Background WavePink WaveYellow Wave

BEBBINGTON BRUMBY TOWNEND GROUP LIMITED (06408394)

BEBBINGTON BRUMBY TOWNEND GROUP LIMITED (06408394) is an active UK company. incorporated on 24 October 2007. with registered office in Holmfirth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BEBBINGTON BRUMBY TOWNEND GROUP LIMITED has been registered for 18 years. Current directors include BRUMBY, Timothy Charles, TOWNEND, Gordon Gerald.

Company Number
06408394
Status
active
Type
ltd
Incorporated
24 October 2007
Age
18 years
Address
Dipford House, Queens Square Huddersfield Road, Holmfirth, HD9 6QZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRUMBY, Timothy Charles, TOWNEND, Gordon Gerald
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEBBINGTON BRUMBY TOWNEND GROUP LIMITED

BEBBINGTON BRUMBY TOWNEND GROUP LIMITED is an active company incorporated on 24 October 2007 with the registered office located in Holmfirth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BEBBINGTON BRUMBY TOWNEND GROUP LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06408394

LTD Company

Age

18 Years

Incorporated 24 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

BBT LIMITED
From: 24 October 2007To: 13 November 2015
Contact
Address

Dipford House, Queens Square Huddersfield Road Honley Holmfirth, HD9 6QZ,

Previous Addresses

25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England
From: 23 June 2017To: 30 April 2019
C/O Stead Robinson Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD
From: 29 October 2012To: 23 June 2017
Flat 3 233 Camden Road London N7 0HR England
From: 29 May 2012To: 29 October 2012
52 Britten Close London NW11 7HQ England
From: 24 October 2007To: 29 May 2012
Timeline

7 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRUMBY, Timothy Charles

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born April 1960
Director
Appointed 01 Mar 2013

TOWNEND, Gordon Gerald

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born March 1965
Director
Appointed 01 Mar 2013

MILEVA, Nadezhda

Resigned
52 Constable Drive, LondonSE16 3EG
Secretary
Appointed 24 Oct 2007
Resigned 24 Oct 2012

ANDONOV, Borislav

Resigned
Flat 38, LondonSE13 6TG
Born June 1978
Director
Appointed 24 Oct 2007
Resigned 24 Oct 2012

BAKER, Colin Anthony

Resigned
Flat 4, Netanya
Born February 1950
Director
Appointed 21 Aug 2009
Resigned 24 Oct 2012

LOFTHOUSE, Philip John

Resigned
2 Scotgate Road, HolmfirthHD9 6GD
Born May 1958
Director
Appointed 24 Oct 2012
Resigned 01 Mar 2013

Persons with significant control

2

Mr Timothy Charles Brumby

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2016

Mr Gordon Gerald Townend

Active
Huddersfield Road, HolmfirthHD9 6QZ
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
21 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Certificate Change Of Name Company
13 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2011
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Legacy
31 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Incorporation Company
24 October 2007
NEWINCIncorporation