Background WavePink WaveYellow Wave

BBSC LIMITED (06863819)

BBSC LIMITED (06863819) is an active UK company. incorporated on 31 March 2009. with registered office in Widnes. The company operates in the Construction sector, engaged in other building completion and finishing. BBSC LIMITED has been registered for 17 years. Current directors include BATTERTON, Antony Paul, BATTERTON, David Joseph, CADDICK, Philip and 1 others.

Company Number
06863819
Status
active
Type
ltd
Incorporated
31 March 2009
Age
17 years
Address
Commercial Hotel, Widnes, WA8 0AE
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BATTERTON, Antony Paul, BATTERTON, David Joseph, CADDICK, Philip, SHAW, Stewart
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBSC LIMITED

BBSC LIMITED is an active company incorporated on 31 March 2009 with the registered office located in Widnes. The company operates in the Construction sector, specifically engaged in other building completion and finishing. BBSC LIMITED was registered 17 years ago.(SIC: 43390)

Status

active

Active since 17 years ago

Company No

06863819

LTD Company

Age

17 Years

Incorporated 31 March 2009

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 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Commercial Hotel 3 Page Lane Widnes, WA8 0AE,

Previous Addresses

Unit 22 Heron Business Park Tan House Lane Widnes Cheshire WA8 0SW
From: 11 November 2013To: 17 March 2021
C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom
From: 26 February 2010To: 11 November 2013
101 Albert Road Widnes WA8 6LB Uk
From: 31 March 2009To: 26 February 2010
Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
May 10
Loan Cleared
Feb 22
Loan Cleared
Apr 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BATTERTON, Antony Paul

Active
12 Crawford Avenue, WidnesWA8 8XP
Born January 1964
Director
Appointed 31 Mar 2009

BATTERTON, David Joseph

Active
Hazelwood Close, WidnesWA8 8GF
Born December 1970
Director
Appointed 05 May 2010

CADDICK, Philip

Active
Kingsley Road, FrodshamWA6 6AP
Born April 1969
Director
Appointed 31 Mar 2009

SHAW, Stewart

Active
Pex Hill, CrontonWA8 5QW
Born December 1972
Director
Appointed 31 Mar 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 31 Mar 2009
Resigned 31 Mar 2009

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 31 Mar 2009
Resigned 31 Mar 2009
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Legacy
15 December 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Legacy
11 December 2012
MG01MG01
Legacy
11 December 2012
MG01MG01
Legacy
11 December 2012
MG01MG01
Legacy
11 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Legacy
5 November 2011
MG01MG01
Legacy
5 November 2011
MG01MG01
Legacy
1 June 2011
MG02MG02
Legacy
1 June 2011
MG02MG02
Legacy
1 June 2011
MG02MG02
Legacy
1 June 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Legacy
1 June 2011
MG01MG01
Legacy
17 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Legacy
17 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Legacy
19 August 2010
MG01MG01
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Legacy
30 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2010
AD01Change of Registered Office Address
Legacy
24 November 2009
MG01MG01
Legacy
2 November 2009
MG01MG01
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
21 May 2009
123Notice of Increase in Nominal Capital
Resolution
21 May 2009
RESOLUTIONSResolutions
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Incorporation Company
31 March 2009
NEWINCIncorporation