Background WavePink WaveYellow Wave

BB STAINLESS STEEL LIMITED (06392880)

BB STAINLESS STEEL LIMITED (06392880) is an active UK company. incorporated on 8 October 2007. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BB STAINLESS STEEL LIMITED has been registered for 18 years. Current directors include PURSGLOVE, Charles Norman Harold.

Company Number
06392880
Status
active
Type
ltd
Incorporated
8 October 2007
Age
18 years
Address
Bb Suite 10 Watergate House, Chester, CH1 2LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PURSGLOVE, Charles Norman Harold
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BB STAINLESS STEEL LIMITED

BB STAINLESS STEEL LIMITED is an active company incorporated on 8 October 2007 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BB STAINLESS STEEL LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06392880

LTD Company

Age

18 Years

Incorporated 8 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Bb Suite 10 Watergate House 85 Lower Watergate Street Chester, CH1 2LF,

Previous Addresses

Military House 24 Castle Street Chester CH1 2DS United Kingdom
From: 7 December 2016To: 29 June 2021
Quayside Tower Broad Street Birmingham B1 2HF
From: 13 September 2012To: 7 December 2016
Suite 29 2Nd Floor 3 Brindley Place Birmingham B1 2JB
From: 8 October 2007To: 13 September 2012
Timeline

7 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Jan 14
Director Left
Jan 14
Owner Exit
Apr 18
New Owner
May 18
New Owner
Dec 19
Owner Exit
Dec 19
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

PURSGLOVE, Charles Norman Harold

Active
Castle Street, ChesterCH1 2DS
Born August 1942
Director
Appointed 01 Jan 2014

FRANCOIS, Angelique Marie Alexandrine

Resigned
Broad Street, BirminghamB1 2HF
Secretary
Appointed 01 Mar 2009
Resigned 01 Jan 2014

SLATER, Ionela

Resigned
Broad Street, BirminghamB1 2HF
Secretary
Appointed 01 Jan 2014
Resigned 14 Sept 2015

ACCOMLPISH SECRETARIES LIMITED

Resigned
18 South Street, LondonW1K 1DG
Corporate secretary
Appointed 08 Oct 2007
Resigned 01 Mar 2009

TADCO SECRETARIAL SERVICES LIMITED

Resigned
6th Floor, LondonW1U 3RF
Corporate secretary
Appointed 08 Oct 2007
Resigned 08 Oct 2007

DAVIS, Gregory Robert John

Resigned
5 Bourlet Close, LondonW1W 7BL
Born June 1960
Director
Appointed 08 Oct 2007
Resigned 01 Mar 2009

FRANCOIS, Angelique Marie Alexandrine

Resigned
Broad Street, BirminghamB1 2HF
Born December 1982
Director
Appointed 01 Mar 2009
Resigned 01 Jan 2014

HAWES, William Robert

Resigned
124 Barrowgate Road, LondonW4 4QP
Born January 1945
Director
Appointed 12 Jan 2009
Resigned 01 Mar 2009

WALLIS, Pamela Amelia

Resigned
12 Glebe Court, Blackheath LondonSE3 9TH
Born October 1943
Director
Appointed 08 Oct 2007
Resigned 12 Jan 2009

TADCO DIRECTORS LIMITED

Resigned
6th Floor, LondonW1U 3RF
Corporate director
Appointed 08 Oct 2007
Resigned 08 Oct 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Charles Norman Harold Pursglove

Active
Watergate House, ChesterCH1 2LF
Born August 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2019

Mr Paolo Bercellesi

Ceased
24 Castle Street, ChesterCH1 2DS
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 21 Apr 2018
Ceased 02 Dec 2019

Aamil Trustees Ltd As Trustees Of The Gaga Trust

Ceased
Le Caudan Waterfront, Port Louis

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 21 Apr 2018
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 March 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
27 January 2014
TM02Termination of Secretary
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
287Change of Registered Office
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 October 2008
363aAnnual Return
Legacy
23 October 2007
88(2)R88(2)R
Legacy
23 October 2007
225Change of Accounting Reference Date
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Incorporation Company
8 October 2007
NEWINCIncorporation