logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Bailey, Timothy Robin
    Solicitor born in February 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-08-23 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressSigma House, Lakeside, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Godfrey, Claire
    Solicitor born in February 1975
    Individual
    Officer
    icon of calendar 2003-12-18 ~ 2006-01-24
    OF - Director → CIF 0
  • 2
    Gee, Nicholas
    Solicitor born in February 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-08-23 ~ 2007-01-30
    OF - Director → CIF 0
  • 3
    Woodings, Simon
    Solicitor born in September 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-01-30 ~ 2015-04-30
    OF - Director → CIF 0
  • 4
    Scheland, Anne Marie
    Solicitor born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-03 ~ 2013-10-17
    OF - Director → CIF 0
  • 5
    Beardmore, Karen Louise
    Legal Secretary
    Individual
    Officer
    icon of calendar 2003-12-18 ~ 2007-05-02
    OF - Secretary → CIF 0
  • 6
    Godfrey, Paul Edmund
    Solicitor born in June 1946
    Individual
    Officer
    icon of calendar 2003-12-18 ~ 2005-10-23
    OF - Director → CIF 0
  • 7
    Gray, Caroline
    Solicitor born in March 1963
    Individual
    Officer
    icon of calendar 2006-08-23 ~ 2008-06-30
    OF - Director → CIF 0
  • 8
    Mccartney, Adam Peter
    Solicitor born in February 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2013-10-17
    OF - Director → CIF 0
  • 9
    Donlon, Gavin Patrick
    Individual (26 offsprings)
    Officer
    icon of calendar 2003-01-30 ~ 2003-12-18
    OF - Secretary → CIF 0
  • 10
    Neyt, Graham Eric
    Solicitor born in November 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2016-10-26
    OF - Director → CIF 0
  • 11
    West, Margaret Joan
    Solicitor born in May 1947
    Individual
    Officer
    icon of calendar 2003-12-18 ~ 2011-05-01
    OF - Director → CIF 0
  • 12
    Rutland, Colin Michael Charles
    Trainee Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-02 ~ 2010-10-01
    OF - Secretary → CIF 0
parent relation
Company in focus

BBM SECRETARIES LIMITED

Previous name
BBM THIRTY LIMITED - 2003-12-19
Standard Industrial Classification
69109 - Activities Of Patent And Copyright Agents; Other Legal Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
1 GBP2018-01-31
1 GBP2017-01-31
Net assets/liabilities including pension asset/liability
1 GBP2018-01-31
1 GBP2017-01-31
Number of shares allotted
Class 1 ordinary share
1 shares2018-01-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-02-01 ~ 2018-01-31
Paid-up share capital
Class 1 ordinary share
1 GBP2018-01-31
1 GBP2017-01-31
Shareholder's fund
1 GBP2018-01-31
1 GBP2017-01-31

Related profiles found in government register
  • BBM SECRETARIES LIMITED
    Info
    BBM THIRTY LIMITED - 2003-12-19
    Registered number 04653323
    icon of addressSigma House Lakeside, Festival Way, Stoke-on-trent ST1 5RY
    PRIVATE LIMITED COMPANY incorporated on 2003-01-30 and dissolved on 2018-05-15 (15 years 3 months). The company status is Dissolved.
    CIF 0
  • BBM SECRETARIES LIMITED
    S
    Registered number missing
    icon of address50 Broad Street, Hanley, Stoke On Trent, Staffordshire, ST1 4JB
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    EDWARD CURRAN LIMITED - 1986-10-01
    PWP GLAZING PRODUCTS LIMITED - 1978-12-31
    CARADON CURRAN LIMITED - 2001-02-07
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    CIF 10 - Secretary → ME
  • 2
    EVER 1523 LIMITED - 2001-08-30
    icon of addressLawton Road, Alsager, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    CIF 20 - Secretary → ME
  • 3
    CARADON TWYFORDS LIMITED - 2001-02-07
    TWYFORDS LIMITED - 1986-10-01
    icon of address4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    CIF 9 - Secretary → ME
Ceased 19
  • 1
    icon of addressTrent House, Dunning Street Tunstall, Stoke On Trent, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    234,304 GBP2024-06-30
    Officer
    icon of calendar 2007-10-05 ~ 2007-12-13
    CIF 16 - Secretary → ME
  • 2
    icon of addressC/o Kingsland Business Recovery York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-04 ~ 2005-09-21
    CIF 4 - Secretary → ME
  • 3
    icon of addressConduit House, Conduit Lane, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-24 ~ 2005-07-02
    CIF 2 - Secretary → ME
  • 4
    icon of address7th Floor Corn Exchange, 55 Mark Lane, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    32,326 GBP2021-07-31
    Officer
    icon of calendar 2007-12-13 ~ 2008-01-10
    CIF 15 - Secretary → ME
  • 5
    BESWICKS SPORTS MANAGEMENT LIMITED - 2002-01-08
    BBM TWENTY LIMITED - 2001-07-04
    B-SPORTS MANAGEMENT LIMITED - 2010-05-19
    icon of addressWest Court, Campbell Road, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    998,031 GBP2024-04-30
    Officer
    icon of calendar 2004-10-11 ~ 2014-12-01
    CIF 21 - Secretary → ME
  • 6
    BBM FORTY-THREE LIMITED - 2005-01-11
    icon of addressC/o Kingsland Business Recovery York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2005-01-19
    CIF 5 - Secretary → ME
  • 7
    icon of addressCliveden Chambers Cliveden Place, Longton, Stoke-on-trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    7,048 GBP2025-03-31
    Officer
    icon of calendar 2007-11-29 ~ 2016-04-11
    CIF 17 - Secretary → ME
  • 8
    ERR ASSOCIATES LIMITED - 2006-12-08
    icon of addressCliff Cottage Knowle Wall, Beech, Stoke-on-trent, Staffs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2006-12-15
    CIF 13 - Secretary → ME
  • 9
    ALLIA DOULTON BATHROOMS LIMITED - 1983-06-30
    ALLIA (UK) LIMITED - 1987-12-22
    DOULTON SANITARYWARE (BATHS) LIMITED - 1981-04-01
    CARADON BATHROOMS - 2001-02-07
    STELRAD BATHROOM PRODUCTS LIMITED - 1991-01-01
    TWYFORD BATHROOMS - 2015-12-23
    icon of addressLawton Road, Alsager, Stoke On Trent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2015-11-23
    CIF 18 - Secretary → ME
  • 10
    IPP SCOMARK LIMITED - 2018-02-20
    BBM SIXTY-TWO LIMITED - 2008-07-22
    icon of addressUnit C, Barton Business Park, Barton Under Needwood, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-09 ~ 2008-07-14
    CIF 8 - Secretary → ME
  • 11
    icon of addressInternational House Festival Way, Festival Park Hanley, Stoke On Trent, Staffordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-15 ~ 2004-06-30
    CIF 7 - Secretary → ME
  • 12
    icon of addressUnit 11 Raleigh Hall Industrial Estate, Eccleshall, Stafford, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,386,796 GBP2024-12-31
    Officer
    icon of calendar 2004-06-25 ~ 2004-07-05
    CIF 6 - Secretary → ME
  • 13
    BBM FORTY-NINE LIMITED - 2005-11-15
    icon of addressTrentham Lakes South, Trentham, Stoke On Trent, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,152,838 GBP2024-03-31
    Officer
    icon of calendar 2005-08-05 ~ 2005-09-22
    CIF 1 - Secretary → ME
  • 14
    BBM FIFTY-FOUR LIMITED - 2007-07-10
    icon of addressBegbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2006-10-31
    CIF 14 - Secretary → ME
  • 15
    icon of addressBegbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2007-03-06
    CIF 11 - Secretary → ME
  • 16
    BBM FORTY-SEVEN LIMITED - 2013-06-26
    icon of addressEmerald Way, Stone Business Park, Stone, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-11-30
    Officer
    icon of calendar 2005-06-24 ~ 2005-09-21
    CIF 3 - Secretary → ME
  • 17
    BBM FIFTY-EIGHT LIMITED - 2007-03-26
    icon of addressNew Street, Leek, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2007-03-20
    CIF 12 - Secretary → ME
  • 18
    ALNERY NO. 2094 LIMITED - 2001-01-04
    icon of addressLawton Road, Alsager, Stoke On Trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2015-12-14
    CIF 22 - Secretary → ME
  • 19
    EVER 1433 LIMITED - 2001-02-12
    icon of addressLawton Road, Alsager, Stoke On Trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2015-12-14
    CIF 19 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.