BB 2000 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBB 2000 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04003814
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BB 2000 LIMITED?

    • Book publishing (58110) / Information and communication
    • Publishing of learned journals (58141) / Information and communication

    Where is BB 2000 LIMITED located?

    Registered Office Address
    23 St. Leonards Road
    TN40 1HH Bexhill-On-Sea
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of BB 2000 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEADNEST LIMITEDMay 30, 2000May 30, 2000

    What are the latest accounts for BB 2000 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for BB 2000 LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for BB 2000 LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    7 pagesAA

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Peter John Andrews as a director on Apr 01, 2025

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Adam Rowlands as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr Philip Steven Woollen as a secretary on Nov 20, 2023

    2 pagesAP03

    Appointment of Mr Philip Steven Woollen as a director on Nov 20, 2023

    2 pagesAP01

    Appointment of Mr Roger James Safford as a director on Nov 20, 2023

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Appointment of Mr Robert David Sheldon as a director on Aug 10, 2023

    2 pagesAP01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas John Rutter as a director on Mar 11, 2023

    1 pagesTM01

    Termination of appointment of Nicholas John Rutter as a secretary on Mar 11, 2023

    1 pagesTM02

    Termination of appointment of Elizabeth Rosalind Bruce as a director on Dec 31, 2022

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Termination of appointment of Nina Jayne O'hanlon as a director on May 19, 2022

    1 pagesTM01

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Registration of charge 040038140002, created on Nov 01, 2021

    16 pagesMR01

    Total exemption full accounts made up to Jun 30, 2021

    9 pagesAA

    Termination of appointment of Richard Frank Porter as a director on Oct 24, 2021

    1 pagesTM01

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Menzie as a director on Feb 14, 2021

    1 pagesTM01

    Appointment of Paul Edward Marshall as a director on Feb 07, 2021

    2 pagesAP01

    Appointment of Dawn Elizabeth Balmer as a director on Jan 28, 2021

    2 pagesAP01

    Who are the officers of BB 2000 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLLEN, Philip Steven
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    Secretary
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    316719330001
    ANDREWS, Peter John
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    Director
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    United KingdomBritish282098940001
    BALMER, Dawn Elizabeth
    St. Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    Director
    St. Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United KingdomBritish279088080001
    MARSHALL, Paul Edward
    St. Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    Director
    St. Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United KingdomBritish279520780001
    SAFFORD, Roger James
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    Director
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    United KingdomBritish316719310001
    SHELDON, Robert David
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    Director
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    United KingdomBritish312679620001
    SPOONER, Christopher David
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    Director
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    United KingdomBritish151699980001
    WOOLLEN, Philip Steven
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    Director
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    United KingdomBritish72800680003
    OLIVER, Peter James
    The Briar Patch
    Limpsfield Chart
    RH8 0TL Oxted
    Surrey
    Secretary
    The Briar Patch
    Limpsfield Chart
    RH8 0TL Oxted
    Surrey
    British26160170001
    PACKER, Ian
    Sandleheath
    SP6 1PQ Fordingbridge
    Pasondela
    Hampshire
    England
    Secretary
    Sandleheath
    SP6 1PQ Fordingbridge
    Pasondela
    Hampshire
    England
    British15797330006
    RUTTER, Nicholas John
    St. Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    Secretary
    St. Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    241200310001
    C & M SECRETARIES LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Secretary
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007640001
    ASKEW, Nicholas Paul, Doctor
    13 East Road
    Oundle
    PE8 4BX Oundle
    The Mousehole
    Northants
    England
    Director
    13 East Road
    Oundle
    PE8 4BX Oundle
    The Mousehole
    Northants
    England
    United KingdomBritish147176380003
    ASPINALL, Richard John, Professor
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    Director
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    ScotlandBritish127767980001
    BRUCE, Elizabeth Rosalind
    St. Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    Director
    St. Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United KingdomBritish240185240002
    CHANDLER, Richard John, Prof
    4 Kings Road
    Oundle
    PE8 4AX Peterborough
    Director
    4 Kings Road
    Oundle
    PE8 4AX Peterborough
    British17048220002
    EYRE, John Alton
    3 Dunmow Hill
    GU51 3AN Fleet
    Hampshire
    Director
    3 Dunmow Hill
    GU51 3AN Fleet
    Hampshire
    EnglandBritish83161310001
    GREENWOOD, Jeremy John Denis
    Smithy Road
    Balmullo
    KY16 0BG St. Andrews
    Bayview
    Fife
    Scotland
    Director
    Smithy Road
    Balmullo
    KY16 0BG St. Andrews
    Bayview
    Fife
    Scotland
    ScotlandBritish24358700003
    HOLLING, Mark
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    Director
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    ScotlandBritish97044210001
    JAMESON, Conor Mark
    Station Road
    SG19 2AY Tempsford
    157
    Beds
    Uk
    Director
    Station Road
    SG19 2AY Tempsford
    157
    Beds
    Uk
    UkBritish161602250001
    MENZIE, Stephen
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    England
    Director
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    England
    EnglandBritish221688930002
    NELSON, Ciaran James
    Eaglethorpe
    Warmington
    PE8 6TJ Peterborough
    Honeysuckle Cottage, 2
    England
    Director
    Eaglethorpe
    Warmington
    PE8 6TJ Peterborough
    Honeysuckle Cottage, 2
    England
    EnglandBritish135261190002
    O'HANLON, Nina Jayne, Dr
    St. Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    Director
    St. Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    ScotlandBritish240204710002
    OLIVER, Peter James
    The Briar Patch
    Limpsfield Chart
    RH8 0TL Oxted
    Surrey
    Director
    The Briar Patch
    Limpsfield Chart
    RH8 0TL Oxted
    Surrey
    EnglandBritish26160170001
    PACKER, Ian
    Sandleheath
    SP6 1PQ Fordingbridge
    Pasondela
    Hampshire
    England
    Director
    Sandleheath
    SP6 1PQ Fordingbridge
    Pasondela
    Hampshire
    England
    EnglandBritish15797330007
    PITCHES, Adrian Grant
    22 Dene Road
    NE30 2JW Tynemouth
    Tyne & Wear
    Director
    22 Dene Road
    NE30 2JW Tynemouth
    Tyne & Wear
    EnglandBritish112203020002
    PORTER, Richard Frank
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    Director
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    United KingdomBritish26463890002
    PORTER, Richard Frank
    High Street
    Cley
    NR25 7RX Holt
    King's Head Cottage
    Norfolk
    United Kingdom
    Director
    High Street
    Cley
    NR25 7RX Holt
    King's Head Cottage
    Norfolk
    United Kingdom
    United KingdomBritish26463890002
    PRYTHERCH, Robin James
    23 Caledonia Place
    Clifton
    BS8 4DL Bristol
    Avon
    Director
    23 Caledonia Place
    Clifton
    BS8 4DL Bristol
    Avon
    British29091220001
    ROWLANDS, John Adam
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    Director
    St Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    United Kingdom
    United KingdomBritish200101340001
    RUTTER, Nicholas John
    St. Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    Director
    St. Leonards Road
    TN40 1HH Bexhill-On-Sea
    23
    East Sussex
    EnglandBritish168326260002
    SCOTT, Robert
    8 Woodlands
    PE19 1UE St Neots
    Cambridgeshire
    Director
    8 Woodlands
    PE19 1UE St Neots
    Cambridgeshire
    British71289220001
    SMEETON, Terence Ross
    Amberley,Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    Director
    Amberley,Packhorse Road
    Bessels Green
    TN13 2QP Sevenoaks
    Kent
    British23383780002
    C & M REGISTRARS LIMITED
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    Nominee Director
    PO BOX 55
    7 Spa Road
    SE16 3QP London
    900007630001

    Who are the persons with significant control of BB 2000 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The British Birds Charitable Trust
    Harlequin Gardens
    TN37 7PF St Leonards-On-Sea
    4
    East Sussex
    United Kingdom
    Apr 06, 2016
    Harlequin Gardens
    TN37 7PF St Leonards-On-Sea
    4
    East Sussex
    United Kingdom
    No
    Legal FormTrust
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCharity Commission
    Registration Number1089422
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0