Background WavePink WaveYellow Wave

BBF (HOLDINGS) LIMITED (08441891)

BBF (HOLDINGS) LIMITED (08441891) is an active UK company. incorporated on 12 March 2013. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BBF (HOLDINGS) LIMITED has been registered for 13 years. Current directors include LILL, Jonathan Craig, WALKER, Diane Susan.

Company Number
08441891
Status
active
Type
ltd
Incorporated
12 March 2013
Age
13 years
Address
Brightblue Foods Ltd Sett End Road North, Blackburn, BB1 2PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LILL, Jonathan Craig, WALKER, Diane Susan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBF (HOLDINGS) LIMITED

BBF (HOLDINGS) LIMITED is an active company incorporated on 12 March 2013 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BBF (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08441891

LTD Company

Age

13 Years

Incorporated 12 March 2013

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 25 June 2023 - 29 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

HAMSARD 3307 LIMITED
From: 12 March 2013To: 21 March 2018
Contact
Address

Brightblue Foods Ltd Sett End Road North Shadsworth Business Park Blackburn, BB1 2PT,

Previous Addresses

, 3 Whitehall Quay, Leeds, LS1 4BF
From: 9 April 2013To: 14 April 2016
, Squire Sanders (Uk) Llp (Ref : Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
From: 12 March 2013To: 9 April 2013
Timeline

45 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Share Issue
Apr 13
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
Funding Round
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Sept 16
Funding Round
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Jan 19
Loan Cleared
Sept 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Apr 23
Director Left
Oct 23
Capital Reduction
Nov 25
Share Buyback
Nov 25
Funding Round
Jan 26
Capital Update
Jan 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Loan Secured
Feb 26
Capital Reduction
Feb 26
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Share Buyback
Feb 26
13
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

LILL, Jonathan Craig

Active
Sett End Road North, BlackburnBB1 2PT
Born February 1968
Director
Appointed 11 Mar 2016

WALKER, Diane Susan

Active
Sett End Road North, BlackburnBB1 2PT
Born May 1972
Director
Appointed 07 Sept 2015

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 12 Mar 2013
Resigned 09 Apr 2013

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 12 Mar 2013
Resigned 09 Apr 2013

DEERING, Mathew William

Resigned
Sett End Road North, BlackburnBB1 2PT
Born March 1977
Director
Appointed 17 Apr 2018
Resigned 30 Sept 2019

DEERING, Mathew William

Resigned
Sett End Road North, BlackburnBB1 2PT
Born March 1977
Director
Appointed 07 Dec 2015
Resigned 09 Jun 2017

FORSHAW, Darren William

Resigned
3 Whitehall Quay, LeedsLS1 4BF
Born February 1972
Director
Appointed 09 Apr 2013
Resigned 07 Dec 2015

HARRISON, Richard William

Resigned
12 King Street, LeedsLS1 2HL
Born May 1983
Director
Appointed 09 Jun 2017
Resigned 12 Oct 2023

HYNES, Anthony Martin

Resigned
Sett End Road North, BlackburnBB1 2PT
Born January 1951
Director
Appointed 07 Sept 2015
Resigned 18 Sept 2019

WILSON, Garry

Resigned
3 Whitehall Quay, LeedsLS1 4BF
Born June 1967
Director
Appointed 09 Apr 2013
Resigned 07 Dec 2015

WOOLLEY, James Christopher Michael

Resigned
Sett End Road North, BlackburnBB1 2PT
Born December 1977
Director
Appointed 07 Sept 2015
Resigned 17 Apr 2018

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 12 Mar 2013
Resigned 09 Apr 2013

Persons with significant control

3

1 Active
2 Ceased

Cinco Bidco Limited

Active
Sett End Road North, BlackburnBB1 2PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2026
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Jan 2021
Ceased 11 Feb 2026
12 King Street, LeedsLS1 2HL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Feb 2026
Fundings
Financials
Latest Activities

Filing History

99

Capital Return Purchase Own Shares
26 February 2026
SH03Return of Purchase of Own Shares
Resolution
20 February 2026
RESOLUTIONSResolutions
Memorandum Articles
20 February 2026
MAMA
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Capital Cancellation Shares
13 February 2026
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2026
MR01Registration of a Charge
Resolution
26 January 2026
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 January 2026
SH19Statement of Capital
Legacy
20 January 2026
SH20SH20
Legacy
20 January 2026
CAP-SSCAP-SS
Resolution
20 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Capital Cancellation Shares
20 November 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 November 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
28 August 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 August 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
28 August 2024
MR05Certification of Charge
Accounts With Accounts Type Group
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Resolution
21 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
21 March 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Memorandum Articles
10 July 2017
MAMA
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
29 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 April 2017
AAAnnual Accounts
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Resolution
2 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
31 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 April 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
16 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Incorporation Company
12 March 2013
NEWINCIncorporation