Background WavePink WaveYellow Wave

B&B RADICAL LIMITED (08875386)

B&B RADICAL LIMITED (08875386) is an active UK company. incorporated on 4 February 2014. with registered office in Beccles. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). B&B RADICAL LIMITED has been registered for 12 years. Current directors include KNIGHTS, Julian John William.

Company Number
08875386
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
Beccles Business Park Anson Way, Beccles, NR34 7TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
KNIGHTS, Julian John William
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B&B RADICAL LIMITED

B&B RADICAL LIMITED is an active company incorporated on 4 February 2014 with the registered office located in Beccles. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). B&B RADICAL LIMITED was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08875386

LTD Company

Age

12 Years

Incorporated 4 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 March 2026 (Just now)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

RADICAL MANUFACTURING LIMITED
From: 4 February 2014To: 21 December 2015
Contact
Address

Beccles Business Park Anson Way Ellough Beccles, NR34 7TL,

Previous Addresses

1 Eaton Road Norwich NR4 6PY
From: 20 March 2015To: 14 April 2016
Wacton House Church Road Wacton Norwich NR15 2UG United Kingdom
From: 4 February 2014To: 20 March 2015
Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Nov 21
Loan Cleared
Apr 25
Loan Secured
Apr 25
Owner Exit
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KNIGHTS, Julian John William

Active
The Street, LowestoftNR33 8EP
Born May 1981
Director
Appointed 01 May 2015

MUSKETT, Michael James

Resigned
House, Great YarmouthNR29 4DW
Born August 1945
Director
Appointed 04 Feb 2014
Resigned 28 Feb 2015

MUSKETT, Nathan James

Resigned
Eaton Road, NorwichNR4 6PY
Born February 1981
Director
Appointed 20 Sept 2014
Resigned 01 May 2015

Persons with significant control

2

1 Active
1 Ceased
Anson Way, BecclesNR34 7TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2016

Mr Julian John William Knights

Ceased
The Street, LowestoftNR33 8EP
Born May 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
15 June 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Certificate Change Of Name Company
21 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Incorporation Company
4 February 2014
NEWINCIncorporation