned 18 Dec 2020

MAGOWAN, Andrew

Resigned
3 St James's StreetSW1A 1EG
Secretary
Appointed 21 Dec 2020
Resigned 13 Sept 2022

RAE, Emily

Resigned
3 St James's StreetSW1A 1EG
Secretary
Appointed 13 Sept 2022
Resigned 19 Apr 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jun 2005
Resigned 28 Jun 2005

BERRY, Simon George Francis Graham

Resigned
3 St James's StreetSW1A 1EG
Born November 1957
Director
Appointed 28 Jun 2005
Resigned 30 Nov 2017

DUGGAN, Philip William Andrew

Resigned
3 St James's StreetSW1A 1EG
Born December 1966
Director
Appointed 01 Oct 2006
Resigned 05 May 2016

GRIFFITHS, Alun Brynmor

Resigned
3 St James's StreetSW1A 1EG
Born December 1953
Director
Appointed 01 Oct 2006
Resigned 02 Jan 2013

HUTTON, John Stewart

Resigned
3 St James's StreetSW1A 1EG
Born June 1951
Director
Appointed 01 Oct 2006
Resigned 31 May 2016

JAGO, Daniel Alexander

Resigned
3 St James's StreetSW1A 1EG
Born May 1961
Director
Appointed 23 Dec 2015
Resigned 11 Jan 2019

KILBY, Kirsten Emma

Resigned
3 St James's StreetSW1A 1EG
Born April 1977
Director
Appointed 17 Feb 2015
Resigned 31 May 2016

MCMILLAN, Robin Euan Boyd

Resigned
3 St James's StreetSW1A 1EG
Born April 1966
Director
Appointed 01 Oct 2006
Resigned 31 Mar 2012

PEGNA, Nicholas Frederick

Resigned
St. James's Street, LondonSW1A 1EG
Born December 1969
Director
Appointed 01 Oct 2006
Resigned 31 May 2016

REID, Richard Harry

Resigned
3 St James's StreetSW1A 1EG
Born February 1956
Director
Appointed 12 Aug 2019
Resigned 13 Sept 2022

ROBINSON, Christopher John

Resigned
3 St James's StreetSW1A 1EG
Born March 1969
Director
Appointed 31 May 2016
Resigned 12 Aug 2019

STAPLES, Simon Alexander

Resigned
3 St James's StreetSW1A 1EG
Born August 1967
Director
Appointed 01 Oct 2006
Resigned 31 Oct 2014

STURGES, Hugh Francis Dering

Resigned
3 St James's StreetSW1A 1EG
Born October 1957
Director
Appointed 28 Jun 2005
Resigned 17 Feb 2015

TENNENT, Natalie Elizabeth

Resigned
3 St James's StreetSW1A 1EG
Born December 1970
Director
Appointed 12 Aug 2019
Resigned 30 Jun 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jun 2005
Resigned 28 Jun 2005

Persons with significant control

1

St. James's Street, LondonSW1A 1EG

Nature of Control

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

Filing History

133

Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Memorandum Articles
26 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Statement Of Companys Objects
9 April 2025
CC04CC04
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 March 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
5 May 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Change Person Director Company With Change Date
25 July 2013
CH01Change of Director Details
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Statement Of Companys Objects
13 July 2011
CC04CC04
Resolution
13 July 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Move Registers To Sail Company
23 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
15 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
10 July 2008
288cChange of Particulars
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Memorandum Articles
7 April 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Resolution
23 December 2005
RESOLUTIONSResolutions
Legacy
2 August 2005
88(2)R88(2)R
Legacy
2 August 2005
225Change of Accounting Reference Date
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Incorporation Company
28 June 2005
NEWINCIncorporation